CHURCHTOWN ESTATES LIMITED

Register to unlock more data on OkredoRegister

CHURCHTOWN ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00323380

Incorporation date

22/01/1937

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Tmf Group 13th Floor, One Angel Court, London EC2R 7HJCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/1937)
dot icon17/03/2026
Confirmation statement made on 2026-03-16 with no updates
dot icon05/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon25/03/2025
Confirmation statement made on 2025-03-16 with no updates
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/07/2024
Registered office address changed from C/O Tmf Group, 960 Capability Green Luton LU1 3PE England to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ on 2024-07-16
dot icon30/04/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon21/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/05/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon16/05/2022
Notification of Katherine Channon as a person with significant control on 2022-02-07
dot icon16/05/2022
Cessation of Henry Channon as a person with significant control on 2021-10-24
dot icon21/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon18/05/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon02/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/04/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon06/02/2020
Registered office address changed from 400 Capability Green Luton LU1 3AE to C/O Tmf Group, 960 Capability Green Luton LU1 3PE on 2020-02-06
dot icon21/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/05/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon27/03/2019
Appointment of The Honourable Mrs Catherine Ingrid Hesketh as a secretary on 2019-03-26
dot icon26/03/2019
Termination of appointment of Pamela Jane Whelan as a secretary on 2019-03-26
dot icon08/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon20/04/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon24/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon07/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/04/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon28/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/03/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon22/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/05/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon09/05/2014
Registered office address changed from 400 Capability Green Luton LU1 3AE England on 2014-05-09
dot icon09/05/2014
Registered office address changed from 9 Albert Road Southport Merseyside PR9 0LP on 2014-05-09
dot icon04/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/04/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon05/01/2013
Accounts for a small company made up to 2012-03-31
dot icon18/04/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon12/04/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon03/01/2012
Accounts for a small company made up to 2011-03-31
dot icon23/03/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon11/01/2011
Accounts for a small company made up to 2010-03-31
dot icon25/03/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon25/03/2010
Director's details changed for Catherine Ingrid Hesketh on 2010-03-25
dot icon25/03/2010
Director's details changed for Hugh William Ing-Innes-Lillingston on 2010-03-25
dot icon04/02/2010
Accounts for a small company made up to 2009-03-31
dot icon05/08/2009
Appointment terminated director nicholas shaw
dot icon08/07/2009
Accounts for a small company made up to 2008-03-31
dot icon20/04/2009
Accounts for a small company made up to 2007-03-31
dot icon20/04/2009
Accounts for a small company made up to 2006-03-31
dot icon31/03/2009
Return made up to 18/03/09; full list of members
dot icon04/03/2009
Director appointed hugh william ing-innes-lillingston
dot icon16/04/2008
Particulars of contract relating to shares
dot icon16/04/2008
Ad 28/03/08\gbp si 5000@1=5000\gbp ic 100/5100\
dot icon16/04/2008
Nc inc already adjusted 28/03/08
dot icon16/04/2008
Resolutions
dot icon20/03/2008
Return made up to 18/03/08; full list of members
dot icon04/04/2007
Return made up to 18/03/07; full list of members
dot icon20/06/2006
Director's particulars changed
dot icon06/04/2006
Return made up to 18/03/06; full list of members
dot icon06/04/2006
Return made up to 18/03/05; full list of members
dot icon02/02/2006
Accounts for a small company made up to 2005-03-31
dot icon14/03/2005
New director appointed
dot icon02/03/2005
Accounts for a small company made up to 2004-03-31
dot icon13/04/2004
Return made up to 18/03/04; full list of members
dot icon02/02/2004
Accounts for a small company made up to 2003-03-31
dot icon07/04/2003
Return made up to 18/03/03; full list of members
dot icon06/02/2003
Accounts for a small company made up to 2002-03-31
dot icon24/04/2002
New secretary appointed
dot icon17/04/2002
Secretary resigned
dot icon17/04/2002
Return made up to 18/03/02; full list of members
dot icon27/01/2002
Accounts for a small company made up to 2001-03-31
dot icon28/03/2001
Return made up to 18/03/01; full list of members
dot icon11/01/2001
Full accounts made up to 2000-03-31
dot icon27/04/2000
Return made up to 18/03/00; full list of members
dot icon01/02/2000
Full accounts made up to 1999-03-31
dot icon01/04/1999
Return made up to 18/03/99; full list of members
dot icon12/01/1999
Full accounts made up to 1998-03-31
dot icon29/04/1998
Full accounts made up to 1997-03-31
dot icon18/04/1998
Return made up to 18/03/98; no change of members
dot icon04/04/1997
Return made up to 18/03/97; no change of members
dot icon26/01/1997
Full accounts made up to 1996-03-31
dot icon15/04/1996
Return made up to 18/03/96; full list of members
dot icon25/01/1996
Full accounts made up to 1995-03-31
dot icon11/04/1995
Registered office changed on 11/04/95 from: meols hall southport lancashire PR9 7LZ
dot icon06/04/1995
Return made up to 18/03/95; no change of members
dot icon26/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/03/1994
Return made up to 18/03/94; no change of members
dot icon01/02/1994
Full accounts made up to 1993-03-31
dot icon01/04/1993
Return made up to 18/03/93; full list of members
dot icon13/02/1993
Full accounts made up to 1992-03-31
dot icon05/06/1992
Resolutions
dot icon05/06/1992
New director appointed
dot icon05/06/1992
Return made up to 18/03/92; no change of members
dot icon09/03/1992
Full accounts made up to 1991-03-31
dot icon09/03/1992
Resolutions
dot icon30/04/1991
Full accounts made up to 1990-03-31
dot icon07/04/1991
Return made up to 18/03/91; no change of members
dot icon04/04/1991
Resolutions
dot icon04/04/1991
Resolutions
dot icon19/06/1990
Full accounts made up to 1989-03-31
dot icon14/03/1990
Return made up to 14/01/90; full list of members
dot icon15/02/1990
Director resigned
dot icon06/03/1989
Full accounts made up to 1988-03-31
dot icon01/12/1988
Return made up to 04/11/88; full list of members
dot icon11/02/1988
Registered office changed on 11/02/88 from: 100 chapel lane wigan WN3 4HH
dot icon11/02/1988
Full accounts made up to 1987-03-31
dot icon11/02/1988
Return made up to 23/12/87; full list of members
dot icon29/01/1987
Full accounts made up to 1986-03-31
dot icon11/09/1986
Return made up to 10/09/86; full list of members
dot icon22/01/1937
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/03/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hesketh, Catherine Ingrid
Director
29/05/1992 - Present
5
Hesketh, Catherine Ingrid, The Honourable Mrs
Secretary
26/03/2019 - Present
-
Ing-Innes-Lillingston, Hugh William
Director
30/01/2009 - Present
-

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 CHURCHTOWN ESTATES LIMITED

CHURCHTOWN ESTATES LIMITED is an(a) Active company incorporated on 22/01/1937 with the registered office located at C/O Tmf Group 13th Floor, One Angel Court, London EC2R 7HJ. There are currently 3 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 CHURCHTOWN ESTATES LIMITED?

toggle

CHURCHTOWN ESTATES LIMITED is currently Active. It was registered on 22/01/1937 .

Where is CHURCHTOWN ESTATES LIMITED located?

toggle

CHURCHTOWN ESTATES LIMITED is registered at C/O Tmf Group 13th Floor, One Angel Court, London EC2R 7HJ.

What does CHURCHTOWN ESTATES LIMITED do?

toggle

CHURCHTOWN ESTATES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CHURCHTOWN ESTATES LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-16 with no updates.