CHURCHILL HOUSE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHURCHILL HOUSE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03689243

Incorporation date

29/12/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, Winston House, 349 Regents Park Road, London N3 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/1998)
dot icon18/02/2026
Total exemption full accounts made up to 2025-03-31
dot icon25/11/2025
Confirmation statement made on 2025-11-18 with no updates
dot icon03/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon27/11/2024
Confirmation statement made on 2024-11-18 with no updates
dot icon12/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon20/11/2023
Confirmation statement made on 2023-11-18 with no updates
dot icon01/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon16/01/2023
Cessation of Rachel Jeidel as a person with significant control on 2023-01-16
dot icon16/01/2023
Cessation of Naomi Tsorotzkin as a person with significant control on 2023-01-16
dot icon24/11/2022
Notification of Naomi Tsorotzkin as a person with significant control on 2021-12-23
dot icon24/11/2022
Notification of Rachel Jeidel as a person with significant control on 2021-12-23
dot icon24/11/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon02/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon04/01/2022
Cessation of Naomi Tsorotzkin as a person with significant control on 2021-12-23
dot icon04/01/2022
Cessation of Rachel Jeidel as a person with significant control on 2021-12-23
dot icon04/01/2022
Cessation of Joseph Perl as a person with significant control on 2021-12-23
dot icon23/11/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon01/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/12/2020
Confirmation statement made on 2020-11-18 with updates
dot icon29/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon09/01/2020
Confirmation statement made on 2019-11-18 with updates
dot icon09/01/2020
Change of details for Mr Benjamin Eliezer Perl Mbe as a person with significant control on 2018-11-19
dot icon09/01/2020
Notification of Jonathan David Perl as a person with significant control on 2018-11-19
dot icon09/01/2020
Notification of Rachel Jeidel as a person with significant control on 2018-11-19
dot icon09/01/2020
Notification of Joseph Perl as a person with significant control on 2018-11-19
dot icon09/01/2020
Notification of Shoshana Perl as a person with significant control on 2018-11-19
dot icon09/01/2020
Notification of Naomi Tsorotzkin as a person with significant control on 2018-11-19
dot icon03/01/2020
Previous accounting period shortened from 2019-04-06 to 2019-04-05
dot icon23/12/2019
Previous accounting period extended from 2019-03-25 to 2019-04-06
dot icon28/10/2019
Appointment of Mr Jonathan Perl as a director on 2019-10-24
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/11/2018
Confirmation statement made on 2018-11-18 with updates
dot icon08/03/2018
Total exemption full accounts made up to 2017-03-31
dot icon25/01/2018
Confirmation statement made on 2017-11-18 with updates
dot icon22/12/2017
Previous accounting period shortened from 2017-03-26 to 2017-03-25
dot icon05/12/2017
Change of details for Mr Benjamin Eliezer Perl Mbe as a person with significant control on 2017-05-08
dot icon11/05/2017
Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 2017-05-11
dot icon14/02/2017
Total exemption small company accounts made up to 2016-03-31
dot icon23/12/2016
Previous accounting period shortened from 2016-03-27 to 2016-03-26
dot icon29/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon21/03/2016
Previous accounting period shortened from 2015-03-28 to 2015-03-27
dot icon24/12/2015
Previous accounting period shortened from 2015-03-29 to 2015-03-28
dot icon30/11/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon24/02/2015
Total exemption small company accounts made up to 2014-03-31
dot icon11/12/2014
Previous accounting period shortened from 2014-03-30 to 2014-03-29
dot icon02/12/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon11/03/2014
Total exemption small company accounts made up to 2013-03-31
dot icon13/12/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon13/12/2013
Director's details changed for Dr. Shoshana Perl on 2013-11-18
dot icon12/12/2013
Previous accounting period shortened from 2013-03-31 to 2013-03-30
dot icon06/12/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon07/11/2012
Accounts for a small company made up to 2012-03-31
dot icon21/12/2011
Accounts for a small company made up to 2011-03-31
dot icon24/11/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon24/11/2011
Director's details changed for Mr Benjamin Eliezer Perl on 2011-11-18
dot icon25/11/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon05/11/2010
Auditor's resignation
dot icon27/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/12/2009
Current accounting period extended from 2009-12-31 to 2010-03-31
dot icon18/11/2009
Annual return made up to 2009-11-18 with full list of shareholders
dot icon18/11/2009
Director's details changed for Dr. Shoshana Perl on 2009-11-18
dot icon18/11/2009
Director's details changed for Benjamin Eliezer Perl on 2009-11-18
dot icon18/11/2009
Secretary's details changed for Dr. Shoshana Perl on 2009-11-18
dot icon13/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/11/2008
Return made up to 18/11/08; full list of members
dot icon28/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/11/2007
Return made up to 18/11/07; full list of members
dot icon15/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/11/2006
Return made up to 18/11/06; full list of members
dot icon13/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon25/11/2005
Return made up to 18/11/05; full list of members
dot icon28/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon07/12/2004
Return made up to 12/12/04; full list of members
dot icon06/05/2004
Accounts for a small company made up to 2003-12-31
dot icon02/02/2004
Return made up to 12/12/03; full list of members
dot icon12/12/2003
Secretary resigned;director resigned
dot icon22/07/2003
Accounts for a small company made up to 2002-12-31
dot icon24/12/2002
Return made up to 12/12/02; full list of members
dot icon11/09/2002
Accounts for a small company made up to 2001-12-31
dot icon10/01/2002
Return made up to 29/12/01; full list of members
dot icon26/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon11/01/2001
Return made up to 29/12/00; full list of members
dot icon18/08/2000
Accounts for a small company made up to 1999-12-31
dot icon18/01/2000
Return made up to 29/12/99; full list of members
dot icon23/02/1999
New secretary appointed;new director appointed
dot icon15/02/1999
New director appointed
dot icon15/02/1999
Ad 25/01/99--------- £ si 100@1=100 £ ic 2/102
dot icon15/02/1999
Registered office changed on 15/02/99 from: brandes ryness eighth floor york house wembley middlesex HA9 0PA
dot icon07/01/1999
Registered office changed on 07/01/99 from: 25 hill road theydon bois epping essex CM16 7LX
dot icon07/01/1999
Secretary resigned
dot icon07/01/1999
Director resigned
dot icon29/12/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

13
2023
change arrow icon+72.57 % *

* during past year

Cash in Bank

£680,236.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
821.41K
-
0.00
717.22K
-
2022
14
765.57K
-
0.00
394.19K
-
2023
13
1.03M
-
0.00
680.24K
-
2023
13
1.03M
-
0.00
680.24K
-

Employees

2023

Employees

13 Descended-7 % *

Net Assets(GBP)

1.03M £Ascended34.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

680.24K £Ascended72.57 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr. Shoshana Perl
Director
29/12/1998 - Present
1
THEYDON SECRETARIES LIMITED
Nominee Secretary
29/12/1998 - 29/12/1998
3962
Theydon Nominees Limited
Nominee Director
29/12/1998 - 29/12/1998
5513
Mr Benjamin Eliezer Perl Mbe
Director
29/12/1998 - Present
10
Perl, Jonathan David
Director
24/10/2019 - Present
23

Persons with Significant Control

11
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CHURCHILL HOUSE MANAGEMENT LIMITED

CHURCHILL HOUSE MANAGEMENT LIMITED is an(a) Active company incorporated on 29/12/1998 with the registered office located at First Floor, Winston House, 349 Regents Park Road, London N3 1DH. There are currently 4 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of CHURCHILL HOUSE MANAGEMENT LIMITED?

toggle

CHURCHILL HOUSE MANAGEMENT LIMITED is currently Active. It was registered on 29/12/1998 .

Where is CHURCHILL HOUSE MANAGEMENT LIMITED located?

toggle

CHURCHILL HOUSE MANAGEMENT LIMITED is registered at First Floor, Winston House, 349 Regents Park Road, London N3 1DH.

What does CHURCHILL HOUSE MANAGEMENT LIMITED do?

toggle

CHURCHILL HOUSE MANAGEMENT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CHURCHILL HOUSE MANAGEMENT LIMITED have?

toggle

CHURCHILL HOUSE MANAGEMENT LIMITED had 13 employees in 2023.

What is the latest filing for CHURCHILL HOUSE MANAGEMENT LIMITED?

toggle

The latest filing was on 18/02/2026: Total exemption full accounts made up to 2025-03-31.