CHURCHMILL HOUSE LTD

Register to unlock more data on OkredoRegister

CHURCHMILL HOUSE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05009721

Incorporation date

08/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Foxwood, Kingsfold, Horsham RH12 3STCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2004)
dot icon27/05/2025
Final Gazette dissolved via voluntary strike-off
dot icon03/03/2025
Application to strike the company off the register
dot icon04/02/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon28/10/2024
Total exemption full accounts made up to 2024-06-30
dot icon21/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon12/01/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon26/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon09/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon17/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon13/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon25/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon12/01/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon12/01/2021
Registered office address changed from Brook House Mint Street Godalming Surrey GU7 1HE to 4 Foxwood Kingsfold Horsham RH12 3st on 2021-01-12
dot icon12/01/2021
Change of details for Mr Derek Charles Speller as a person with significant control on 2021-01-11
dot icon12/01/2021
Termination of appointment of Doreen Garrett as a secretary on 2021-01-11
dot icon06/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon08/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon06/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon24/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon06/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon11/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon28/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon11/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon16/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon12/01/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon11/03/2015
Registered office address changed from Churchmill House, Ockford Road Godalming Surrey GU7 1QY to Brook House Mint Street Godalming Surrey GU7 1HE on 2015-03-11
dot icon08/01/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon17/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon17/01/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon15/05/2013
Resolutions
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon08/01/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon17/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon11/01/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon18/01/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon18/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon11/05/2010
Statement of capital following an allotment of shares on 2010-03-29
dot icon06/04/2010
Resolutions
dot icon26/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon27/01/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon04/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon16/02/2009
Return made up to 08/01/09; full list of members
dot icon30/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon17/01/2008
Return made up to 08/01/08; full list of members
dot icon27/12/2007
Total exemption full accounts made up to 2007-01-31
dot icon28/08/2007
Director resigned
dot icon28/06/2007
New director appointed
dot icon25/06/2007
Accounting reference date shortened from 31/01/08 to 30/06/07
dot icon08/01/2007
Return made up to 08/01/07; full list of members
dot icon05/12/2006
Total exemption full accounts made up to 2006-01-31
dot icon15/09/2006
Ad 01/09/06--------- £ si 99@1=99 £ ic 1/100
dot icon16/01/2006
Return made up to 08/01/06; full list of members
dot icon10/11/2005
Total exemption full accounts made up to 2005-01-31
dot icon17/01/2005
Return made up to 08/01/05; full list of members
dot icon12/07/2004
New secretary appointed
dot icon12/07/2004
Secretary resigned
dot icon08/01/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
08/01/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
16.17K
-
0.00
15.99K
-
2022
1
10.77K
-
0.00
6.57K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Speller, Derek Charles
Director
08/01/2004 - Present
17
Garrett, Doreen
Secretary
01/07/2004 - 11/01/2021
11
Pass, Helen Lesley
Director
19/06/2007 - 13/08/2007
-
Thorne, Jacqueline Ann
Secretary
08/01/2004 - 01/07/2004
2

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHURCHMILL HOUSE LTD

CHURCHMILL HOUSE LTD is an(a) Dissolved company incorporated on 08/01/2004 with the registered office located at 4 Foxwood, Kingsfold, Horsham RH12 3ST. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHURCHMILL HOUSE LTD?

toggle

CHURCHMILL HOUSE LTD is currently Dissolved. It was registered on 08/01/2004 and dissolved on 27/05/2025.

Where is CHURCHMILL HOUSE LTD located?

toggle

CHURCHMILL HOUSE LTD is registered at 4 Foxwood, Kingsfold, Horsham RH12 3ST.

What does CHURCHMILL HOUSE LTD do?

toggle

CHURCHMILL HOUSE LTD operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for CHURCHMILL HOUSE LTD?

toggle

The latest filing was on 27/05/2025: Final Gazette dissolved via voluntary strike-off.