CHURCHILL BUSINESS PARK LIMITED

Register to unlock more data on OkredoRegister

CHURCHILL BUSINESS PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03155006

Incorporation date

05/02/1996

Size

Micro Entity

Contacts

Registered address

Registered address

21 Aperfield Road Biggin Hill, Westerham, Kent TN16 3LUCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/1996)
dot icon13/04/2026
Notification of Gatton Holdings Limited as a person with significant control on 2026-04-01
dot icon01/04/2026
Cessation of Cross Stone Estates Limted as a person with significant control on 2025-04-01
dot icon01/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon19/05/2025
Micro company accounts made up to 2025-03-31
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon01/10/2024
Termination of appointment of Malcolm Ronald Stowell as a director on 2024-09-26
dot icon29/08/2024
Micro company accounts made up to 2024-03-31
dot icon16/04/2024
Termination of appointment of Charles Ross Fraser Barbour as a director on 2024-04-16
dot icon31/03/2024
Appointment of Mr Malcolm Ronald Stowell as a director on 2024-03-31
dot icon31/03/2024
Registered office address changed from The Old Mill the Warren Crowborough TN6 1UB United Kingdom to 21 Aperfield Road Biggin Hill Westerham Kent TN16 3LU on 2024-03-31
dot icon31/03/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon29/03/2024
Appointment of Mr John Edward Davis as a director on 2024-03-29
dot icon08/02/2024
Termination of appointment of Robert Kenneth Reilly as a secretary on 2024-02-08
dot icon30/12/2023
Micro company accounts made up to 2023-03-31
dot icon04/06/2023
Confirmation statement made on 2023-03-31 with updates
dot icon04/01/2023
Micro company accounts made up to 2022-03-31
dot icon13/04/2022
Notification of Cross Stone Estates Limted as a person with significant control on 2021-04-01
dot icon13/04/2022
Cessation of Charles Ross Fraser Barbour as a person with significant control on 2021-04-01
dot icon31/03/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon08/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon22/12/2020
Micro company accounts made up to 2020-03-31
dot icon07/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon07/04/2020
Termination of appointment of Nigel Charles Williams as a director on 2020-03-31
dot icon18/12/2019
Micro company accounts made up to 2019-03-31
dot icon16/08/2019
Secretary's details changed for Mr Robert Kenneth Reilly on 2019-07-29
dot icon01/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon25/06/2018
Micro company accounts made up to 2018-03-31
dot icon31/03/2018
Confirmation statement made on 2018-03-31 with updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon31/03/2017
Confirmation statement made on 2017-03-31 with updates
dot icon23/12/2016
Micro company accounts made up to 2016-03-31
dot icon31/03/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon31/03/2016
Registered office address changed from The Old Mill the Warren Crowborough TN6 1UB to The Old Mill the Warren Crowborough TN6 1UB on 2016-03-31
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon07/04/2015
Secretary's details changed for Mr Robert Kenneth Reilly on 2015-03-31
dot icon07/04/2015
Registered office address changed from The Old Mill the Warren Crowborough TN6 1UB to The Old Mill the Warren Crowborough TN6 1UB on 2015-04-07
dot icon07/04/2015
Director's details changed for Mr Charles Ross Fraser Barbour on 2015-03-31
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/08/2014
Secretary's details changed for Mr Robert Kenneth Reilly on 2014-04-17
dot icon31/03/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon31/03/2014
Secretary's details changed for Mr Robert Kenneth Reilly on 2014-03-31
dot icon31/03/2014
Director's details changed for Nigel Charles Williams on 2014-03-31
dot icon31/03/2014
Director's details changed for Charles Ross Fraser Barbour on 2014-03-31
dot icon31/03/2014
Registered office address changed from the Old Mill the Warren Crowborough East Sussex TN6 1UB on 2014-03-31
dot icon08/02/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon06/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon03/06/2013
Registered office address changed from 85 Church Road Hove East Sussex BN3 2BB England on 2013-06-03
dot icon19/04/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon05/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon20/03/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/05/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/07/2010
Registered office address changed from 28 Booth Drive Wokingham Berkshire RG40 4HL on 2010-07-06
dot icon30/05/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon30/05/2010
Director's details changed for Nigel Charles Williams on 2010-02-05
dot icon02/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon24/04/2009
Return made up to 05/02/09; full list of members
dot icon11/08/2008
Return made up to 05/02/08; full list of members
dot icon11/08/2008
Director's change of particulars / charles barbour / 08/08/2008
dot icon11/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon13/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon06/03/2007
Return made up to 05/02/07; full list of members
dot icon10/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon17/02/2006
Return made up to 05/02/06; full list of members
dot icon10/02/2006
Registered office changed on 10/02/06 from: victoria house victoria road farnborough hampshire GU14 7PG
dot icon03/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon28/02/2005
Return made up to 05/02/05; full list of members
dot icon25/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon02/02/2004
Return made up to 05/02/04; full list of members
dot icon26/06/2003
Total exemption full accounts made up to 2003-03-31
dot icon05/02/2003
Return made up to 05/02/03; full list of members
dot icon28/05/2002
Total exemption full accounts made up to 2002-03-31
dot icon05/02/2002
Return made up to 05/02/02; full list of members
dot icon11/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon07/02/2001
Return made up to 05/02/01; full list of members
dot icon14/08/2000
Full accounts made up to 2000-03-31
dot icon03/02/2000
Return made up to 05/02/00; full list of members
dot icon22/12/1999
Registered office changed on 22/12/99 from: 118 cove road farnborough hampshire GU14 0HG
dot icon22/12/1999
Full accounts made up to 1999-03-31
dot icon05/02/1999
Return made up to 05/02/99; no change of members
dot icon21/01/1999
Full accounts made up to 1998-03-31
dot icon04/11/1998
Ad 01/01/97--------- £ si 34@1
dot icon14/10/1998
Ad 07/08/97--------- £ si 164@1
dot icon14/10/1998
Registered office changed on 14/10/98 from: 118 cove road farnborough hampshire GU14 0HG
dot icon12/06/1998
Return made up to 05/02/98; full list of members
dot icon09/12/1997
Full accounts made up to 1997-03-31
dot icon18/04/1997
Return made up to 05/02/97; full list of members
dot icon18/04/1997
Location of register of members address changed
dot icon06/04/1997
Ad 24/03/97--------- £ si 30@1=30 £ ic 22/52
dot icon23/12/1996
Resolutions
dot icon19/11/1996
Ad 09/10/96--------- £ si 20@1=20 £ ic 2/22
dot icon19/11/1996
Nc inc already adjusted 09/10/96
dot icon19/11/1996
Resolutions
dot icon28/04/1996
Registered office changed on 28/04/96 from: c/o harborrle & lewis hanover house 14 hanover square london W1R 0BE
dot icon12/04/1996
Accounting reference date notified as 31/03
dot icon25/03/1996
Resolutions
dot icon22/03/1996
Secretary resigned;new secretary appointed
dot icon22/03/1996
New director appointed
dot icon22/03/1996
Director resigned;new director appointed
dot icon01/03/1996
Certificate of change of name
dot icon29/02/1996
Registered office changed on 29/02/96 from: classic house 174-180 old street london EC1V 9BP
dot icon05/02/1996
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
31/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
250.00
-
0.00
-
-
2022
0
250.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
05/02/1996 - 21/02/1996
38039
WATERLOW NOMINEES LIMITED
Nominee Director
05/02/1996 - 21/02/1996
36021
Barbour, Charles Ross Fraser
Director
21/02/1996 - 16/04/2024
49
Davis, John Edward
Director
29/03/2024 - Present
-
Stowell, Malcolm Ronald
Director
31/03/2024 - 26/09/2024
2

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 CHURCHILL BUSINESS PARK LIMITED

CHURCHILL BUSINESS PARK LIMITED is an(a) Active company incorporated on 05/02/1996 with the registered office located at 21 Aperfield Road Biggin Hill, Westerham, Kent TN16 3LU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHURCHILL BUSINESS PARK LIMITED?

toggle

CHURCHILL BUSINESS PARK LIMITED is currently Active. It was registered on 05/02/1996 .

Where is CHURCHILL BUSINESS PARK LIMITED located?

toggle

CHURCHILL BUSINESS PARK LIMITED is registered at 21 Aperfield Road Biggin Hill, Westerham, Kent TN16 3LU.

What does CHURCHILL BUSINESS PARK LIMITED do?

toggle

CHURCHILL BUSINESS PARK 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 CHURCHILL BUSINESS PARK LIMITED?

toggle

The latest filing was on 13/04/2026: Notification of Gatton Holdings Limited as a person with significant control on 2026-04-01.