Background WavePink WaveYellow Wave

CHURCH HOUSE PROPERTIES LTD (02400913)

CHURCH HOUSE PROPERTIES LTD (02400913) is an active UK company. incorporated on 4 July 1989. with registered office in Newark. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CHURCH HOUSE PROPERTIES LTD has been registered for 36 years. Current directors include ROBERTSON, Lucy Victoria.

Company Number
02400913
Status
active
Type
ltd
Incorporated
4 July 1989
Age
36 years
Address
C/O Acorn Accountancy Ltd Holmes Farm Main Road, Newark, NG23 5EB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ROBERTSON, Lucy Victoria
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHURCH HOUSE PROPERTIES LTD

CHURCH HOUSE PROPERTIES LTD is an active company incorporated on 4 July 1989 with the registered office located in Newark. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CHURCH HOUSE PROPERTIES LTD was registered 36 years ago.(SIC: 68209)

Status

active

Active since 36 years ago

Company No

02400913

LTD Company

Age

36 Years

Incorporated 4 July 1989

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 9 April 2026 (Just now)

Next Due

Due by 26 March 2027
For period ending 12 March 2027

Previous Company Names

DUNCAN CROSS LIMITED
From: 4 July 1989To: 4 January 1999
Contact
Address

C/O Acorn Accountancy Ltd Holmes Farm Main Road Long Bennington Newark, NG23 5EB,

Previous Addresses

, Church House, Plungar, Leicestershire, NG13 0JA
From: 4 July 1989To: 14 October 2025
Timeline

12 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Jul 89
Director Left
Jun 12
Loan Cleared
Apr 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
New Owner
May 18
Owner Exit
May 18
Director Left
May 18
Director Joined
Jan 24
Director Left
Oct 25
Owner Exit
Oct 25
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

ROBERTSON, Lucy Victoria

Active
Main Road, NewarkNG23 5EB
Born November 1975
Director
Appointed 26 Oct 2023

CROSS, Duncan Adrian Woodward Barrington

Resigned
Home Farm, PlungarNG13
Secretary
Appointed N/A
Resigned 31 Dec 1998

CROSS, Malcolm Stewart Barrington, Mr.

Resigned
Church House, NottinghamNG13 0JA
Secretary
Appointed 31 Dec 1998
Resigned 11 Apr 2018

CROSS, Duncan Adrian Woodward Barrington

Resigned
Home Farm, PlungarNG13
Born January 1962
Director
Appointed N/A
Resigned 31 Dec 1998

CROSS, Lucinda

Resigned
Church House, NottinghamNG13 0JA
Born March 1965
Director
Appointed 01 Jun 1999
Resigned 01 Mar 2012

CROSS, Malcolm Stewart Barrington, Mr.

Resigned
Church House, NottinghamNG13 0JA
Born December 1927
Director
Appointed N/A
Resigned 11 Apr 2018

CROSS, Philida Christine Mary

Resigned
Church HouseNG13 0JA
Born January 1944
Director
Appointed N/A
Resigned 22 Sept 2025

Persons with significant control

3

1 Active
2 Ceased

Estate Of P Cross

Active
Barkestone Lane, NottinghamNG13 0JA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 23 Sept 2025

Mrs Philida Christine Mary Cross

Ceased
Main Road, NewarkNG23 5EB
Born January 1944

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Notified 11 Apr 2018
Ceased 22 Sept 2025

Mr. Malcolm Stewart Barrington Cross

Ceased
Church House, LeicestershireNG13 0JA
Born December 1927

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Jul 2016
Ceased 11 Apr 2018
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With Updates
9 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
13 February 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
21 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 October 2025
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
17 April 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
17 April 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
17 April 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 May 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 July 2016
AAAnnual Accounts
Resolution
14 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Memorandum Articles
19 April 2016
MAMA
Accounts With Accounts Type Total Exemption Small
3 August 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Mortgage Satisfy Charge Full
4 April 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Termination Director Company With Name
6 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Change Person Secretary Company With Change Date
10 May 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2009
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 September 2008
AAAnnual Accounts
Legacy
4 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 December 2007
AAAnnual Accounts
Legacy
29 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 September 2006
AAAnnual Accounts
Legacy
13 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 November 2005
AAAnnual Accounts
Legacy
25 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2005
AAAnnual Accounts
Legacy
2 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 November 2003
AAAnnual Accounts
Legacy
9 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 September 2002
AAAnnual Accounts
Legacy
17 June 2002
287Change of Registered Office
Legacy
22 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 September 2001
AAAnnual Accounts
Legacy
22 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 2001
AAAnnual Accounts
Legacy
24 March 2000
288aAppointment of Director or Secretary
Legacy
24 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 2000
AAAnnual Accounts
Legacy
17 November 1999
287Change of Registered Office
Legacy
17 March 1999
288aAppointment of Director or Secretary
Legacy
14 March 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
31 December 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 December 1998
287Change of Registered Office
Accounts With Accounts Type Full
26 November 1998
AAAnnual Accounts
Legacy
11 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1997
AAAnnual Accounts
Legacy
19 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 1996
AAAnnual Accounts
Legacy
6 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 1995
AAAnnual Accounts
Legacy
17 March 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
27 October 1994
AAAnnual Accounts
Legacy
10 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 1993
AAAnnual Accounts
Accounts With Accounts Type Full
7 April 1993
AAAnnual Accounts
Legacy
23 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1992
AAAnnual Accounts
Accounts With Accounts Type Small
3 April 1992
AAAnnual Accounts
Legacy
23 March 1992
363aAnnual Return
Legacy
18 November 1991
287Change of Registered Office
Legacy
24 July 1991
288288
Legacy
18 June 1991
88(2)R88(2)R
Legacy
13 June 1991
363aAnnual Return
Legacy
4 September 1990
395Particulars of Mortgage or Charge
Legacy
31 July 1990
395Particulars of Mortgage or Charge
Legacy
10 July 1990
395Particulars of Mortgage or Charge
Legacy
24 April 1990
225(1)225(1)
Legacy
27 March 1990
88(2)R88(2)R
Legacy
14 September 1989
395Particulars of Mortgage or Charge
Legacy
12 July 1989
288288
Legacy
12 July 1989
288288
Incorporation Company
4 July 1989
NEWINCIncorporation