CHURCHLANDS PROPERTY SERVICES LIMITED

Register to unlock more data on OkredoRegister

CHURCHLANDS PROPERTY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04338522

Incorporation date

11/12/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

50 Springfield Road, Horsham RH12 2PDCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2001)
dot icon06/03/2023
Order of court to wind up
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/02/2022
Confirmation statement made on 2021-12-12 with updates
dot icon24/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/03/2021
Registration of charge 043385220013, created on 2021-03-24
dot icon10/02/2021
Confirmation statement made on 2020-12-12 with updates
dot icon09/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/01/2020
Confirmation statement made on 2019-12-12 with updates
dot icon22/11/2019
Registration of charge 043385220012, created on 2019-11-21
dot icon20/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/08/2019
Previous accounting period shortened from 2019-04-30 to 2019-03-31
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon07/01/2019
Confirmation statement made on 2018-12-12 with updates
dot icon02/10/2018
Registration of charge 043385220011, created on 2018-09-14
dot icon02/10/2018
Registration of charge 043385220010, created on 2018-09-14
dot icon23/02/2018
Confirmation statement made on 2017-12-12 with updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon12/10/2017
Registered office address changed from 1 Peel House Barttelot Road Horsham West Sussex RH12 1DE England to 50 Springfield Road Horsham RH12 2PD on 2017-10-12
dot icon09/02/2017
Confirmation statement made on 2016-12-12 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon27/07/2016
Director's details changed for Mr Keith Clive Potts on 2016-07-27
dot icon07/06/2016
Annual return made up to 2015-12-12 with full list of shareholders
dot icon18/04/2016
Registered office address changed from 10 Kings Court Harwood Road Horsham West Sussex RH13 5UR to 1 Peel House Barttelot Road Horsham West Sussex RH12 1DE on 2016-04-18
dot icon31/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon05/05/2015
Total exemption small company accounts made up to 2014-04-30
dot icon19/03/2015
Annual return made up to 2014-12-12 with full list of shareholders
dot icon10/03/2015
Registration of charge 043385220009, created on 2015-02-27
dot icon11/02/2014
Annual return made up to 2013-12-12 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon20/12/2013
Registration of charge 043385220008
dot icon17/12/2013
Registration of charge 043385220007
dot icon16/04/2013
Termination of appointment of Sheri Potts as a secretary
dot icon16/04/2013
Termination of appointment of Sheri Potts as a director
dot icon08/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 5
dot icon18/02/2013
Annual return made up to 2012-12-12 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon12/09/2012
Particulars of a mortgage or charge / charge no: 6
dot icon09/03/2012
Annual return made up to 2011-12-12 with full list of shareholders
dot icon28/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon22/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/09/2011
Registered office address changed from 15 Henfield Business Park Shoreham Road Henfield West Sussex BN5 9SL on 2011-09-13
dot icon09/07/2011
Particulars of a mortgage or charge / charge no: 5
dot icon06/07/2011
Particulars of a mortgage or charge / charge no: 2
dot icon06/07/2011
Particulars of a mortgage or charge / charge no: 3
dot icon06/07/2011
Particulars of a mortgage or charge / charge no: 4
dot icon07/02/2011
Annual return made up to 2010-12-12 with full list of shareholders
dot icon27/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon12/01/2011
Certificate of change of name
dot icon08/03/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon08/03/2010
Director's details changed for Mrs Sheri Louise Potts on 2010-03-08
dot icon27/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon16/09/2009
Return made up to 12/12/08; full list of members
dot icon17/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon10/09/2008
Registered office changed on 10/09/2008 from floodgates barn knepp castle west grinstead west sussex RH13 8LH
dot icon28/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon28/02/2008
Return made up to 12/12/07; full list of members
dot icon31/05/2007
Total exemption small company accounts made up to 2006-04-30
dot icon14/03/2007
Return made up to 12/12/06; full list of members
dot icon21/04/2006
Accounting reference date extended from 31/12/05 to 30/04/06
dot icon06/04/2006
Total exemption small company accounts made up to 2004-12-31
dot icon03/01/2006
Return made up to 12/12/05; full list of members
dot icon12/08/2005
Return made up to 12/12/04; full list of members
dot icon31/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon14/10/2004
Registered office changed on 14/10/04 from: dene legal & company services LIMITED south house 21-37 south street dorking surrey RH4 2JZ
dot icon06/07/2004
Particulars of mortgage/charge
dot icon09/12/2003
Return made up to 12/12/03; full list of members
dot icon16/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon10/01/2003
Return made up to 12/12/02; full list of members
dot icon02/04/2002
New director appointed
dot icon25/03/2002
New director appointed
dot icon25/03/2002
New secretary appointed
dot icon14/02/2002
Secretary resigned
dot icon14/02/2002
Director resigned
dot icon07/02/2002
Certificate of change of name
dot icon12/12/2001
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 icon-0.04 % *

* during past year

Cash in Bank

£2,572.00

Confirmation

dot iconLast made up date
30/03/2022
dot iconNext confirmation date
11/12/2022
dot iconLast change occurred
30/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2022
dot iconNext account date
30/03/2023
dot iconNext due on
30/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
929.36K
-
0.00
2.57K
-
2022
0
1.15M
-
0.00
2.57K
-
2022
0
1.15M
-
0.00
2.57K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.15M £Ascended23.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.57K £Descended-0.04 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Potts, Keith Clive
Director
07/02/2002 - Present
28
Lee-Barber, Margaret
Director
12/12/2001 - 07/02/2002
3
Potts, Sheri Louise
Director
07/02/2002 - 16/04/2013
1
DENE LEGAL & COMPANY SERVICES LIMITED
Corporate Secretary
12/12/2001 - 07/02/2002
49
Potts, Sheri Louise
Secretary
07/02/2002 - 16/04/2013
1

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 CHURCHLANDS PROPERTY SERVICES LIMITED

CHURCHLANDS PROPERTY SERVICES LIMITED is an(a) Active company incorporated on 11/12/2001 with the registered office located at 50 Springfield Road, Horsham RH12 2PD. 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 CHURCHLANDS PROPERTY SERVICES LIMITED?

toggle

CHURCHLANDS PROPERTY SERVICES LIMITED is currently Active. It was registered on 11/12/2001 .

Where is CHURCHLANDS PROPERTY SERVICES LIMITED located?

toggle

CHURCHLANDS PROPERTY SERVICES LIMITED is registered at 50 Springfield Road, Horsham RH12 2PD.

What does CHURCHLANDS PROPERTY SERVICES LIMITED do?

toggle

CHURCHLANDS PROPERTY SERVICES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CHURCHLANDS PROPERTY SERVICES LIMITED?

toggle

The latest filing was on 06/03/2023: Order of court to wind up.