CHURCHILL HOMES LIMITED

Register to unlock more data on OkredoRegister

CHURCHILL HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03932963

Incorporation date

24/02/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Swan House, Marlow Bridge Lane, Marlow SL7 1RJCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2000)
dot icon30/04/2026
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Swan House Marlow Bridge Lane Marlow SL7 1RJ on 2026-04-30
dot icon30/04/2026
Change of details for Mr Simon Matthew Kille Westwell as a person with significant control on 2026-04-30
dot icon30/04/2026
Director's details changed for Mr Simon Matthew Kille Westwell on 2026-04-30
dot icon31/03/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon31/07/2025
Micro company accounts made up to 2024-10-31
dot icon28/02/2025
Confirmation statement made on 2025-02-24 with no updates
dot icon21/01/2025
Previous accounting period extended from 2024-04-30 to 2024-10-31
dot icon27/02/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon24/01/2024
Micro company accounts made up to 2023-04-30
dot icon24/04/2023
Total exemption full accounts made up to 2022-04-30
dot icon26/02/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon22/03/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon10/03/2022
Registered office address changed from , 1 Waters Edge, Marlow Bridge Lane, Marlow, Bucks, SL7 1RJ, England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2022-03-10
dot icon10/03/2022
Director's details changed for Mr Simon Matthew Kille Westwell on 2022-03-09
dot icon30/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon24/02/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon05/03/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon26/02/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon03/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon06/03/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon14/02/2018
Registered office address changed from , 1 Marlow Bridge Lane, Marlow, SL7 1RJ, England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2018-02-14
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon19/06/2017
Registered office address changed from , 29-31 Castle Street, High Wycombe, Buckinghamshire, HP13 6RU to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2017-06-19
dot icon27/02/2017
Confirmation statement made on 2017-02-24 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon07/03/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon11/05/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon12/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon06/10/2014
Registered office address changed from , 7 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, HP13 5RE to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2014-10-06
dot icon06/10/2014
Director's details changed for Mr Simon Matthew Kille Westwell on 2014-10-01
dot icon25/04/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon25/04/2014
Director's details changed for Mr Simon Matthew Kille Westwell on 2014-02-23
dot icon05/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon29/06/2013
Compulsory strike-off action has been discontinued
dot icon28/06/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon25/06/2013
First Gazette notice for compulsory strike-off
dot icon04/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon07/03/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon02/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon29/09/2011
Termination of appointment of Evan Bazzard as a secretary
dot icon18/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon31/03/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon31/03/2011
Registered office address changed from , Hale 7 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, HP13 5RE on 2011-03-31
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon24/12/2010
Particulars of a mortgage or charge / charge no: 6
dot icon10/03/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon02/02/2010
Accounts for a small company made up to 2009-04-30
dot icon01/06/2009
Accounts for a small company made up to 2008-04-30
dot icon22/04/2009
Return made up to 24/02/09; full list of members
dot icon09/04/2008
Return made up to 24/02/08; full list of members
dot icon03/03/2008
Accounts for a small company made up to 2007-04-30
dot icon24/04/2007
Return made up to 24/02/07; full list of members
dot icon24/04/2007
Director's particulars changed
dot icon08/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon01/03/2006
Accounting reference date extended from 31/10/05 to 30/04/06
dot icon24/02/2006
Return made up to 24/02/06; full list of members
dot icon24/02/2006
Director's particulars changed
dot icon30/08/2005
Accounts for a small company made up to 2004-10-31
dot icon02/03/2005
Return made up to 24/02/05; full list of members
dot icon16/11/2004
Particulars of mortgage/charge
dot icon16/11/2004
Particulars of mortgage/charge
dot icon16/11/2004
Particulars of mortgage/charge
dot icon16/08/2004
Accounts for a small company made up to 2003-10-31
dot icon19/02/2004
Return made up to 24/02/04; full list of members
dot icon04/09/2003
Accounts for a small company made up to 2002-10-31
dot icon27/08/2003
Declaration of satisfaction of mortgage/charge
dot icon20/08/2003
New secretary appointed
dot icon20/08/2003
Declaration of satisfaction of mortgage/charge
dot icon20/08/2003
Secretary resigned
dot icon05/03/2003
Return made up to 24/02/03; full list of members
dot icon04/09/2002
Accounts for a small company made up to 2001-10-31
dot icon01/05/2002
Return made up to 24/02/02; full list of members
dot icon15/12/2001
Particulars of mortgage/charge
dot icon19/10/2001
Particulars of mortgage/charge
dot icon08/10/2001
Accounts for a dormant company made up to 2000-10-31
dot icon08/10/2001
Resolutions
dot icon20/02/2001
Return made up to 24/02/01; full list of members
dot icon20/10/2000
Certificate of change of name
dot icon19/09/2000
Accounting reference date shortened from 28/02/01 to 31/10/00
dot icon19/09/2000
Registered office changed on 19/09/00 from:\the old saracens head 7, buttermarket, thame, oxfordshire OX9 3EW
dot icon14/03/2000
Director resigned
dot icon14/03/2000
New secretary appointed
dot icon14/03/2000
New director appointed
dot icon14/03/2000
Secretary resigned
dot icon24/02/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
24/02/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.77K
-
0.00
-
-
2022
-
3.77K
-
0.00
-
-
2023
0
3.77K
-
0.00
-
-
2023
0
3.77K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.77K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHURCHILL HOMES LIMITED

CHURCHILL HOMES LIMITED is an(a) Active company incorporated on 24/02/2000 with the registered office located at Swan House, Marlow Bridge Lane, Marlow SL7 1RJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHURCHILL HOMES LIMITED?

toggle

CHURCHILL HOMES LIMITED is currently Active. It was registered on 24/02/2000 .

Where is CHURCHILL HOMES LIMITED located?

toggle

CHURCHILL HOMES LIMITED is registered at Swan House, Marlow Bridge Lane, Marlow SL7 1RJ.

What does CHURCHILL HOMES LIMITED do?

toggle

CHURCHILL HOMES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CHURCHILL HOMES LIMITED?

toggle

The latest filing was on 30/04/2026: Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Swan House Marlow Bridge Lane Marlow SL7 1RJ on 2026-04-30.