CHURCHWOOD ESTATES LIMITED

Register to unlock more data on OkredoRegister

CHURCHWOOD ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02362775

Incorporation date

17/03/1989

Size

Micro Entity

Contacts

Registered address

Registered address

1 Honeysuckle Court Ashleigh Park, Bampton, Tiverton, Devon EX16 9LFCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1989)
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon08/01/2025
Accounts for a dormant company made up to 2024-03-31
dot icon22/03/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon30/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon08/03/2023
Confirmation statement made on 2023-02-27 with no updates
dot icon31/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon01/03/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon29/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon27/02/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon01/01/2021
Accounts for a dormant company made up to 2020-03-31
dot icon28/08/2020
Director's details changed for Ms Dolcie Virette Edmondson on 2018-09-24
dot icon08/06/2020
Change of details for Ms Dolcie Virette Edmondson as a person with significant control on 2019-01-01
dot icon04/03/2020
Confirmation statement made on 2020-03-04 with updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon04/03/2019
Confirmation statement made on 2019-03-04 with no updates
dot icon28/12/2018
Cessation of Michael John Clark as a person with significant control on 2018-08-27
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon31/10/2018
Termination of appointment of Michael John Clark as a director on 2018-10-31
dot icon18/04/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon07/04/2018
Compulsory strike-off action has been discontinued
dot icon04/04/2018
Micro company accounts made up to 2017-03-31
dot icon13/03/2018
First Gazette notice for compulsory strike-off
dot icon01/08/2017
Satisfaction of charge 023627750001 in full
dot icon20/07/2017
All of the property or undertaking has been released from charge 023627750001
dot icon03/04/2017
Confirmation statement made on 2017-03-17 with updates
dot icon03/04/2017
Appointment of Ms Dolcie Virette Edmondson as a director on 2017-03-18
dot icon21/03/2017
Registered office address changed from 1a Ashleigh Park Bampton Tiverton Devon EX16 9LF to 1 Honeysuckle Court Ashleigh Park Bampton Tiverton Devon EX16 9LF on 2017-03-21
dot icon04/02/2017
Total exemption full accounts made up to 2016-03-31
dot icon13/01/2017
Satisfaction of charge 023627750002 in full
dot icon30/03/2016
Total exemption full accounts made up to 2015-03-31
dot icon27/03/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon17/03/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon31/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon25/07/2014
Registration of charge 023627750001, created on 2014-07-22
dot icon22/07/2014
Registration of charge 023627750002, created on 2014-07-02
dot icon20/03/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon29/01/2014
Appointment of Mr Michael John Clark as a director
dot icon29/01/2014
Termination of appointment of Leslie Gibson as a director
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/08/2013
Registered office address changed from C/O C/O Ms. Audrey Smith 7 Newville Drive Manchester M20 4TE England on 2013-08-12
dot icon30/04/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon30/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/03/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon08/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/12/2011
Total exemption small company accounts made up to 2010-03-31
dot icon07/12/2011
Registered office address changed from 1a Ashleigh Park Bampton Devon EX16 9LF Uk on 2011-12-07
dot icon21/03/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon21/10/2010
Director's details changed for Leslie Gibson on 2010-10-21
dot icon21/10/2010
Termination of appointment of Joy Forte as a secretary
dot icon29/03/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon25/03/2010
Secretary's details changed for Joy Evadne Forte on 2010-01-01
dot icon25/03/2010
Director's details changed for Leslie Gibson on 2010-01-01
dot icon14/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon01/05/2009
Return made up to 17/03/09; full list of members
dot icon22/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon27/10/2008
Registered office changed on 27/10/2008 from the edgcumbe arms milton abbot tavistock devon PL19 0PB
dot icon19/03/2008
Return made up to 17/03/08; full list of members
dot icon11/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon21/12/2007
Resolutions
dot icon23/04/2007
Resolutions
dot icon20/04/2007
Total exemption full accounts made up to 2006-03-31
dot icon03/04/2007
Return made up to 17/03/07; full list of members
dot icon03/04/2007
Secretary's particulars changed
dot icon03/04/2007
Director's particulars changed
dot icon09/01/2007
Registered office changed on 09/01/07 from: the vine hotel 5 admirals hard stonehouse plymouth PL1 3RJ
dot icon21/04/2006
Return made up to 17/03/06; full list of members
dot icon27/03/2006
Registered office changed on 27/03/06 from: the phoenix phoenix street plymouth devon PL1 3NW
dot icon20/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon05/04/2005
Return made up to 17/03/05; full list of members
dot icon13/01/2005
Resolutions
dot icon13/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon28/06/2004
New director appointed
dot icon28/06/2004
New secretary appointed
dot icon28/06/2004
Registered office changed on 28/06/04 from: 28 st davids hill exeter devon EX4 4DT
dot icon28/06/2004
Secretary resigned
dot icon28/06/2004
Director resigned
dot icon16/03/2004
Return made up to 17/03/04; full list of members
dot icon23/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon23/12/2003
Resolutions
dot icon13/04/2003
Return made up to 17/03/03; full list of members
dot icon06/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon11/04/2002
Return made up to 17/03/02; full list of members
dot icon29/01/2002
Resolutions
dot icon29/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon13/04/2001
Return made up to 17/03/01; full list of members
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon31/03/2000
Return made up to 17/03/00; full list of members
dot icon04/02/2000
Accounts for a dormant company made up to 1999-03-31
dot icon04/02/2000
Resolutions
dot icon17/04/1999
Return made up to 17/03/99; full list of members
dot icon27/01/1999
Accounts for a dormant company made up to 1998-03-31
dot icon27/01/1999
Resolutions
dot icon07/08/1998
Registered office changed on 07/08/98 from: 1 ashleigh park bampton devon EX16 5NZ
dot icon03/04/1998
Return made up to 17/03/98; full list of members
dot icon03/02/1998
Accounts for a dormant company made up to 1997-03-31
dot icon03/02/1998
Resolutions
dot icon02/02/1998
New director appointed
dot icon12/06/1997
New director appointed
dot icon12/06/1997
Director resigned
dot icon12/06/1997
New secretary appointed
dot icon12/06/1997
Secretary resigned
dot icon20/03/1997
Return made up to 17/03/97; full list of members
dot icon02/01/1997
Secretary resigned
dot icon02/01/1997
New secretary appointed
dot icon21/11/1996
Resolutions
dot icon21/11/1996
Accounts for a dormant company made up to 1996-03-31
dot icon22/04/1996
Return made up to 17/03/96; full list of members
dot icon05/02/1996
Full accounts made up to 1995-03-31
dot icon05/04/1995
Return made up to 17/03/95; no change of members
dot icon03/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/07/1994
Return made up to 17/03/94; full list of members
dot icon05/06/1994
Director resigned;new director appointed
dot icon10/01/1994
Accounts for a dormant company made up to 1993-03-31
dot icon17/11/1993
Ad 18/10/93--------- £ si 98@1=98 £ ic 2/100
dot icon15/10/1993
Return made up to 17/03/93; full list of members
dot icon15/03/1993
Return made up to 17/03/92; no change of members
dot icon15/03/1993
Return made up to 17/03/91; no change of members
dot icon22/02/1993
Resolutions
dot icon22/02/1993
Resolutions
dot icon22/02/1993
Resolutions
dot icon22/02/1993
Resolutions
dot icon08/02/1993
Resolutions
dot icon08/02/1993
Resolutions
dot icon08/02/1993
Resolutions
dot icon08/02/1993
Resolutions
dot icon08/02/1993
Full accounts made up to 1992-03-31
dot icon31/05/1992
Director resigned;new director appointed
dot icon21/02/1992
Accounts for a dormant company made up to 1991-03-31
dot icon21/02/1992
Full accounts made up to 1990-03-31
dot icon21/02/1992
Resolutions
dot icon03/06/1991
Return made up to 31/08/90; full list of members
dot icon19/12/1989
Memorandum and Articles of Association
dot icon15/12/1989
Secretary resigned;new secretary appointed
dot icon15/12/1989
Director resigned;new director appointed
dot icon15/12/1989
Registered office changed on 15/12/89 from: 2 baches street london N1 6UB
dot icon11/12/1989
Certificate of change of name
dot icon17/03/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
31/03/2025
dot iconNext confirmation date
27/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0
125.89K
-
0.00
-
-
2023
0
125.89K
-
0.00
-
-
2023
0
125.89K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

125.89K £Ascended- *

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
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CHURCHWOOD ESTATES LIMITED

CHURCHWOOD ESTATES LIMITED is an(a) Active company incorporated on 17/03/1989 with the registered office located at 1 Honeysuckle Court Ashleigh Park, Bampton, Tiverton, Devon EX16 9LF. 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 CHURCHWOOD ESTATES LIMITED?

toggle

CHURCHWOOD ESTATES LIMITED is currently Active. It was registered on 17/03/1989 .

Where is CHURCHWOOD ESTATES LIMITED located?

toggle

CHURCHWOOD ESTATES LIMITED is registered at 1 Honeysuckle Court Ashleigh Park, Bampton, Tiverton, Devon EX16 9LF.

What does CHURCHWOOD ESTATES LIMITED do?

toggle

CHURCHWOOD ESTATES LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for CHURCHWOOD ESTATES LIMITED?

toggle

The latest filing was on 23/12/2025: Micro company accounts made up to 2025-03-31.