CHURCHILL PROPERTY SERVICES LIMITED

Register to unlock more data on OkredoRegister

CHURCHILL PROPERTY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03596485

Incorporation date

10/07/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 5 Corum 2 Corum Office Park, Crown Way, Warmley, Bristol BS30 8FJCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/1998)
dot icon29/04/2026
Total exemption full accounts made up to 2025-07-29
dot icon03/07/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon29/04/2025
Total exemption full accounts made up to 2024-07-29
dot icon25/07/2024
Total exemption full accounts made up to 2023-07-31
dot icon05/07/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon25/04/2024
Previous accounting period shortened from 2023-07-30 to 2023-07-29
dot icon14/07/2023
Total exemption full accounts made up to 2022-07-31
dot icon22/06/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon27/04/2023
Previous accounting period shortened from 2022-07-31 to 2022-07-30
dot icon20/07/2022
Secretary's details changed for Mrs Gillian Ann Granville on 2022-07-06
dot icon15/07/2022
Registered office address changed from Silverdale Keynsham Road Willsbridge Bristol BS30 6EQ England to Suite 5 Corum 2 Corum Office Park Crown Way, Warmley Bristol BS30 8FJ on 2022-07-15
dot icon25/06/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon06/07/2021
Registered office address changed from Freshford House Redcliffe Way Bristol BS1 6NL England to Silverdale Keynsham Road Willsbridge Bristol BS30 6EQ on 2021-07-06
dot icon01/07/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon28/08/2020
Total exemption full accounts made up to 2019-07-31
dot icon19/06/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon21/08/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon06/07/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon19/10/2017
Registered office address changed from C/O Milsted Langdon Llp One Redcliff Street 6th Floor Bristol BS1 6NP England to Freshford House Redcliffe Way Bristol BS1 6NL on 2017-10-19
dot icon26/06/2017
Confirmation statement made on 2017-06-25 with no updates
dot icon26/06/2017
Notification of Gillian Ann Granville as a person with significant control on 2016-04-06
dot icon26/06/2017
Notification of Martin John Granville as a person with significant control on 2016-04-06
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon05/01/2017
Termination of appointment of Carol Ann Hoddell as a secretary on 2017-01-05
dot icon05/01/2017
Appointment of Mrs Gillian Ann Granville as a secretary on 2017-01-05
dot icon03/08/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon08/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon04/05/2016
Registered office address changed from C/O Bishop Fleming 16 Queen Square Bristol BS1 4NT to C/O Milsted Langdon Llp One Redcliff Street 6th Floor Bristol BS1 6NP on 2016-05-04
dot icon28/07/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon12/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon23/04/2015
Sub-division of shares on 2015-04-01
dot icon23/04/2015
Resolutions
dot icon06/11/2014
Registration of charge 035964850020, created on 2014-11-03
dot icon02/10/2014
Registration of charge 035964850019, created on 2014-09-30
dot icon14/07/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon02/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon05/07/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon08/04/2013
Accounts for a small company made up to 2012-07-31
dot icon04/07/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon02/05/2012
Accounts for a small company made up to 2011-07-31
dot icon09/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon09/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon09/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon09/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon09/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon09/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon09/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon08/07/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon05/04/2011
Accounts for a small company made up to 2010-07-31
dot icon06/07/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon05/05/2010
Accounts for a small company made up to 2009-07-31
dot icon08/07/2009
Return made up to 25/06/09; full list of members
dot icon03/06/2009
Accounts for a small company made up to 2008-07-31
dot icon09/04/2009
Particulars of a mortgage or charge / charge no: 18
dot icon11/07/2008
Return made up to 25/06/08; full list of members
dot icon11/07/2008
Location of register of members
dot icon22/04/2008
Full accounts made up to 2007-07-31
dot icon10/07/2007
Return made up to 25/06/07; full list of members
dot icon10/07/2007
Registered office changed on 10/07/07 from: 14-16 queen square bristol BS1 4NT
dot icon21/02/2007
Full accounts made up to 2006-07-31
dot icon18/07/2006
Return made up to 25/06/06; full list of members
dot icon06/06/2006
Full accounts made up to 2005-07-31
dot icon15/11/2005
Registered office changed on 15/11/05 from: 19 portland square bristol BS2 8SJ
dot icon01/11/2005
Particulars of mortgage/charge
dot icon05/07/2005
Return made up to 25/06/05; full list of members
dot icon03/06/2005
Full accounts made up to 2004-07-31
dot icon09/11/2004
Particulars of mortgage/charge
dot icon25/08/2004
Particulars of mortgage/charge
dot icon25/08/2004
Particulars of mortgage/charge
dot icon25/08/2004
Particulars of mortgage/charge
dot icon25/08/2004
Particulars of mortgage/charge
dot icon25/08/2004
Particulars of mortgage/charge
dot icon26/07/2004
Return made up to 25/06/04; full list of members
dot icon03/06/2004
Accounts for a small company made up to 2003-07-31
dot icon10/04/2004
Particulars of mortgage/charge
dot icon16/07/2003
Return made up to 25/06/03; full list of members
dot icon04/06/2003
Total exemption full accounts made up to 2002-07-31
dot icon11/04/2003
Resolutions
dot icon11/04/2003
Resolutions
dot icon04/12/2002
Particulars of mortgage/charge
dot icon15/07/2002
Return made up to 10/07/02; full list of members
dot icon09/07/2002
Resolutions
dot icon09/07/2002
Resolutions
dot icon09/07/2002
Resolutions
dot icon02/07/2002
Full accounts made up to 2001-07-31
dot icon27/02/2002
Particulars of mortgage/charge
dot icon25/09/2001
Particulars of mortgage/charge
dot icon03/08/2001
Return made up to 10/07/01; full list of members
dot icon23/02/2001
Full accounts made up to 2000-07-31
dot icon12/02/2001
Particulars of mortgage/charge
dot icon12/02/2001
Particulars of mortgage/charge
dot icon12/02/2001
Particulars of mortgage/charge
dot icon21/09/2000
Particulars of mortgage/charge
dot icon15/08/2000
Return made up to 10/07/00; full list of members
dot icon25/05/2000
Director resigned
dot icon22/05/2000
New director appointed
dot icon12/05/2000
Full accounts made up to 1999-07-31
dot icon12/05/2000
New secretary appointed
dot icon12/05/2000
Secretary resigned
dot icon03/05/2000
Particulars of mortgage/charge
dot icon27/04/2000
Particulars of mortgage/charge
dot icon26/07/1999
Return made up to 10/07/99; full list of members
dot icon15/09/1998
Registered office changed on 15/09/98 from: 19 portland square bristol BS2 8SJ
dot icon16/07/1998
New director appointed
dot icon16/07/1998
Registered office changed on 16/07/98 from: 16 churchill way cardiff CF1 4DX
dot icon16/07/1998
Director resigned
dot icon16/07/1998
Secretary resigned
dot icon16/07/1998
New secretary appointed
dot icon10/07/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

46
2022
change arrow icon+17.96 % *

* during past year

Cash in Bank

£7,389.00

Confirmation

dot iconLast made up date
29/07/2024
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
29/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/07/2024
dot iconNext account date
29/07/2025
dot iconNext due on
29/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
47
3.28M
-
0.00
6.26K
-
2022
46
3.15M
-
0.00
7.39K
-
2022
46
3.15M
-
0.00
7.39K
-

Employees

2022

Employees

46 Descended-2 % *

Net Assets(GBP)

3.15M £Descended-4.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.39K £Ascended17.96 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
09/07/1998 - 09/07/1998
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
09/07/1998 - 09/07/1998
15962
Granville, Martin John
Director
15/05/2000 - Present
8
Mrs Gillian Ann Granville
Director
09/07/1998 - 07/05/2000
2
Granville, Gillian Ann
Secretary
04/01/2017 - Present
-

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About CHURCHILL PROPERTY SERVICES LIMITED

CHURCHILL PROPERTY SERVICES LIMITED is an(a) Active company incorporated on 10/07/1998 with the registered office located at Suite 5 Corum 2 Corum Office Park, Crown Way, Warmley, Bristol BS30 8FJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 46 according to last financial statements.

Frequently Asked Questions

What is the current status of CHURCHILL PROPERTY SERVICES LIMITED?

toggle

CHURCHILL PROPERTY SERVICES LIMITED is currently Active. It was registered on 10/07/1998 .

Where is CHURCHILL PROPERTY SERVICES LIMITED located?

toggle

CHURCHILL PROPERTY SERVICES LIMITED is registered at Suite 5 Corum 2 Corum Office Park, Crown Way, Warmley, Bristol BS30 8FJ.

What does CHURCHILL PROPERTY SERVICES LIMITED do?

toggle

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

How many employees does CHURCHILL PROPERTY SERVICES LIMITED have?

toggle

CHURCHILL PROPERTY SERVICES LIMITED had 46 employees in 2022.

What is the latest filing for CHURCHILL PROPERTY SERVICES LIMITED?

toggle

The latest filing was on 29/04/2026: Total exemption full accounts made up to 2025-07-29.