UKBizDB.co.uk

CHURCHILLS PROPERTY MANAGEMENT LIMITED

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

This company is commonly known as Churchills Property Management Limited. The company was founded 22 years ago and was given the registration number 04385448. The firm's registered office is in SOUTHAMPTON. You can find them at 67 Leigh Road, Eastleigh, Southampton, Hampshire. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:CHURCHILLS PROPERTY MANAGEMENT LIMITED
Company Number:04385448
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:67 Leigh Road, Eastleigh, Southampton, Hampshire, United Kingdom, SO50 9DF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Oakmount Road, Chandler's Ford, Eastleigh, England, SO53 2LG

Director08 March 2023Active
Ground Floor, 67 Leigh Road, Eastleigh, Southampton, United Kingdom, SO50 9DF

Secretary07 March 2002Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary01 March 2002Active
Breakers Gate, Stockbridge Road, Timsbury, Romsey, United Kingdom, SO51 0NF

Director10 March 2009Active
Ground Floor, 67 Leigh Road, Eastleigh, Southampton, United Kingdom, SO50 9DF

Director07 March 2002Active
Ground Floor, 67 Leigh Road, Eastleigh, Southampton, United Kingdom, SO50 9DF

Director07 March 2002Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director01 March 2002Active

People with Significant Control

Charters Estate Agents Limited
Notified on:08 March 2023
Status:Active
Country of residence:England
Address:13, Oakmount Road, Eastleigh, England, SO53 2LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simeon Field
Notified on:06 April 2016
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, 67 Leigh Road, Southampton, United Kingdom, SO50 9DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Annette Louise Viney
Notified on:06 April 2016
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, 67 Leigh Road, Southampton, United Kingdom, SO50 9DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Annette Louise Field
Notified on:06 April 2016
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:United Kingdom
Address:67, Leigh Road, Southampton, United Kingdom, SO50 9DF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-03Accounts

Legacy.

Download
2023-08-03Other

Legacy.

Download
2023-08-03Other

Legacy.

Download
2023-03-16Confirmation statement

Confirmation statement with updates.

Download
2023-03-09Address

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

Download
2023-03-09Persons with significant control

Notification of a person with significant control.

Download
2023-03-09Persons with significant control

Cessation of a person with significant control.

Download
2023-03-09Persons with significant control

Cessation of a person with significant control.

Download
2023-03-09Officers

Termination secretary company with name termination date.

Download
2023-03-09Officers

Termination director company with name termination date.

Download
2023-03-09Officers

Termination director company with name termination date.

Download
2023-03-09Officers

Appoint person director company with name date.

Download
2022-12-16Accounts

Accounts with accounts type micro entity.

Download
2022-03-02Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Accounts

Accounts with accounts type micro entity.

Download
2021-03-19Confirmation statement

Confirmation statement with updates.

Download
2021-03-19Accounts

Accounts with accounts type micro entity.

Download
2021-03-16Officers

Change person secretary company with change date.

Download
2021-03-15Persons with significant control

Change to a person with significant control.

Download
2021-03-15Address

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

Download
2021-03-10Persons with significant control

Change to a person with significant control.

Download
2021-03-10Officers

Change person director company with change date.

Download
2021-03-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.