CHURCHILL PROPERTY SOLUTIONS PLO LTD

Register to unlock more data on OkredoRegister

CHURCHILL PROPERTY SOLUTIONS PLO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12489311

Incorporation date

28/02/2020

Size

Micro Entity

Contacts

Registered address

Registered address

349 Cowley Road, Oxford OX4 2BPCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2020)
dot icon19/03/2024
First Gazette notice for voluntary strike-off
dot icon14/03/2024
Voluntary strike-off action has been suspended
dot icon11/03/2024
Application to strike the company off the register
dot icon09/12/2022
Compulsory strike-off action has been suspended
dot icon15/11/2022
First Gazette notice for compulsory strike-off
dot icon29/09/2022
Registered office address changed from Denby House Taylor Lane Loscoe Heanor DE75 7TA England to 349 Cowley Road Oxford OX4 2BP on 2022-09-29
dot icon08/02/2022
Compulsory strike-off action has been discontinued
dot icon07/02/2022
Micro company accounts made up to 2021-02-28
dot icon01/02/2022
First Gazette notice for compulsory strike-off
dot icon22/07/2021
Confirmation statement made on 2021-07-22 with updates
dot icon22/07/2021
Termination of appointment of Daniel Guijo as a director on 2021-07-22
dot icon22/07/2021
Cessation of Daniel Guijo as a person with significant control on 2021-07-22
dot icon22/07/2021
Appointment of Mr Unai Alberto Camino Herrera as a director on 2021-07-22
dot icon22/07/2021
Notification of Unai Alberto Camino Herrera as a person with significant control on 2021-07-22
dot icon27/03/2021
Confirmation statement made on 2021-03-27 with updates
dot icon03/03/2021
Termination of appointment of Alberto Camino Herrera as a secretary on 2021-03-03
dot icon28/02/2021
Confirmation statement made on 2021-02-27 with updates
dot icon25/01/2021
Change of details for Mr Daniel Guijo as a person with significant control on 2021-01-02
dot icon23/01/2021
Director's details changed for Mr Daniel Guijo on 2021-01-02
dot icon23/01/2021
Secretary's details changed for Mr Alberto Camino Herrera on 2021-01-01
dot icon14/12/2020
Appointment of Mr Alberto Camino Herrera as a secretary on 2020-12-04
dot icon14/12/2020
Appointment of Mr Daniel Guijo as a director on 2020-12-04
dot icon14/12/2020
Notification of Daniel Guijo as a person with significant control on 2020-12-04
dot icon14/12/2020
Cessation of Alberto Camino Herrera as a person with significant control on 2020-12-04
dot icon14/12/2020
Termination of appointment of Alberto Camino Herrera as a director on 2020-12-04
dot icon27/11/2020
Change of details for Mr Alberto Camino Herrera as a person with significant control on 2020-11-26
dot icon26/11/2020
Director's details changed for Mr Alberto Camino Herrera on 2020-11-26
dot icon26/11/2020
Registered office address changed from 349 Cowley Road Oxford OX4 2BP England to Denby House Taylor Lane Loscoe Heanor DE75 7TA on 2020-11-26
dot icon26/11/2020
Appointment of Mr Alberto Camino Herrera as a director on 2020-11-24
dot icon26/11/2020
Notification of Alberto Camino Herrera as a person with significant control on 2020-11-24
dot icon26/11/2020
Termination of appointment of Daniel Guijo as a director on 2020-11-24
dot icon26/11/2020
Cessation of Daniel Guijo as a person with significant control on 2020-11-24
dot icon16/11/2020
Appointment of Mr Daniel Guijo as a director on 2020-11-14
dot icon16/11/2020
Notification of Daniel Guijo as a person with significant control on 2020-11-14
dot icon16/11/2020
Termination of appointment of Alberto Camino Herrera as a director on 2020-11-14
dot icon16/11/2020
Cessation of Alberto Camino Herrera as a person with significant control on 2020-11-14
dot icon27/10/2020
Registered office address changed from 2 Chapel Lane Littlemore Oxford OX4 4QB England to 349 Cowley Road Oxford OX4 2BP on 2020-10-27
dot icon23/07/2020
Cessation of Daniel Guijo Chavez as a person with significant control on 2020-07-23
dot icon23/07/2020
Notification of Alberto Camino Herrera as a person with significant control on 2020-07-23
dot icon23/07/2020
Termination of appointment of Daniel Guijo Chavez as a director on 2020-07-23
dot icon23/07/2020
Appointment of Mr Alberto Camino Herrera as a director on 2020-07-23
dot icon14/07/2020
Termination of appointment of Alberto Camino Herrera as a director on 2020-03-10
dot icon14/07/2020
Appointment of Mr Daniel Guijo Chavez as a director on 2020-03-10
dot icon14/07/2020
Cessation of Alberto Camino Herrera as a person with significant control on 2020-03-10
dot icon14/07/2020
Notification of Daniel Guijo Chavez as a person with significant control on 2020-03-10
dot icon28/02/2020
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2021
dot iconNext confirmation date
22/07/2022
dot iconLast change occurred
28/02/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2021
dot iconNext account date
28/02/2022
dot iconNext due on
30/11/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2021
0
0.00
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mr Alberto Camino Herrera
Director
23/07/2020 - 14/11/2020
1
Mr Alberto Camino Herrera
Director
24/11/2020 - 04/12/2020
1
Mr Alberto Camino Herrera
Director
28/02/2020 - 10/03/2020
1
Mr Daniel Guijo
Director
14/11/2020 - 24/11/2020
4
Mr Daniel Guijo
Director
04/12/2020 - 22/07/2021
4

Persons with Significant Control

7
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 PROPERTY SOLUTIONS PLO LTD

CHURCHILL PROPERTY SOLUTIONS PLO LTD is an(a) Active company incorporated on 28/02/2020 with the registered office located at 349 Cowley Road, Oxford OX4 2BP. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHURCHILL PROPERTY SOLUTIONS PLO LTD?

toggle

CHURCHILL PROPERTY SOLUTIONS PLO LTD is currently Active. It was registered on 28/02/2020 .

Where is CHURCHILL PROPERTY SOLUTIONS PLO LTD located?

toggle

CHURCHILL PROPERTY SOLUTIONS PLO LTD is registered at 349 Cowley Road, Oxford OX4 2BP.

What does CHURCHILL PROPERTY SOLUTIONS PLO LTD do?

toggle

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

What is the latest filing for CHURCHILL PROPERTY SOLUTIONS PLO LTD?

toggle

The latest filing was on 19/03/2024: First Gazette notice for voluntary strike-off.