UKBizDB.co.uk

CHURCHILL HOUSE MANAGEMENT LIMITED

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

This company is commonly known as Churchill House Management Limited. The company was founded 25 years ago and was given the registration number 03689243. The firm's registered office is in LONDON. You can find them at First Floor, Winston House, 349 Regents Park Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CHURCHILL HOUSE MANAGEMENT LIMITED
Company Number:03689243
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH

Secretary29 December 1998Active
First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH

Director24 October 2019Active
First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH

Director29 December 1998Active
First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH

Director29 December 1998Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Nominee Secretary29 December 1998Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director29 December 1998Active

People with Significant Control

Mrs Naomi Tsorotzkin
Notified on:23 December 2021
Status:Active
Date of birth:May 1983
Nationality:British
Country of residence:United Kingdom
Address:First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Rachel Jeidel
Notified on:23 December 2021
Status:Active
Date of birth:March 1969
Nationality:American
Country of residence:United Kingdom
Address:First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Joseph Perl
Notified on:19 November 2018
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:United Kingdom
Address:First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Rachel Jeidel
Notified on:19 November 2018
Status:Active
Date of birth:March 1969
Nationality:American
Country of residence:United Kingdom
Address:First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Naomi Tsorotzkin
Notified on:19 November 2018
Status:Active
Date of birth:May 1983
Nationality:British
Country of residence:United Kingdom
Address:First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr. Shoshana Perl
Notified on:19 November 2018
Status:Active
Date of birth:May 1948
Nationality:British
Country of residence:United Kingdom
Address:First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jonathan David Perl
Notified on:19 November 2018
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:United Kingdom
Address:First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Benjamin Eliezer Perl Mbe
Notified on:06 April 2016
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-12Accounts

Accounts with accounts type total exemption full.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Accounts

Accounts with accounts type total exemption full.

Download
2023-01-16Persons with significant control

Cessation of a person with significant control.

Download
2023-01-16Persons with significant control

Cessation of a person with significant control.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Persons with significant control

Notification of a person with significant control.

Download
2022-11-24Persons with significant control

Notification of a person with significant control.

Download
2022-03-02Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Persons with significant control

Cessation of a person with significant control.

Download
2022-01-04Persons with significant control

Cessation of a person with significant control.

Download
2022-01-04Persons with significant control

Cessation of a person with significant control.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Accounts

Accounts with accounts type total exemption full.

Download
2020-12-10Confirmation statement

Confirmation statement with updates.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-01-09Confirmation statement

Confirmation statement with updates.

Download
2020-01-09Persons with significant control

Change to a person with significant control.

Download
2020-01-09Persons with significant control

Notification of a person with significant control.

Download
2020-01-09Persons with significant control

Notification of a person with significant control.

Download
2020-01-09Persons with significant control

Notification of a person with significant control.

Download
2020-01-09Persons with significant control

Notification of a person with significant control.

Download
2020-01-09Persons with significant control

Notification of a person with significant control.

Download
2020-01-03Accounts

Change account reference date company previous shortened.

Download
2019-12-23Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.