CHURCHMAN THORNHILL FINCH LIMITED

Register to unlock more data on OkredoRegister

CHURCHMAN THORNHILL FINCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06053385

Incorporation date

15/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor 14 Bowden Street, Kennington, London SE11 4DSCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2007)
dot icon05/02/2026
Change of details for Mr David Finch as a person with significant control on 2026-02-05
dot icon12/01/2026
Confirmation statement made on 2026-01-09 with updates
dot icon22/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/01/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon18/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/01/2024
Confirmation statement made on 2024-01-15 with updates
dot icon21/12/2023
Cancellation of shares. Statement of capital on 2023-10-13
dot icon21/12/2023
Purchase of own shares.
dot icon26/10/2023
Cessation of Christopher Churchman as a person with significant control on 2023-10-13
dot icon19/10/2023
Termination of appointment of Christopher Churchman as a director on 2023-10-13
dot icon24/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/08/2023
Termination of appointment of Christopher Churchman as a secretary on 2023-08-11
dot icon11/08/2023
Appointment of Mr David Andrew Finch as a secretary on 2023-08-11
dot icon25/01/2023
Resolutions
dot icon25/01/2023
Memorandum and Articles of Association
dot icon24/01/2023
Statement of company's objects
dot icon17/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon13/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/02/2022
Director's details changed for Mr Andrew Robin Thornhill on 2021-02-11
dot icon18/01/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon07/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/03/2021
Change of details for Mr Andrew Robin Thornhill as a person with significant control on 2021-03-25
dot icon19/01/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon28/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/03/2020
Confirmation statement made on 2020-01-15 with updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/09/2019
Statement of capital following an allotment of shares on 2019-07-17
dot icon04/09/2019
Notification of David Finch as a person with significant control on 2019-07-17
dot icon08/05/2019
Resolutions
dot icon09/04/2019
Statement of capital following an allotment of shares on 2019-03-29
dot icon18/02/2019
Second filing of a statement of capital following an allotment of shares on 2018-08-24
dot icon03/02/2019
Confirmation statement made on 2019-01-15 with updates
dot icon25/01/2019
Notification of Andrew Robin Thornhill as a person with significant control on 2016-04-06
dot icon25/01/2019
Appointment of Mr David Finch as a director on 2018-08-24
dot icon05/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/09/2018
Statement of capital following an allotment of shares on 2018-08-24
dot icon14/09/2018
Sub-division of shares on 2018-08-24
dot icon14/09/2018
Resolutions
dot icon03/07/2018
Registered office address changed from 3.04 Chester House Kennington Park 1-3 Briston Road London SW9 6DE England to 3rd Floor 14 Bowden Street Kennington London SE11 4DS on 2018-07-03
dot icon01/02/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon08/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/08/2016
Registered office address changed from C/O Freeman Carr Freeman Carr House 58 58 Crown Road Twickenham TW1 3EH to 3.04 Chester House Kennington Park 1-3 Briston Road London SW9 6DE on 2016-08-17
dot icon11/02/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon09/12/2015
Micro company accounts made up to 2015-03-31
dot icon11/06/2015
Cancellation of shares. Statement of capital on 2015-05-05
dot icon11/06/2015
Purchase of own shares.
dot icon10/03/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon09/03/2015
Register inspection address has been changed to 3.04 Chester House Kennington Park 1-3 Brixton Road Kennington London SW9 6DE
dot icon09/02/2015
Cancellation of shares. Statement of capital on 2015-01-20
dot icon09/02/2015
Resolutions
dot icon09/02/2015
Purchase of own shares.
dot icon25/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/09/2014
Registered office address changed from C/O Freeman Carr Freeman Carr 3Rd Floor Regal House 70 London Road Twickenham Middlesex TW1 3QS England to C/O Freeman Carr Freeman Carr House 58 58 Crown Road Twickenham TW1 3EH on 2014-09-25
dot icon12/09/2014
Registered office address changed from C/O Freeman Carr 3rd Floor Regal House 70 London Road Twickenham TW1 3QS to C/O Freeman Carr Freeman Carr House 58 58 Crown Road Twickenham TW1 3EH on 2014-09-12
dot icon10/02/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon10/02/2014
Registered office address changed from C/O Freeman Carr 3Rd Floor Regal House 70 London Road Twickenham TW1 3QS England on 2014-02-10
dot icon06/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/09/2013
Registered office address changed from Phelps House 17 Heath Road Twickenham Middlesex TW1 4AW on 2013-09-23
dot icon14/02/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/02/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon28/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/02/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon10/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/02/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon09/02/2010
Director's details changed for Christopher Churchman on 2010-02-03
dot icon09/02/2010
Director's details changed for Andrew Robin Thornhill on 2010-02-03
dot icon16/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/02/2009
Return made up to 15/01/09; full list of members
dot icon30/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon27/08/2008
Director's change of particulars / andrew thornhill / 20/08/2008
dot icon27/08/2008
Director and secretary's change of particulars / christopher churchman / 21/08/2008
dot icon01/02/2008
Return made up to 15/01/08; full list of members
dot icon23/01/2008
Resolutions
dot icon21/08/2007
Ad 09/07/07--------- £ si 39@1=39 £ ic 61/100
dot icon10/03/2007
Ad 15/01/07--------- £ si 60@1=60 £ ic 1/61
dot icon02/03/2007
Registered office changed on 02/03/07 from: 2 lower teddington road kingston upon thames surrey KT1 4ER
dot icon10/02/2007
Accounting reference date extended from 31/01/08 to 31/03/08
dot icon24/01/2007
Resolutions
dot icon24/01/2007
Resolutions
dot icon24/01/2007
Resolutions
dot icon24/01/2007
New secretary appointed;new director appointed
dot icon24/01/2007
New director appointed
dot icon24/01/2007
Secretary resigned
dot icon24/01/2007
Director resigned
dot icon15/01/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

31
2023
change arrow icon+73.89 % *

* during past year

Cash in Bank

£590,261.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
21
591.30K
-
0.00
519.89K
-
2022
30
590.83K
-
0.00
339.44K
-
2023
31
799.97K
-
0.00
590.26K
-
2023
31
799.97K
-
0.00
590.26K
-

Employees

2023

Employees

31 Ascended3 % *

Net Assets(GBP)

799.97K £Ascended35.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

590.26K £Ascended73.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Christopher Churchman
Director
15/01/2007 - 13/10/2023
2
Mr David Finch
Director
24/08/2018 - Present
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
15/01/2007 - 15/01/2007
99600
INSTANT COMPANIES LIMITED
Nominee Director
15/01/2007 - 15/01/2007
43699
Thornhill, Andrew Robin
Director
15/01/2007 - Present
1

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CHURCHMAN THORNHILL FINCH LIMITED

CHURCHMAN THORNHILL FINCH LIMITED is an(a) Active company incorporated on 15/01/2007 with the registered office located at 3rd Floor 14 Bowden Street, Kennington, London SE11 4DS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 31 according to last financial statements.

Frequently Asked Questions

What is the current status of CHURCHMAN THORNHILL FINCH LIMITED?

toggle

CHURCHMAN THORNHILL FINCH LIMITED is currently Active. It was registered on 15/01/2007 .

Where is CHURCHMAN THORNHILL FINCH LIMITED located?

toggle

CHURCHMAN THORNHILL FINCH LIMITED is registered at 3rd Floor 14 Bowden Street, Kennington, London SE11 4DS.

What does CHURCHMAN THORNHILL FINCH LIMITED do?

toggle

CHURCHMAN THORNHILL FINCH LIMITED operates in the Urban planning and landscape architectural activities (71.11/2 - SIC 2007) sector.

How many employees does CHURCHMAN THORNHILL FINCH LIMITED have?

toggle

CHURCHMAN THORNHILL FINCH LIMITED had 31 employees in 2023.

What is the latest filing for CHURCHMAN THORNHILL FINCH LIMITED?

toggle

The latest filing was on 05/02/2026: Change of details for Mr David Finch as a person with significant control on 2026-02-05.