CHURCHILL SALES & LETTINGS LIMITED

Register to unlock more data on OkredoRegister

CHURCHILL SALES & LETTINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09062447

Incorporation date

29/05/2014

Size

Dormant

Contacts

Registered address

Registered address

Churchill House, Parkside, Ringwood, Hampshire BH24 3SGCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2014)
dot icon30/03/2026
Director's details changed for Mr Clinton James Mccarthy on 2026-02-20
dot icon23/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon11/06/2025
Confirmation statement made on 2025-06-11 with no updates
dot icon04/07/2024
Change of details for Churchill Retirement (Group) Limited as a person with significant control on 2024-07-01
dot icon11/06/2024
Confirmation statement made on 2024-06-11 with no updates
dot icon18/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon07/12/2023
Director's details changed for Dean Marlow on 2023-11-17
dot icon30/05/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon19/01/2023
Accounts for a dormant company made up to 2022-06-30
dot icon30/05/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon24/02/2022
Certificate of change of name
dot icon10/02/2022
Accounts for a dormant company made up to 2021-06-30
dot icon19/06/2021
Accounts for a dormant company made up to 2020-06-30
dot icon07/06/2021
Confirmation statement made on 2021-05-29 with no updates
dot icon16/06/2020
Confirmation statement made on 2020-05-29 with no updates
dot icon18/02/2020
Accounts for a dormant company made up to 2019-06-30
dot icon20/06/2019
Termination of appointment of Darren Mark Riley as a secretary on 2019-05-31
dot icon04/06/2019
Confirmation statement made on 2019-05-29 with no updates
dot icon13/05/2019
Audit exemption subsidiary accounts made up to 2018-06-30
dot icon13/05/2019
Consolidated accounts of parent company for subsidiary company period ending 30/06/18
dot icon13/05/2019
Notice of agreement to exemption from audit of accounts for period ending 30/06/18
dot icon13/05/2019
Audit exemption statement of guarantee by parent company for period ending 30/06/18
dot icon28/01/2019
Resolutions
dot icon28/01/2019
Audit exemption statement of guarantee by parent company for period ending 30/06/18
dot icon28/01/2019
Notice of agreement to exemption from audit of accounts for period ending 30/06/17
dot icon04/01/2019
Termination of appointment of Simon Richard Crewe as a director on 2018-12-14
dot icon29/05/2018
Confirmation statement made on 2018-05-29 with no updates
dot icon08/05/2018
Audit exemption subsidiary accounts made up to 2017-06-30
dot icon08/05/2018
Consolidated accounts of parent company for subsidiary company period ending 30/06/17
dot icon08/05/2018
Notice of agreement to exemption from audit of accounts for period ending 30/06/17
dot icon08/05/2018
Audit exemption statement of guarantee by parent company for period ending 30/06/17
dot icon30/04/2018
Director's details changed for Mr Clinton James Mccarthy on 2018-03-16
dot icon29/09/2017
Registered office address changed from Millstream House Parkside Ringwood Hampshire BH24 3SG to Churchill House Parkside Ringwood Hampshire BH24 3SG on 2017-09-29
dot icon12/06/2017
Confirmation statement made on 2017-05-29 with updates
dot icon12/06/2017
Register(s) moved to registered office address Millstream House Parkside Ringwood Hampshire BH24 3SG
dot icon15/02/2017
Audit exemption subsidiary accounts made up to 2016-06-30
dot icon15/02/2017
Consolidated accounts of parent company for subsidiary company period ending 30/06/16
dot icon15/02/2017
Notice of agreement to exemption from audit of accounts for period ending 30/06/16
dot icon15/02/2017
Audit exemption statement of guarantee by parent company for period ending 30/06/16
dot icon31/01/2017
Termination of appointment of Roger Piers Marden Bailey as a secretary on 2017-01-30
dot icon31/01/2017
Appointment of Mr Darren Mark Riley as a secretary on 2017-01-31
dot icon06/09/2016
Register(s) moved to registered inspection location 11 the Avenue Southampton Hampshire SO17 1XF
dot icon05/09/2016
Register inspection address has been changed to 11 the Avenue Southampton Hampshire SO17 1XF
dot icon18/07/2016
Appointment of Mr Roger Piers Marden Bailey as a secretary on 2016-07-01
dot icon30/06/2016
Termination of appointment of Nigel Anthony Lawrence as a secretary on 2016-06-30
dot icon03/06/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon11/02/2016
Accounts for a dormant company made up to 2015-05-31
dot icon14/11/2015
Current accounting period extended from 2016-05-31 to 2016-06-30
dot icon09/07/2015
Appointment of Simon Richard Crewe as a director on 2015-06-08
dot icon03/06/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon01/04/2015
Director's details changed for Mr Dean Marlow on 2015-03-13
dot icon29/05/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccarthy, Clinton James
Director
29/05/2014 - Present
79
Marlow, Dean
Director
29/05/2014 - Present
47
Mccarthy, Spencer John
Director
29/05/2014 - Present
71

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 SALES & LETTINGS LIMITED

CHURCHILL SALES & LETTINGS LIMITED is an(a) Active company incorporated on 29/05/2014 with the registered office located at Churchill House, Parkside, Ringwood, Hampshire BH24 3SG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHURCHILL SALES & LETTINGS LIMITED?

toggle

CHURCHILL SALES & LETTINGS LIMITED is currently Active. It was registered on 29/05/2014 .

Where is CHURCHILL SALES & LETTINGS LIMITED located?

toggle

CHURCHILL SALES & LETTINGS LIMITED is registered at Churchill House, Parkside, Ringwood, Hampshire BH24 3SG.

What does CHURCHILL SALES & LETTINGS LIMITED do?

toggle

CHURCHILL SALES & LETTINGS LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for CHURCHILL SALES & LETTINGS LIMITED?

toggle

The latest filing was on 30/03/2026: Director's details changed for Mr Clinton James Mccarthy on 2026-02-20.