This company is commonly known as Churchill & Churchill Limited. The company was founded 24 years ago and was given the registration number 03849761. The firm's registered office is in GODALMING. You can find them at 9 Pound Lane, , Godalming, Surrey. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | CHURCHILL & CHURCHILL LIMITED |
---|---|---|
Company Number | : | 03849761 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 September 1999 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 Pound Lane, Godalming, Surrey, GU7 1BX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dean Cottage, Dean Dip, Pitshill, Tillington, Petworth, England, GU28 9AR | Secretary | 17 April 2008 | Active |
9 Pound Lane, Godalming, United Kingdom, GU7 1BX | Director | 01 October 2007 | Active |
9 Pound Lane, Godalming, United Kingdom, GU7 1BX | Director | 28 September 1999 | Active |
Southbrook Cottage, Southbrook Road, West Ashling, PO18 8DN | Secretary | 28 September 1999 | Active |
14d High Street, Berkhamsted, HP4 2BS | Secretary | 06 August 2003 | Active |
Shawlands Water End Road, Potten End, Berkhamsted, HP4 2SH | Secretary | 30 January 2004 | Active |
10 Donnington Park, Chichester, PO20 7DU | Corporate Secretary | 01 January 2003 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 28 September 1999 | Active |
Primrose Cottage, Square Drive, Haslemere, GU27 3LW | Director | 18 August 2003 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 28 September 1999 | Active |
Mrs Jean Florence Alice Churchill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Dean Cottage, Dean Lane, Petworth, England, GU28 9AR |
Nature of control | : |
|
Mr Sean Fleetwood Conway Churchill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Dean Cottage, Dean Lane, Petworth, England, GU28 9AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-13 | Address | Change registered office address company with date old address new address. | Download |
2023-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-27 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-16 | Officers | Change person director company with change date. | Download |
2016-12-16 | Officers | Change person director company with change date. | Download |
2016-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-10 | Officers | Change person director company with change date. | Download |
2015-06-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-18 | Capital | Capital allotment shares. | Download |
2014-10-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.