Background WavePink WaveYellow Wave

CHRISTMINSTER HOMES LTD (07822770)

CHRISTMINSTER HOMES LTD (07822770) is an active UK company. incorporated on 25 October 2011. with registered office in Pitstone. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CHRISTMINSTER HOMES LTD has been registered for 14 years. Current directors include JUSTICE, Mark Spencer Maxwell, MCINTOSH, Samantha Lee.

Company Number
07822770
Status
active
Type
ltd
Incorporated
25 October 2011
Age
14 years
Address
21 Chequers Lane, Pitstone, LU7 9AG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
JUSTICE, Mark Spencer Maxwell, MCINTOSH, Samantha Lee
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHRISTMINSTER HOMES LTD

CHRISTMINSTER HOMES LTD is an active company incorporated on 25 October 2011 with the registered office located in Pitstone. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CHRISTMINSTER HOMES LTD was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07822770

LTD Company

Age

14 Years

Incorporated 25 October 2011

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 22 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

21 Chequers Lane Pitstone, LU7 9AG,

Previous Addresses

21 Chequers Lane Pitstone Bucks LU7 9AG
From: 11 February 2025To: 6 March 2025
, Washington House Washington House, PO Box 112, Reigate, Surrey, RH2 9FT, England
From: 29 September 2020To: 11 February 2025
, No 6. Wellingtonia Place Reigate Hill, Reigate, Surrey, RH2 9NG
From: 9 July 2014To: 29 September 2020
, North Bailey House New Inn Hall Street, Oxford, Oxfordshire, OX1 2EA
From: 2 January 2013To: 9 July 2014
, 13 William Close, Banbury, Oxfordshire, OX16 0UE, United Kingdom
From: 25 October 2011To: 2 January 2013
Timeline

4 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Jul 14
Director Left
Aug 14
Director Joined
Apr 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

JJ COMPANY SECRETARIAT LTD

Active
42 Reigate Hill, ReigateRH2 9NG
Corporate secretary
Appointed 01 Jul 2014

JUSTICE, Mark Spencer Maxwell

Active
Washington House, ReigateRH2 9FT
Born May 1977
Director
Appointed 01 Jan 2023

MCINTOSH, Samantha Lee

Active
Reigate Hill, ReigateRH2 9NG
Born May 1973
Director
Appointed 01 Jul 2014

MACPHERSON, Robert William

Resigned
William Close, BanburyOX16 0UE
Born December 1954
Director
Appointed 25 Oct 2011
Resigned 01 Jul 2014

Persons with significant control

1

Reigate Hill, ReigateRH2 9NG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 March 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
6 June 2022
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Dormant
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Termination Director Company With Name Termination Date
29 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
2 January 2013
AD01Change of Registered Office Address
Incorporation Company
25 October 2011
NEWINCIncorporation