Background WavePink WaveYellow Wave

OLD CHRISTCHURCH LIMITED (09821648)

OLD CHRISTCHURCH LIMITED (09821648) is an active UK company. incorporated on 13 October 2015. with registered office in Crawley. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. OLD CHRISTCHURCH LIMITED has been registered for 10 years. Current directors include BARNES, Katherine Sarah, MAYER, Dean Scott.

Company Number
09821648
Status
active
Type
ltd
Incorporated
13 October 2015
Age
10 years
Address
11 Gleneagles Court, Crawley, RH10 6AD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BARNES, Katherine Sarah, MAYER, Dean Scott
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD CHRISTCHURCH LIMITED

OLD CHRISTCHURCH LIMITED is an active company incorporated on 13 October 2015 with the registered office located in Crawley. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. OLD CHRISTCHURCH LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09821648

LTD Company

Age

10 Years

Incorporated 13 October 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

11 Gleneagles Court Brighton Road Crawley, RH10 6AD,

Previous Addresses

Leon House 233 High Street Croydon CR0 9XT United Kingdom
From: 13 October 2015To: 6 September 2016
Timeline

12 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Oct 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Nov 21
Loan Secured
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Jan 22
Director Joined
Jul 23
Director Joined
Sept 23
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Director Left
Nov 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BARNES, Katherine Sarah

Active
Gleneagles Court, CrawleyRH10 6AD
Born March 1980
Director
Appointed 31 Aug 2023

MAYER, Dean Scott

Active
233 High Street, CroydonCR0 9XT
Born October 1971
Director
Appointed 13 Oct 2015

MAYER, Jeff

Resigned
Gleneagles Court, CrawleyRH10 6AD
Born September 1945
Director
Appointed 31 Jul 2023
Resigned 03 Nov 2025

Persons with significant control

2

Brighton Road, CrawleyRH10 6AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jul 2021

Mr Dean Scott Mayer

Active
Gleneagles Court, CrawleyRH10 6AD
Born October 1971

Nature of Control

Significant influence or control
Notified 11 Oct 2016
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 September 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2015
MR01Registration of a Charge
Incorporation Company
13 October 2015
NEWINCIncorporation