CHURCHILL GARDENS LIMITED

Register to unlock more data on OkredoRegister

CHURCHILL GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02119803

Incorporation date

06/04/1987

Size

Micro Entity

Contacts

Registered address

Registered address

9 Church Hill, Mansfield Woodhouse, Mansfield NG19 9JTCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/1987)
dot icon14/04/2026
First Gazette notice for compulsory strike-off
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon31/12/2025
Termination of appointment of Claire Williamson as a director on 2025-12-25
dot icon25/02/2025
Confirmation statement made on 2024-12-19 with updates
dot icon26/12/2024
Micro company accounts made up to 2024-03-31
dot icon12/02/2024
Confirmation statement made on 2023-12-19 with no updates
dot icon01/02/2024
Micro company accounts made up to 2023-03-31
dot icon27/12/2022
Confirmation statement made on 2022-12-19 with no updates
dot icon27/12/2022
Micro company accounts made up to 2022-03-31
dot icon29/12/2021
Micro company accounts made up to 2021-03-31
dot icon19/12/2021
Confirmation statement made on 2021-12-19 with no updates
dot icon19/12/2021
Appointment of Mr Andrew Philip Angus as a secretary on 2021-12-10
dot icon19/12/2021
Registered office address changed from Innisdoon Suite 1 Crow Hill Drive Mansfield NG19 7AE England to 9 Church Hill Mansfield Woodhouse Mansfield NG19 9JT on 2021-12-19
dot icon19/12/2021
Termination of appointment of Rob Jones as a secretary on 2021-12-10
dot icon20/11/2020
Micro company accounts made up to 2020-03-31
dot icon20/11/2020
Confirmation statement made on 2020-11-15 with updates
dot icon06/08/2020
Registered office address changed from 7 st. John Street Mansfield Nottinghamshire NG18 1QH England to Innisdoon Suite 1 Crow Hill Drive Mansfield NG19 7AE on 2020-08-06
dot icon09/06/2020
Appointment of Mr Rob Jones as a secretary on 2020-06-01
dot icon05/06/2020
Appointment of Mrs Julie Anne Thellman as a director on 2020-06-01
dot icon05/06/2020
Termination of appointment of Julie Anne Thellman as a secretary on 2020-06-01
dot icon05/06/2020
Director's details changed for Mr Mark Haynes on 2020-06-01
dot icon18/05/2020
Appointment of Mr Mark Haynes as a director on 2019-11-30
dot icon15/05/2020
Termination of appointment of Jamie Croshaw as a director on 2019-11-30
dot icon06/12/2019
Micro company accounts made up to 2019-03-31
dot icon29/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon30/11/2018
Confirmation statement made on 2018-11-15 with updates
dot icon30/11/2018
Director's details changed for Ms Claire Leaver on 2018-04-01
dot icon23/11/2018
Micro company accounts made up to 2018-03-31
dot icon16/08/2018
Secretary's details changed for Mrs Julie Anne Thellman on 2018-08-15
dot icon15/08/2018
Registered office address changed from 5 Church Hill Mansfield Woodhouse Nottinghamshire NG19 9JT to 7 st. John Street Mansfield Nottinghamshire NG18 1QH on 2018-08-15
dot icon04/12/2017
Micro company accounts made up to 2017-03-31
dot icon21/11/2017
Confirmation statement made on 2017-11-15 with updates
dot icon03/02/2017
Confirmation statement made on 2016-11-15 with updates
dot icon23/12/2016
Micro company accounts made up to 2016-03-31
dot icon30/12/2015
Micro company accounts made up to 2015-03-31
dot icon30/12/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon06/02/2015
Annual return made up to 2014-11-15 with full list of shareholders
dot icon06/02/2015
Appointment of Ms Claire Leaver as a director on 2014-08-31
dot icon23/12/2014
Termination of appointment of Alan Philip Earnshaw as a director on 2014-08-31
dot icon29/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/12/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon13/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/11/2013
Appointment of Mr Jamie Croshaw as a director
dot icon04/11/2013
Termination of appointment of Linda Rowley as a director
dot icon19/11/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon01/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/11/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon29/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/11/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon25/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/11/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon18/11/2009
Registered office address changed from 54 Church Street Warsop Notts. NG20 0AR England on 2009-11-18
dot icon17/11/2009
Director's details changed for Justin Philip De'ath on 2009-11-17
dot icon17/11/2009
Director's details changed for Mr Alan Philip Earnshaw on 2009-11-17
dot icon17/11/2009
Director's details changed for Linda Rowley on 2009-11-17
dot icon14/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon25/11/2008
Capitals not rolled up
dot icon25/11/2008
Return made up to 15/11/08; full list of members
dot icon25/11/2008
Location of debenture register
dot icon25/11/2008
Registered office changed on 25/11/2008 from 5 church hill mansfield woodhouse notts NG19 9JT
dot icon25/11/2008
Location of register of members
dot icon25/11/2008
Appointment terminated director julie pearcy
dot icon18/11/2008
Appointment terminated secretary julie pearcy
dot icon18/11/2008
Secretary appointed julie anne thellman
dot icon18/11/2008
Director appointed justin philip de'ath
dot icon18/11/2008
Director appointed linda rowley
dot icon18/11/2008
Registered office changed on 18/11/2008 from 4 church gardens mansfield woodhouse nottinghamshire NG19 9JF
dot icon03/11/2008
Accounts for a dormant company made up to 2008-03-31
dot icon23/01/2008
New director appointed
dot icon21/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon21/01/2008
Registered office changed on 21/01/08 from: 5 church hill mansfield woodhouse nottinghamshire NG19 9JT
dot icon29/12/2007
Return made up to 15/11/07; change of members
dot icon12/12/2007
New secretary appointed
dot icon12/12/2007
New director appointed
dot icon12/12/2007
Director resigned
dot icon23/08/2007
Return made up to 15/11/06; full list of members
dot icon15/03/2007
Secretary resigned
dot icon13/12/2006
Director resigned
dot icon13/12/2006
Registered office changed on 13/12/06 from: 7 church hill mansfield woodhouse mansfield nottinghamshire NG19 9JT
dot icon24/05/2006
Total exemption small company accounts made up to 2006-03-31
dot icon06/12/2005
Return made up to 15/11/05; full list of members
dot icon08/06/2005
Accounts for a dormant company made up to 2005-03-31
dot icon07/12/2004
Accounts for a dormant company made up to 2004-03-31
dot icon22/11/2004
Return made up to 15/11/04; full list of members
dot icon18/11/2003
Return made up to 15/11/03; full list of members
dot icon13/05/2003
Accounts for a dormant company made up to 2003-03-31
dot icon27/11/2002
Return made up to 15/11/02; full list of members
dot icon16/07/2002
Accounts for a dormant company made up to 2002-03-31
dot icon27/12/2001
Return made up to 15/11/01; full list of members
dot icon24/08/2001
Accounts for a dormant company made up to 2001-03-31
dot icon12/12/2000
Return made up to 15/11/00; full list of members
dot icon18/04/2000
Accounts for a dormant company made up to 2000-03-31
dot icon06/12/1999
Accounts for a dormant company made up to 1999-03-31
dot icon06/12/1999
Return made up to 15/11/99; full list of members
dot icon03/12/1999
Registered office changed on 03/12/99 from: 9,church hill mansfield woodhouse nottinghamshire
dot icon03/12/1999
New secretary appointed
dot icon03/12/1999
Secretary resigned
dot icon01/12/1998
Return made up to 15/11/98; no change of members
dot icon16/07/1998
Accounts for a dormant company made up to 1998-03-31
dot icon04/12/1997
Return made up to 15/11/97; full list of members
dot icon28/07/1997
Accounts for a dormant company made up to 1997-03-31
dot icon04/12/1996
Return made up to 15/11/96; change of members
dot icon08/11/1996
Accounts for a dormant company made up to 1996-03-31
dot icon22/11/1995
Return made up to 15/11/95; change of members
dot icon17/08/1995
Registered office changed on 17/08/95 from: 11 churchill mansfield woodhouse nottinghamshire NG199JT
dot icon02/08/1995
New secretary appointed
dot icon02/08/1995
Secretary resigned
dot icon12/07/1995
Accounts for a dormant company made up to 1995-03-31
dot icon24/11/1994
Accounts for a dormant company made up to 1994-03-31
dot icon24/11/1994
Return made up to 15/11/94; full list of members
dot icon30/11/1993
Accounts for a dormant company made up to 1993-03-31
dot icon30/11/1993
Return made up to 15/11/93; no change of members
dot icon18/10/1993
Accounts for a dormant company made up to 1992-03-31
dot icon20/07/1993
Return made up to 20/11/92; full list of members
dot icon24/03/1992
New director appointed
dot icon24/02/1992
Accounts for a dormant company made up to 1991-03-31
dot icon24/02/1992
Return made up to 31/12/91; no change of members
dot icon01/07/1991
Registered office changed on 01/07/91 from: leeds house 14 clumber street nottingham NG1 3DS
dot icon20/05/1991
Return made up to 27/12/90; no change of members
dot icon25/04/1991
Accounts for a dormant company made up to 1990-03-31
dot icon25/04/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/12/1989
Accounts for a dormant company made up to 1989-03-31
dot icon05/12/1989
Return made up to 20/11/89; full list of members
dot icon10/04/1989
Return made up to 31/12/88; full list of members
dot icon30/03/1989
Accounts for a dormant company made up to 1988-03-31
dot icon30/03/1989
Resolutions
dot icon23/06/1987
Secretary resigned;new secretary appointed
dot icon23/06/1987
Director resigned;new director appointed
dot icon23/06/1987
Registered office changed on 23/06/87 from: 2 baches street london N1 6EE
dot icon10/06/1987
Certificate of change of name
dot icon06/04/1987
Certificate of 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
19/12/2025
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
4
4.57K
-
0.00
-
-
2022
4
4.59K
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Croshaw, Jamie
Director
05/07/2013 - 30/11/2019
6
Haynes, Mark
Director
30/11/2019 - Present
2
Thellman, Julie Anne
Director
01/06/2020 - Present
5
Earnshaw, Alan Philip
Director
30/11/2007 - 31/08/2014
3
Pearcy, Julie
Director
10/01/2008 - 04/11/2008
1

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 GARDENS LIMITED

CHURCHILL GARDENS LIMITED is an(a) Active company incorporated on 06/04/1987 with the registered office located at 9 Church Hill, Mansfield Woodhouse, Mansfield NG19 9JT. 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 CHURCHILL GARDENS LIMITED?

toggle

CHURCHILL GARDENS LIMITED is currently Active. It was registered on 06/04/1987 .

Where is CHURCHILL GARDENS LIMITED located?

toggle

CHURCHILL GARDENS LIMITED is registered at 9 Church Hill, Mansfield Woodhouse, Mansfield NG19 9JT.

What does CHURCHILL GARDENS LIMITED do?

toggle

CHURCHILL GARDENS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CHURCHILL GARDENS LIMITED?

toggle

The latest filing was on 14/04/2026: First Gazette notice for compulsory strike-off.