CHURCHILL ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHURCHILL ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02020475

Incorporation date

16/05/1986

Size

Micro Entity

Contacts

Registered address

Registered address

Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol BS6 6UJCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/1986)
dot icon15/04/2026
Termination of appointment of Nicholas Paul Gaukroger as a director on 2026-01-02
dot icon15/04/2026
Appointment of Mr Nicholas Paul Gaukroger as a director on 2026-01-02
dot icon15/04/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon30/03/2026
Termination of appointment of Terence Carpel as a director on 2026-01-30
dot icon18/12/2025
Micro company accounts made up to 2025-03-31
dot icon12/06/2025
Appointment of Mr Nicholas Paul Gaukroger as a director on 2025-06-12
dot icon30/01/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon11/12/2024
Micro company accounts made up to 2024-03-31
dot icon30/01/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon30/01/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon16/12/2022
Micro company accounts made up to 2022-03-31
dot icon03/02/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon31/01/2022
Director's details changed for Mr Terence Carpel on 2022-01-01
dot icon28/09/2021
Micro company accounts made up to 2021-03-31
dot icon01/02/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon22/07/2020
Micro company accounts made up to 2020-03-31
dot icon10/02/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon10/02/2020
Secretary's details changed for Hillcrest Estate Management Limited on 2019-09-01
dot icon18/07/2019
Micro company accounts made up to 2019-03-31
dot icon01/02/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon01/02/2019
Secretary's details changed for Hillcrest Estate Management Limited on 2018-02-01
dot icon21/08/2018
Micro company accounts made up to 2018-03-31
dot icon03/08/2018
Termination of appointment of Arthur Gerald Jenner as a director on 2018-06-30
dot icon17/07/2018
Appointment of Mr Terence Carpel as a director on 2018-06-14
dot icon08/02/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon03/08/2017
Micro company accounts made up to 2017-03-31
dot icon13/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon15/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/03/2016
Appointment of Mr Arthur Gerald Jenner as a director on 2016-03-01
dot icon09/03/2016
Termination of appointment of Bertram Featherstone as a director on 2016-03-09
dot icon19/02/2016
Annual return made up to 2016-01-30 no member list
dot icon16/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/02/2015
Termination of appointment of Wendy Joan Norrington as a director on 2014-12-31
dot icon06/02/2015
Annual return made up to 2015-01-30 no member list
dot icon04/12/2014
Current accounting period extended from 2014-12-31 to 2015-03-31
dot icon11/09/2014
Termination of appointment of Deborah Shepherd as a director on 2014-08-25
dot icon07/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/02/2014
Annual return made up to 2014-01-30 no member list
dot icon12/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/02/2013
Annual return made up to 2013-01-30 no member list
dot icon30/07/2012
Termination of appointment of Emine Middleton as a director
dot icon26/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/02/2012
Annual return made up to 2012-01-30 no member list
dot icon06/10/2011
Appointment of Mr Bertram Featherstone as a director
dot icon28/09/2011
Appointment of Ms Wendy Joan Norrington as a director
dot icon22/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/02/2011
Annual return made up to 2011-01-30 no member list
dot icon11/11/2010
Director's details changed for Deborah Shepherd on 2010-11-11
dot icon18/10/2010
Termination of appointment of John Collins as a director
dot icon21/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/02/2010
Annual return made up to 2010-01-30 no member list
dot icon30/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/04/2009
Registered office changed on 24/04/2009 from 108 whiteladies road clifton bristol BS8 2RP
dot icon04/02/2009
Annual return made up to 30/01/09
dot icon15/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/02/2008
Annual return made up to 30/01/08
dot icon11/07/2007
Director resigned
dot icon03/07/2007
Registered office changed on 03/07/07 from: 1ST floor 66 high street ingatestone essex CM4 9DW
dot icon24/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon15/02/2007
Annual return made up to 30/01/07
dot icon30/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon12/06/2006
New director appointed
dot icon28/03/2006
Annual return made up to 30/01/06
dot icon27/06/2005
New director appointed
dot icon20/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon14/04/2005
Annual return made up to 30/01/05
dot icon01/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon18/08/2004
Annual return made up to 30/01/04
dot icon22/06/2004
New secretary appointed
dot icon19/05/2004
New secretary appointed
dot icon12/03/2004
Registered office changed on 12/03/04 from: 16 warrior square southend on sea SS1 2WS
dot icon12/02/2004
Secretary resigned
dot icon07/11/2003
Director resigned
dot icon19/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon18/10/2003
New director appointed
dot icon18/10/2003
New director appointed
dot icon18/10/2003
New director appointed
dot icon03/10/2003
New director appointed
dot icon03/10/2003
New director appointed
dot icon12/02/2003
Annual return made up to 30/01/03
dot icon25/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon22/08/2002
Annual return made up to 30/01/02
dot icon05/08/2002
New director appointed
dot icon12/02/2002
Director resigned
dot icon10/01/2002
New secretary appointed
dot icon18/12/2001
New director appointed
dot icon23/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon07/02/2001
New secretary appointed
dot icon07/02/2001
Secretary resigned
dot icon07/02/2001
Director resigned
dot icon07/02/2001
Director resigned
dot icon07/02/2001
Director resigned
dot icon31/05/2000
Accounts for a small company made up to 1999-12-31
dot icon11/04/2000
Annual return made up to 30/01/00
dot icon30/04/1999
Accounts for a small company made up to 1998-12-31
dot icon16/03/1999
Registered office changed on 16/03/99 from: 22A st andrews road shoeburyness essex SS3 9HX
dot icon18/02/1999
Annual return made up to 30/01/99
dot icon29/10/1998
Full accounts made up to 1997-12-31
dot icon17/02/1998
Annual return made up to 30/01/98
dot icon31/10/1997
Accounts for a small company made up to 1996-12-31
dot icon24/09/1997
Director resigned
dot icon11/09/1997
New director appointed
dot icon11/09/1997
New director appointed
dot icon18/02/1997
Annual return made up to 30/01/97
dot icon01/10/1996
Accounts for a small company made up to 1995-12-31
dot icon14/05/1996
Annual return made up to 30/01/96
dot icon14/05/1996
New secretary appointed
dot icon16/05/1995
Accounts for a small company made up to 1994-12-31
dot icon16/02/1995
Annual return made up to 30/01/95
dot icon18/01/1995
Secretary resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/07/1994
New director appointed
dot icon04/07/1994
Accounts for a small company made up to 1993-12-31
dot icon23/02/1994
New secretary appointed
dot icon23/02/1994
Annual return made up to 30/01/94
dot icon23/07/1993
Secretary resigned;director resigned
dot icon26/05/1993
Accounts for a small company made up to 1992-12-31
dot icon13/02/1993
Director resigned
dot icon13/02/1993
Annual return made up to 30/01/93
dot icon18/11/1992
Director resigned;new director appointed
dot icon17/10/1992
Full accounts made up to 1991-12-31
dot icon21/04/1992
Annual return made up to 30/01/92
dot icon11/03/1992
Full accounts made up to 1990-12-31
dot icon11/03/1992
Full accounts made up to 1989-12-31
dot icon12/02/1992
Compulsory strike-off action has been discontinued
dot icon12/02/1992
Annual return made up to 30/01/91
dot icon29/01/1992
Registered office changed on 29/01/92 from: mcinerney house the green croxley green rickmansworth hertford WD3 3HN
dot icon12/11/1991
First Gazette notice for compulsory strike-off
dot icon01/05/1991
Director resigned;new director appointed
dot icon01/05/1991
New director appointed
dot icon01/05/1991
New director appointed
dot icon01/05/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/03/1991
Annual return made up to 30/01/90
dot icon13/06/1990
Annual return made up to 30/01/89
dot icon13/06/1990
Annual return made up to 30/01/88
dot icon05/12/1989
Compulsory strike-off action has been discontinued
dot icon01/12/1989
Full accounts made up to 1988-12-31
dot icon01/12/1989
Full accounts made up to 1987-12-31
dot icon05/05/1989
First gazette
dot icon20/01/1988
Accounts made up to 1986-12-31
dot icon20/01/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon07/10/1987
Annual return made up to 31/03/87
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/05/1986
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/01/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HILLCREST ESTATE MANAGEMENT LIMITED
Corporate Secretary
01/01/2004 - Present
101
Carpel, Terence
Director
14/06/2018 - 30/01/2026
5
Jenner, Arthur Gerald
Director
01/03/2016 - 30/06/2018
28
Gaukroger, Nicholas Paul
Director
09/08/2003 - 28/06/2007
1
Beaney, Paul William
Director
05/04/1991 - 02/11/1994
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHURCHILL ROAD MANAGEMENT COMPANY LIMITED

CHURCHILL ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 16/05/1986 with the registered office located at Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol BS6 6UJ. 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 ROAD MANAGEMENT COMPANY LIMITED?

toggle

CHURCHILL ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 16/05/1986 .

Where is CHURCHILL ROAD MANAGEMENT COMPANY LIMITED located?

toggle

CHURCHILL ROAD MANAGEMENT COMPANY LIMITED is registered at Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol BS6 6UJ.

What does CHURCHILL ROAD MANAGEMENT COMPANY LIMITED do?

toggle

CHURCHILL ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHURCHILL ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 15/04/2026: Termination of appointment of Nicholas Paul Gaukroger as a director on 2026-01-02.