UKBizDB.co.uk

CHURCHILL PROPERTY SOLUTIONS PLO LTD

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

This company is commonly known as Churchill Property Solutions Plo Ltd. The company was founded 4 years ago and was given the registration number 12489311. The firm's registered office is in HEANOR. You can find them at Denby House Taylor Lane, Loscoe, Heanor, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CHURCHILL PROPERTY SOLUTIONS PLO LTD
Company Number:12489311
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2020
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Denby House Taylor Lane, Loscoe, Heanor, England, DE75 7TA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
349, Cowley Road, Oxford, England, OX4 2BP

Director22 July 2021Active
Denby House, Taylor Lane, Loscoe, Heanor, England, DE75 7TA

Secretary04 December 2020Active
Denby House, Taylor Lane, Loscoe, Heanor, England, DE75 7TA

Director24 November 2020Active
349, Cowley Road, Oxford, England, OX4 2BP

Director23 July 2020Active
2, Chapel Lane, Littlemore, Oxford, England, OX4 4QB

Director28 February 2020Active
Denby House, Taylor Lane, Loscoe, Heanor, England, DE75 7TA

Director04 December 2020Active
Flat 7 Snow Rose House, Oakdale Walk, Headington, Oxford, England, OX3 9FX

Director14 November 2020Active
2, Chapel Lane, Littlemore, Oxford, England, OX4 4QB

Director10 March 2020Active

People with Significant Control

Mr Unai Alberto Camino Herrera
Notified on:22 July 2021
Status:Active
Date of birth:March 1986
Nationality:Spanish
Country of residence:England
Address:349, Cowley Road, Oxford, England, OX4 2BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Guijo
Notified on:04 December 2020
Status:Active
Date of birth:October 1993
Nationality:Spanish
Country of residence:England
Address:Churchill Property Solutions, Taylor Lane, Heanor, England, DE75 7TA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alberto Camino Herrera
Notified on:24 November 2020
Status:Active
Date of birth:March 1986
Nationality:Spanish
Country of residence:England
Address:Denby House, Taylor Lane, Heanor, England, DE75 7TA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Guijo
Notified on:14 November 2020
Status:Active
Date of birth:October 1993
Nationality:Spanish
Country of residence:England
Address:Flat 7 Snow Rose House, Oakdale Walk, Oxford, England, OX3 9FX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Alberto Camino Herrera
Notified on:23 July 2020
Status:Active
Date of birth:March 1986
Nationality:Spanish
Country of residence:England
Address:349, Cowley Road, Oxford, England, OX4 2BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Daniel Guijo Chavez
Notified on:10 March 2020
Status:Active
Date of birth:October 1993
Nationality:Spanish
Country of residence:England
Address:2, Chapel Lane, Oxford, England, OX4 4QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Alberto Camino Herrera
Notified on:28 February 2020
Status:Active
Date of birth:March 1986
Nationality:Spanish
Country of residence:England
Address:2, Chapel Lane, Oxford, England, OX4 4QB
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 (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
2024-03-19Gazette

Gazette notice voluntary.

Download
2024-03-14Dissolution

Dissolution voluntary strike off suspended.

Download
2024-03-11Dissolution

Dissolution application strike off company.

Download
2022-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-15Gazette

Gazette notice compulsory.

Download
2022-09-29Address

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

Download
2022-02-08Gazette

Gazette filings brought up to date.

Download
2022-02-07Accounts

Accounts with accounts type micro entity.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2021-07-22Confirmation statement

Confirmation statement with updates.

Download
2021-07-22Officers

Termination director company with name termination date.

Download
2021-07-22Persons with significant control

Cessation of a person with significant control.

Download
2021-07-22Officers

Appoint person director company with name date.

Download
2021-07-22Persons with significant control

Notification of a person with significant control.

Download
2021-03-27Confirmation statement

Confirmation statement with updates.

Download
2021-03-03Officers

Termination secretary company with name termination date.

Download
2021-02-28Confirmation statement

Confirmation statement with updates.

Download
2021-01-25Persons with significant control

Change to a person with significant control.

Download
2021-01-23Officers

Change person director company with change date.

Download
2021-01-23Officers

Change person secretary company with change date.

Download
2020-12-14Officers

Appoint person secretary company with name date.

Download
2020-12-14Officers

Appoint person director company with name date.

Download
2020-12-14Persons with significant control

Notification of a person with significant control.

Download
2020-12-14Persons with significant control

Cessation of a person with significant control.

Download
2020-12-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.