CHURCHILL PROPERTY GROUP (CORNWALL) LIMITED

Register to unlock more data on OkredoRegister

CHURCHILL PROPERTY GROUP (CORNWALL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05141573

Incorporation date

01/06/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit C6, Station Yard, Thame, Oxon OX9 3UHCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2004)
dot icon17/03/2026
Appointment of Miss Denise Rose Head as a director on 2026-03-17
dot icon20/12/2025
Total exemption full accounts made up to 2025-04-30
dot icon05/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon10/12/2024
Total exemption full accounts made up to 2024-04-30
dot icon14/11/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon13/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon16/11/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon17/11/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon17/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon03/11/2021
Confirmation statement made on 2021-11-03 with updates
dot icon25/05/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon13/10/2020
Total exemption full accounts made up to 2020-04-30
dot icon04/06/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon30/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon21/05/2019
Confirmation statement made on 2019-05-21 with updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon06/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon05/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon27/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon05/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon13/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon29/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon10/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon30/01/2015
Termination of appointment of Kathryn Marion West as a secretary on 2015-01-30
dot icon27/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon27/06/2014
Director's details changed for Mr David Lloyd Carnell on 2014-02-01
dot icon05/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon06/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon06/06/2013
Termination of appointment of Christopher Wise as a secretary
dot icon06/06/2013
Appointment of Mrs Kathryn Marion West as a secretary
dot icon04/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon19/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon15/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon06/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon30/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon30/06/2010
Registered office address changed from Unit C6 Station Yard Thame Oxon OX9 3UH on 2010-06-30
dot icon30/06/2010
Registered office address changed from the Old Star Church Street Princes Risborough Buckinghamshire HP27 9AA Uk on 2010-06-30
dot icon02/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon10/09/2009
Return made up to 01/06/09; full list of members; amend
dot icon07/07/2009
Return made up to 01/06/09; full list of members
dot icon07/07/2009
Director's change of particulars / david carnell / 01/12/2008
dot icon07/07/2009
Location of debenture register
dot icon07/07/2009
Registered office changed on 07/07/2009 from the old star church street princes risborough buckinghamshire HP27 9AA
dot icon07/07/2009
Location of register of members
dot icon17/04/2009
Total exemption small company accounts made up to 2008-04-30
dot icon16/04/2009
Secretary appointed christopher john wise
dot icon16/04/2009
Appointment terminated secretary evan bazzard
dot icon16/04/2009
Registered office changed on 16/04/2009 from unit 6C station yard thame oxfordshire OX9 3UH
dot icon20/02/2009
Registered office changed on 20/02/2009 from 7 manor courtyard hughenden avenue high wycombe buckinghamshire HP13 5RE
dot icon20/02/2009
Resolutions
dot icon16/12/2008
Appointment terminated director simon westwell
dot icon23/07/2008
Return made up to 01/06/08; full list of members
dot icon23/07/2008
Location of debenture register
dot icon23/07/2008
Location of register of members
dot icon23/07/2008
Registered office changed on 23/07/2008 from 7 manor courtyard hughenden avenue high wycombe buckinghamshire HP13 5RE
dot icon03/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon23/08/2007
Return made up to 01/06/07; full list of members
dot icon08/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon19/09/2006
Accounting reference date shortened from 31/10/06 to 30/04/06
dot icon18/07/2006
Return made up to 01/06/06; full list of members
dot icon18/07/2006
Director's particulars changed
dot icon04/04/2006
Total exemption small company accounts made up to 2005-10-31
dot icon11/08/2005
Return made up to 01/06/05; full list of members
dot icon22/12/2004
Accounting reference date extended from 31/10/04 to 31/10/05
dot icon08/10/2004
Accounting reference date shortened from 30/06/05 to 31/10/04
dot icon26/08/2004
Particulars of mortgage/charge
dot icon17/08/2004
New director appointed
dot icon17/08/2004
Registered office changed on 17/08/04 from: 7 manor courtyard, hughenden avenue, high wycombe buckinghamshire HP13 5RE
dot icon17/08/2004
Ad 21/06/04--------- £ si 1@1=1 £ ic 1/2
dot icon24/06/2004
Memorandum and Articles of Association
dot icon21/06/2004
Registered office changed on 21/06/04 from: 1 mitchell lane bristol BS1 6BU
dot icon21/06/2004
New director appointed
dot icon21/06/2004
New secretary appointed
dot icon21/06/2004
Secretary resigned
dot icon21/06/2004
Director resigned
dot icon21/06/2004
Certificate of change of name
dot icon01/06/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+9.44 % *

* during past year

Cash in Bank

£549,660.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
58.13K
-
0.00
502.23K
-
2022
-
105.41K
-
0.00
549.66K
-
2022
-
105.41K
-
0.00
549.66K
-

Employees

2022

Employees

-

Net Assets(GBP)

105.41K £Ascended81.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

549.66K £Ascended9.44 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
01/06/2004 - 21/06/2004
99600
INSTANT COMPANIES LIMITED
Nominee Director
01/06/2004 - 21/06/2004
43699
Carnell, David Lloyd
Director
21/06/2004 - Present
9
Head, Denise Rose
Director
17/03/2026 - Present
4
Westwell, Simon Matthew Kille
Director
21/06/2004 - 18/08/2008
58

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHURCHILL PROPERTY GROUP (CORNWALL) LIMITED

CHURCHILL PROPERTY GROUP (CORNWALL) LIMITED is an(a) Active company incorporated on 01/06/2004 with the registered office located at Unit C6, Station Yard, Thame, Oxon OX9 3UH. 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 PROPERTY GROUP (CORNWALL) LIMITED?

toggle

CHURCHILL PROPERTY GROUP (CORNWALL) LIMITED is currently Active. It was registered on 01/06/2004 .

Where is CHURCHILL PROPERTY GROUP (CORNWALL) LIMITED located?

toggle

CHURCHILL PROPERTY GROUP (CORNWALL) LIMITED is registered at Unit C6, Station Yard, Thame, Oxon OX9 3UH.

What does CHURCHILL PROPERTY GROUP (CORNWALL) LIMITED do?

toggle

CHURCHILL PROPERTY GROUP (CORNWALL) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CHURCHILL PROPERTY GROUP (CORNWALL) LIMITED?

toggle

The latest filing was on 17/03/2026: Appointment of Miss Denise Rose Head as a director on 2026-03-17.