CHURCHILL PROPERTY MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

CHURCHILL PROPERTY MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04354617

Incorporation date

17/01/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Churchgate House 3 Church Road, Whitchurch, Cardiff, South Glamorgan CF14 2DXCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2002)
dot icon23/12/2025
Confirmation statement made on 2025-12-22 with updates
dot icon15/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/12/2024
Confirmation statement made on 2024-12-22 with updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/12/2023
Confirmation statement made on 2023-12-22 with updates
dot icon22/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/04/2023
Appointment of Mr David Jack Hewett as a director on 2023-04-21
dot icon01/02/2023
Director's details changed for Mr Stephen Vernon Short on 2023-01-31
dot icon21/12/2022
Confirmation statement made on 2022-12-21 with updates
dot icon20/12/2022
Registered office address changed from Radnor House Greenwood Close Cardiff Gate Business Park Cardiff CF23 8AA United Kingdom to Churchgate House 3 Church Road Whitchurch Cardiff South Glamorgan CF14 2DX on 2022-12-20
dot icon20/12/2022
Current accounting period shortened from 2023-03-31 to 2022-12-31
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/11/2022
Change of details for Mr Stephen Vernon Short as a person with significant control on 2016-04-06
dot icon17/01/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/10/2021
Registered office address changed from 1 Windsor Road, Radyr Cardiff South Glamorgan CF15 8BP to Radnor House Greenwood Close Cardiff Gate Business Park Cardiff CF23 8AA on 2021-10-21
dot icon20/10/2021
Appointment of Mr David Jack Hewett as a secretary on 2021-10-20
dot icon20/10/2021
Termination of appointment of Geoffrey Charles May as a secretary on 2021-10-14
dot icon30/03/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon23/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/01/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon28/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/01/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon05/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/01/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon19/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon11/02/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/01/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/04/2014
Registration of charge 043546170001
dot icon10/02/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/02/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon08/02/2013
Director's details changed for Mr Stephen Vernon Short on 2012-08-31
dot icon08/02/2013
Termination of appointment of James Short as a director
dot icon08/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon31/01/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon31/01/2012
Register(s) moved to registered inspection location
dot icon31/01/2012
Register inspection address has been changed
dot icon20/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon15/02/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon11/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon29/01/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon29/01/2010
Director's details changed for Stephen Short on 2010-01-29
dot icon29/01/2010
Director's details changed for James Gabriel Short on 2010-01-29
dot icon09/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon26/01/2009
Return made up to 17/01/09; full list of members
dot icon06/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon14/02/2008
Return made up to 17/01/08; full list of members
dot icon09/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon10/02/2007
Return made up to 17/01/07; full list of members
dot icon27/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon06/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon13/01/2006
Return made up to 17/01/06; full list of members
dot icon16/02/2005
New director appointed
dot icon27/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon27/01/2005
Return made up to 17/01/05; full list of members
dot icon06/02/2004
Return made up to 17/01/04; full list of members
dot icon19/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon02/10/2003
Accounting reference date extended from 31/01/03 to 31/03/03
dot icon25/02/2003
Return made up to 17/01/03; full list of members
dot icon17/01/2002
Secretary resigned
dot icon17/01/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon-71.99 % *

* during past year

Cash in Bank

£77,764.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.69M
-
0.00
277.58K
-
2022
1
1.95M
-
0.00
77.76K
-
2022
1
1.95M
-
0.00
77.76K
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

1.95M £Ascended15.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

77.76K £Descended-71.99 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
17/01/2002 - 17/01/2002
99600
Short, Stephen Vernon
Director
17/01/2002 - Present
36
Short, James Gabriel
Director
10/02/2005 - 31/08/2012
2
May, Geoffrey Charles
Secretary
17/01/2002 - 14/10/2021
1
Hewett, David Jack
Director
21/04/2023 - Present
30

Persons with Significant Control

2
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 MANAGEMENT SERVICES LIMITED

CHURCHILL PROPERTY MANAGEMENT SERVICES LIMITED is an(a) Active company incorporated on 17/01/2002 with the registered office located at Churchgate House 3 Church Road, Whitchurch, Cardiff, South Glamorgan CF14 2DX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHURCHILL PROPERTY MANAGEMENT SERVICES LIMITED?

toggle

CHURCHILL PROPERTY MANAGEMENT SERVICES LIMITED is currently Active. It was registered on 17/01/2002 .

Where is CHURCHILL PROPERTY MANAGEMENT SERVICES LIMITED located?

toggle

CHURCHILL PROPERTY MANAGEMENT SERVICES LIMITED is registered at Churchgate House 3 Church Road, Whitchurch, Cardiff, South Glamorgan CF14 2DX.

What does CHURCHILL PROPERTY MANAGEMENT SERVICES LIMITED do?

toggle

CHURCHILL PROPERTY MANAGEMENT SERVICES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CHURCHILL PROPERTY MANAGEMENT SERVICES LIMITED have?

toggle

CHURCHILL PROPERTY MANAGEMENT SERVICES LIMITED had 1 employees in 2022.

What is the latest filing for CHURCHILL PROPERTY MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 23/12/2025: Confirmation statement made on 2025-12-22 with updates.