CHURCHILL PARK MANAGEMENT 99 LIMITED

Register to unlock more data on OkredoRegister

CHURCHILL PARK MANAGEMENT 99 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03730310

Incorporation date

10/03/1999

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Dains Accountants, Cubo Standard Court, Park Row, Nottingham NG1 6GNCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1999)
dot icon21/04/2026
Confirmation statement made on 2026-03-10 with updates
dot icon14/04/2026
Replacement Filing for the appointment of Mr Aaron David Gerald Moore as a director
dot icon11/03/2026
Director's details changed for Mr Aaron David Gerald Moore on 2026-03-01
dot icon10/03/2026
Director's details changed for Mr Aron Ashley Wilkins on 2026-03-01
dot icon10/03/2026
Director's details changed for Mr Aron Ashley Wilkins on 2026-03-01
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon16/04/2025
Director's details changed for Mr Aaron David Gerald Moore on 2025-04-01
dot icon16/04/2025
Director's details changed for Mr Aaron David Gerald Moore on 2025-04-02
dot icon08/04/2025
Registered office address changed from 3rd Floor Butt Dyke House 33 Park Row Nottingham NG1 6EE England to C/O Dains Accountants Cubo Standard Court Park Row Nottingham NG1 6GN on 2025-04-08
dot icon06/01/2025
Appointment of Mr Aaron David Gerald Moore as a director on 2024-12-13
dot icon19/12/2024
Micro company accounts made up to 2024-03-31
dot icon27/11/2024
Termination of appointment of David Mcgowan as a director on 2022-02-17
dot icon07/11/2024
Termination of appointment of Anthony Langlands as a director on 2023-10-27
dot icon01/08/2024
Termination of appointment of Spencer Birch Llp as a secretary on 2024-07-29
dot icon01/08/2024
Registered office address changed from 8 Clarendon Street Nottingham Notts NG1 5HQ to 3rd Floor Butt Dyke House 33 Park Row Nottingham NG1 6EE on 2024-08-01
dot icon27/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon28/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/04/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/08/2022
Termination of appointment of Keith James Sharkey as a director on 2022-07-01
dot icon30/06/2022
Total exemption full accounts made up to 2021-03-31
dot icon24/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon11/03/2022
Compulsory strike-off action has been discontinued
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon07/08/2021
Compulsory strike-off action has been discontinued
dot icon06/08/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon30/03/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon30/12/2020
Secretary's details changed for Spencer Birch Llp on 2020-12-30
dot icon11/03/2020
Confirmation statement made on 2020-03-10 with updates
dot icon10/03/2020
Director's details changed for Mr Keith James Starkey on 2020-03-10
dot icon10/03/2020
Termination of appointment of Kevin Charles Lock as a director on 2019-10-17
dot icon12/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/03/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon07/03/2019
Termination of appointment of Darren Hansel Lock as a director on 2019-02-20
dot icon15/06/2018
Termination of appointment of Michael Anthony Williamson as a director on 2018-06-07
dot icon11/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/03/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon21/03/2018
Appointment of Mr Kevin Charles Lock as a director on 2017-09-28
dot icon11/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon25/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/04/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon12/04/2016
Appointment of Mr Anthony Langlands as a director on 2015-09-17
dot icon06/04/2016
Appointment of Mr Keith James Starkey as a director on 2015-09-17
dot icon06/04/2016
Termination of appointment of Stephen Philip Mason as a director on 2015-09-17
dot icon17/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/04/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon24/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/03/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon15/08/2013
Appointment of Mr David Mcgowan as a director
dot icon19/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/03/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon26/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/03/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon07/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/06/2011
Termination of appointment of Ernest Kochmann as a director
dot icon04/05/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon15/04/2011
Appointment of Mr Darren Hansel Lock as a director
dot icon29/12/2010
Termination of appointment of Kevin Dobson as a director
dot icon23/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon23/07/2010
Registered office address changed from 10 Kings Walk Trinity Square Nottingham Nottinghamshire NG1 2AE on 2010-07-23
dot icon23/03/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon23/03/2010
Secretary's details changed for Spencer Birch Llp on 2010-03-10
dot icon23/03/2010
Director's details changed for Stephen Philip Mason on 2010-03-10
dot icon23/03/2010
Director's details changed for Mr Aron Ashley Wilkins on 2010-03-10
dot icon22/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon22/06/2009
Return made up to 10/03/09; no change of members
dot icon04/06/2009
Secretary's change of particulars / spencer birch LLP / 05/05/2009
dot icon20/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon21/05/2008
Return made up to 10/03/08; full list of members
dot icon04/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon02/06/2007
New director appointed
dot icon18/05/2007
Return made up to 10/03/07; no change of members
dot icon26/02/2007
Director resigned
dot icon29/06/2006
New director appointed
dot icon22/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon23/05/2006
Return made up to 10/03/06; full list of members
dot icon20/02/2006
Director resigned
dot icon22/09/2005
New director appointed
dot icon21/09/2005
Director resigned
dot icon27/07/2005
Return made up to 10/03/05; no change of members
dot icon25/07/2005
Director resigned
dot icon08/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon04/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon02/06/2004
Return made up to 10/03/04; change of members
dot icon04/03/2004
New secretary appointed
dot icon03/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon23/09/2003
Return made up to 10/03/03; full list of members
dot icon23/09/2003
Secretary resigned
dot icon13/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon09/12/2002
Director's particulars changed
dot icon11/09/2002
Ad 24/07/02--------- £ si 2@1=2 £ ic 16/18
dot icon03/05/2002
Return made up to 10/03/02; full list of members
dot icon11/02/2002
Director resigned
dot icon04/02/2002
New director appointed
dot icon01/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon22/03/2001
Registered office changed on 22/03/01 from: 44 the ropewalk nottingham NG1 5EL
dot icon15/03/2001
Return made up to 10/03/01; full list of members
dot icon15/03/2001
Ad 19/02/01--------- £ si 14@1
dot icon06/03/2001
New director appointed
dot icon06/03/2001
New director appointed
dot icon06/03/2001
New director appointed
dot icon06/03/2001
New secretary appointed
dot icon06/03/2001
Resolutions
dot icon28/02/2001
Secretary resigned
dot icon28/02/2001
Director resigned
dot icon28/02/2001
New director appointed
dot icon28/02/2001
New director appointed
dot icon28/02/2001
Accounts for a dormant company made up to 2000-03-31
dot icon27/02/2001
Ad 19/02/01--------- £ si 18@1=18 £ ic 2/20
dot icon27/02/2001
Memorandum and Articles of Association
dot icon10/04/2000
Return made up to 10/03/00; full list of members
dot icon01/03/2000
Certificate of change of name
dot icon10/03/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
106.30K
-
0.00
117.13K
-
2022
0
98.46K
-
0.00
99.96K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kochmann, Ernest Arthur
Director
19/02/2001 - 08/07/2010
5
Mr Keith James Sharkey
Director
17/09/2015 - 01/07/2022
12
Hillary, Anthony Hungerford
Director
19/02/2001 - 25/10/2001
51
Langlands, Anthony
Director
17/09/2015 - 27/10/2023
5
Lock, Kevin Charles
Director
28/09/2017 - 17/10/2019
4

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 PARK MANAGEMENT 99 LIMITED

CHURCHILL PARK MANAGEMENT 99 LIMITED is an(a) Active company incorporated on 10/03/1999 with the registered office located at C/O Dains Accountants, Cubo Standard Court, Park Row, Nottingham NG1 6GN. There are currently 2 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 PARK MANAGEMENT 99 LIMITED?

toggle

CHURCHILL PARK MANAGEMENT 99 LIMITED is currently Active. It was registered on 10/03/1999 .

Where is CHURCHILL PARK MANAGEMENT 99 LIMITED located?

toggle

CHURCHILL PARK MANAGEMENT 99 LIMITED is registered at C/O Dains Accountants, Cubo Standard Court, Park Row, Nottingham NG1 6GN.

What does CHURCHILL PARK MANAGEMENT 99 LIMITED do?

toggle

CHURCHILL PARK MANAGEMENT 99 LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CHURCHILL PARK MANAGEMENT 99 LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-03-10 with updates.