CHURCHAM HOMES LIMITED

Register to unlock more data on OkredoRegister

CHURCHAM HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08805807

Incorporation date

06/12/2013

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 06/12/2013)
dot icon17/04/2026
Accounts for a small company made up to 2024-12-31
dot icon17/12/2025
Confirmation statement made on 2025-12-06 with no updates
dot icon16/12/2025
Previous accounting period shortened from 2024-12-31 to 2024-12-30
dot icon20/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon19/12/2024
Director's details changed for Mr James Stuart Hall on 2024-12-19
dot icon19/12/2024
Director's details changed for Mr Stuart Duncan Hall on 2024-12-19
dot icon25/10/2024
Satisfaction of charge 088058070013 in full
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
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 2023-12-06 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
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 icon06/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon12/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/12/2021
Confirmation statement made on 2021-12-06 with no updates
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 icon14/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/01/2021
Registration of charge 088058070016, created on 2021-01-12
dot icon18/12/2020
Confirmation statement made on 2020-12-06 with no updates
dot icon28/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon10/12/2019
Director's details changed for Mr Stuart Duncan Hall on 2019-12-10
dot icon10/12/2019
Director's details changed for Mr Ashley John Hall on 2019-12-10
dot icon24/09/2019
Registration of charge 088058070014, created on 2019-09-19
dot icon24/09/2019
Registration of charge 088058070015, created on 2019-09-19
dot icon23/07/2019
Registration of charge 088058070013, created on 2019-07-18
dot icon23/07/2019
Satisfaction of charge 088058070008 in full
dot icon07/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/06/2019
Registration of charge 088058070011, created on 2019-05-31
dot icon02/06/2019
Registration of charge 088058070012, created on 2019-05-31
dot icon29/05/2019
Registration of charge 088058070009, created on 2019-05-24
dot icon29/05/2019
Registration of charge 088058070010, created on 2019-05-24
dot icon28/05/2019
Satisfaction of charge 088058070002 in full
dot icon28/05/2019
Satisfaction of charge 088058070003 in full
dot icon28/05/2019
Satisfaction of charge 088058070004 in full
dot icon28/05/2019
Satisfaction of charge 088058070007 in full
dot icon06/12/2018
Confirmation statement made on 2018-12-06 with updates
dot icon30/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/03/2018
Second filing of Confirmation Statement dated 06/12/2017
dot icon20/02/2018
Notification of Churcham Homes Holdings Limited as a person with significant control on 2017-08-15
dot icon20/02/2018
Cessation of Global Machine Tools (Uk) Ltd as a person with significant control on 2017-08-15
dot icon20/12/2017
06/12/17 Statement of Capital gbp 100
dot icon01/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/07/2017
Satisfaction of charge 088058070006 in full
dot icon14/07/2017
Registration of charge 088058070008, created on 2017-07-13
dot icon31/05/2017
Registration of charge 088058070007, created on 2017-05-26
dot icon13/04/2017
Satisfaction of charge 088058070005 in full
dot icon24/03/2017
Resolutions
dot icon24/03/2017
Change of name notice
dot icon13/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon13/12/2016
Registration of charge 088058070006, created on 2016-12-12
dot icon13/12/2016
Registration of charge 088058070005, created on 2016-12-12
dot icon12/12/2016
Registered office address changed from Global Machine Tools (Uk) Ltd Baird Road, Waterwells Business Park Quedgeley Gloucester GL2 2GB to Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX on 2016-12-12
dot icon02/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon19/10/2015
Registration of charge 088058070004, created on 2015-10-16
dot icon08/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/07/2015
Termination of appointment of John Leslie Benjamin Kendrick as a secretary on 2015-07-15
dot icon26/03/2015
Appointment of Mr John Leslie Benjamin Kendrick as a secretary on 2015-03-16
dot icon22/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon30/07/2014
Registration of charge 088058070003, created on 2014-07-17
dot icon13/06/2014
Registration of charge 088058070002
dot icon13/06/2014
Registration of charge 088058070001
dot icon04/01/2014
Resolutions
dot icon04/01/2014
Statement of capital following an allotment of shares on 2013-12-16
dot icon04/01/2014
Change of share class name or designation
dot icon04/01/2014
Particulars of variation of rights attached to shares
dot icon12/12/2013
Appointment of Mr Ashley John Hall as a director
dot icon12/12/2013
Appointment of Mr Graham James Hall as a director
dot icon12/12/2013
Appointment of Mr Stuart Duncan Hall as a director
dot icon06/12/2013
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
06/12/2026
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
7
839.14K
-
0.00
648.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Graham James Hall
Director
06/12/2013 - Present
13
Mr Stuart Duncan Hall
Director
06/12/2013 - Present
17
Kendrick, John Leslie Benjamin
Secretary
16/03/2015 - 15/07/2015
-
Hall, Ashley John
Director
06/12/2013 - Present
6
Hall, James Stuart
Director
06/12/2013 - Present
11

Persons with Significant Control

2
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 LIMITED

CHURCHAM HOMES LIMITED is an(a) Active company incorporated on 06/12/2013 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 LIMITED?

toggle

CHURCHAM HOMES LIMITED is currently Active. It was registered on 06/12/2013 .

Where is CHURCHAM HOMES LIMITED located?

toggle

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

What does CHURCHAM HOMES LIMITED do?

toggle

CHURCHAM HOMES LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for CHURCHAM HOMES LIMITED?

toggle

The latest filing was on 17/04/2026: Accounts for a small company made up to 2024-12-31.