CHURCHILLS PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHURCHILLS PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04385448

Incorporation date

01/03/2002

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

70 St. Mary Axe, London EC3A 8BECopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2002)
dot icon02/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon23/10/2025
Termination of appointment of John Ennis as a director on 2025-10-22
dot icon22/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon22/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon22/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon22/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon05/08/2025
Previous accounting period shortened from 2025-03-30 to 2024-12-31
dot icon15/04/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon15/04/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon15/04/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon15/04/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon03/03/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon24/02/2025
Admin Removed The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon24/02/2025
Admin Removed The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon16/12/2024
Previous accounting period extended from 2023-12-31 to 2024-03-30
dot icon16/09/2024
Previous accounting period shortened from 2024-03-30 to 2023-12-31
dot icon12/07/2024
Registered office address changed from 13 Oakmount Road Chandler's Ford Eastleigh Hampshire SO53 2LG England to 70 st. Mary Axe London EC3A 8BE on 2024-07-12
dot icon10/07/2024
Change of share class name or designation
dot icon10/07/2024
Memorandum and Articles of Association
dot icon10/07/2024
Resolutions
dot icon08/07/2024
Appointment of Mr Ian Ronald Sutherland as a director on 2024-07-05
dot icon08/07/2024
Appointment of Mr John Alexander Ennis as a director on 2024-07-05
dot icon07/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon03/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon03/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon03/08/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon03/08/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon16/03/2023
Confirmation statement made on 2023-03-01 with updates
dot icon09/03/2023
Appointment of Robert Stewart Mott as a director on 2023-03-08
dot icon09/03/2023
Termination of appointment of Simeon Field as a director on 2023-03-08
dot icon09/03/2023
Termination of appointment of Annette Louise Viney as a director on 2023-03-08
dot icon09/03/2023
Termination of appointment of Annette Louise Viney as a secretary on 2023-03-08
dot icon09/03/2023
Cessation of Annette Louise Viney as a person with significant control on 2023-03-08
dot icon09/03/2023
Cessation of Simeon Field as a person with significant control on 2023-03-08
dot icon09/03/2023
Notification of Charters Estate Agents Limited as a person with significant control on 2023-03-08
dot icon09/03/2023
Registered office address changed from Ground Floor 67 Leigh Road Eastleigh Southampton Hampshire SO50 9DF United Kingdom to 13 Oakmount Road Chandler's Ford Eastleigh Hampshire SO53 2LG on 2023-03-09
dot icon16/12/2022
Micro company accounts made up to 2022-03-31
dot icon02/03/2022
Confirmation statement made on 2022-03-01 with updates
dot icon16/12/2021
Micro company accounts made up to 2021-03-31
dot icon19/03/2021
Confirmation statement made on 2021-03-01 with updates
dot icon19/03/2021
Micro company accounts made up to 2020-03-31
dot icon16/03/2021
Secretary's details changed for Annette Louise Viney on 2021-03-15
dot icon15/03/2021
Change of details for Mrs Annette Louise Viney as a person with significant control on 2021-03-10
dot icon15/03/2021
Registered office address changed from 67 Leigh Road Eastleigh Southampton Hampshire SO50 9DF United Kingdom to Ground Floor 67 Leigh Road Eastleigh Southampton Hampshire SO50 9DF on 2021-03-15
dot icon10/03/2021
Change of details for Mr Simeon Field as a person with significant control on 2021-03-10
dot icon10/03/2021
Director's details changed for Mrs Annette Louise Viney on 2021-03-10
dot icon10/03/2021
Director's details changed for Mr Simeon Field on 2021-03-10
dot icon16/06/2020
Registered office address changed from C/O Khan Morris Accountants Ltd Empress Heights College Street Southampton Hampshire SO14 3LA United Kingdom to 67 Leigh Road Eastleigh Southampton Hampshire SO50 9DF on 2020-06-16
dot icon05/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon09/01/2020
Secretary's details changed for Annette Louise Viney on 2020-01-09
dot icon09/01/2020
Change of details for Mrs Annette Louise Viney as a person with significant control on 2020-01-09
dot icon09/01/2020
Change of details for Mr Simeon Field as a person with significant control on 2020-01-09
dot icon09/01/2020
Secretary's details changed for Annette Field on 2020-01-09
dot icon09/01/2020
Director's details changed for Mr Simeon Field on 2020-01-09
dot icon09/01/2020
Director's details changed for Mrs Annette Louise Viney on 2020-01-09
dot icon18/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/07/2019
Change of share class name or designation
dot icon24/05/2019
Resolutions
dot icon08/03/2019
Confirmation statement made on 2019-03-01 with updates
dot icon07/03/2019
Cessation of Annette Louise Field as a person with significant control on 2016-04-16
dot icon04/03/2019
Notification of Annette Louise Viney as a person with significant control on 2016-04-06
dot icon15/11/2018
Change of details for Mrs Annette Louise Field as a person with significant control on 2018-11-14
dot icon15/11/2018
Change of details for Mr Simeon Field as a person with significant control on 2018-11-14
dot icon15/11/2018
Secretary's details changed for Annette Field on 2018-11-14
dot icon14/11/2018
Change of details for Mr Simeon Field as a person with significant control on 2018-11-14
dot icon14/11/2018
Director's details changed for Annette Field on 2018-11-14
dot icon14/11/2018
Director's details changed for Mr Simeon Field on 2018-11-14
dot icon20/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/03/2018
Confirmation statement made on 2018-03-01 with updates
dot icon04/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon15/03/2017
Statement of capital following an allotment of shares on 2016-03-07
dot icon13/03/2017
Change of share class name or designation
dot icon09/03/2017
Resolutions
dot icon16/01/2017
Registered office address changed from Empress Heights College Street Southampton Hampshire SO14 3LA to C/O Khan Morris Accountants Ltd Empress Heights College Street Southampton Hampshire SO14 3LA on 2017-01-16
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon08/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/11/2015
Director's details changed for Annette Field on 2015-05-22
dot icon13/11/2015
Secretary's details changed for Annette Field on 2015-05-22
dot icon13/11/2015
Director's details changed for Annette Field on 2015-05-22
dot icon01/04/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon08/11/2014
Registered office address changed from 21 Southampton Street Southampton Hampshire SO15 2ED to Empress Heights College Street Southampton Hampshire SO14 3LA on 2014-11-08
dot icon18/09/2014
Change of share class name or designation
dot icon19/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon04/03/2014
Director's details changed for Annette Field on 2013-03-26
dot icon04/03/2014
Secretary's details changed for Annette Field on 2013-03-26
dot icon25/10/2013
Termination of appointment of Joanne Field as a director
dot icon25/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/04/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon21/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon03/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/06/2011
Registered office address changed from 8a the Gardens, Broadcut Fareham Hampshire PO16 8SS on 2011-06-22
dot icon22/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon10/01/2011
Director's details changed for Annette Field on 2011-01-05
dot icon20/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon14/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/03/2009
Director appointed mrs joanne claire field
dot icon10/03/2009
Return made up to 01/03/09; full list of members
dot icon19/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon01/04/2008
Return made up to 01/03/08; full list of members
dot icon22/01/2008
Secretary's particulars changed;director's particulars changed
dot icon29/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/10/2007
Total exemption small company accounts made up to 2006-03-31
dot icon20/03/2007
Return made up to 01/03/07; full list of members
dot icon20/03/2007
Secretary's particulars changed;director's particulars changed
dot icon19/03/2007
Director's particulars changed
dot icon24/01/2007
Accounting reference date shortened from 31/03/06 to 30/03/06
dot icon01/03/2006
Return made up to 01/03/06; full list of members
dot icon01/03/2006
Registered office changed on 01/03/06 from: 8A the gardens, broadcut fareham hampshire PO16 8SS
dot icon20/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon03/03/2005
Return made up to 01/03/05; full list of members
dot icon17/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon10/03/2004
Registered office changed on 10/03/04 from: 8A the gardens broadcut wallington fareham hampshire PO16 8SS
dot icon04/03/2004
Return made up to 01/03/04; full list of members
dot icon29/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon08/03/2003
Return made up to 01/03/03; full list of members
dot icon10/04/2002
Registered office changed on 10/04/02 from: brent associates accountants suite 20 hi lite buildings newgate lane fareham hampshire PO14 1TH
dot icon10/04/2002
New director appointed
dot icon10/04/2002
New secretary appointed;new director appointed
dot icon11/03/2002
Secretary resigned
dot icon11/03/2002
Director resigned
dot icon11/03/2002
Registered office changed on 11/03/02 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon01/03/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
65.42K
-
0.00
-
-
2022
6
30.28K
-
0.00
-
-
2022
6
30.28K
-
0.00
-
-

Employees

2022

Employees

6 Descended-14 % *

Net Assets(GBP)

30.28K £Descended-53.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mott, Robert Stewart
Director
08/03/2023 - Present
36
Field, Simeon
Director
07/03/2002 - 08/03/2023
1
Mrs Annette Louise Viney
Director
07/03/2002 - 08/03/2023
-
Sutherland, Ian Ronald
Director
05/07/2024 - Present
174
Viney, Annette Louise
Secretary
07/03/2002 - 08/03/2023
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CHURCHILLS PROPERTY MANAGEMENT LIMITED

CHURCHILLS PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 01/03/2002 with the registered office located at 70 St. Mary Axe, London EC3A 8BE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CHURCHILLS PROPERTY MANAGEMENT LIMITED?

toggle

CHURCHILLS PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 01/03/2002 .

Where is CHURCHILLS PROPERTY MANAGEMENT LIMITED located?

toggle

CHURCHILLS PROPERTY MANAGEMENT LIMITED is registered at 70 St. Mary Axe, London EC3A 8BE.

What does CHURCHILLS PROPERTY MANAGEMENT LIMITED do?

toggle

CHURCHILLS PROPERTY MANAGEMENT LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does CHURCHILLS PROPERTY MANAGEMENT LIMITED have?

toggle

CHURCHILLS PROPERTY MANAGEMENT LIMITED had 6 employees in 2022.

What is the latest filing for CHURCHILLS PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-03-01 with no updates.