UKBizDB.co.uk

CHURCHILL & CHURCHILL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:9 Pound Lane, Godalming, Surrey, GU7 1BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dean Cottage, Dean Dip, Pitshill, Tillington, Petworth, England, GU28 9AR

Secretary17 April 2008Active
9 Pound Lane, Godalming, United Kingdom, GU7 1BX

Director01 October 2007Active
9 Pound Lane, Godalming, United Kingdom, GU7 1BX

Director28 September 1999Active
Southbrook Cottage, Southbrook Road, West Ashling, PO18 8DN

Secretary28 September 1999Active
14d High Street, Berkhamsted, HP4 2BS

Secretary06 August 2003Active
Shawlands Water End Road, Potten End, Berkhamsted, HP4 2SH

Secretary30 January 2004Active
10 Donnington Park, Chichester, PO20 7DU

Corporate Secretary01 January 2003Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary28 September 1999Active
Primrose Cottage, Square Drive, Haslemere, GU27 3LW

Director18 August 2003Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director28 September 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-11-13Address

Change registered office address company with date old address new address.

Download
2023-10-04Confirmation statement

Confirmation statement with updates.

Download
2023-02-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Accounts

Accounts with accounts type dormant.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Accounts

Accounts with accounts type total exemption full.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Accounts

Accounts with accounts type total exemption full.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download
2018-01-17Accounts

Accounts with accounts type total exemption full.

Download
2017-10-09Confirmation statement

Confirmation statement with no updates.

Download
2017-03-23Accounts

Accounts with accounts type total exemption small.

Download
2016-12-16Officers

Change person director company with change date.

Download
2016-12-16Officers

Change person director company with change date.

Download
2016-10-03Confirmation statement

Confirmation statement with updates.

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download
2015-10-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-10Officers

Change person director company with change date.

Download
2015-06-07Accounts

Accounts with accounts type total exemption small.

Download
2015-05-18Capital

Capital allotment shares.

Download
2014-10-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.