CHURCHILL ESTATES MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHURCHILL ESTATES MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04284297

Incorporation date

10/09/2001

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Churchill House, Parkside, Ringwood, Hampshire BH24 3SGCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2001)
dot icon13/04/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon30/03/2026
Director's details changed for Mr Clinton James Mccarthy on 2026-02-20
dot icon26/08/2025
Confirmation statement made on 2025-08-26 with no updates
dot icon01/04/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon01/04/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon01/04/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon01/04/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon23/08/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon04/07/2024
Change of details for Churchill Retirement (Group) Limited as a person with significant control on 2024-07-01
dot icon24/04/2024
Termination of appointment of Rachel Susan Small as a secretary on 2024-04-23
dot icon24/04/2024
Appointment of Miss Amber Cuffe as a secretary on 2024-04-23
dot icon09/03/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon09/03/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon09/03/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon09/03/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon07/12/2023
Director's details changed for Dean Marlow on 2023-11-17
dot icon23/08/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon15/08/2023
Appointment of Miss Emma Rebecca Mccarthy as a director on 2023-08-15
dot icon01/08/2023
Termination of appointment of Hugh Robert Lambourne as a director on 2023-08-01
dot icon24/07/2023
Termination of appointment of Frederick Jonathan Sadler-Coppard as a secretary on 2023-07-21
dot icon24/07/2023
Appointment of Mrs Rachel Susan Small as a secretary on 2023-07-21
dot icon07/03/2023
Director's details changed for Mr Dean Marlow on 2023-03-01
dot icon07/03/2023
Director's details changed for Mr Spencer John Mccarthy on 2023-03-01
dot icon01/02/2023
Termination of appointment of Rachel Susan Small as a secretary on 2023-01-31
dot icon01/02/2023
Appointment of Mr Frederick Jonathan Sadler-Coppard as a secretary on 2023-01-31
dot icon31/01/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon31/01/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon23/12/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon23/12/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon23/12/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon10/11/2022
Appointment of Mr Hugh Robert Lambourne as a director on 2022-11-09
dot icon17/08/2022
Confirmation statement made on 2022-08-17 with no updates
dot icon30/05/2022
Certificate of change of name
dot icon30/05/2022
Change of name notice
dot icon31/12/2021
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon31/12/2021
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon31/12/2021
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon31/12/2021
Audit exemption subsidiary accounts made up to 2021-06-30
dot icon25/11/2021
Appointment of Mrs Rachel Susan Small as a secretary on 2021-11-18
dot icon26/10/2021
Termination of appointment of Guy Edward Cooke as a secretary on 2021-10-22
dot icon13/09/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon13/05/2021
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
dot icon13/05/2021
Audit exemption subsidiary accounts made up to 2020-06-30
dot icon27/04/2021
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
dot icon27/04/2021
Audit exemption statement of guarantee by parent company for period ending 30/06/20
dot icon17/09/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon08/09/2020
Termination of appointment of Rachel Susan Small as a secretary on 2020-07-08
dot icon08/09/2020
Appointment of Mr Guy Edward Cooke as a secretary on 2020-07-09
dot icon24/01/2020
Appointment of Mrs Rachel Susan Small as a secretary on 2020-01-20
dot icon16/12/2019
Full accounts made up to 2019-06-30
dot icon04/10/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon20/06/2019
Termination of appointment of Darren Mark Riley as a secretary on 2019-05-31
dot icon19/12/2018
Termination of appointment of Simon Richard Crewe as a director on 2018-12-14
dot icon14/12/2018
Full accounts made up to 2018-06-30
dot icon10/09/2018
Confirmation statement made on 2018-09-10 with no updates
dot icon21/06/2018
Registration of charge 042842970003, created on 2018-06-14
dot icon15/06/2018
Satisfaction of charge 2 in full
dot icon30/04/2018
Director's details changed for Clinton James Mccarthy on 2018-03-16
dot icon09/04/2018
Full accounts made up to 2017-06-30
dot icon29/09/2017
Registered office address changed from Millstream House Parkside Christchurch Road Ringwood Hampshire BH24 3SG to Churchill House Parkside Ringwood Hampshire BH24 3SG on 2017-09-29
dot icon25/09/2017
Register(s) moved to registered office address Millstream House Parkside Christchurch Road Ringwood Hampshire BH24 3SG
dot icon25/09/2017
Confirmation statement made on 2017-09-10 with no updates
dot icon31/01/2017
Termination of appointment of Roger Piers Marden Bailey as a secretary on 2017-01-31
dot icon31/01/2017
Appointment of Mr Darren Mark Riley as a secretary on 2017-01-31
dot icon17/11/2016
Full accounts made up to 2016-06-30
dot icon15/09/2016
Confirmation statement made on 2016-09-10 with updates
dot icon05/09/2016
Register(s) moved to registered inspection location 11 the Avenue Southampton Hampshire SO17 1XF
dot icon05/09/2016
Register inspection address has been changed to 11 the Avenue Southampton Hampshire SO17 1XF
dot icon18/07/2016
Appointment of Mr Roger Piers Marden Bailey as a secretary on 2016-07-01
dot icon30/06/2016
Termination of appointment of Nigel Anthony Lawrence as a secretary on 2016-06-30
dot icon04/12/2015
Full accounts made up to 2015-05-31
dot icon14/11/2015
Current accounting period extended from 2016-05-31 to 2016-06-30
dot icon17/09/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon09/07/2015
Appointment of Simon Richard Crewe as a director on 2015-06-08
dot icon30/03/2015
Director's details changed for Dean Marlow on 2015-03-13
dot icon06/11/2014
Full accounts made up to 2014-05-31
dot icon24/09/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon04/12/2013
Full accounts made up to 2013-05-31
dot icon12/09/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon16/01/2013
Full accounts made up to 2012-05-31
dot icon06/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon31/10/2012
Particulars of a mortgage or charge / charge no: 2
dot icon20/09/2012
Annual return made up to 2012-09-10 with full list of shareholders
dot icon05/01/2012
Full accounts made up to 2011-05-31
dot icon14/09/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon16/03/2011
Resolutions
dot icon16/03/2011
Statement of capital following an allotment of shares on 2011-03-09
dot icon08/02/2011
Full accounts made up to 2010-05-31
dot icon25/10/2010
Annual return made up to 2010-09-10 with full list of shareholders
dot icon22/02/2010
Full accounts made up to 2009-05-31
dot icon10/09/2009
Return made up to 10/09/09; full list of members
dot icon10/09/2009
Director's change of particulars / clinton mccarthy / 10/09/2009
dot icon10/09/2009
Director's change of particulars / dean marlow / 10/09/2009
dot icon10/09/2009
Director's change of particulars / spencer mccarthy / 10/09/2009
dot icon10/09/2009
Secretary's change of particulars / nigel lawrence / 10/09/2009
dot icon19/03/2009
Full accounts made up to 2008-05-31
dot icon23/09/2008
Return made up to 10/09/08; full list of members
dot icon18/03/2008
Auditor's resignation
dot icon26/02/2008
Full accounts made up to 2007-05-31
dot icon14/09/2007
Return made up to 10/09/07; full list of members
dot icon05/07/2007
Particulars of mortgage/charge
dot icon02/07/2007
Secretary resigned
dot icon02/07/2007
New secretary appointed
dot icon16/03/2007
Accounts for a dormant company made up to 2006-05-31
dot icon12/09/2006
Return made up to 10/09/06; full list of members
dot icon18/05/2006
Accounting reference date extended from 30/11/05 to 31/05/06
dot icon05/05/2006
New director appointed
dot icon05/05/2006
New secretary appointed
dot icon05/05/2006
New director appointed
dot icon05/05/2006
Secretary resigned
dot icon11/10/2005
Return made up to 10/09/05; full list of members
dot icon04/10/2005
Accounts for a dormant company made up to 2004-11-30
dot icon10/11/2004
Return made up to 10/09/04; full list of members
dot icon14/09/2004
Accounts for a dormant company made up to 2003-11-30
dot icon29/10/2003
Return made up to 10/09/03; full list of members
dot icon19/06/2003
Accounts for a dormant company made up to 2002-11-30
dot icon03/04/2003
Registered office changed on 03/04/03 from: 11 the avenue southamton SO17 1XF
dot icon03/04/2003
Secretary resigned
dot icon03/04/2003
New secretary appointed
dot icon18/10/2002
Return made up to 10/09/02; full list of members
dot icon12/07/2002
Accounting reference date extended from 30/09/02 to 30/11/02
dot icon22/04/2002
Director resigned
dot icon22/04/2002
New director appointed
dot icon21/12/2001
Certificate of change of name
dot icon13/09/2001
New secretary appointed
dot icon13/09/2001
Secretary resigned
dot icon13/09/2001
New director appointed
dot icon13/09/2001
Director resigned
dot icon10/09/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
26/08/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccarthy, Clinton James
Director
19/04/2006 - Present
79
Marlow, Dean
Director
13/03/2002 - Present
47
Mccarthy, Spencer John
Director
19/04/2006 - Present
71
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
10/09/2001 - 10/09/2001
99600
INSTANT COMPANIES LIMITED
Nominee Director
10/09/2001 - 10/09/2001
43699

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 CHURCHILL ESTATES MANAGEMENT LIMITED

CHURCHILL ESTATES MANAGEMENT LIMITED is an(a) Active company incorporated on 10/09/2001 with the registered office located at Churchill House, Parkside, Ringwood, Hampshire BH24 3SG. There are currently 5 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 CHURCHILL ESTATES MANAGEMENT LIMITED?

toggle

CHURCHILL ESTATES MANAGEMENT LIMITED is currently Active. It was registered on 10/09/2001 .

Where is CHURCHILL ESTATES MANAGEMENT LIMITED located?

toggle

CHURCHILL ESTATES MANAGEMENT LIMITED is registered at Churchill House, Parkside, Ringwood, Hampshire BH24 3SG.

What does CHURCHILL ESTATES MANAGEMENT LIMITED do?

toggle

CHURCHILL ESTATES MANAGEMENT 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 ESTATES MANAGEMENT LIMITED?

toggle

The latest filing was on 13/04/2026: Consolidated accounts of parent company for subsidiary company period ending 30/06/25.