CHURCHAM HOMES HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CHURCHAM HOMES HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10790850

Incorporation date

26/05/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 5, Huntley Business Park Ross Road, Huntley, Gloucester, Gloucestershire GL19 3FFCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/2017)
dot icon17/04/2026
Group of companies' accounts made up to 2024-12-31
dot icon17/02/2026
Registration of charge 107908500056, created on 2026-02-12
dot icon19/12/2025
Confirmation statement made on 2025-12-11 with updates
dot icon16/12/2025
Previous accounting period shortened from 2024-12-31 to 2024-12-30
dot icon28/08/2025
Registration of charge 107908500055, created on 2025-08-27
dot icon22/07/2025
Registration of charge 107908500054, created on 2025-07-10
dot icon17/02/2025
Satisfaction of charge 107908500033 in full
dot icon20/12/2024
Confirmation statement made on 2024-12-11 with updates
dot icon19/12/2024
Director's details changed for Mr Stuart Duncan Hall on 2024-12-19
dot icon19/12/2024
Director's details changed for Mr James Stuart Hall on 2024-12-19
dot icon03/12/2024
Resolutions
dot icon03/12/2024
Memorandum and Articles of Association
dot icon30/11/2024
Particulars of variation of rights attached to shares
dot icon30/11/2024
Change of share class name or designation
dot icon28/11/2024
Registration of charge 107908500051, created on 2024-11-08
dot icon25/10/2024
Satisfaction of charge 107908500002 in full
dot icon25/10/2024
Satisfaction of charge 107908500013 in full
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/09/2024
Registration of charge 107908500050, created on 2024-09-13
dot icon12/09/2024
Satisfaction of charge 107908500001 in full
dot icon12/09/2024
Satisfaction of charge 107908500010 in full
dot icon12/09/2024
Satisfaction of charge 107908500009 in full
dot icon12/09/2024
Satisfaction of charge 107908500012 in full
dot icon12/09/2024
Satisfaction of charge 107908500014 in full
dot icon12/09/2024
Satisfaction of charge 107908500015 in full
dot icon12/09/2024
Satisfaction of charge 107908500016 in full
dot icon12/09/2024
Satisfaction of charge 107908500017 in full
dot icon12/09/2024
Satisfaction of charge 107908500018 in full
dot icon12/09/2024
Satisfaction of charge 107908500019 in full
dot icon12/09/2024
Satisfaction of charge 107908500020 in full
dot icon12/09/2024
Satisfaction of charge 107908500021 in full
dot icon12/09/2024
Satisfaction of charge 107908500022 in full
dot icon12/09/2024
Satisfaction of charge 107908500023 in full
dot icon12/09/2024
Satisfaction of charge 107908500024 in full
dot icon12/09/2024
Satisfaction of charge 107908500025 in full
dot icon12/09/2024
Satisfaction of charge 107908500027 in full
dot icon12/09/2024
Satisfaction of charge 107908500029 in full
dot icon12/09/2024
Satisfaction of charge 107908500030 in full
dot icon12/09/2024
Satisfaction of charge 107908500034 in full
dot icon12/09/2024
Satisfaction of charge 107908500035 in full
dot icon12/09/2024
Satisfaction of charge 107908500036 in full
dot icon12/09/2024
Satisfaction of charge 107908500037 in full
dot icon12/09/2024
Satisfaction of charge 107908500043 in full
dot icon03/09/2024
Registration of charge 107908500049, created on 2024-08-30
dot icon22/01/2024
Registration of charge 107908500048, created on 2024-01-19
dot icon15/12/2023
Director's details changed for Mr Ashley John Hall on 2023-12-15
dot icon15/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/09/2023
Registration of charge 107908500047, created on 2023-09-25
dot icon07/08/2023
Registration of charge 107908500046, created on 2023-07-31
dot icon17/04/2023
Satisfaction of charge 107908500032 in full
dot icon07/02/2023
Registered office address changed from Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX United Kingdom to Unit 5, Huntley Business Park Ross Road Huntley Gloucester Gloucestershire GL19 3FF on 2023-02-07
dot icon20/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon17/10/2022
Registration of charge 107908500042, created on 2022-10-13
dot icon17/10/2022
Registration of charge 107908500043, created on 2022-10-13
dot icon17/10/2022
Registration of charge 107908500044, created on 2022-10-13
dot icon17/10/2022
Registration of charge 107908500045, created on 2022-10-13
dot icon05/09/2022
Registration of charge 107908500040, created on 2022-08-31
dot icon05/09/2022
Registration of charge 107908500041, created on 2022-08-31
dot icon01/09/2022
Registration of charge 107908500039, created on 2022-08-31
dot icon12/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/03/2022
Registration of charge 107908500038, created on 2022-03-18
dot icon04/01/2022
Registration of charge 107908500037, created on 2021-12-23
dot icon23/12/2021
Registration of charge 107908500036, created on 2021-12-23
dot icon15/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon15/12/2021
Change of details for Mr Stuart Duncan Hall as a person with significant control on 2021-12-15
dot icon15/12/2021
Director's details changed for Mr Stuart Duncan Hall on 2021-12-15
dot icon14/12/2021
Director's details changed for Mr James Stuart Hall on 2021-12-14
dot icon14/12/2021
Director's details changed for Mr Ashley John Hall on 2021-12-14
dot icon15/10/2021
Registration of charge 107908500035, created on 2021-10-14
dot icon11/10/2021
Registration of charge 107908500034, created on 2021-10-07
dot icon08/10/2021
Registration of charge 107908500033, created on 2021-10-07
dot icon21/09/2021
Registration of charge 107908500029, created on 2021-09-17
dot icon21/09/2021
Registration of charge 107908500030, created on 2021-09-17
dot icon21/09/2021
Registration of charge 107908500031, created on 2021-09-17
dot icon21/09/2021
Registration of charge 107908500032, created on 2021-09-17
dot icon20/08/2021
Registration of charge 107908500027, created on 2021-08-19
dot icon20/08/2021
Registration of charge 107908500028, created on 2021-08-19
dot icon12/08/2021
Satisfaction of charge 107908500005 in full
dot icon12/08/2021
Satisfaction of charge 107908500008 in full
dot icon11/08/2021
Satisfaction of charge 107908500006 in full
dot icon11/08/2021
Satisfaction of charge 107908500007 in full
dot icon11/08/2021
Satisfaction of charge 107908500011 in full
dot icon14/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/06/2021
Registration of charge 107908500026, created on 2021-06-23
dot icon24/06/2021
Registration of charge 107908500025, created on 2021-06-18
dot icon02/03/2021
Registration of charge 107908500024, created on 2021-02-04
dot icon14/01/2021
Registration of charge 107908500023, created on 2021-01-12
dot icon15/12/2020
Confirmation statement made on 2020-12-11 with no updates
dot icon28/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/09/2020
Registration of charge 107908500022, created on 2020-09-18
dot icon07/08/2020
Registration of charge 107908500021, created on 2020-08-07
dot icon24/06/2020
Registration of charge 107908500020, created on 2020-06-23
dot icon16/03/2020
Registration of charge 107908500019, created on 2020-03-13
dot icon14/03/2020
Registration of charge 107908500018, created on 2020-03-13
dot icon11/03/2020
Satisfaction of charge 107908500004 in full
dot icon01/03/2020
Registration of charge 107908500017, created on 2020-02-28
dot icon01/03/2020
Registration of charge 107908500016, created on 2020-02-28
dot icon11/12/2019
Confirmation statement made on 2019-12-11 with updates
dot icon11/12/2019
Director's details changed for Mr Ashley John Hall on 2019-12-11
dot icon24/09/2019
Registration of charge 107908500015, created on 2019-09-19
dot icon24/09/2019
Registration of charge 107908500014, created on 2019-09-19
dot icon23/07/2019
Registration of charge 107908500012, created on 2019-07-18
dot icon23/07/2019
Registration of charge 107908500013, created on 2019-07-18
dot icon07/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/06/2019
Registration of charge 107908500011, created on 2019-06-06
dot icon02/06/2019
Registration of charge 107908500009, created on 2019-05-31
dot icon02/06/2019
Registration of charge 107908500010, created on 2019-05-31
dot icon30/05/2019
Confirmation statement made on 2019-05-25 with updates
dot icon04/01/2019
Registration of charge 107908500008, created on 2019-01-04
dot icon04/10/2018
Registration of charge 107908500006, created on 2018-09-28
dot icon04/10/2018
Registration of charge 107908500007, created on 2018-09-28
dot icon05/09/2018
Memorandum and Articles of Association
dot icon05/09/2018
Resolutions
dot icon04/09/2018
Particulars of variation of rights attached to shares
dot icon04/09/2018
Change of share class name or designation
dot icon30/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/08/2018
Registration of charge 107908500005, created on 2018-08-21
dot icon17/08/2018
Registration of charge 107908500004, created on 2018-08-07
dot icon30/07/2018
Registration of charge 107908500002, created on 2018-07-19
dot icon30/07/2018
Registration of charge 107908500003, created on 2018-07-19
dot icon24/07/2018
Registration of charge 107908500001, created on 2018-07-23
dot icon19/07/2018
Previous accounting period shortened from 2018-05-31 to 2017-12-31
dot icon05/06/2018
Confirmation statement made on 2018-05-25 with updates
dot icon15/05/2018
Director's details changed for Mr Stiart Duncan Hall on 2018-05-15
dot icon01/02/2018
Notification of Stuart Duncan Hall as a person with significant control on 2017-08-15
dot icon01/02/2018
Change of details for Mr Graham James Hall as a person with significant control on 2017-08-15
dot icon01/02/2018
Statement of capital following an allotment of shares on 2017-08-15
dot icon06/09/2017
Statement of capital following an allotment of shares on 2017-08-15
dot icon26/05/2017
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
31/12/2023
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
30/12/2024
dot iconNext due on
16/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
6.13M
-
0.00
99.27K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Graham James Hall
Director
26/05/2017 - Present
11
Mr Stuart Duncan Hall
Director
26/05/2017 - Present
15
Hall, James Stuart
Director
26/05/2017 - Present
11
Hall, Ashley John
Director
26/05/2017 - Present
6

Persons with Significant Control

4
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 CHURCHAM HOMES HOLDINGS LIMITED

CHURCHAM HOMES HOLDINGS LIMITED is an(a) Active company incorporated on 26/05/2017 with the registered office located at Unit 5, Huntley Business Park Ross Road, Huntley, Gloucester, Gloucestershire GL19 3FF. 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 CHURCHAM HOMES HOLDINGS LIMITED?

toggle

CHURCHAM HOMES HOLDINGS LIMITED is currently Active. It was registered on 26/05/2017 .

Where is CHURCHAM HOMES HOLDINGS LIMITED located?

toggle

CHURCHAM HOMES HOLDINGS LIMITED is registered at Unit 5, Huntley Business Park Ross Road, Huntley, Gloucester, Gloucestershire GL19 3FF.

What does CHURCHAM HOMES HOLDINGS LIMITED do?

toggle

CHURCHAM HOMES HOLDINGS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CHURCHAM HOMES HOLDINGS LIMITED?

toggle

The latest filing was on 17/04/2026: Group of companies' accounts made up to 2024-12-31.