UKBizDB.co.uk

CHURCHWOOD ESTATES LIMITED

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

This company is commonly known as Churchwood Estates Limited. The company was founded 35 years ago and was given the registration number 02362775. The firm's registered office is in TIVERTON. You can find them at 1 Honeysuckle Court Ashleigh Park, Bampton, Tiverton, Devon. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:CHURCHWOOD ESTATES LIMITED
Company Number:02362775
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:1 Honeysuckle Court Ashleigh Park, Bampton, Tiverton, Devon, England, EX16 9LF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Honeysuckle Court, Ashleigh Park, Bampton, Tiverton, England, EX16 9LF

Director18 March 2017Active
1 Ashleigh Park, Bampton, EX16 9LF

Secretary08 June 1997Active
1 Ashleigh Park, Bampton, EX16 9LF

Secretary-Active
None, 9770 South Military Trail B-7,, Boynton Beach, Usa, 33436

Secretary21 June 2004Active
80 Cowick Lane, Exeter, EX2 9HD

Secretary15 November 1996Active
1 Ashleigh Park, Bampton, EX16 9LF

Director-Active
1a, Ashleigh Park, Bampton, Tiverton, England, EX16 9LF

Director29 January 2014Active
1a Ashleigh Park, Bampton, EX16 9LF

Director08 June 1997Active
28 Saint Davids Hill, Exeter, EX4 4DT

Director31 December 1997Active
1a Ashleigh Park, Bampton, Tiverton, EX16 9LF

Director17 March 1993Active
1a, Ashleigh Park, Bampton, Tiverton, England, EX16 9LF

Director21 June 2004Active

People with Significant Control

Mr Michael John Clark
Notified on:17 March 2017
Status:Active
Date of birth:February 1948
Nationality:British,American
Country of residence:England
Address:1 Honeysuckle Court, Ashleigh Park, Tiverton, England, EX16 9LF
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Dolcie Virette Edmondson
Notified on:17 March 2017
Status:Active
Date of birth:January 1961
Nationality:Jamaican
Country of residence:England
Address:1 Honeysuckle Court, Ashleigh Park, Tiverton, England, EX16 9LF
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-12-30Accounts

Accounts with accounts type dormant.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-31Accounts

Accounts with accounts type dormant.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type dormant.

Download
2021-02-27Confirmation statement

Confirmation statement with no updates.

Download
2021-01-01Accounts

Accounts with accounts type dormant.

Download
2020-08-28Officers

Change person director company with change date.

Download
2020-06-08Persons with significant control

Change to a person with significant control.

Download
2020-03-04Confirmation statement

Confirmation statement with updates.

Download
2019-12-31Accounts

Accounts with accounts type micro entity.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Persons with significant control

Cessation of a person with significant control.

Download
2018-12-28Accounts

Accounts with accounts type micro entity.

Download
2018-10-31Officers

Termination director company with name termination date.

Download
2018-04-18Confirmation statement

Confirmation statement with no updates.

Download
2018-04-07Gazette

Gazette filings brought up to date.

Download
2018-04-04Accounts

Accounts with accounts type micro entity.

Download
2018-03-13Gazette

Gazette notice compulsory.

Download
2017-08-01Mortgage

Mortgage satisfy charge full.

Download
2017-07-20Mortgage

Mortgage charge whole release with charge number.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2017-04-03Officers

Appoint person director company with name date.

Download
2017-03-21Address

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

Download

Copyright © 2024. All rights reserved.