CHURCHILL LODGE (ALUM CHINE) FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

CHURCHILL LODGE (ALUM CHINE) FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10076820

Incorporation date

22/03/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hawk Estates, Wessex House, St. Leonards Road, Bournemouth BH8 8QSCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2016)
dot icon10/11/2025
Termination of appointment of Gavin Barlas as a director on 2025-11-10
dot icon08/08/2025
Total exemption full accounts made up to 2024-12-24
dot icon29/05/2025
Appointment of Hawk Estates Ltd as a secretary on 2025-05-20
dot icon06/05/2025
Confirmation statement made on 2025-04-23 with no updates
dot icon26/11/2024
Termination of appointment of Hill and Clark Limited as a secretary on 2024-07-01
dot icon05/08/2024
Registered office address changed from Unit 6 Fleetsbridge Business Centre Upton Road Poole BH17 7AF England to Hawk Estates, Wessex House St. Leonards Road Bournemouth BH8 8QS on 2024-08-05
dot icon18/05/2024
Micro company accounts made up to 2023-12-24
dot icon23/04/2024
Confirmation statement made on 2024-04-23 with no updates
dot icon22/06/2023
Micro company accounts made up to 2022-12-24
dot icon28/04/2023
Confirmation statement made on 2023-04-23 with updates
dot icon13/07/2022
Appointment of Hill and Clark Limited as a secretary on 2022-07-13
dot icon13/07/2022
Termination of appointment of Spl Property Management Llp as a secretary on 2022-07-13
dot icon04/07/2022
Appointment of Miss Emma Jane Harrison as a director on 2022-07-04
dot icon04/07/2022
Termination of appointment of Andrew Robson as a director on 2022-07-04
dot icon18/05/2022
Micro company accounts made up to 2021-12-24
dot icon25/04/2022
Confirmation statement made on 2022-04-23 with no updates
dot icon16/09/2021
Micro company accounts made up to 2020-12-24
dot icon26/05/2021
Confirmation statement made on 2021-04-23 with updates
dot icon09/03/2021
Appointment of Miss Laura Kardasinski as a director on 2021-02-24
dot icon08/03/2021
Termination of appointment of Alyson Weir as a director on 2021-02-24
dot icon04/01/2021
Secretary's details changed for Spl Property Management Llp on 2021-01-01
dot icon10/08/2020
Micro company accounts made up to 2019-12-24
dot icon08/06/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon23/09/2019
Micro company accounts made up to 2018-12-24
dot icon29/04/2019
Confirmation statement made on 2019-04-23 with no updates
dot icon25/03/2019
Secretary's details changed for Spl Property Management Llp on 2018-11-01
dot icon30/10/2018
Registered office address changed from Lorne Park House Lorne Park House 1 Lorne Park Road Bournemouth BH1 1JJ United Kingdom to Unit 6 Fleetsbridge Business Centre Upton Road Poole BH17 7AF on 2018-10-30
dot icon13/08/2018
Total exemption full accounts made up to 2017-12-24
dot icon27/04/2018
Previous accounting period shortened from 2018-03-31 to 2017-12-24
dot icon23/04/2018
Confirmation statement made on 2018-04-23 with no updates
dot icon15/03/2018
Director's details changed for Mr Gavin Barlas on 2018-03-01
dot icon15/03/2018
Director's details changed for Mrs Alyson Weir on 2018-03-01
dot icon15/03/2018
Director's details changed for Mr Andrew Robson on 2018-03-01
dot icon15/03/2018
Director's details changed for David Alexander Johnston on 2018-03-01
dot icon08/03/2018
Appointment of Spl Property Management Llp as a secretary on 2018-03-01
dot icon08/03/2018
Termination of appointment of Jwt (South) Limited as a secretary on 2018-03-01
dot icon08/03/2018
Registered office address changed from C/O Hamilton Townsend 1-3 Seamoor Road Westbourne Bournemouth Dorset BH4 9AA to Lorne Park House Lorne Park House 1 Lorne Park Road Bournemouth BH1 1JJ on 2018-03-08
dot icon27/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/07/2017
Director's details changed for David Alexander Johnson on 2017-07-03
dot icon20/04/2017
Confirmation statement made on 2017-04-20 with updates
dot icon23/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon18/10/2016
Appointment of David Alexander Johnson as a director on 2016-08-16
dot icon18/10/2016
Appointment of Lynne Joanna Kelly as a director on 2016-08-16
dot icon18/10/2016
Termination of appointment of Daniel Neil Stanton as a director on 2016-08-16
dot icon18/10/2016
Appointment of Jwt (South) Limited as a secretary on 2016-08-16
dot icon17/10/2016
Registered office address changed from First Floor 1-3 Seamoor Road Bournemouth Dorset BH4 9AA to C/O Hamilton Townsend 1-3 Seamoor Road Westbourne Bournemouth Dorset BH4 9AA on 2016-10-17
dot icon07/09/2016
Registered office address changed from 497-499 Ringwood Road Ferndown BH22 9AG United Kingdom to First Floor 1-3 Seamoor Road Bournemouth Dorset BH4 9AA on 2016-09-07
dot icon22/03/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
24/12/2024
dot iconNext confirmation date
23/04/2026
dot iconLast change occurred
24/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
24/12/2024
dot iconNext account date
24/12/2025
dot iconNext due on
24/09/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HILL & CLARK LIMITED
Corporate Secretary
13/07/2022 - 01/07/2024
137
HAWK ESTATES LTD
Corporate Secretary
20/05/2025 - Present
5
Barlas, Gavin
Director
22/03/2016 - 10/11/2025
-
Kardasinski, Laura
Director
24/02/2021 - Present
-
Johnston, David Alexander
Director
16/08/2016 - Present
-

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+
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 LODGE (ALUM CHINE) FREEHOLD LIMITED

CHURCHILL LODGE (ALUM CHINE) FREEHOLD LIMITED is an(a) Active company incorporated on 22/03/2016 with the registered office located at Hawk Estates, Wessex House, St. Leonards Road, Bournemouth BH8 8QS. 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 LODGE (ALUM CHINE) FREEHOLD LIMITED?

toggle

CHURCHILL LODGE (ALUM CHINE) FREEHOLD LIMITED is currently Active. It was registered on 22/03/2016 .

Where is CHURCHILL LODGE (ALUM CHINE) FREEHOLD LIMITED located?

toggle

CHURCHILL LODGE (ALUM CHINE) FREEHOLD LIMITED is registered at Hawk Estates, Wessex House, St. Leonards Road, Bournemouth BH8 8QS.

What does CHURCHILL LODGE (ALUM CHINE) FREEHOLD LIMITED do?

toggle

CHURCHILL LODGE (ALUM CHINE) FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHURCHILL LODGE (ALUM CHINE) FREEHOLD LIMITED?

toggle

The latest filing was on 10/11/2025: Termination of appointment of Gavin Barlas as a director on 2025-11-10.