Background WavePink WaveYellow Wave

CHURCHGATES 2000 LIMITED (03954571)

CHURCHGATES 2000 LIMITED (03954571) is an active UK company. incorporated on 20 March 2000. with registered office in Ipswich. The company operates in the Real Estate Activities sector, engaged in letting and operating of conference and exhibition centres and 1 other business activities. CHURCHGATES 2000 LIMITED has been registered for 26 years. Current directors include CRESSWELL, David, PENN, Jonathan Howard, PEVERLEY, Gary and 2 others.

Company Number
03954571
Status
active
Type
ltd
Incorporated
20 March 2000
Age
26 years
Address
St Nicholas Centre, Ipswich, IP1 1UQ
Industry Sector
Real Estate Activities
Business Activity
Letting and operating of conference and exhibition centres
Directors
CRESSWELL, David, PENN, Jonathan Howard, PEVERLEY, Gary, POTTER, Sharon Jane, Revd, WEST, Stephen Raymond
SIC Codes
68202, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHURCHGATES 2000 LIMITED

CHURCHGATES 2000 LIMITED is an active company incorporated on 20 March 2000 with the registered office located in Ipswich. The company operates in the Real Estate Activities sector, specifically engaged in letting and operating of conference and exhibition centres and 1 other business activity. CHURCHGATES 2000 LIMITED was registered 26 years ago.(SIC: 68202, 68209)

Status

active

Active since 26 years ago

Company No

03954571

LTD Company

Age

26 Years

Incorporated 20 March 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026
Contact
Address

St Nicholas Centre 4 Cutler Street Ipswich, IP1 1UQ,

Timeline

29 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Mar 00
Director Left
Dec 09
Funding Round
Oct 10
Director Joined
Sept 11
Director Joined
Oct 11
Director Left
Dec 15
Director Joined
May 16
Director Joined
May 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
May 17
Director Left
May 17
Director Left
Jun 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
New Owner
Mar 18
Director Left
Apr 18
Capital Update
Jul 18
Director Left
Dec 19
Director Joined
Apr 20
Director Left
Sept 21
Director Joined
Oct 21
Capital Update
Aug 22
Director Joined
Apr 25
Owner Exit
Apr 25
New Owner
Apr 25
Owner Exit
Oct 25
New Owner
Oct 25
3
Funding
20
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

CRESSWELL, David

Active
4 Cutler Street, IpswichIP1 1UQ
Born May 1977
Director
Appointed 13 Sept 2021

PENN, Jonathan Howard

Active
4 Cutler Street, IpswichIP1 1UQ
Born February 1957
Director
Appointed 20 Mar 2025

PEVERLEY, Gary

Active
4 Cutler Street, IpswichIP1 1UQ
Born May 1966
Director
Appointed 30 Nov 2017

POTTER, Sharon Jane, Revd

Active
4 Cutler Street, IpswichIP1 1UQ
Born November 1963
Director
Appointed 26 Nov 2019

WEST, Stephen Raymond

Active
4 Cutler Street, IpswichIP1 1UQ
Born March 1958
Director
Appointed 30 Nov 2017

EDGELL, Nicholas Paul

Resigned
Churchgates House, IpswichIP1 1UQ
Secretary
Appointed 20 Mar 2000
Resigned 31 May 2016

ARRAND, Geoffrey, The Venerable

Resigned
Glebe House The Street, StowmarketIP14 6LX
Born July 1944
Director
Appointed 22 Sept 2005
Resigned 31 Aug 2009

COLLINS, Cheryl Anne, Reverend Canon

Resigned
4 Cutler Street, IpswichIP1 1UQ
Born October 1962
Director
Appointed 28 Apr 2016
Resigned 30 Sept 2016

DARLEY, Charles Henry

Resigned
4 Cutler Street, IpswichIP1 1UQ
Born April 1962
Director
Appointed 01 Aug 2016
Resigned 15 Feb 2017

GIBSON, Terry Allen, The Venerable

Resigned
99 Valley Road, IpswichIP1 4NF
Born October 1937
Director
Appointed 20 Mar 2000
Resigned 31 Jan 2005

JENKINS, David Harold, The Venerable Dr

Resigned
Cutler Street, IpswichIP1 1UQ
Born October 1961
Director
Appointed 19 Sept 2011
Resigned 16 Jun 2017

LEIGH-POLLITT, Guy Anthony Piers

Resigned
Cutler Street, IpswichIP1 1UQ
Born May 1938
Director
Appointed 19 Sept 2011
Resigned 14 Mar 2017

MORGAN, Ian David John, The Venerable

Resigned
Cutler Street, IpswichIP1 1UQ
Born January 1957
Director
Appointed 10 Aug 2016
Resigned 03 Oct 2019

PENN, Jonathan Howard

Resigned
St Nicholas Centre, IpswichIP1 1UQ
Born February 1957
Director
Appointed 25 Apr 2016
Resigned 20 Jul 2021

SMITH, Peter John

Resigned
St Nicholas Centre, 4 Cutler, SuffolkIP1 1UQ
Born November 1936
Director
Appointed 07 Jul 2003
Resigned 15 Nov 2017

WILDE, Michael

Resigned
Salisbury House, Bury St EdmundsIP29 5QL
Born March 1949
Director
Appointed 22 Sept 2005
Resigned 31 Dec 2006

WOODWARD, George Frederick

Resigned
25 The Avenue, IpswichIP1 3TB
Born August 1956
Director
Appointed 22 Sept 2005
Resigned 14 Nov 2015

Persons with significant control

3

1 Active
2 Ceased

The Right Revd Joanne Grenfell

Active
4 Cutler Street, IpswichIP1 1UQ
Born May 1972

Nature of Control

Significant influence or control
Notified 05 Sept 2025

Rt Revd Graeme Paul Knowles

Ceased
4 Cutler Street, IpswichIP1 1UQ
Born September 1951

Nature of Control

Significant influence or control
Notified 01 Mar 2025
Ceased 05 Sept 2025

The Right Revd Martin Alan Seeley

Ceased
4 Cutler Street, IpswichIP1 1UQ
Born May 1954

Nature of Control

Significant influence or control
Notified 01 Feb 2018
Ceased 28 Feb 2025
Fundings
Financials
Latest Activities

Filing History

112

Notification Of A Person With Significant Control
28 October 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
27 August 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
16 April 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
26 August 2022
SH19Statement of Capital
Legacy
25 August 2022
CAP-SSCAP-SS
Resolution
25 August 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Accounts With Accounts Type Small
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 September 2020
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
14 April 2020
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
14 April 2020
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 December 2019
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2018
AAAnnual Accounts
Legacy
10 July 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 July 2018
SH19Statement of Capital
Resolution
10 July 2018
RESOLUTIONSResolutions
Legacy
12 June 2018
CAP-SSCAP-SS
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Notification Of A Person With Significant Control
21 March 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
20 March 2018
PSC08Cessation of Other Registrable Person PSC
Auditors Resignation Company
5 January 2018
AUDAUD
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Accounts With Accounts Type Small
27 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
16 June 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Small
31 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Accounts With Accounts Type Small
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Small
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Small
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Full
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Change Person Director Company With Change Date
2 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
10 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Accounts With Accounts Type Full
25 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Capital Allotment Shares
7 October 2010
SH01Allotment of Shares
Legacy
7 October 2010
MG02MG02
Legacy
7 October 2010
MG02MG02
Legacy
7 October 2010
MG02MG02
Resolution
6 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Termination Director Company With Name
22 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
10 June 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Accounts With Accounts Type Full
6 June 2008
AAAnnual Accounts
Legacy
3 April 2008
363aAnnual Return
Legacy
20 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 October 2007
AAAnnual Accounts
Legacy
16 April 2007
363aAnnual Return
Legacy
26 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 October 2006
AAAnnual Accounts
Legacy
20 April 2006
363aAnnual Return
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 October 2005
AAAnnual Accounts
Legacy
14 October 2005
288aAppointment of Director or Secretary
Legacy
10 April 2005
363sAnnual Return (shuttle)
Legacy
25 February 2005
287Change of Registered Office
Legacy
25 February 2005
287Change of Registered Office
Legacy
9 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 July 2004
AAAnnual Accounts
Legacy
18 March 2004
363sAnnual Return (shuttle)
Legacy
25 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 May 2003
AAAnnual Accounts
Legacy
14 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 2002
AAAnnual Accounts
Legacy
28 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 2001
AAAnnual Accounts
Legacy
14 May 2001
395Particulars of Mortgage or Charge
Legacy
18 April 2001
363sAnnual Return (shuttle)
Legacy
21 April 2000
225Change of Accounting Reference Date
Legacy
14 April 2000
287Change of Registered Office
Legacy
14 April 2000
88(2)R88(2)R
Legacy
10 April 2000
395Particulars of Mortgage or Charge
Incorporation Company
20 March 2000
NEWINCIncorporation