CHURCHILL LIVING LTD

Register to unlock more data on OkredoRegister

CHURCHILL LIVING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06260373

Incorporation date

25/05/2007

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Churchill House, Parkside, Ringwood, Hampshire BH24 3SGCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/2007)
dot icon12/04/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon12/04/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon12/04/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon12/04/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon09/04/2026
Registration of charge 062603730073, created on 2026-04-02
dot icon30/03/2026
Director's details changed for Mr Clinton James Mccarthy on 2026-02-20
dot icon19/02/2026
Confirmation statement made on 2026-02-19 with updates
dot icon05/01/2026
Termination of appointment of Gary Neil Day as a director on 2025-12-31
dot icon11/07/2025
Registration of charge 062603730072, created on 2025-07-10
dot icon01/04/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon01/04/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon01/04/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon01/04/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon20/02/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon23/09/2024
Registration of charge 062603730070, created on 2024-09-12
dot icon04/07/2024
Change of details for Churchill Retirement (Group) Limited as a person with significant control on 2024-07-01
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
Change of name notice
dot icon27/06/2024
Certificate of change of name
dot icon27/06/2024
Registration of charge 062603730069, created on 2024-06-20
dot icon09/03/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon09/03/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon09/03/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon09/03/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon27/02/2024
Registration of charge 062603730068, created on 2024-02-22
dot icon21/02/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon07/12/2023
Director's details changed for Dean Marlow on 2023-11-17
dot icon14/09/2023
Registration of charge 062603730067, created on 2023-09-08
dot icon24/08/2023
Registration of charge 062603730066, created on 2023-08-22
dot icon08/03/2023
Registration of charge 062603730065, created on 2023-02-28
dot icon21/02/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon08/02/2023
Registration of charge 062603730064, created on 2023-02-01
dot icon16/01/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon16/01/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon16/01/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon16/01/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon23/12/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon28/09/2022
Registration of charge 062603730063, created on 2022-09-09
dot icon27/05/2022
Registration of charge 062603730062, created on 2022-05-23
dot icon25/05/2022
Registration of charge 062603730061, created on 2022-05-16
dot icon19/04/2022
Registration of charge 062603730060, created on 2022-04-11
dot icon22/02/2022
Confirmation statement made on 2022-02-22 with updates
dot icon20/01/2022
Audit exemption subsidiary accounts made up to 2021-06-30
dot icon20/01/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon20/01/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon20/01/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon12/01/2022
Registration of charge 062603730059, created on 2022-01-07
dot icon04/01/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon02/12/2021
Registration of charge 062603730058, created on 2021-11-23
dot icon09/09/2021
Registration of charge 062603730057, created on 2021-09-03
dot icon16/07/2021
Registration of charge 062603730056, created on 2021-07-08
dot icon09/06/2021
Registration of charge 062603730055, created on 2021-05-28
dot icon27/05/2021
Confirmation statement made on 2021-05-25 with no updates
dot icon20/05/2021
Audit exemption subsidiary accounts made up to 2020-06-30
dot icon19/05/2021
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
dot icon19/05/2021
Audit exemption statement of guarantee by parent company for period ending 30/06/20
dot icon05/05/2021
Appointment of Mr Gary Neil Day as a director on 2021-05-04
dot icon27/04/2021
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
dot icon24/12/2020
Registration of charge 062603730054, created on 2020-12-21
dot icon16/06/2020
Confirmation statement made on 2020-05-25 with no updates
dot icon10/03/2020
Registration of charge 062603730053, created on 2020-03-02
dot icon24/01/2020
Appointment of Mrs Rachel Susan Small as a secretary on 2020-01-15
dot icon16/12/2019
Full accounts made up to 2019-06-30
dot icon29/10/2019
Second filing of the annual return made up to 2010-05-25
dot icon23/09/2019
Registration of charge 062603730052, created on 2019-09-11
dot icon21/06/2019
Registration of charge 062603730051, created on 2019-06-17
dot icon20/06/2019
Termination of appointment of Darren Mark Riley as a secretary on 2019-05-31
dot icon04/06/2019
Confirmation statement made on 2019-05-25 with no updates
dot icon29/05/2019
Register inspection address has been changed from 11 the Avenue Southampton Hampshire SO17 1XF England to Churchill House Parkside Ringwood BH24 3SG
dot icon08/05/2019
Registration of charge 062603730050, created on 2019-04-26
dot icon15/04/2019
Registration of charge 062603730049, created on 2019-04-08
dot icon14/03/2019
Registration of charge 062603730048, created on 2019-03-08
dot icon04/02/2019
Registration of charge 062603730047, created on 2019-01-25
dot icon02/01/2019
Termination of appointment of Suzanne Revell as a director on 2019-01-02
dot icon13/12/2018
Full accounts made up to 2018-06-30
dot icon07/12/2018
Registration of charge 062603730046, created on 2018-12-05
dot icon24/10/2018
Termination of appointment of Andrew John Burgess as a director on 2018-10-24
dot icon22/10/2018
Termination of appointment of Alan Perry as a director on 2018-10-22
dot icon22/10/2018
Termination of appointment of Ian Byers as a director on 2018-10-22
dot icon22/10/2018
Termination of appointment of James Winston Barnes as a director on 2018-10-22
dot icon21/09/2018
Termination of appointment of Gregory Thomas Hilton as a director on 2018-09-21
dot icon17/09/2018
Registration of charge 062603730045, created on 2018-09-04
dot icon22/06/2018
Registration of charge 062603730044, created on 2018-06-14
dot icon15/06/2018
Satisfaction of charge 9 in full
dot icon15/06/2018
Satisfaction of charge 062603730011 in full
dot icon15/06/2018
Satisfaction of charge 062603730010 in full
dot icon15/06/2018
Satisfaction of charge 062603730013 in full
dot icon15/06/2018
Satisfaction of charge 062603730012 in full
dot icon15/06/2018
Satisfaction of charge 062603730014 in full
dot icon15/06/2018
Satisfaction of charge 062603730015 in full
dot icon15/06/2018
Satisfaction of charge 062603730016 in full
dot icon15/06/2018
Satisfaction of charge 062603730018 in full
dot icon15/06/2018
Satisfaction of charge 062603730017 in full
dot icon15/06/2018
Satisfaction of charge 062603730019 in full
dot icon15/06/2018
Satisfaction of charge 062603730021 in full
dot icon15/06/2018
Satisfaction of charge 062603730022 in full
dot icon15/06/2018
Satisfaction of charge 062603730020 in full
dot icon15/06/2018
Satisfaction of charge 062603730023 in full
dot icon15/06/2018
Satisfaction of charge 062603730024 in full
dot icon15/06/2018
Satisfaction of charge 062603730025 in full
dot icon15/06/2018
Satisfaction of charge 062603730026 in full
dot icon15/06/2018
Satisfaction of charge 062603730028 in full
dot icon15/06/2018
Satisfaction of charge 062603730040 in full
dot icon15/06/2018
Satisfaction of charge 062603730039 in full
dot icon15/06/2018
Satisfaction of charge 062603730027 in full
dot icon15/06/2018
Satisfaction of charge 062603730035 in full
dot icon15/06/2018
Satisfaction of charge 062603730036 in full
dot icon15/06/2018
Satisfaction of charge 062603730037 in full
dot icon15/06/2018
Satisfaction of charge 062603730030 in full
dot icon15/06/2018
Satisfaction of charge 062603730031 in full
dot icon15/06/2018
Satisfaction of charge 062603730029 in full
dot icon15/06/2018
Satisfaction of charge 062603730041 in full
dot icon15/06/2018
Satisfaction of charge 062603730033 in full
dot icon15/06/2018
Satisfaction of charge 062603730032 in full
dot icon15/06/2018
Satisfaction of charge 062603730042 in full
dot icon15/06/2018
Satisfaction of charge 062603730043 in full
dot icon15/06/2018
Satisfaction of charge 062603730038 in full
dot icon15/06/2018
Satisfaction of charge 062603730034 in full
dot icon29/05/2018
Confirmation statement made on 2018-05-25 with no updates
dot icon01/05/2018
Registration of charge 062603730043, created on 2018-04-26
dot icon26/04/2018
Director's details changed for Mr Clinton James Mccarthy on 2018-03-16
dot icon05/04/2018
Full accounts made up to 2017-06-30
dot icon16/02/2018
Appointment of Mr James Winston Barnes as a director on 2018-02-16
dot icon16/02/2018
Appointment of Mr Ian Byers as a director on 2018-02-16
dot icon13/02/2018
Registration of charge 062603730042, created on 2018-02-09
dot icon21/11/2017
Registration of charge 062603730041, created on 2017-11-08
dot icon29/09/2017
Registered office address changed from Millstream House Parkside Ringwood Hampshire BH24 3SG to Churchill House Parkside Ringwood Hampshire BH24 3SG on 2017-09-29
dot icon20/09/2017
Registration of charge 062603730040, created on 2017-09-12
dot icon18/09/2017
Registration of charge 062603730039, created on 2017-08-31
dot icon02/09/2017
Part of the property or undertaking has been released and no longer forms part of charge 062603730031
dot icon02/09/2017
Part of the property or undertaking has been released and no longer forms part of charge 062603730025
dot icon02/09/2017
Part of the property or undertaking has been released and no longer forms part of charge 062603730030
dot icon02/09/2017
Part of the property or undertaking has been released and no longer forms part of charge 062603730026
dot icon02/09/2017
Part of the property or undertaking has been released and no longer forms part of charge 062603730028
dot icon02/09/2017
Part of the property or undertaking has been released and no longer forms part of charge 062603730017
dot icon02/09/2017
Part of the property or undertaking has been released and no longer forms part of charge 062603730029
dot icon02/09/2017
Part of the property or undertaking has been released and no longer forms part of charge 062603730019
dot icon12/06/2017
Confirmation statement made on 2017-05-25 with updates
dot icon12/06/2017
Register(s) moved to registered office address Millstream House Parkside Ringwood Hampshire BH24 3SG
dot icon09/06/2017
Registration of charge 062603730038, created on 2017-05-30
dot icon10/04/2017
Registration of charge 062603730037, created on 2017-03-30
dot icon23/03/2017
Part of the property or undertaking has been released and no longer forms part of charge 9
dot icon23/03/2017
Part of the property or undertaking has been released and no longer forms part of charge 062603730017
dot icon23/03/2017
Part of the property or undertaking has been released and no longer forms part of charge 062603730019
dot icon23/03/2017
Part of the property or undertaking has been released and no longer forms part of charge 062603730022
dot icon23/03/2017
Part of the property or undertaking has been released and no longer forms part of charge 062603730024
dot icon20/03/2017
Registration of charge 062603730036, created on 2017-03-07
dot icon31/01/2017
Termination of appointment of Steve Keith Jones as a director on 2017-01-24
dot icon31/01/2017
Appointment of Mr Darren Mark Riley as a secretary on 2017-01-31
dot icon31/01/2017
Termination of appointment of Roger Piers Marden Bailey as a secretary on 2017-01-30
dot icon07/12/2016
Appointment of Ms Suzanne Revell as a director on 2016-12-01
dot icon28/11/2016
Registration of charge 062603730035, created on 2016-11-22
dot icon17/11/2016
Full accounts made up to 2016-06-30
dot icon28/10/2016
Registration of charge 062603730034, created on 2016-10-21
dot icon21/09/2016
Registration of charge 062603730033, created on 2016-09-14
dot icon16/09/2016
Registration of charge 062603730032, created on 2016-08-31
dot icon05/09/2016
Register(s) moved to registered inspection location 11 the Avenue Southampton Hampshire SO17 1XF
dot icon05/09/2016
Register inspection address has been changed from 11 the Avenue Southampton Hampshire SO17 1XF England to 11 the Avenue Southampton Hampshire SO17 1XF
dot icon05/09/2016
Register inspection address has been changed to 11 the Avenue Southampton Hampshire SO17 1XF
dot icon24/08/2016
Registration of charge 062603730031, created on 2016-08-15
dot icon18/08/2016
Appointment of Mr Alan Perry as a director on 2016-06-30
dot icon27/07/2016
Registration of charge 062603730030, created on 2016-07-12
dot icon18/07/2016
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 icon21/06/2016
Registration of charge 062603730029, created on 2016-06-10
dot icon14/06/2016
Appointment of Mr Steven Keith Jones as a director on 2016-05-01
dot icon31/05/2016
Annual return made up to 2016-05-25 with full list of shareholders
dot icon31/05/2016
Director's details changed for Mr Martin Anthony Young on 2015-06-02
dot icon25/04/2016
Termination of appointment of Neil Gyford Calderwood as a director on 2016-04-18
dot icon15/04/2016
Registration of charge 062603730028, created on 2016-04-08
dot icon08/03/2016
Registration of charge 062603730027, created on 2016-02-29
dot icon07/03/2016
Registration of charge 062603730026, created on 2016-02-25
dot icon04/12/2015
Full accounts made up to 2015-05-31
dot icon17/11/2015
Registration of charge 062603730025, created on 2015-11-16
dot icon14/11/2015
Current accounting period extended from 2016-05-31 to 2016-06-30
dot icon21/09/2015
Registration of charge 062603730024, created on 2015-09-11
dot icon14/09/2015
Registration of charge 062603730023, created on 2015-09-01
dot icon03/07/2015
Registration of charge 062603730022, created on 2015-06-24
dot icon01/06/2015
Annual return made up to 2015-05-25 with full list of shareholders
dot icon12/05/2015
Registration of charge 062603730021, created on 2015-05-05
dot icon13/04/2015
Registration of charge 062603730020, created on 2015-03-31
dot icon30/03/2015
Director's details changed for Mr Dean Marlow on 2015-03-13
dot icon03/03/2015
Appointment of Gregory Thomas Hilton as a director on 2015-01-29
dot icon13/02/2015
Appointment of Neil Gyford Calderwood as a director on 2015-01-29
dot icon09/02/2015
Registration of charge 062603730019, created on 2015-02-06
dot icon12/01/2015
Termination of appointment of Douglas Mark Jones as a director on 2015-01-09
dot icon20/11/2014
Registration of charge 062603730018, created on 2014-11-10
dot icon06/11/2014
Full accounts made up to 2014-05-31
dot icon02/10/2014
Registration of charge 062603730017, created on 2014-10-01
dot icon01/10/2014
Termination of appointment of Trevor Humphrey Jones as a director on 2014-09-30
dot icon08/08/2014
Termination of appointment of Ian Keith Byers as a director on 2014-08-08
dot icon30/07/2014
Registration of charge 062603730016, created on 2014-07-21
dot icon30/05/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon30/05/2014
Termination of appointment of Michael French as a director
dot icon07/02/2014
Part of the property or undertaking has been released and no longer forms part of charge 9
dot icon08/01/2014
Registration of charge 062603730013
dot icon08/01/2014
Registration of charge 062603730011
dot icon08/01/2014
Registration of charge 062603730014
dot icon08/01/2014
Registration of charge 062603730012
dot icon08/01/2014
Registration of charge 062603730010
dot icon08/01/2014
Registration of charge 062603730015
dot icon04/12/2013
Full accounts made up to 2013-05-31
dot icon31/07/2013
Appointment of Mr Martin Anthony Young as a director
dot icon04/06/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon03/06/2013
Termination of appointment of Anthony Curran as a director
dot icon04/04/2013
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 9
dot icon21/01/2013
Appointment of Mr Michael Derek Joseph French as a director
dot icon16/01/2013
Full accounts made up to 2012-05-31
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 icon06/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon31/10/2012
Particulars of a mortgage or charge / charge no: 9
dot icon20/09/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
dot icon20/09/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 8
dot icon04/07/2012
Termination of appointment of Andrew Oliver as a director
dot icon01/06/2012
Termination of appointment of Julie Ward as a director
dot icon31/05/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon31/01/2012
Appointment of Mr Douglas Mark Jones as a director
dot icon18/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon05/01/2012
Full accounts made up to 2011-05-31
dot icon22/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon22/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon22/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon22/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/12/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
dot icon19/12/2011
Particulars of a mortgage or charge / charge no: 8
dot icon09/11/2011
Particulars of a mortgage or charge / charge no: 7
dot icon23/06/2011
Appointment of Andrew Martin Oliver as a director
dot icon01/06/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon01/06/2011
Director's details changed for Trevor Humphrey Jones on 2011-05-24
dot icon08/02/2011
Full accounts made up to 2010-05-31
dot icon13/10/2010
Appointment of Trevor Humphrey Jones as a director
dot icon08/10/2010
Termination of appointment of Kenneth Armstrong as a director
dot icon12/07/2010
Annual return made up to 2010-05-25 with full list of shareholders
dot icon12/07/2010
Director's details changed for Mr Andrew John Burgess on 2010-05-24
dot icon09/07/2010
Director's details changed for Mr Clinton James Mccarthy on 2010-05-24
dot icon09/07/2010
Director's details changed for Kenneth Thomas Armstrong on 2010-05-24
dot icon09/07/2010
Director's details changed for Julie Ward on 2010-05-24
dot icon09/07/2010
Director's details changed for Mr Dean Marlow on 2010-05-24
dot icon09/07/2010
Director's details changed for Mr Spencer John Mccarthy on 2010-05-24
dot icon09/07/2010
Director's details changed for Ian Keith Byers on 2010-05-24
dot icon09/07/2010
Director's details changed for Anthony Peter Curran on 2010-05-24
dot icon09/07/2010
Secretary's details changed for Nigel Anthony Lawrence on 2010-05-24
dot icon22/02/2010
Full accounts made up to 2009-05-31
dot icon16/10/2009
Particulars of a mortgage or charge / charge no: 2
dot icon16/10/2009
Particulars of a mortgage or charge / charge no: 4
dot icon16/10/2009
Particulars of a mortgage or charge / charge no: 5
dot icon16/10/2009
Particulars of a mortgage or charge / charge no: 3
dot icon16/10/2009
Particulars of a mortgage or charge / charge no: 6
dot icon02/06/2009
Return made up to 25/05/09; full list of members
dot icon02/06/2009
Director's change of particulars / anthony curran / 02/06/2009
dot icon19/03/2009
Full accounts made up to 2008-05-31
dot icon03/06/2008
Return made up to 25/05/08; full list of members
dot icon18/04/2008
Director appointed andrew john burgess
dot icon15/04/2008
Director appointed julie ward
dot icon14/04/2008
Director appointed anthony peter curran
dot icon14/04/2008
Director appointed ian keith byers
dot icon14/04/2008
Director appointed kenneth thomas armstrong
dot icon01/02/2008
Particulars of mortgage/charge
dot icon13/12/2007
Statement of affairs
dot icon13/12/2007
Ad 30/11/07--------- £ si 10000000@1=10000000 £ ic 2/10000002
dot icon11/12/2007
Nc inc already adjusted 30/11/07
dot icon11/12/2007
Resolutions
dot icon11/12/2007
Resolutions
dot icon11/12/2007
Resolutions
dot icon04/12/2007
Certificate of change of name
dot icon30/11/2007
New director appointed
dot icon07/09/2007
Memorandum and Articles of Association
dot icon31/08/2007
Certificate of change of name
dot icon23/08/2007
Secretary resigned
dot icon23/08/2007
New secretary appointed
dot icon23/08/2007
New director appointed
dot icon23/08/2007
Registered office changed on 23/08/07 from: 11 the avenue southampton hampshire SO17 1XF
dot icon23/08/2007
Director resigned
dot icon23/08/2007
New director appointed
dot icon25/05/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Steve Keith
Director
01/05/2016 - 24/01/2017
63
Mccarthy, Spencer John
Director
31/07/2007 - Present
71
Mccarthy, Clinton James
Director
31/07/2007 - Present
79
Bush, Daniel
Secretary
01/07/2024 - Present
-
Ward, Julie
Director
06/04/2008 - 31/05/2012
-

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 LIVING LTD

CHURCHILL LIVING LTD is an(a) Active company incorporated on 25/05/2007 with the registered office located at Churchill House, Parkside, Ringwood, Hampshire BH24 3SG. There are currently 5 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 LTD?

toggle

CHURCHILL LIVING LTD is currently Active. It was registered on 25/05/2007 .

Where is CHURCHILL LIVING LTD located?

toggle

CHURCHILL LIVING LTD is registered at Churchill House, Parkside, Ringwood, Hampshire BH24 3SG.

What does CHURCHILL LIVING LTD do?

toggle

CHURCHILL LIVING LTD operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for CHURCHILL LIVING LTD?

toggle

The latest filing was on 12/04/2026: Notice of agreement to exemption from audit of accounts for period ending 30/06/25.