logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 7
  • 1
    Kotecha, Ameet
    Born in May 1973
    Individual (64 offsprings)
    Officer
    1996-12-11 ~ now
    OF - Director → CIF 0
    Kotecha, Madhusudan
    Company Director born in April 1946
    Individual (64 offsprings)
    Officer
    2003-07-31 ~ 2008-03-31
    OF - Director → CIF 0
    Kotecha, Ranjan Madhusudan
    Business Consultant born in November 1947
    Individual (64 offsprings)
    Officer
    1998-03-09 ~ 2025-04-28
    OF - Director → CIF 0
    Kotecha, Ameet
    Individual (64 offsprings)
    Officer
    1998-03-11 ~ now
    OF - Secretary → CIF 0
    Mr Ameet Madhusudan Kotecha
    Born in May 1973
    Individual (64 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 2
    Shah, Kalpesh Ramniklal Kachra
    Individual (1 offspring)
    Officer
    1996-12-11 ~ 1998-03-11
    OF - Secretary → CIF 0
  • 3
    Bhayani, Priya Jay
    Born in July 1980
    Individual (2 offsprings)
    Officer
    2025-06-03 ~ now
    OF - Director → CIF 0
    Kotecha, Priya
    Company Director born in July 1980
    Individual (2 offsprings)
    Officer
    2003-07-31 ~ 2008-03-31
    OF - Director → CIF 0
    Mrs Priya Jay Bhayani
    Born in July 1980
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 4
    Mrs Ranjanben Kotecha
    Born in November 1947
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
    2016-04-06 ~ 2025-04-28
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 5
    RICHMOND COMPANY 222 LIMITED
    Victoria House, 64 Paul Street, London
    Active Corporate (9 parents, 6309 offsprings)
    Officer
    1996-11-06 ~ 1996-12-11
    OF - Nominee Director → CIF 0
  • 6
    COMBINED SERVICE SUPPLIES LIMITED
    Victoria House, 64 Paul Street, London
    Active Corporate (7 parents, 8840 offsprings)
    Officer
    1996-11-06 ~ 1996-12-11
    OF - Nominee Director → CIF 0
    1996-11-06 ~ 1996-12-11
    OF - Nominee Secretary → CIF 0
  • 7
    3, Cookham Dene Close, Chislehurst, England
    Corporate (1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
parent relation
Company in focus

CHURCHGATE ESTATES LIMITED

Period: 2000-01-06 ~ now
Company number: 03274666
Registered names
CHURCHGATE ESTATES LIMITED - now
BARKING LIMITED - 1999-02-16
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
70100 - Activities Of Head Offices
Brief company account
Property, Plant & Equipment
39,773 GBP2024-03-31
72,977 GBP2023-03-31
Fixed Assets - Investments
447,693 GBP2024-03-31
302,103 GBP2023-03-31
Fixed Assets
487,466 GBP2024-03-31
375,080 GBP2023-03-31
Debtors
50,606,058 GBP2024-03-31
39,996,810 GBP2023-03-31
Cash at bank and in hand
4,868,323 GBP2024-03-31
4,228,644 GBP2023-03-31
Current Assets
55,474,381 GBP2024-03-31
44,225,454 GBP2023-03-31
Equity
Called up share capital
10,000 GBP2024-03-31
10,000 GBP2023-03-31
10,000 GBP2022-03-31
Share premium
2,992,000 GBP2024-03-31
2,992,000 GBP2023-03-31
2,992,000 GBP2022-03-31
Retained earnings (accumulated losses)
47,310,889 GBP2024-03-31
37,936,014 GBP2023-03-31
38,846,914 GBP2022-03-31
Profit/Loss
9,614,875 GBP2023-04-01 ~ 2024-03-31
-665,900 GBP2022-04-01 ~ 2023-03-31
Equity
50,312,889 GBP2024-03-31
Cash and Cash Equivalents
13,329,041 GBP2022-03-31
Average Number of Employees
112023-04-01 ~ 2024-03-31
92022-04-01 ~ 2023-03-31
Wages/Salaries
609,006 GBP2023-04-01 ~ 2024-03-31
358,489 GBP2022-04-01 ~ 2023-03-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
12,831 GBP2023-04-01 ~ 2024-03-31
4,145 GBP2022-04-01 ~ 2023-03-31
Staff Costs/Employee Benefits Expense
687,489 GBP2023-04-01 ~ 2024-03-31
400,388 GBP2022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
101,182 GBP2024-03-31
98,015 GBP2023-03-31
Motor vehicles
64,900 GBP2024-03-31
106,890 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
166,082 GBP2024-03-31
204,905 GBP2023-03-31
Property, Plant & Equipment - Other Disposals
Furniture and fittings
0 GBP2023-04-01 ~ 2024-03-31
Motor vehicles
-41,990 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Other Disposals
-41,990 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
88,788 GBP2024-03-31
85,163 GBP2023-03-31
Motor vehicles
37,521 GBP2024-03-31
46,765 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
126,309 GBP2024-03-31
131,928 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
3,625 GBP2023-04-01 ~ 2024-03-31
Motor vehicles
10,111 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
13,736 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Furniture and fittings
0 GBP2023-04-01 ~ 2024-03-31
Motor vehicles
-19,355 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-19,355 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Furniture and fittings
12,394 GBP2024-03-31
12,852 GBP2023-03-31
Motor vehicles
27,379 GBP2024-03-31
60,125 GBP2023-03-31
Investments in Subsidiaries
150,081 GBP2024-03-31
150,116 GBP2023-03-31
Amounts invested in assets
447,693 GBP2024-03-31
302,103 GBP2023-03-31
Finished Goods/Goods for Resale
0 GBP2024-03-31
0 GBP2023-03-31
Trade Debtors/Trade Receivables
0 GBP2024-03-31
0 GBP2023-03-31
Other Debtors
Current
197,814 GBP2024-03-31
24,340 GBP2023-03-31
Prepayments/Accrued Income
Current
1,697 GBP2024-03-31
1,697 GBP2023-03-31
Corporation Tax Payable
Current
0 GBP2024-03-31
0 GBP2023-03-31
Other Creditors
Current
72 GBP2024-03-31
986 GBP2023-03-31
Creditors
Current
5,648,958 GBP2024-03-31
3,662,520 GBP2023-03-31
Other Remaining Borrowings
Non-current
0 GBP2024-03-31
0 GBP2023-03-31

Related profiles found in government register
  • CHURCHGATE ESTATES LIMITED
    Info
    CHURCHGATE HOLDINGS LIMITED - 2000-01-06
    BARKING LIMITED - 2000-01-06
    VALENIA LIMITED - 2000-01-06
    Registered number 03274666
    227 London Road, Romford, Essex RM7 9BQ
    PRIVATE LIMITED COMPANY incorporated on 1996-11-06 (29 years 5 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-11-11
    CIF 0
  • CHURCHGATE ESTATES LIMITED
    S
    Registered number 03274666
    227, London Road, Romford, England, RM7 9BQ
    Limited Company in England, United Kingdon
    CIF 1
  • CHURCHGATE ESTATES LIMITED
    S
    Registered number 03274666
    227, London Road, Romford, Essex, England, RM7 9BQ
    Private Limited Company in Companies House, England
    CIF 2
  • CHURCHGATE ESTATES LIMITED
    S
    Registered number 03274666
    227, London Road, Romford, Essex, United Kingdom, RM7 9BQ
    Limited Company in England
    CIF 3
child relation
Offspring entities and appointments 27
  • 1
    BOUTIQUE HOLDCO 1 LTD
    14235112 14633829... (more)
    227 London Road, Romford, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Person with significant control
    2022-07-14 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 2
    BOUTIQUE HOLDCO 2 LTD
    14513479 14633829... (more)
    227 London Road, Romford, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Person with significant control
    2022-11-29 ~ now
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 3
    BOUTIQUE HOLDCO 3 LTD
    14633829 14235112... (more)
    227 London Road, Romford, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    2023-02-02 ~ now
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 4
    BOUTIQUE PROPCO (BURGESS HILL) LTD
    - now 13560337
    BOUTIQUE PROPCO (ANDOVER) LTD
    - 2022-10-24 13560337
    BOUTIQUE WORTHING LTD
    - 2022-03-21 13560337
    227 London Road, Romford, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2021-08-11 ~ now
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 5
    BOUTIQUE PROPCO (HYTHE) LTD
    - now 13887499
    BOUTIQUE PROP CO HYTHE LTD
    - 2022-02-10 13887499
    227 London Road, Romford, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2022-02-02 ~ now
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 6
    BOUTIQUE PROPCO (SHEPPERTON) LTD
    - now 13082944 07460088
    BOUTIQUE SHEPPERTON LTD
    - 2022-02-10 13082944 07460088
    227 London Road, Romford, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2020-12-15 ~ 2023-04-03
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 7
    BOUTIQUE PROPCO (TADLEY) LTD
    13901976
    227 London Road, Romford, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-02-08 ~ dissolved
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 8
    CATHERINE GROVE DEAL LTD
    16626840
    227 London Road, Romford, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2025-08-04 ~ 2026-01-14
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 9
    CEL PROPCO 1 LTD
    - now 13323314
    BANSTEAD RESIDENTIAL LTD
    - 2021-07-13 13323314
    Basement Office, 227 London Road, Romford, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-04-08 ~ dissolved
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 10
    CHARTWELL HOUSE BROADSTAIRS LTD
    13987988
    227 London Road, Romford, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2022-03-18 ~ 2023-04-03
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 11
    CHURCHGATE LAND LIMITED
    - now 07496188
    CHURCHGATE HEALTHCARE LIMITED - 2015-07-09
    227 London Road, Romford, Essex
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or more OE
  • 12
    CHURCHGATE WOKING LTD
    - now 10591912
    HELICROWN LIMITED
    - 2017-05-18 10591912
    227-229 London Road, Romford, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2017-05-01 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
  • 13
    HAINSTONE LTD
    09210492
    227 London Road, Romford, Essex
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or more OE
  • 14
    KEYMER HALL BURGESS HILL LTD
    16388009
    227 London Road, Romford, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-04-15 ~ now
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 15
    MARTELLO MANOR HYTHE LTD
    16388161
    227 London Road, Romford, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-04-15 ~ now
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
  • 16
    PROPCO (CANTERBURY) LTD
    14954368
    227 London Road, Romford, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-06-22 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 17
    PROPCO (DEAL) LTD
    15013539
    227 London Road, Romford, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2023-07-19 ~ 2026-01-14
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 18
    PROPCO (FOLKESTONE) LTD
    16052574
    227 London Rd, Romford, Essex, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-10-31 ~ now
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 19
    PROPCO (GLENFIELD) LTD
    14213350
    227 London Road, Romford, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2022-07-04 ~ now
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 20
    PROPCO (GRAYS) LTD
    - now 14005372
    PROPCO (MALDON) LTD
    - 2024-11-28 14005372
    BOUTIQUE PROPCO (TROWBRIDGE) LTD
    - 2023-10-27 14005372
    227 London Road, Romford, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2022-03-28 ~ now
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 21
    PROPCO (MAIDENHEAD) LTD
    14772827
    227 London Road, Romford, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2025-04-10 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 22
    PROPCO (NORWICH) LTD
    13959013
    227 London Road, Romford, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-03-07 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 23
    PROPCO (WITHAM) LTD
    15768010
    227 London Road, Romford, England
    Active Corporate (2 parents)
    Person with significant control
    2024-06-07 ~ now
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 24
    PROPCO (WOKINGHAM) LTD
    14897454
    227 London Road, Romford, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2023-05-26 ~ now
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of voting rights - 75% or more OE
  • 25
    PROPCO (WOODLEY GREEN) LTD
    - now 13887558
    BOUTIQUE PROPCO (FELIXSTOWE) LTD
    - 2022-11-15 13887558
    BOUTIQUE PROP CO FELIXSTOWE LTD
    - 2022-02-10 13887558
    227 London Road, Romford, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2022-02-02 ~ now
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 26
    PROPCO LITTLEHAMPTON LTD
    16838710
    227 London Road, Romford, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-11-07 ~ now
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 27
    WHITBERRY LTD
    08820491
    227 London Road, Romford, Essex
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.