UKBizDB.co.uk

CHURCHILLS AGENCY LIMITED

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

This company is commonly known as Churchills Agency Limited. The company was founded 22 years ago and was given the registration number 04376588. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at 1c Amberside, Wood Lane, Hemel Hempstead, Hertfordshire. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:CHURCHILLS AGENCY LIMITED
Company Number:04376588
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2002
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:1c Amberside, Wood Lane, Hemel Hempstead, Hertfordshire, England, HP2 4TP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1c Amberside, Wood Lane, Hemel Hempstead, United Kingdom, HP2 4TP

Director06 April 2010Active
6 Western Avenue, East Acton, London, W3 7UD

Secretary19 February 2002Active
15, Baronsmede, Ealing, W5 4LS

Secretary29 July 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary19 February 2002Active
15, Baronsmede, Ealing, W5 4LS

Director29 July 2002Active
6 Western Avenue, East Acton, London, W3 7UD

Director19 February 2002Active
Strawberry Fields, 46 Amersham Road, Chalfont St. Peter, Gerrards Cross, SL9 0PB

Director19 February 2002Active
71 Walsingham Close, Hatfield, AL10 0RR

Director19 February 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director19 February 2002Active

People with Significant Control

Anthony Stephens (Uk) Limited
Notified on:12 June 2018
Status:Active
Country of residence:United Kingdom
Address:1c Amberside, Wood Lane, Hemel Hempstead, United Kingdom, HP2 4TP
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Mr Roger Anthony Sleight
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:United Kingdom
Address:1c Amberside, Wood Lane, Hemel Hempstead, United Kingdom, HP2 4TP
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
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-13Confirmation statement

Confirmation statement with updates.

Download
2022-11-15Persons with significant control

Change to a person with significant control.

Download
2022-11-15Officers

Change person director company with change date.

Download
2022-06-22Confirmation statement

Confirmation statement with updates.

Download
2022-05-12Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-06-12Confirmation statement

Confirmation statement with updates.

Download
2020-03-11Accounts

Accounts with accounts type total exemption full.

Download
2019-06-19Confirmation statement

Confirmation statement with updates.

Download
2019-03-05Persons with significant control

Change to a person with significant control.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-07-18Accounts

Accounts amended with accounts type total exemption full.

Download
2018-06-12Confirmation statement

Confirmation statement with updates.

Download
2018-06-12Persons with significant control

Change to a person with significant control.

Download
2018-06-12Persons with significant control

Notification of a person with significant control.

Download
2018-05-02Address

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

Download
2018-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-02-27Confirmation statement

Confirmation statement with updates.

Download
2017-07-11Accounts

Accounts amended with accounts type total exemption small.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download
2017-03-09Confirmation statement

Confirmation statement with updates.

Download
2017-02-08Accounts

Accounts amended with accounts type total exemption small.

Download
2016-04-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.