Background WavePink WaveYellow Wave

CHURCHFIELDS ROAD BR3 LIMITED (09777076)

CHURCHFIELDS ROAD BR3 LIMITED (09777076) is an active UK company. incorporated on 15 September 2015. with registered office in Kent. The company operates in the Construction sector, engaged in development of building projects. CHURCHFIELDS ROAD BR3 LIMITED has been registered for 10 years. Current directors include PRATT, Thomas William.

Company Number
09777076
Status
active
Type
ltd
Incorporated
15 September 2015
Age
10 years
Address
The Old Barn Wood Street, Kent, BR8 7PA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PRATT, Thomas William
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHURCHFIELDS ROAD BR3 LIMITED

CHURCHFIELDS ROAD BR3 LIMITED is an active company incorporated on 15 September 2015 with the registered office located in Kent. The company operates in the Construction sector, specifically engaged in development of building projects. CHURCHFIELDS ROAD BR3 LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09777076

LTD Company

Age

10 Years

Incorporated 15 September 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 August 2024 - 30 April 2025(10 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

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

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

OKR REGENERATION LIMITED
From: 19 January 2022To: 26 January 2022
CHURCHFIELDS ROAD BR3 LIMITED
From: 17 January 2022To: 19 January 2022
OKR REGENERATION LIMITED
From: 15 September 2015To: 17 January 2022
Contact
Address

The Old Barn Wood Street Swanley Village Kent, BR8 7PA,

Previous Addresses

The Old Barn Wood Street Swanley Village Kent BR8 7PA United Kingdom
From: 24 February 2026To: 24 February 2026
Thomas Glover House 3 Weaver Walk London SE27 0AH England
From: 18 October 2024To: 24 February 2026
Thomas Glover House 3 Weaver Walk London SE27 0TT United Kingdom
From: 23 August 2024To: 18 October 2024
3 Thomas Glover House 3 Weaver Walk London SE27 0TT United Kingdom
From: 23 August 2024To: 23 August 2024
60 Cheapside London EC2V 6AX England
From: 31 January 2020To: 23 August 2024
1 Ruby Triangle Peckham London SE15 1LG England
From: 15 September 2015To: 31 January 2020
Timeline

30 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Jan 16
Director Joined
Jan 16
Loan Secured
Apr 16
Loan Secured
May 16
Loan Secured
Jul 16
Funding Round
Oct 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Funding Round
Nov 16
Capital Update
Jul 19
Owner Exit
Aug 19
Owner Exit
Aug 19
Owner Exit
Aug 19
New Owner
Aug 19
Funding Round
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Capital Update
Nov 21
Funding Round
Nov 21
Director Joined
Nov 21
Loan Secured
Jan 22
Loan Cleared
Apr 23
Owner Exit
Jun 25
Director Left
Jun 25
6
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

PRATT, Thomas William

Active
Wood Street, KentBR8 7PA
Born June 1973
Director
Appointed 15 Sept 2015

BUTTON, Geoffrey Allan

Resigned
Ruby Triangle, LondonSE15 1LG
Born November 1948
Director
Appointed 27 Jan 2016
Resigned 27 Sept 2019

DAY, Patrick Nicholas

Resigned
Back Church Lane, LondonE1 1LQ
Born July 1979
Director
Appointed 28 Jan 2016
Resigned 27 Sept 2019

OSBORNE, Luke John

Resigned
3 Weaver Walk, LondonSE27 0AH
Born February 1988
Director
Appointed 24 Nov 2021
Resigned 05 Jun 2025

Persons with significant control

5

1 Active
4 Ceased
Wood Street, SwanleyBR8 7PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jun 2025
3 Weaver Walk, LondonSE27 0AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Jul 2019
Ceased 05 Jun 2025
Scrutton Street, LondonEC2A 4PJ

Nature of Control

Voting rights 25 to 50 percent
Notified 26 Jul 2019
Ceased 29 Jul 2019

Mr Geoffrey Allan Button

Ceased
Ruby Triangle, PeckhamSE15 1LG
Born November 1948

Nature of Control

Voting rights 50 to 75 percent
Notified 26 Jul 2019
Ceased 29 Jul 2019

Mr Thomas William Pratt

Ceased
Ruby Triangle, PeckhamSE15 1LG
Born June 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Jul 2019
Fundings
Financials
Latest Activities

Filing History

96

Change Registered Office Address Company With Date Old Address New Address
24 February 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 June 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Confirmation Statement With Updates
6 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
18 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 October 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
4 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 August 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 August 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 May 2024
CH01Change of Director Details
Confirmation Statement With Updates
9 May 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
29 March 2024
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
5 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 April 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Certificate Change Of Name Company
26 January 2022
CERTNMCertificate of Incorporation on Change of Name
Resolution
24 January 2022
RESOLUTIONSResolutions
Memorandum Articles
24 January 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2022
MR01Registration of a Charge
Certificate Change Of Name Company
19 January 2022
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
17 January 2022
CERTNMCertificate of Incorporation on Change of Name
Resolution
4 January 2022
RESOLUTIONSResolutions
Memorandum Articles
16 December 2021
MAMA
Confirmation Statement With Updates
26 November 2021
CS01Confirmation Statement
Capital Allotment Shares
26 November 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 November 2021
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
23 November 2021
SH19Statement of Capital
Legacy
23 November 2021
SH20SH20
Legacy
23 November 2021
CAP-SSCAP-SS
Resolution
18 November 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2020
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
15 June 2020
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
31 January 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 January 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Confirmation Statement With Updates
26 September 2019
CS01Confirmation Statement
Capital Allotment Shares
2 September 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
22 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 August 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 August 2019
PSC01Notification of Individual PSC
Capital Name Of Class Of Shares
9 August 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
9 August 2019
RESOLUTIONSResolutions
Legacy
26 July 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 July 2019
SH19Statement of Capital
Legacy
26 July 2019
CAP-SSCAP-SS
Resolution
26 July 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
25 July 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
6 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 June 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 February 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
29 September 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 April 2017
AAAnnual Accounts
Capital Allotment Shares
22 November 2016
SH01Allotment of Shares
Resolution
17 November 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2016
MR01Registration of a Charge
Capital Allotment Shares
31 October 2016
SH01Allotment of Shares
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2016
MR01Registration of a Charge
Resolution
17 February 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
17 February 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Incorporation Company
15 September 2015
NEWINCIncorporation