CHURCHFORD PROPERTY CARE LIMITED

Register to unlock more data on OkredoRegister

CHURCHFORD PROPERTY CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06673570

Incorporation date

15/08/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Wessex House, Teign Road, Newton Abbot, Devon TQ12 4AACopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2008)
dot icon12/01/2026
Confirmation statement made on 2026-01-07 with updates
dot icon30/06/2025
Micro company accounts made up to 2024-09-30
dot icon13/01/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon10/01/2025
Director's details changed for Cara Sarnia Stoneman-Cox on 2025-01-10
dot icon27/06/2024
Micro company accounts made up to 2023-09-30
dot icon14/03/2024
Confirmation statement made on 2024-01-27 with updates
dot icon06/07/2023
Registration of charge 066735700001, created on 2023-06-30
dot icon04/07/2023
Cessation of Ashley Barton Cox as a person with significant control on 2023-06-30
dot icon04/07/2023
Cessation of Cara Sarnia Stoneman-Cox as a person with significant control on 2023-06-30
dot icon04/07/2023
Termination of appointment of Ashley Barton Cox as a director on 2023-06-30
dot icon04/07/2023
Notification of Caraston Holdings Limited as a person with significant control on 2023-06-30
dot icon04/07/2023
Appointment of Mr Richard John Stoneman as a director on 2023-06-30
dot icon30/06/2023
Micro company accounts made up to 2022-09-30
dot icon16/02/2023
Amended micro company accounts made up to 2021-09-30
dot icon27/01/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon30/06/2022
Micro company accounts made up to 2021-09-30
dot icon09/02/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon29/03/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon02/09/2020
Micro company accounts made up to 2019-09-30
dot icon16/03/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon24/01/2020
Register inspection address has been changed from Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR England to Wessex House Teign Road Newton Abbot Devon TQ12 4AA
dot icon28/06/2019
Micro company accounts made up to 2018-09-30
dot icon13/06/2019
Register(s) moved to registered office address Wessex House Teign Road Newton Abbot Devon TQ12 4AA
dot icon08/03/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon07/03/2019
Director's details changed for Cara Stoneman on 2019-03-07
dot icon04/10/2018
Register inspection address has been changed from 3rd Floor, the Forum Barnfield Road Exeter EX1 1QR England to Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR
dot icon28/06/2018
Micro company accounts made up to 2017-09-30
dot icon23/03/2018
Register(s) moved to registered inspection location 3rd Floor, the Forum Barnfield Road Exeter EX1 1QR
dot icon23/03/2018
Register inspection address has been changed to 3rd Floor, the Forum Barnfield Road Exeter EX1 1QR
dot icon14/03/2018
Confirmation statement made on 2018-03-08 with updates
dot icon21/02/2018
Change of details for Mrs Cara Sarnia Stoneman-Cox as a person with significant control on 2016-04-06
dot icon21/02/2018
Change of details for Mr Ashley Barton Cox as a person with significant control on 2016-04-06
dot icon08/08/2017
Resolutions
dot icon31/07/2017
Change of share class name or designation
dot icon26/07/2017
Memorandum and Articles of Association
dot icon22/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon08/03/2017
Confirmation statement made on 2017-03-08 with no updates
dot icon02/03/2017
Confirmation statement made on 2017-02-24 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon29/03/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon06/05/2015
Statement of capital following an allotment of shares on 2015-03-26
dot icon22/04/2015
Director's details changed for Cara Cox on 2015-02-23
dot icon22/04/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon02/04/2015
Statement of capital following an allotment of shares on 2015-02-20
dot icon02/04/2015
Resolutions
dot icon01/04/2015
Resolutions
dot icon20/02/2015
Appointment of Cara Cox as a director on 2015-02-20
dot icon20/02/2015
Appointment of Mr Ashley Barton Cox as a director on 2015-02-20
dot icon20/02/2015
Termination of appointment of Richard John Stoneman as a director on 2015-02-20
dot icon09/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon12/03/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon05/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon15/03/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon28/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon14/03/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon27/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon14/03/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon30/09/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon30/09/2010
Director's details changed for Mr Richard John Stoneman on 2010-08-15
dot icon30/09/2010
Registered office address changed from Quay House Quay Road Newton Abbot Devon TQ12 2BU on 2010-09-30
dot icon12/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon07/09/2009
Return made up to 15/08/09; full list of members
dot icon20/03/2009
Accounting reference date extended from 31/08/2009 to 30/09/2009
dot icon20/02/2009
Registered office changed on 20/02/2009 from 788-790 finchley road london NW11 7TJ
dot icon20/02/2009
Resolutions
dot icon18/02/2009
Director appointed mr richard stoneman
dot icon18/02/2009
Appointment terminated director company directors LIMITED
dot icon18/02/2009
Appointment terminated secretary temple secretaries LIMITED
dot icon18/02/2009
Certificate of change of name
dot icon15/08/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
324.95K
-
0.00
-
-
2022
5
325.93K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stoneman-Cox, Cara Sarnia
Director
20/02/2015 - Present
7
Cox, Ashley Barton
Director
20/02/2015 - 30/06/2023
11
COMPANY DIRECTORS LIMITED
Corporate Director
15/08/2008 - 15/08/2008
-
TEMPLE SECRETARIES LIMITED
Corporate Secretary
15/08/2008 - 15/08/2008
-
Stoneman, Richard John
Director
30/06/2023 - Present
11

Persons with Significant Control

5
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 CHURCHFORD PROPERTY CARE LIMITED

CHURCHFORD PROPERTY CARE LIMITED is an(a) Active company incorporated on 15/08/2008 with the registered office located at Wessex House, Teign Road, Newton Abbot, Devon TQ12 4AA. There are currently 2 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 CHURCHFORD PROPERTY CARE LIMITED?

toggle

CHURCHFORD PROPERTY CARE LIMITED is currently Active. It was registered on 15/08/2008 .

Where is CHURCHFORD PROPERTY CARE LIMITED located?

toggle

CHURCHFORD PROPERTY CARE LIMITED is registered at Wessex House, Teign Road, Newton Abbot, Devon TQ12 4AA.

What does CHURCHFORD PROPERTY CARE LIMITED do?

toggle

CHURCHFORD PROPERTY CARE LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for CHURCHFORD PROPERTY CARE LIMITED?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2026-01-07 with updates.