CHURCHILL RESIDENCES II LIMITED

Register to unlock more data on OkredoRegister

CHURCHILL RESIDENCES II LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03800360

Incorporation date

05/07/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Churchill College, Cambridge, Cambridgeshire CB3 0DSCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/1999)
dot icon25/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon07/08/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon19/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon22/04/2025
Termination of appointment of Athene Margaret Donald as a director on 2024-09-30
dot icon22/04/2025
Appointment of Mr David Robert Prinsep as a director on 2025-04-15
dot icon22/04/2025
Appointment of Miss Tracey Sendall as a director on 2025-04-15
dot icon22/04/2025
Termination of appointment of Susan Mcmeekin as a secretary on 2025-04-15
dot icon22/04/2025
Termination of appointment of Susan Michele Mcmeekin as a director on 2025-04-15
dot icon14/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon05/04/2024
Accounts for a small company made up to 2023-06-30
dot icon10/12/2023
Termination of appointment of Thomas Edward Boden as a director on 2023-09-07
dot icon19/07/2023
Appointment of Mr Thomas Edward Boden as a director on 2022-12-05
dot icon19/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon28/03/2023
Accounts for a small company made up to 2022-06-30
dot icon04/08/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon17/03/2022
Full accounts made up to 2021-06-30
dot icon07/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon05/03/2021
Accounts for a small company made up to 2020-06-30
dot icon29/07/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon23/10/2019
Accounts for a small company made up to 2019-06-30
dot icon17/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon04/04/2019
Accounts for a small company made up to 2018-06-30
dot icon21/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon29/01/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon13/07/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon25/04/2017
Appointment of Mrs Susan Mcmeekin as a secretary on 2017-04-25
dot icon25/04/2017
Termination of appointment of Jennifer Mary Brook as a secretary on 2017-04-25
dot icon25/04/2017
Termination of appointment of Jennifer Mary Brook as a director on 2017-04-25
dot icon25/04/2017
Appointment of Mrs Tamsin James as a director on 2017-04-25
dot icon03/01/2017
Appointment of Mrs Susan Michele Mcmeekin as a director on 2016-12-31
dot icon13/12/2016
Full accounts made up to 2016-06-30
dot icon06/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon29/10/2015
Full accounts made up to 2015-06-30
dot icon09/07/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon05/05/2015
Full accounts made up to 2014-06-30
dot icon01/10/2014
Appointment of Professor Dame Athene Margaret Donald as a director on 2014-10-01
dot icon01/10/2014
Termination of appointment of David James Wallace as a director on 2014-10-01
dot icon23/07/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon05/03/2014
Full accounts made up to 2013-06-30
dot icon23/07/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon14/03/2013
Appointment of Prof James Norris as a director
dot icon11/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon09/10/2012
Termination of appointment of James Norris as a director
dot icon05/07/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon09/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon02/11/2011
Appointment of Professor James Ritchie Norris as a director
dot icon15/07/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon15/07/2011
Termination of appointment of Andrew Tristram as a director
dot icon24/03/2011
Full accounts made up to 2010-06-30
dot icon19/08/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon19/08/2010
Director's details changed for Prof Sir David James Wallace on 2009-10-01
dot icon18/08/2010
Secretary's details changed for Jennifer Mary Rigby on 2009-12-19
dot icon18/08/2010
Director's details changed for Doctor Andrew Garth Tristram on 2009-10-05
dot icon21/05/2010
Director's details changed for Jennifer Mary Rigby on 2009-12-19
dot icon24/11/2009
Full accounts made up to 2009-06-30
dot icon18/08/2009
Return made up to 05/07/09; full list of members
dot icon13/10/2008
Full accounts made up to 2008-06-30
dot icon10/07/2008
Return made up to 05/07/08; full list of members
dot icon28/01/2008
Full accounts made up to 2007-06-30
dot icon08/11/2007
New director appointed
dot icon08/11/2007
Return made up to 05/07/07; no change of members
dot icon11/09/2006
Full accounts made up to 2006-06-30
dot icon11/09/2006
Director resigned
dot icon01/09/2006
Return made up to 05/07/06; full list of members
dot icon24/11/2005
Full accounts made up to 2005-06-30
dot icon19/07/2005
Return made up to 05/07/05; full list of members
dot icon19/10/2004
Accounts for a small company made up to 2004-06-30
dot icon07/09/2004
Return made up to 05/07/04; full list of members
dot icon29/10/2003
Accounts for a small company made up to 2003-06-30
dot icon28/08/2003
Return made up to 05/07/03; full list of members
dot icon04/11/2002
Full accounts made up to 2002-06-30
dot icon08/08/2002
Return made up to 05/07/02; full list of members
dot icon04/01/2002
Full accounts made up to 2001-06-30
dot icon03/08/2001
Return made up to 05/07/01; full list of members
dot icon03/05/2001
Full accounts made up to 2000-06-30
dot icon30/08/2000
Return made up to 05/07/00; full list of members
dot icon01/08/1999
Resolutions
dot icon01/08/1999
Resolutions
dot icon01/08/1999
Resolutions
dot icon01/08/1999
Ad 26/07/99--------- £ si 99@1=99 £ ic 1/100
dot icon01/08/1999
Accounting reference date shortened from 31/07/00 to 30/06/00
dot icon09/07/1999
Secretary resigned
dot icon09/07/1999
Director resigned
dot icon09/07/1999
New secretary appointed
dot icon09/07/1999
New director appointed
dot icon09/07/1999
New director appointed
dot icon09/07/1999
New director appointed
dot icon09/07/1999
Registered office changed on 09/07/99 from: 61 fairview avenue gillingham kent ME8 0QP
dot icon05/07/1999
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 icon0 % *

* during past year

Cash in Bank

£2,025.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
504.00
-
0.00
2.03K
-
2022
0
504.00
-
0.00
2.03K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

504.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.03K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graeme, Dorothy May
Nominee Secretary
04/07/1999 - 04/07/1999
3072
Graeme, Lesley Joyce
Nominee Director
04/07/1999 - 04/07/1999
9767
Boyd, John Dixon Ikle, Sir
Director
04/07/1999 - 30/07/2006
10
Brook, Jennifer Mary
Secretary
04/07/1999 - 24/04/2017
1
Norris, James Ritchie, Dr
Director
01/11/2011 - Present
3

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+
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 RESIDENCES II LIMITED

CHURCHILL RESIDENCES II LIMITED is an(a) Active company incorporated on 05/07/1999 with the registered office located at Churchill College, Cambridge, Cambridgeshire CB3 0DS. There are currently 4 active directors 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 RESIDENCES II LIMITED?

toggle

CHURCHILL RESIDENCES II LIMITED is currently Active. It was registered on 05/07/1999 .

Where is CHURCHILL RESIDENCES II LIMITED located?

toggle

CHURCHILL RESIDENCES II LIMITED is registered at Churchill College, Cambridge, Cambridgeshire CB3 0DS.

What does CHURCHILL RESIDENCES II LIMITED do?

toggle

CHURCHILL RESIDENCES II LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CHURCHILL RESIDENCES II LIMITED?

toggle

The latest filing was on 25/03/2026: Total exemption full accounts made up to 2025-06-30.