CHURCHILL LIVING (DEVELOPMENTS) PLC

Register to unlock more data on OkredoRegister

CHURCHILL LIVING (DEVELOPMENTS) PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07428858

Incorporation date

03/11/2010

Size

Group

Contacts

Registered address

Registered address

Churchill House, Parkside, Ringwood, Hampshire BH24 3SGCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2010)
dot icon01/05/2026
Change of details for Mrs Gwendoline Joan Mccarthy as a person with significant control on 2026-03-18
dot icon01/05/2026
Change of details for Mr John Sidney Mccarthy as a person with significant control on 2026-03-18
dot icon30/03/2026
Change of details for Mr Clinton James Mccarthy as a person with significant control on 2026-02-20
dot icon30/03/2026
Director's details changed for Mr Clinton James Mccarthy on 2026-02-20
dot icon26/03/2026
Cancellation of shares. Statement of capital on 2025-05-14
dot icon26/03/2026
Cancellation of shares. Statement of capital on 2025-07-21
dot icon26/03/2026
Cancellation of shares. Statement of capital on 2024-11-11
dot icon25/03/2026
Resolutions
dot icon25/03/2026
Memorandum and Articles of Association
dot icon11/03/2026
Statement of capital following an allotment of shares on 2026-01-28
dot icon02/03/2026
Purchase of own shares.
dot icon02/03/2026
Cancellation of shares. Statement of capital on 2026-01-28
dot icon05/01/2026
Termination of appointment of Gary Neil Day as a director on 2025-12-31
dot icon27/12/2025
Group of companies' accounts made up to 2025-06-30
dot icon09/12/2025
Termination of appointment of Rodney Michael Harrison as a director on 2025-12-02
dot icon03/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon29/07/2025
Purchase of own shares.
dot icon25/07/2025
Cancellation of shares. Statement of capital on 2025-07-21
dot icon16/06/2025
Purchase of own shares.
dot icon22/05/2025
Cancellation of shares. Statement of capital on 2025-05-14
dot icon21/02/2025
Purchase of own shares.
dot icon08/01/2025
Cancellation of shares. Statement of capital on 2025-01-07
dot icon30/12/2024
Group of companies' accounts made up to 2024-06-30
dot icon13/12/2024
Purchase of own shares.
dot icon04/12/2024
Cancellation of shares. Statement of capital on 2024-11-11
dot icon31/10/2024
Termination of appointment of Simon Hunter Boadle as a director on 2024-10-31
dot icon31/10/2024
Termination of appointment of William Alder Oliver as a director on 2024-10-31
dot icon28/10/2024
Confirmation statement made on 2024-10-28 with no updates
dot icon09/07/2024
Purchase of own shares.
dot icon01/07/2024
Appointment of Mr Daniel Bush as a secretary on 2024-07-01
dot icon28/06/2024
Termination of appointment of Rachel Susan Small as a secretary on 2024-06-28
dot icon27/06/2024
Certificate of change of name
dot icon26/06/2024
Cancellation of shares. Statement of capital on 2024-06-14
dot icon05/01/2024
Group of companies' accounts made up to 2023-06-30
dot icon07/12/2023
Director's details changed for Dean Marlow on 2023-11-17
dot icon27/10/2023
Confirmation statement made on 2023-10-27 with updates
dot icon25/09/2023
Purchase of own shares.
dot icon25/08/2023
Cancellation of shares. Statement of capital on 2023-08-21
dot icon15/05/2023
Statement of capital following an allotment of shares on 2023-05-05
dot icon28/04/2023
Purchase of own shares.
dot icon28/04/2023
Cancellation of shares. Statement of capital on 2023-04-05
dot icon09/03/2023
Director's details changed for Rodney Michael Harrison on 2023-03-01
dot icon24/01/2023
Purchase of own shares.
dot icon04/01/2023
Memorandum and Articles of Association
dot icon04/01/2023
Resolutions
dot icon04/01/2023
Particulars of variation of rights attached to shares
dot icon23/12/2022
Group of companies' accounts made up to 2022-06-30
dot icon22/12/2022
Cancellation of shares. Statement of capital on 2022-12-16
dot icon28/10/2022
Confirmation statement made on 2022-10-28 with updates
dot icon09/04/2022
Resolutions
dot icon08/04/2022
Statement of capital following an allotment of shares on 2022-03-29
dot icon01/03/2022
Statement of capital on 2022-02-14
dot icon25/11/2021
Group of companies' accounts made up to 2021-06-30
dot icon03/11/2021
Confirmation statement made on 2021-11-03 with updates
dot icon18/05/2021
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
dot icon04/05/2021
Appointment of Mr Gary Neil Day as a director on 2021-05-04
dot icon25/03/2021
Group of companies' accounts made up to 2020-06-30
dot icon03/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon17/12/2019
Group of companies' accounts made up to 2019-06-30
dot icon05/11/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon05/11/2019
Register(s) moved to registered inspection location Churchill House Parkside Ringwood BH24 3SG
dot icon05/11/2019
Appointment of Mrs Rachel Susan Small as a secretary on 2019-11-01
dot icon05/11/2019
Register inspection address has been changed from 11 the Avenue Southampton Hampshire SO17 1XF England to Churchill House Parkside Ringwood BH24 3SG
dot icon05/11/2019
Termination of appointment of Roger Piers Marden Bailey as a secretary on 2019-11-01
dot icon07/08/2019
Memorandum and Articles of Association
dot icon07/08/2019
Resolutions
dot icon02/08/2019
Particulars of variation of rights attached to shares
dot icon20/06/2019
Appointment of Mr Roger Piers Marden Bailey as a secretary on 2019-06-01
dot icon20/06/2019
Termination of appointment of Darren Mark Riley as a secretary on 2019-05-31
dot icon22/02/2019
Statement of capital on 2018-07-31
dot icon22/01/2019
Group of companies' accounts made up to 2018-06-30
dot icon14/11/2018
Confirmation statement made on 2018-11-03 with updates
dot icon22/06/2018
Registration of charge 074288580003, created on 2018-06-14
dot icon15/06/2018
Satisfaction of charge 2 in full
dot icon11/05/2018
Notification of Gwendoline Joan Mccarthy as a person with significant control on 2016-04-06
dot icon11/05/2018
Notification of John Sidney Mccarthy as a person with significant control on 2016-04-06
dot icon26/04/2018
Change of details for Mr Clinton James Mccarthy as a person with significant control on 2018-03-16
dot icon26/04/2018
Cessation of Gwendoline Joan Mccarthy as a person with significant control on 2017-04-06
dot icon26/04/2018
Director's details changed for Mr Clinton James Mccarthy on 2018-03-16
dot icon26/04/2018
Cessation of John Sidney Mccarthy as a person with significant control on 2017-04-06
dot icon07/11/2017
Confirmation statement made on 2017-11-03 with updates
dot icon06/11/2017
Register(s) moved to registered office address Churchill House Parkside Ringwood Hampshire BH24 3SG
dot icon03/11/2017
Miscellaneous
dot icon03/11/2017
Court order
dot icon03/11/2017
Statement of capital on 2017-11-03
dot icon30/10/2017
Group of companies' 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 icon16/02/2017
Appointment of Mr William Alder Oliver as a director on 2016-12-01
dot icon15/02/2017
Appointment of Mr Simon Hunter Boadle as a director on 2017-01-03
dot icon02/02/2017
Appointment of Mr Darren Mark Riley as a secretary on 2017-02-02
dot icon02/02/2017
Termination of appointment of Roger Piers Marden Bailey as a secretary on 2017-02-02
dot icon20/12/2016
Confirmation statement made on 2016-11-03 with updates
dot icon04/11/2016
Group of companies' accounts made up to 2016-06-30
dot icon06/09/2016
Register inspection address has been changed to 11 the Avenue Southampton Hampshire SO17 1XF
dot icon06/09/2016
Register(s) moved to registered inspection location 11 the Avenue Southampton Hampshire SO17 1XF
dot icon19/08/2016
Statement of capital following an allotment of shares on 2016-06-24
dot icon11/08/2016
Particulars of variation of rights attached to shares
dot icon11/08/2016
Change of share class name or designation
dot icon11/08/2016
Resolutions
dot icon02/08/2016
Statement of capital on 2016-06-22
dot icon15/07/2016
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 icon07/04/2016
Cancellation of shares. Statement of capital on 2016-03-10
dot icon07/04/2016
Statement of capital on 2016-03-10
dot icon31/12/2015
Cancellation of shares. Statement of capital on 2015-07-16
dot icon31/12/2015
Cancellation of shares. Statement of capital on 2015-04-02
dot icon10/12/2015
Statement of capital on 2015-07-16
dot icon10/12/2015
Statement of capital on 2015-04-02
dot icon04/12/2015
Group of companies' accounts made up to 2015-05-31
dot icon02/12/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon14/11/2015
Current accounting period extended from 2016-05-31 to 2016-06-30
dot icon06/10/2015
Sub-division of shares on 2015-03-25
dot icon25/08/2015
Appointment of Mr Martin Anthony Young as a director on 2015-07-31
dot icon29/04/2015
Sub-division of shares on 2015-03-25
dot icon29/04/2015
Change of share class name or designation
dot icon29/04/2015
Particulars of variation of rights attached to shares
dot icon23/04/2015
Resolutions
dot icon30/03/2015
Director's details changed for Mr Dean Marlow on 2015-03-13
dot icon16/01/2015
Statement of capital on 2014-12-23
dot icon16/01/2015
Resolutions
dot icon16/01/2015
Memorandum and Articles of Association
dot icon16/01/2015
Cancellation of shares. Statement of capital on 2014-12-23
dot icon12/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon06/11/2014
Group of companies' accounts made up to 2014-05-31
dot icon04/12/2013
Group of companies' accounts made up to 2013-05-31
dot icon11/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon24/09/2013
Statement of capital on 2013-09-19
dot icon24/09/2013
Memorandum and Articles of Association
dot icon24/09/2013
Resolutions
dot icon04/01/2013
Group of companies' accounts made up to 2012-05-31
dot icon08/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon07/11/2012
Resolutions
dot icon07/11/2012
Resolutions
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 icon11/01/2012
Group of companies' accounts made up to 2011-05-31
dot icon05/12/2011
Director's details changed for Clinton James Mccarthy on 2011-11-03
dot icon05/12/2011
Director's details changed for Rodney Michael Harrison on 2011-11-03
dot icon05/12/2011
Director's details changed for Rodney Michael Harrison on 2011-11-03
dot icon05/12/2011
Director's details changed for Spencer John Mccarthy on 2011-11-03
dot icon05/12/2011
Director's details changed for John Sidney Mccarthy on 2011-11-03
dot icon01/12/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon30/11/2011
Secretary's details changed for Nigel Anthony Lawrence on 2011-11-02
dot icon17/01/2011
Current accounting period shortened from 2011-11-30 to 2011-05-31
dot icon16/12/2010
Statement of capital following an allotment of shares on 2010-11-30
dot icon16/12/2010
Statement of capital following an allotment of shares on 2010-11-30
dot icon16/12/2010
Registered office address changed from , 11 the Avenue, Southampton, Hampshire, SO17 1XF, United Kingdom on 2010-12-16
dot icon16/12/2010
Termination of appointment of Mb Secretaries Limited as a secretary
dot icon16/12/2010
Termination of appointment of Mb Nominees Limited as a director
dot icon16/12/2010
Appointment of Nigel Anthony Lawrence as a secretary
dot icon16/12/2010
Appointment of John Sidney Mccarthy as a director
dot icon16/12/2010
Appointment of Clinton James Mccarthy as a director
dot icon16/12/2010
Appointment of Spencer John Mccarthy as a director
dot icon16/12/2010
Appointment of Rodney Michael Harrison as a director
dot icon16/12/2010
Termination of appointment of Peter Jeffery as a director
dot icon16/12/2010
Termination of appointment of Roger Bailey as a director
dot icon15/12/2010
Particulars of a mortgage or charge / charge no: 1
dot icon02/12/2010
Auditor's report
dot icon02/12/2010
Resolutions
dot icon02/12/2010
Auditor's statement
dot icon02/12/2010
Re-registration of Memorandum and Articles
dot icon02/12/2010
Re-registration from a private company to a public company
dot icon02/12/2010
Balance Sheet
dot icon02/12/2010
Certificate of re-registration from Private to Public Limited Company
dot icon02/12/2010
Appointment of Mr Dean Marlow as a director
dot icon02/12/2010
Resolutions
dot icon26/11/2010
Change of name notice
dot icon26/11/2010
Certificate of change of name
dot icon03/11/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/12/2026
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccarthy, Clinton James
Director
30/11/2010 - Present
78
Marlow, Dean
Director
26/11/2010 - Present
47
Mccarthy, Spencer John
Director
30/11/2010 - Present
70
Boadle, Simon Hunter
Director
03/01/2017 - 31/10/2024
7
MB NOMINEES LIMITED
Corporate Director
03/11/2010 - 30/11/2010
3

Persons with Significant Control

6
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 LIVING (DEVELOPMENTS) PLC

CHURCHILL LIVING (DEVELOPMENTS) PLC is an(a) Active company incorporated on 03/11/2010 with the registered office located at Churchill House, Parkside, Ringwood, Hampshire BH24 3SG. There are currently 6 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 LIVING (DEVELOPMENTS) PLC?

toggle

CHURCHILL LIVING (DEVELOPMENTS) PLC is currently Active. It was registered on 03/11/2010 .

Where is CHURCHILL LIVING (DEVELOPMENTS) PLC located?

toggle

CHURCHILL LIVING (DEVELOPMENTS) PLC is registered at Churchill House, Parkside, Ringwood, Hampshire BH24 3SG.

What does CHURCHILL LIVING (DEVELOPMENTS) PLC do?

toggle

CHURCHILL LIVING (DEVELOPMENTS) PLC operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CHURCHILL LIVING (DEVELOPMENTS) PLC?

toggle

The latest filing was on 01/05/2026: Change of details for Mrs Gwendoline Joan Mccarthy as a person with significant control on 2026-03-18.