UKBizDB.co.uk

CHURCHTOWN ESTATES LIMITED

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

This company is commonly known as Churchtown Estates Limited. The company was founded 87 years ago and was given the registration number 00323380. The firm's registered office is in LUTON. You can find them at C/o Tmf Group, 960, Capability Green, Luton, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CHURCHTOWN ESTATES LIMITED
Company Number:00323380
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 1937
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Tmf Group, 960, Capability Green, Luton, England, LU1 3PE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Tmf Group, 960, Capability Green, Luton, England, LU1 3PE

Secretary26 March 2019Active
Meols Hall, Botanic Road, Southport, PR9 7LZ

Director29 May 1992Active
Thorpe Hall, Thorpe Constantine, Tamworth, B79 0LH

Director30 January 2009Active
The Old School House, Billinge End Road, Blackburn, BB2 6QZ

Secretary-Active
452 Liverpool Road, Southport, PR8 3BB

Secretary12 April 2002Active
Meols Hall, Churchtown, Southport, PR9 7LZ

Director-Active
100 Barbirolli Square, Manchester, M2 3AB

Director25 November 2004Active

People with Significant Control

Ms Katherine Agneta Channon
Notified on:07 February 2022
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:C/O Tmf Group, 960, Capability Green, Luton, England, LU1 3PE
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Mr Henry Channon
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:C/O Tmf Group, 960, Capability Green, Luton, England, LU1 3PE
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Mrs Catherine Ingrid Hesketh
Notified on:06 April 2016
Status:Active
Date of birth:June 1952
Nationality:British
Country of residence:England
Address:C/O Tmf Group, 960, Capability Green, Luton, England, LU1 3PE
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Mr Hugh William Inge-Innes-Lillingston
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:England
Address:C/O Tmf Group, 960, Capability Green, Luton, England, LU1 3PE
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust

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
2023-11-21Accounts

Accounts with accounts type total exemption full.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Persons with significant control

Notification of a person with significant control.

Download
2022-05-16Persons with significant control

Cessation of a person with significant control.

Download
2022-01-21Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Accounts

Accounts with accounts type total exemption full.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Address

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

Download
2019-10-21Accounts

Accounts with accounts type total exemption full.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Officers

Appoint person secretary company with name date.

Download
2019-03-26Officers

Termination secretary company with name termination date.

Download
2019-01-08Accounts

Accounts with accounts type total exemption full.

Download
2018-04-20Confirmation statement

Confirmation statement with no updates.

Download
2017-10-24Accounts

Accounts with accounts type total exemption full.

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download
2016-11-07Accounts

Accounts with accounts type total exemption small.

Download
2016-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-28Accounts

Accounts with accounts type total exemption small.

Download
2015-03-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-22Accounts

Accounts with accounts type total exemption small.

Download
2014-05-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.