Background WavePink WaveYellow Wave

CHURCHFIELD DEVELOPMENTS LIMITED (06040924)

CHURCHFIELD DEVELOPMENTS LIMITED (06040924) is an active UK company. incorporated on 3 January 2007. with registered office in 15 Station Road. The company operates in the Construction sector, engaged in unknown sic code (42990). CHURCHFIELD DEVELOPMENTS LIMITED has been registered for 19 years. Current directors include PROCTOR, Gary, PROCTOR, Wayne.

Company Number
06040924
Status
active
Type
ltd
Incorporated
3 January 2007
Age
19 years
Address
15 Station Road, PE27 5BH
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
PROCTOR, Gary, PROCTOR, Wayne
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHURCHFIELD DEVELOPMENTS LIMITED

CHURCHFIELD DEVELOPMENTS LIMITED is an active company incorporated on 3 January 2007 with the registered office located in 15 Station Road. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). CHURCHFIELD DEVELOPMENTS LIMITED was registered 19 years ago.(SIC: 42990)

Status

active

Active since 19 years ago

Company No

06040924

LTD Company

Age

19 Years

Incorporated 3 January 2007

Size

N/A

Accounts

ARD: 30/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 October 2026
Period: 1 February 2025 - 30 January 2026

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 3 January 2025 (1 year ago)
Submitted on 15 January 2025 (1 year ago)

Next Due

Due by 17 January 2026
For period ending 3 January 2026
Contact
Address

15 Station Road St Ives , PE27 5BH,

Timeline

11 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Jan 07
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Secured
Jan 14
Loan Secured
Oct 14
Loan Cleared
Dec 14
Loan Cleared
Jul 16
Loan Secured
Jun 17
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
May 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

PROCTOR, Gary

Active
Station Road, St IvesPE27 5BH
Secretary
Appointed 03 Jan 2007

PROCTOR, Gary

Active
Station Road, St IvesPE27 5BH
Born November 1959
Director
Appointed 03 Jan 2007

PROCTOR, Wayne

Active
Hallgate Road, ThrockenholtPE12 0QS
Born January 1962
Director
Appointed 03 Jan 2007

A.C. SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate secretary
Appointed 03 Jan 2007
Resigned 03 Jan 2007

A.C. DIRECTORS LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate director
Appointed 03 Jan 2007
Resigned 03 Jan 2007

Persons with significant control

2

Mr Gary Proctor

Active
Station Road, St IvesPE27 5BH
Born November 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2016

Mr Wayne Proctor

Active
15 Station RoadPE27 5BH
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Total Exemption Full
28 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2024
AAAnnual Accounts
Capital Name Of Class Of Shares
19 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
18 October 2024
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Capital Name Of Class Of Shares
30 October 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
30 October 2023
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
31 January 2023
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
31 January 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 May 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 October 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
21 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 July 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Mortgage Satisfy Charge Full
11 December 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
4 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
11 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
11 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
6 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 February 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
16 October 2008
AAAnnual Accounts
Legacy
17 January 2008
363aAnnual Return
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
88(2)R88(2)R
Legacy
29 January 2007
288bResignation of Director or Secretary
Legacy
29 January 2007
288bResignation of Director or Secretary
Incorporation Company
3 January 2007
NEWINCIncorporation