UKBizDB.co.uk

CHURCHILL DISCRETIONARY ASSET MANAGEMENT LIMITED

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

This company is commonly known as Churchill Discretionary Asset Management Limited. The company was founded 8 years ago and was given the registration number 09749763. The firm's registered office is in MANSFIELD. You can find them at Oak House B Ransom Wood Business Park, Southwell Road West, Mansfield, Nottinghamshire. This company's SIC code is 70221 - Financial management.

Company Information

Name:CHURCHILL DISCRETIONARY ASSET MANAGEMENT LIMITED
Company Number:09749763
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 2015
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70221 - Financial management

Office Address & Contact

Registered Address:Oak House B Ransom Wood Business Park, Southwell Road West, Mansfield, Nottinghamshire, England, NG21 0HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Benhill Avenue, Sutton, England, SM1 4DA

Corporate Director19 July 2021Active
Corbie Steps, 28 Common Side, Keston, England, BR2 6BP

Director17 September 2015Active
The Maisonette, 4 Cecil Road, Clifton, Bristol, United Kingdom, BS8 3HR

Director26 August 2015Active
Flat 1, Essendene, The Avenue, Bristol, United Kingdom, BS8 3GF

Director26 August 2015Active
Oak House B, Ransom Wood Business Park, Southwell Road West, Mansfield, England, NG21 0HJ

Director03 July 2019Active
Oak House B, Ransom Wood Business Park, Southwell Road West, Mansfield, England, NG21 0HJ

Director26 April 2021Active
8 College Street, Gloucester, United Kingdom, GL1 2NE

Director03 July 2019Active
8 College Street, Gloucester, United Kingdom, GL1 2NE

Director03 July 2019Active
8 College Street, Gloucester, United Kingdom, GL1 2NE

Director03 July 2019Active

People with Significant Control

Matthew James Barwick Barrett
Notified on:06 April 2016
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:United Kingdom
Address:Flat 1, Essendene, Bristol, United Kingdom, BS8 3GF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Robert Barwick Barrett
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:United Kingdom
Address:The Maisonette, 4 Cecil Road, Bristol, United Kingdom, BS8 3HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Antony Philip Walsh
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:United Kingdom
Address:15, Winchester Road, Bristol, United Kingdom, BS4 2DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Gazette

Gazette dissolved compulsory.

Download
2023-07-27Address

Default companies house registered office address applied.

Download
2021-12-24Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-16Gazette

Gazette notice compulsory.

Download
2021-07-20Address

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

Download
2021-07-20Officers

Termination director company with name termination date.

Download
2021-07-20Officers

Termination director company with name termination date.

Download
2021-07-20Officers

Appoint corporate director company with name date.

Download
2021-05-19Accounts

Accounts with accounts type full.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2020-09-03Confirmation statement

Confirmation statement with updates.

Download
2020-05-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-27Resolution

Resolution.

Download
2020-02-12Capital

Capital allotment shares.

Download
2020-01-23Persons with significant control

Notification of a person with significant control statement.

Download
2019-09-19Confirmation statement

Confirmation statement with updates.

Download
2019-09-19Persons with significant control

Cessation of a person with significant control.

Download
2019-09-19Persons with significant control

Cessation of a person with significant control.

Download
2019-09-19Persons with significant control

Cessation of a person with significant control.

Download
2019-08-06Address

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

Download
2019-07-26Officers

Termination director company with name termination date.

Download
2019-07-26Officers

Termination director company with name termination date.

Download
2019-07-26Officers

Termination director company with name termination date.

Download
2019-07-26Officers

Termination director company with name termination date.

Download
2019-07-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.