196 CHURCHILL AVENUE RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

196 CHURCHILL AVENUE RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06249767

Incorporation date

16/05/2007

Size

Micro Entity

Contacts

Registered address

Registered address

196 Churchill Avenue, Aylesbury, Buckinghamshire HP21 8BACopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2007)
dot icon05/02/2026
Micro company accounts made up to 2025-05-31
dot icon25/04/2025
Confirmation statement made on 2025-04-22 with no updates
dot icon21/01/2025
Micro company accounts made up to 2024-05-31
dot icon22/04/2024
Confirmation statement made on 2024-04-22 with no updates
dot icon22/01/2024
Micro company accounts made up to 2023-05-31
dot icon29/04/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon31/01/2023
Micro company accounts made up to 2022-05-31
dot icon29/04/2022
Confirmation statement made on 2022-04-27 with updates
dot icon25/01/2022
Micro company accounts made up to 2021-05-31
dot icon27/04/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon11/03/2021
Micro company accounts made up to 2020-05-31
dot icon30/04/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon10/02/2020
Micro company accounts made up to 2019-05-31
dot icon30/04/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon14/01/2019
Micro company accounts made up to 2018-05-31
dot icon02/05/2018
Confirmation statement made on 2018-05-02 with updates
dot icon02/05/2018
Director's details changed for Mr Christopher Hills on 2018-04-11
dot icon08/01/2018
Micro company accounts made up to 2017-05-31
dot icon05/01/2018
Director's details changed for Mr Neil Mawdsley on 2017-11-02
dot icon28/12/2017
Appointment of Mr Peter Hunt as a director on 2017-12-15
dot icon22/12/2017
Termination of appointment of Steven Andrew Houghton as a director on 2017-12-15
dot icon18/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon15/02/2017
Micro company accounts made up to 2016-05-31
dot icon30/05/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon30/05/2016
Register inspection address has been changed from C/O Eileen Bowen 25 Windmill Wood Amersham Buckinghamshire HP6 5QZ England to C/O C D Hills 196 Churchill Avenue Aylesbury Buckinghamshire HP21 8BA
dot icon03/03/2016
Amended total exemption full accounts made up to 2015-05-31
dot icon23/02/2016
Micro company accounts made up to 2015-05-31
dot icon16/10/2015
Appointment of Mr Steven Andrew Houghton as a director on 2015-10-16
dot icon06/10/2015
Registered office address changed from 25 Windmill Wood Amersham Buckinghamshire HP6 5QZ to 196 Churchill Avenue Aylesbury Buckinghamshire HP21 8BA on 2015-10-06
dot icon06/10/2015
Appointment of Mr Neil Mawdsley as a director on 2015-10-02
dot icon06/10/2015
Appointment of Mr Christopher Hills as a director on 2015-10-02
dot icon02/10/2015
Appointment of Mr Alan David Tugwell as a director on 2015-10-02
dot icon02/10/2015
Termination of appointment of Eileen Bernadette Bowen as a director on 2015-10-02
dot icon29/05/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon29/05/2015
Director's details changed for Mrs Eileen Bernadette Bowen on 2014-12-01
dot icon09/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon24/05/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon24/05/2014
Termination of appointment of Alison Cardozo as a director
dot icon24/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon18/05/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon18/05/2013
Register(s) moved to registered office address
dot icon20/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon06/06/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon27/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon21/05/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon23/03/2011
Registered office address changed from 196 Churchill Ave Aylesbury Bucks HP218BA on 2011-03-23
dot icon31/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon01/06/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon01/06/2010
Register inspection address has been changed
dot icon01/06/2010
Director's details changed for Alison Jane Cardozo on 2010-05-16
dot icon01/06/2010
Register(s) moved to registered inspection location
dot icon09/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon30/06/2009
Return made up to 16/05/09; full list of members
dot icon16/02/2009
Accounts for a dormant company made up to 2008-05-31
dot icon13/10/2008
Appointment terminated director geoffrey bates
dot icon10/10/2008
Director appointed mrs eileen bernadette bowen
dot icon10/10/2008
Appointment terminated secretary geoffrey bates
dot icon17/06/2008
Return made up to 16/05/08; full list of members
dot icon16/06/2008
Location of register of members
dot icon16/06/2008
Location of debenture register
dot icon16/06/2008
Registered office changed on 16/06/2008 from flint house 197-199 woodside road amersham bucks HP6 6NU
dot icon22/08/2007
New secretary appointed;new director appointed
dot icon13/08/2007
Secretary resigned
dot icon13/08/2007
New director appointed
dot icon13/08/2007
Director resigned
dot icon13/08/2007
Registered office changed on 13/08/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon16/05/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
22/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
94.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BUSINESS INFORMATION RESEARCH & REPORTING LTD
Corporate Director
16/05/2007 - 16/05/2007
1037
Harrison, Irene Lesley
Secretary
16/05/2007 - 16/05/2007
999
Mawdsley, Neil
Director
02/10/2015 - Present
-
Cardozo, Alison Jane
Director
16/05/2007 - 14/05/2014
-
Hunt, Peter
Director
15/12/2017 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 196 CHURCHILL AVENUE RESIDENTS ASSOCIATION LIMITED

196 CHURCHILL AVENUE RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 16/05/2007 with the registered office located at 196 Churchill Avenue, Aylesbury, Buckinghamshire HP21 8BA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 196 CHURCHILL AVENUE RESIDENTS ASSOCIATION LIMITED?

toggle

196 CHURCHILL AVENUE RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 16/05/2007 .

Where is 196 CHURCHILL AVENUE RESIDENTS ASSOCIATION LIMITED located?

toggle

196 CHURCHILL AVENUE RESIDENTS ASSOCIATION LIMITED is registered at 196 Churchill Avenue, Aylesbury, Buckinghamshire HP21 8BA.

What does 196 CHURCHILL AVENUE RESIDENTS ASSOCIATION LIMITED do?

toggle

196 CHURCHILL AVENUE RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 196 CHURCHILL AVENUE RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 05/02/2026: Micro company accounts made up to 2025-05-31.