Company NameChristie Group Holdings Ltd
DirectorScott Christie
Company StatusActive
Company Number11854976
CategoryPrivate Limited Company
Incorporation Date1 March 2019(5 years, 1 month ago)
Previous NamesUK Traders Group Ltd and Christie Property Group Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Scott Christie
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3b Drum Ind Est Chester Le Street
Co Durham
DH2 1SS
Director NameMr Darren Scott
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Plantation View
West Pelton
Stanley
DH9 6SW
Director NameMr Stephen Scott
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Peggys Wicket
Beamish
Stanley
DH9 0QX

Location

Registered Address3b Drum Industrial Estate
Chester Le Street
Co Durham
DH2 1AG
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishNorth Lodge
WardNorth Lodge
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Filing History

12 December 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
5 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
13 December 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
8 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
11 November 2021Registered office address changed from 1F Drum Ind Est Drum Road Chester Le Street Co Durham DH2 1AG England to 3B Drum Industrial Estate Chester Le Street Co Durham DH2 1AG on 11 November 2021 (1 page)
27 October 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
18 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
14 October 2020Director's details changed for Mr Scott Christie on 14 October 2020 (2 pages)
30 June 2020Second filing of a statement of capital following an allotment of shares on 1 March 2019
  • GBP 400.00
(7 pages)
11 June 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-30
(3 pages)
5 June 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
4 June 2020Confirmation statement made on 4 June 2020 with updates (5 pages)
3 June 2020Confirmation statement made on 29 February 2020 with updates (5 pages)
3 June 2020Change of details for Mr Scott Christie as a person with significant control on 31 March 2020 (2 pages)
30 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-28
(3 pages)
26 March 2020Statement of capital following an allotment of shares on 1 March 2019
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 30/09/2020.
(4 pages)
22 March 2020Withdraw the company strike off application (1 page)
21 January 2020First Gazette notice for voluntary strike-off (1 page)
10 January 2020Application to strike the company off the register (3 pages)
24 March 2019Cessation of Stephen Scott as a person with significant control on 24 March 2019 (1 page)
24 March 2019Cessation of Darren Scott as a person with significant control on 24 March 2019 (1 page)
24 March 2019Termination of appointment of Stephen Scott as a director on 24 March 2019 (1 page)
24 March 2019Termination of appointment of Darren Scott as a director on 24 March 2019 (1 page)
8 March 2019Registered office address changed from 52 Twizell Lane West Pelton, Stanley Co Durham DH9 6SQ England to 1F Drum Ind Est Drum Road Chester Le Street Co Durham DH2 1AG on 8 March 2019 (1 page)
1 March 2019Incorporation
Statement of capital on 2019-03-01
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)