CHURCHILL GARDENS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHURCHILL GARDENS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05376861

Incorporation date

26/02/2005

Size

Micro Entity

Contacts

Registered address

Registered address

11a Chickerell Road, Weymouth DT4 8HXCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2005)
dot icon13/06/2025
Micro company accounts made up to 2024-09-28
dot icon13/03/2025
Termination of appointment of Marion Alexandra Liggett as a director on 2025-03-01
dot icon13/03/2025
Confirmation statement made on 2025-02-26 with no updates
dot icon16/12/2024
Appointment of Ms Wendy May Robinson as a director on 2024-12-16
dot icon25/09/2024
Termination of appointment of Janet Daish as a director on 2024-09-16
dot icon23/07/2024
Registered office address changed from Templehill Property Management Ltd 49 High West Street Dorchester DT1 1UT England to 11a Chickerell Road Weymouth DT4 8HX on 2024-07-23
dot icon23/07/2024
Termination of appointment of Templehill Property Management Limited as a secretary on 2024-07-23
dot icon23/07/2024
Appointment of Coastal Lettings & Property Management Limited as a secretary on 2024-07-23
dot icon24/06/2024
Micro company accounts made up to 2023-09-28
dot icon27/03/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon12/12/2023
Appointment of Ms Janet Daish as a director on 2023-11-17
dot icon12/12/2023
Appointment of Ms Anne Fry as a director on 2023-11-17
dot icon19/06/2023
Micro company accounts made up to 2022-09-28
dot icon13/03/2023
Confirmation statement made on 2023-02-26 with no updates
dot icon16/01/2023
Termination of appointment of Simon Charles Taylor as a director on 2023-01-16
dot icon04/01/2023
Termination of appointment of Alan Neal Fry as a director on 2023-01-04
dot icon19/12/2022
Appointment of Miss Marion Alexandra Liggett as a director on 2022-12-03
dot icon12/12/2022
Appointment of Mr Simon Charles Taylor as a director on 2022-12-03
dot icon24/06/2022
Micro company accounts made up to 2021-09-28
dot icon03/03/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon06/07/2021
Termination of appointment of Roger John Stafford Race as a director on 2021-07-03
dot icon19/04/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon15/01/2021
Micro company accounts made up to 2020-09-28
dot icon19/05/2020
Micro company accounts made up to 2019-09-28
dot icon05/03/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon18/12/2019
Appointment of Mr Alan Neal Fry as a director on 2019-12-07
dot icon11/12/2019
Director's details changed for Mr Roger John Stafford Race on 2019-12-11
dot icon11/12/2019
Termination of appointment of Simon Giles Smith as a director on 2019-12-07
dot icon06/12/2019
Registered office address changed from 18 Badminton Road Downend Bristol BS16 6BQ England to Templehill Property Management Ltd 49 High West Street Dorchester DT1 1UT on 2019-12-06
dot icon06/12/2019
Termination of appointment of Bns Services Limited as a secretary on 2019-12-06
dot icon06/12/2019
Appointment of Templehill Property Management Limited as a secretary on 2019-12-06
dot icon11/06/2019
Micro company accounts made up to 2018-09-28
dot icon26/02/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon22/03/2018
Micro company accounts made up to 2017-09-28
dot icon05/03/2018
Confirmation statement made on 2018-02-26 with updates
dot icon15/08/2017
Director's details changed for Mr Roger John Stafforde Race on 2017-08-13
dot icon29/06/2017
Appointment of Bns Services Limited as a secretary on 2017-06-01
dot icon29/06/2017
Registered office address changed from Lupins Business Centre 1-3 Greenhill Weymouth DT4 7SS England to 18 Badminton Road Downend Bristol BS16 6BQ on 2017-06-29
dot icon29/06/2017
Termination of appointment of Janet Ann Delves as a secretary on 2017-06-01
dot icon06/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon02/03/2017
Registered office address changed from Coombe Farm Chapel Lane Weymouth Dorset DT3 5NB England to Lupins Business Centre 1-3 Greenhill Weymouth DT4 7SS on 2017-03-02
dot icon07/12/2016
Appointment of Mr Simon Giles Smith as a director on 2016-11-26
dot icon29/11/2016
Termination of appointment of William Wigmore as a director on 2016-11-26
dot icon14/11/2016
Micro company accounts made up to 2016-09-28
dot icon23/05/2016
Registered office address changed from 52 High West Street Dorchester Dorset DT1 1UT to Coombe Farm Chapel Lane Weymouth Dorset DT3 5NB on 2016-05-23
dot icon23/05/2016
Termination of appointment of Carol Bowden as a secretary on 2016-05-23
dot icon23/05/2016
Appointment of Mrs Janet Ann Delves as a secretary on 2016-05-23
dot icon01/03/2016
Annual return made up to 2016-02-26 no member list
dot icon30/12/2015
Termination of appointment of Nicholas James Wright as a director on 2015-12-21
dot icon16/12/2015
Appointment of Mr Roger John Stafforde Race as a director on 2015-12-04
dot icon28/11/2015
Total exemption full accounts made up to 2015-09-28
dot icon27/02/2015
Annual return made up to 2015-02-26 no member list
dot icon18/02/2015
Appointment of Nicholas James Wright as a director on 2014-12-06
dot icon14/01/2015
Appointment of William Wigmore as a director on 2014-12-06
dot icon22/12/2014
Termination of appointment of Margaret Barkway as a director on 2014-12-06
dot icon04/12/2014
Total exemption full accounts made up to 2014-09-28
dot icon11/09/2014
Appointment of Carol Bowden as a secretary on 2014-08-13
dot icon11/09/2014
Registered office address changed from C/O C/O Nmc Property 1 Trinity 161 Old Christchurch Road Bournemouth Dorset BH1 1JU to 52 High West Street Dorchester Dorset DT1 1UT on 2014-09-11
dot icon11/09/2014
Termination of appointment of Neil Martin Cliff as a secretary on 2014-09-05
dot icon09/07/2014
Termination of appointment of Esaula Armstrong as a director
dot icon03/06/2014
Total exemption small company accounts made up to 2013-09-28
dot icon04/03/2014
Annual return made up to 2014-02-26 no member list
dot icon04/03/2014
Director's details changed for Esgula Dianne Armstrong on 2014-01-01
dot icon14/06/2013
Accounts for a dormant company made up to 2012-09-28
dot icon08/03/2013
Annual return made up to 2013-02-26 no member list
dot icon24/07/2012
Accounts for a dormant company made up to 2011-09-28
dot icon20/04/2012
Annual return made up to 2012-02-26 no member list
dot icon20/04/2012
Registered office address changed from C/O Nmc Property 1 Trinity 161 Old Christchurch Road Bournemouth Dorset BH1 1JU United Kingdom on 2012-04-20
dot icon19/04/2012
Director's details changed for Margaret Barkway on 2012-04-19
dot icon19/04/2012
Director's details changed for Esgula Dianne Armstrong on 2012-04-19
dot icon25/03/2011
Registered office address changed from C/O Castleford Management 5a New Orchard Poole Dorset BH15 1LY on 2011-03-25
dot icon25/03/2011
Termination of appointment of Anthony Ford as a secretary
dot icon25/03/2011
Appointment of Mr Neil Martin Cliff as a secretary
dot icon22/03/2011
Annual return made up to 2011-02-26 no member list
dot icon02/12/2010
Total exemption full accounts made up to 2010-09-28
dot icon26/03/2010
Annual return made up to 2010-02-26 no member list
dot icon28/01/2010
Total exemption full accounts made up to 2009-09-28
dot icon04/08/2009
Total exemption small company accounts made up to 2009-02-28
dot icon29/07/2009
Accounting reference date shortened from 28/02/2010 to 28/09/2009
dot icon20/03/2009
Annual return made up to 26/02/09
dot icon18/02/2009
Accounts for a dormant company made up to 2008-02-29
dot icon23/01/2009
Appointment terminated director michael green
dot icon23/01/2009
Registered office changed on 23/01/2009 from 170 charminster road bournemouth dorset BH8 9RL
dot icon30/09/2008
Appointment terminated director william buckler
dot icon30/09/2008
Director appointed margaret barkway
dot icon30/09/2008
Appointment terminated secretary robin smythe
dot icon30/09/2008
Director appointed michael green
dot icon30/09/2008
Director appointed esgula dianne armstrong
dot icon30/09/2008
Secretary appointed anthony ford
dot icon03/09/2008
Annual return made up to 26/02/08
dot icon12/07/2007
Accounts for a dormant company made up to 2007-02-28
dot icon14/03/2007
Annual return made up to 26/02/07
dot icon28/11/2006
Accounts for a dormant company made up to 2006-02-28
dot icon19/09/2006
Annual return made up to 26/02/06
dot icon19/09/2006
New secretary appointed
dot icon19/09/2006
New director appointed
dot icon24/08/2006
New secretary appointed
dot icon24/08/2006
New director appointed
dot icon15/08/2006
First Gazette notice for compulsory strike-off
dot icon24/03/2006
Secretary resigned
dot icon24/03/2006
Director resigned
dot icon26/02/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/09/2024
dot iconNext confirmation date
26/02/2026
dot iconLast change occurred
28/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/09/2024
dot iconNext account date
28/09/2025
dot iconNext due on
28/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.94K
-
0.00
-
-
2022
-
5.80K
-
0.00
-
-
2022
-
5.80K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

5.80K £Descended-2.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BNS SERVICES LTD
Corporate Secretary
31/05/2017 - 05/12/2019
361
TEMPLEHILL PROPERTY MANAGEMENT
Corporate Secretary
06/12/2019 - 23/07/2024
90
Buckler, William Lewin
Director
25/02/2005 - 27/09/2008
46
Wigmore, William
Director
05/12/2014 - 25/11/2016
-
TEMPLE SECRETARIES LIMITED
Nominee Secretary
25/02/2005 - 25/02/2005
68517

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CHURCHILL GARDENS MANAGEMENT COMPANY LIMITED

CHURCHILL GARDENS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 26/02/2005 with the registered office located at 11a Chickerell Road, Weymouth DT4 8HX. There are currently 3 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 MANAGEMENT COMPANY LIMITED?

toggle

CHURCHILL GARDENS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 26/02/2005 .

Where is CHURCHILL GARDENS MANAGEMENT COMPANY LIMITED located?

toggle

CHURCHILL GARDENS MANAGEMENT COMPANY LIMITED is registered at 11a Chickerell Road, Weymouth DT4 8HX.

What does CHURCHILL GARDENS MANAGEMENT COMPANY LIMITED do?

toggle

CHURCHILL GARDENS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHURCHILL GARDENS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 13/06/2025: Micro company accounts made up to 2024-09-28.