Background WavePink WaveYellow Wave

CHRIST CHURCH DEVELOPMENTS LIMITED (05294970)

CHRIST CHURCH DEVELOPMENTS LIMITED (05294970) is an active UK company. incorporated on 23 November 2004. with registered office in Eastleigh. The company operates in the Education sector, engaged in first-degree level higher education. CHRIST CHURCH DEVELOPMENTS LIMITED has been registered for 21 years. Current directors include FOOT, Sarah Rosamund Irvine, The Very Revd Professor, STEPHENSON, Edward Wilfrid, STRATFORD, Keith Eric.

Company Number
05294970
Status
active
Type
ltd
Incorporated
23 November 2004
Age
21 years
Address
New Kings Court Tollgate, Eastleigh, SO53 3LG
Industry Sector
Education
Business Activity
First-degree level higher education
Directors
FOOT, Sarah Rosamund Irvine, The Very Revd Professor, STEPHENSON, Edward Wilfrid, STRATFORD, Keith Eric
SIC Codes
85421

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHRIST CHURCH DEVELOPMENTS LIMITED

CHRIST CHURCH DEVELOPMENTS LIMITED is an active company incorporated on 23 November 2004 with the registered office located in Eastleigh. The company operates in the Education sector, specifically engaged in first-degree level higher education. CHRIST CHURCH DEVELOPMENTS LIMITED was registered 21 years ago.(SIC: 85421)

Status

active

Active since 21 years ago

Company No

05294970

LTD Company

Age

21 Years

Incorporated 23 November 2004

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026

Previous Company Names

BLAKEDEW 532 LIMITED
From: 23 November 2004To: 17 January 2005
Contact
Address

New Kings Court Tollgate Chandler's Ford Eastleigh, SO53 3LG,

Previous Addresses

Harbour Court, Compass Road North Harbour Portsmouth Hampshire PO6 4ST
From: 23 November 2004To: 7 December 2010
Timeline

7 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Nov 04
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BLAKELAW SECRETARIES LIMITED

Active
Tollgate, EastleighSO53 3LG
Corporate secretary
Appointed 23 Nov 2004

FOOT, Sarah Rosamund Irvine, The Very Revd Professor

Active
St Aldates, OxfordOX1 1DP
Born February 1961
Director
Appointed 23 Jul 2024

STEPHENSON, Edward Wilfrid

Active
St Aldates, OxfordOX1 1DP
Born August 1957
Director
Appointed 20 Jun 2025

STRATFORD, Keith Eric

Active
OxfordOX1 1DP
Born July 1966
Director
Appointed 29 Jul 2022

LAWRIE, James Cameron Seymour

Resigned
St. Aldates, OxfordOX1 1DP
Born August 1956
Director
Appointed 03 Jan 2006
Resigned 20 Jun 2025

LINIERES-HARTLEY, Pauline

Resigned
St Aldates, OxfordOX1 1DP
Born December 1952
Director
Appointed 29 Jul 2022
Resigned 23 Jul 2024

RICHARDSON, Hugh

Resigned
Flat 56, LondonSW1P 2NW
Born April 1949
Director
Appointed 28 Feb 2005
Resigned 31 Aug 2005

WRIGHT, Jonathan Richard Casse, Dr

Resigned
34 Leckford Road, OxfordOX2 6HX
Born October 1941
Director
Appointed 31 Aug 2005
Resigned 03 Jan 2006

BLAKELAW DIRECTOR SERVICES LIMITED

Resigned
Harbour Court, PortsmouthPO6 4ST
Corporate director
Appointed 23 Nov 2004
Resigned 28 Feb 2005
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Accounts With Accounts Type Small
16 April 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
4 February 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
21 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Accounts With Accounts Type Small
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Full
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Accounts With Accounts Type Full
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Full
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Accounts With Accounts Type Full
13 April 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Corporate Secretary Company With Change Date
24 November 2009
CH04Change of Corporate Secretary Details
Move Registers To Sail Company
24 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
24 November 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
3 June 2009
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 April 2008
AAAnnual Accounts
Legacy
23 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
4 June 2007
AAAnnual Accounts
Legacy
23 November 2006
363aAnnual Return
Legacy
30 October 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
8 May 2006
AAAnnual Accounts
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
288bResignation of Director or Secretary
Legacy
9 December 2005
363aAnnual Return
Legacy
8 September 2005
288aAppointment of Director or Secretary
Legacy
8 September 2005
288bResignation of Director or Secretary
Resolution
11 March 2005
RESOLUTIONSResolutions
Resolution
11 March 2005
RESOLUTIONSResolutions
Resolution
11 March 2005
RESOLUTIONSResolutions
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
225Change of Accounting Reference Date
Certificate Change Of Name Company
17 January 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 November 2004
NEWINCIncorporation