Get an alert when CHARLES CHURCH DEVELOPMENTS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-11-19 (in 6mo)

Last made up 2025-11-05

Watchouts

None on the register

Cash

£454K

+7.3% vs 2023

Net assets

£422M

+8.9% vs 2023

Employees

0

Average over period

Profit before tax

£54M

+4.2% vs 2023

Name history

Renamed 2 times since incorporation

  1. CHARLES CHURCH DEVELOPMENTS LIMITED 1995-08-02 → present
  2. CHARLES CHURCH SOUTHERN LIMITED 1981-12-31 → 1995-08-02
  3. RITZVALE LIMITED 1974-09-02 → 1981-12-31

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £376,874,000£479,649,000
Operating profit £53,232,000£58,015,000
Profit before tax £52,138,000£54,345,000
Net profit £36,958,000£34,536,000
Cash £423,000£454,000
Total assets less current liabilities £396,533,000£423,258,000
Net assets £387,364,000£421,900,000
Equity £387,364,000£421,900,000
Average employees 00
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Operating margin 14.1%12.1%
Net margin 9.8%7.2%
Return on capital employed 13.4%13.7%
Gearing (liabilities / total assets) 79.7%78.3%
Current ratio 1.26x1.28x
Interest cover 41.72x15.26x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors have considered the Company's principal risk areas that they consider material to the assessment of going concern. Having completed this assessment, the Directors believe that preparing the financial statements on the going concern basis is appropriate due to the continued financial support of the ultimate Parent Company Persimmon Plc. The Directors have received confirmation that Persimmon Plc intends to support the company for a period of 12 months from when the financial statements are authorised for issue. For further information regarding the going concern status, please refer to the statement on page 12.”

Group structure

  1. CHARLES CHURCH DEVELOPMENTS LIMITED · parent
    1. Charles Church Southern Limited 1% · United Kingdom · Dormant
    2. Charles Church Limited 1% · United Kingdom · Dormant
    3. Pentra Limited 1% · United Kingdom · Property Development

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 38 resigned

Name Role Appointed Born Nationality
DAVISON, Tracy Lazelle Secretary 2001-07-20 British
FINCH, Dean Kendal Director 2020-12-01 Jul 1966 British
NICHOLS, Julia Director 2021-09-30 Dec 1974 British
SMITH, Michael John Director 2022-01-14 Jan 1975 British
Show 38 resigned officers
Name Role Appointed Resigned
BAK, Paul Mario Secretary 1996-09-30
BROADBENT, Walter Louis Farndon Secretary 1996-09-30 1999-01-22
GARNER, Laurence Edwin Secretary 1999-01-22 2001-05-18
GREWER, Geoffrey Secretary 2001-05-18 2001-07-20
ALLAN, Sian Elizabeth Director 1995-09-01 2001-12-31
BAILY, Thomas Andrew Director 1998-08-24 2002-03-01
BAK, Paul Mario Director 1996-09-30
BASELEY, Stewart Antony Director 1998-06-26
BROADBENT, Walter Louis Farndon Director 1996-09-01 1999-01-22
BRYANT, David George Director 2005-01-04 2009-12-31
CALVERT, Andrew Richard John Director 1996-05-31 1998-08-27
CHURCH, Susanna Bridgette Director 1994-02-08
CORDY, Richard Miles Director 2000-01-03 2001-12-31
FAIRBURN, Jeffrey Director 2007-10-08 2018-12-31
FARLEY, Michael Peter Director 2005-01-04 2013-04-18
FRANCIS, Gerald Neil Director 2002-05-01 2016-09-30
GARNER, Laurence Edwin Director 1999-01-22 2001-10-01
GILL, Corinne Jane Director 2010-02-17 2011-04-30
GREENAWAY, Nigel Peter Director 2007-10-08 2016-04-30
GREWER, Geoffrey Director 2001-10-01 2002-05-01
GREWER, Geoffrey Director 2001-03-19 2001-05-21
JENKINSON, David Director 2013-05-07 2020-09-20
KILLORAN, Michael Hugh Director 2001-03-19 2022-01-14
LOW, John David Director 1999-10-28 2001-06-01
MILLAR, John Director 2005-01-04 2006-04-30
PRYNNE, Richard Charles Director 1996-07-08 1999-10-25
SCREGG, Nicholas Robert Director 1994-12-31
SMITH, David John Director 1998-08-27 2001-03-19
SMITH, Nicholas Howard Director 1995-02-23 2001-05-11
STENHOUSE, Richard Paul, Mr Director 2010-02-17 2021-09-30
THORNTON, David Director 2007-10-08 2018-09-30
TWINE, Nicholas Paul Director 1999-01-06 2003-07-31
WATT, Stephen Director 2001-06-05 2003-12-31
WEBB, Dennis Michael Director 1996-05-31 1999-10-28
WHITE, John Director 2005-01-04 2009-12-31
WILSON, John Clifford Director 1995-09-01 1997-09-29
WINDSOR, Jason Michael Director 2022-07-26 2023-09-01
WOOD, John Meredyth Director 1998-12-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Persimmon Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 454 total filings

Date Type Category Description
2026-01-14 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2026-01-08 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-11-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-10-25 MR04 mortgage Mortgage satisfy charge full
2025-07-15 AA accounts Accounts with accounts type full
2025-06-26 MR04 mortgage Mortgage satisfy charge full PDF
2025-05-07 MORT MISC mortgage Mortgage miscellaneous
2025-04-29 MR01 mortgage Mortgage create with deed with charge number charge creation date
2024-11-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-12 AA accounts Accounts with accounts type full
2024-07-23 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-11-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-11-15 AA accounts Accounts with accounts type full
2023-10-09 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-09-06 TM01 officers Termination director company with name termination date PDF
2022-11-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-10-10 AA accounts Accounts with accounts type full
2022-09-15 MR04 mortgage Mortgage satisfy charge full PDF
2022-07-27 AP01 officers Appoint person director company with name date PDF
2022-07-01 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page