CHURCHLAKE HILLVIEW LTD

Register to unlock more data on OkredoRegister

CHURCHLAKE HILLVIEW LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10888920

Incorporation date

28/07/2017

Size

Micro Entity

Contacts

Registered address

Registered address

Swampton House, St. Mary Bourne, Andover SP11 6ARCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2017)
dot icon14/05/2024
Compulsory strike-off action has been suspended
dot icon23/04/2024
First Gazette notice for compulsory strike-off
dot icon05/03/2024
Termination of appointment of Edyta Maria Grzadziel as a director on 2024-02-21
dot icon08/09/2023
Notification of Edi Propco 1 Ltd as a person with significant control on 2023-08-25
dot icon07/09/2023
Cessation of Alan Charles Jebson as a person with significant control on 2023-08-20
dot icon07/09/2023
Termination of appointment of Alan Charles Jebson as a director on 2023-08-25
dot icon07/09/2023
Appointment of Ms Edyta Maria Grzadziel as a director on 2023-08-25
dot icon05/08/2023
Micro company accounts made up to 2022-09-29
dot icon18/03/2023
Micro company accounts made up to 2021-09-30
dot icon14/02/2023
Registered office address changed from First Floor Offices Sweeps Ditch 44a Gresham Road Staines-upon-Thames TW18 2AN England to Swampton House St. Mary Bourne Andover SP11 6AR on 2023-02-14
dot icon06/02/2023
Termination of appointment of Bruce Wallace Associates Limited as a secretary on 2023-02-06
dot icon03/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon07/12/2022
Termination of appointment of Margarita O'malley as a director on 2022-11-08
dot icon07/12/2022
Termination of appointment of Frederick John Sinclair-Brown as a director on 2022-11-08
dot icon29/09/2022
Current accounting period shortened from 2021-09-30 to 2021-09-29
dot icon01/08/2022
Termination of appointment of Sarah Jane Batchelor as a director on 2022-08-01
dot icon27/05/2022
Termination of appointment of Peter Andrew Stamps as a director on 2022-04-11
dot icon27/05/2022
Appointment of Margarita O'malley as a director on 2022-05-01
dot icon31/03/2022
Appointment of Sarah Jane Batchelor as a director on 2022-03-01
dot icon11/02/2022
Change of details for Mr Alan Charles Jebson as a person with significant control on 2022-02-04
dot icon11/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon11/02/2022
Director's details changed for Mr Alan Charles Jebson on 2022-02-04
dot icon14/06/2021
Full accounts made up to 2020-09-30
dot icon16/03/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon09/03/2021
Appointment of Mr Peter Andrew Stamps as a director on 2021-03-01
dot icon09/03/2021
Appointment of Mr Frederick John Sinclair-Brown as a director on 2021-03-01
dot icon09/11/2020
Appointment of Bruce Wallace Associates Limited as a secretary on 2020-10-21
dot icon30/09/2020
Full accounts made up to 2019-09-30
dot icon03/02/2020
Confirmation statement made on 2020-02-02 with updates
dot icon11/11/2019
Amended full accounts made up to 2018-09-30
dot icon15/07/2019
Termination of appointment of David John Slader as a director on 2019-07-12
dot icon30/04/2019
Accounts for a dormant company made up to 2018-09-30
dot icon04/02/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon21/08/2018
Registered office address changed from 9 Parkland Grove 9 Parkland Grove Ashford Surrey TW15 2JB England to First Floor Offices Sweeps Ditch 44a Gresham Road Staines-upon-Thames TW18 2AN on 2018-08-21
dot icon27/02/2018
Resolutions
dot icon23/02/2018
Registration of charge 108889200001, created on 2018-02-15
dot icon23/02/2018
Registration of charge 108889200002, created on 2018-02-15
dot icon23/02/2018
Registration of charge 108889200003, created on 2018-02-15
dot icon13/02/2018
Confirmation statement made on 2018-02-02 with updates
dot icon12/02/2018
Current accounting period extended from 2018-07-31 to 2018-09-30
dot icon06/02/2018
Termination of appointment of Fredericik Sinclair-Brown as a director on 2018-02-06
dot icon06/12/2017
Appointment of Mr Fredericik Sinclair-Brown as a director on 2017-12-01
dot icon06/12/2017
Appointment of Mr David John Slader as a director on 2017-12-01
dot icon06/12/2017
Registered office address changed from 106 Pixton Way Croydon CR0 9LT United Kingdom to 9 Parkland Grove 9 Parkland Grove Ashford Surrey TW15 2JB on 2017-12-06
dot icon28/07/2017
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/09/2022
dot iconNext confirmation date
02/02/2024
dot iconLast change occurred
29/09/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/09/2022
dot iconNext account date
29/09/2023
dot iconNext due on
29/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.83M
-
0.00
-
-
2022
0
2.83M
-
0.00
-
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

Employees

-

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Batchelor, Sarah Jane
Director
01/03/2022 - 01/08/2022
13
Jebson, Alan Charles
Director
28/07/2017 - 25/08/2023
47
O'malley, Margarita
Director
01/05/2022 - 08/11/2022
43
Grzadziel, Edyta
Director
25/08/2023 - 21/02/2024
14
BRUCE WALLACE ASSOCIATES LIMITED
Corporate Secretary
21/10/2020 - 06/02/2023
12

Persons with Significant Control

4
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 CHURCHLAKE HILLVIEW LTD

CHURCHLAKE HILLVIEW LTD is an(a) Active company incorporated on 28/07/2017 with the registered office located at Swampton House, St. Mary Bourne, Andover SP11 6AR. There is currently no 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 CHURCHLAKE HILLVIEW LTD?

toggle

CHURCHLAKE HILLVIEW LTD is currently Active. It was registered on 28/07/2017 .

Where is CHURCHLAKE HILLVIEW LTD located?

toggle

CHURCHLAKE HILLVIEW LTD is registered at Swampton House, St. Mary Bourne, Andover SP11 6AR.

What does CHURCHLAKE HILLVIEW LTD do?

toggle

CHURCHLAKE HILLVIEW LTD operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for CHURCHLAKE HILLVIEW LTD?

toggle

The latest filing was on 14/05/2024: Compulsory strike-off action has been suspended.