CHURCHHILL HOUSE (SALCOMBE) LIMITED

Register to unlock more data on OkredoRegister

CHURCHHILL HOUSE (SALCOMBE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08321051

Incorporation date

06/12/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Bradmore House, Higher Street, Bridport DT6 3HZCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2012)
dot icon12/12/2025
Confirmation statement made on 2025-12-06 with no updates
dot icon23/09/2025
Micro company accounts made up to 2024-12-31
dot icon27/07/2025
Appointment of Mrs Kate Louise Boyes as a director on 2025-07-27
dot icon17/07/2025
Termination of appointment of Anna-Michelle Grinnell Johnson as a director on 2025-07-16
dot icon09/12/2024
Director's details changed for Mr Carl Norman Tillott on 2024-12-09
dot icon09/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon18/09/2024
Micro company accounts made up to 2023-12-31
dot icon07/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon07/12/2023
Director's details changed for Dr Robert David Foale on 2023-12-06
dot icon14/09/2023
Micro company accounts made up to 2022-12-31
dot icon06/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon22/09/2022
Micro company accounts made up to 2021-12-31
dot icon22/09/2022
Appointment of Mrs Anna-Michelle Grinnell Johnson as a director on 2022-09-22
dot icon06/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon16/11/2021
Appointment of Mr Julian Sandford Wells as a director on 2021-11-16
dot icon16/11/2021
Registered office address changed from 45 High Street Chew Magna Bristol BS40 8PR England to Bradmore House Higher Street Bridport DT6 3HZ on 2021-11-16
dot icon16/11/2021
Appointment of Mrs Petronel Louise Alice Blanchard as a secretary on 2021-11-16
dot icon16/11/2021
Termination of appointment of Andrew James Harding as a director on 2021-11-16
dot icon16/11/2021
Termination of appointment of Wendy Edith Harding as a secretary on 2021-11-16
dot icon13/09/2021
Micro company accounts made up to 2020-12-31
dot icon19/01/2021
Amended micro company accounts made up to 2019-12-31
dot icon29/12/2020
Micro company accounts made up to 2019-12-31
dot icon18/12/2020
Confirmation statement made on 2020-12-06 with no updates
dot icon18/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon23/09/2019
Micro company accounts made up to 2018-12-31
dot icon06/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon29/09/2018
Micro company accounts made up to 2018-01-01
dot icon27/02/2018
Appointment of Dr Robert David Foale as a director on 2018-02-27
dot icon13/02/2018
Appointment of Mrs Wendy Edith Harding as a secretary on 2018-02-13
dot icon09/01/2018
Termination of appointment of John Maxwell Waite as a director on 2018-01-09
dot icon09/01/2018
Termination of appointment of Jane Simone Waite as a secretary on 2018-01-09
dot icon06/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon18/09/2017
Micro company accounts made up to 2016-12-31
dot icon18/09/2017
Registered office address changed from Rushwind Kings Norton Leicester Leicestershire LE7 9BA to 45 High Street Chew Magna Bristol BS40 8PR on 2017-09-18
dot icon07/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon28/09/2016
Micro company accounts made up to 2015-12-31
dot icon23/12/2015
Director's details changed for Mr Carl Norman Tillott on 2015-08-01
dot icon22/12/2015
Annual return made up to 2015-12-06 no member list
dot icon22/12/2015
Director's details changed for Mr Andrew James Harding on 2015-08-01
dot icon22/12/2015
Director's details changed for Mr John Ward Blanchard on 2015-08-01
dot icon22/12/2015
Appointment of Mr Carl Norman Tillott as a director on 2015-08-01
dot icon22/12/2015
Appointment of Mr John Ward Blanchard as a director on 2015-08-01
dot icon22/12/2015
Appointment of Mr Andrew James Harding as a director on 2015-08-01
dot icon21/09/2015
Micro company accounts made up to 2014-12-31
dot icon09/12/2014
Annual return made up to 2014-12-06 no member list
dot icon19/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon10/12/2013
Annual return made up to 2013-12-06 no member list
dot icon06/12/2012
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
31/12/2024
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
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
Waite, John Maxwell
Director
06/12/2012 - 09/01/2018
16
Blanchard, John Ward
Director
01/08/2015 - Present
4
Wells, Julian Sandford
Director
16/11/2021 - Present
45
Foale, Robert David, Dr
Director
27/02/2018 - Present
8
Boyes, Kate Louise
Director
27/07/2025 - Present
4

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 CHURCHHILL HOUSE (SALCOMBE) LIMITED

CHURCHHILL HOUSE (SALCOMBE) LIMITED is an(a) Active company incorporated on 06/12/2012 with the registered office located at Bradmore House, Higher Street, Bridport DT6 3HZ. There are currently 6 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 CHURCHHILL HOUSE (SALCOMBE) LIMITED?

toggle

CHURCHHILL HOUSE (SALCOMBE) LIMITED is currently Active. It was registered on 06/12/2012 .

Where is CHURCHHILL HOUSE (SALCOMBE) LIMITED located?

toggle

CHURCHHILL HOUSE (SALCOMBE) LIMITED is registered at Bradmore House, Higher Street, Bridport DT6 3HZ.

What does CHURCHHILL HOUSE (SALCOMBE) LIMITED do?

toggle

CHURCHHILL HOUSE (SALCOMBE) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CHURCHHILL HOUSE (SALCOMBE) LIMITED?

toggle

The latest filing was on 12/12/2025: Confirmation statement made on 2025-12-06 with no updates.