CHURSTON CLOSE LIMITED

Register to unlock more data on OkredoRegister

CHURSTON CLOSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03668622

Incorporation date

17/11/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Gladstone House, 77-79 High Street, Egham TW20 9HYCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1998)
dot icon19/04/2026
Resolutions
dot icon19/04/2026
Memorandum and Articles of Association
dot icon09/04/2026
Total exemption full accounts made up to 2025-11-30
dot icon16/03/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon15/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon21/03/2025
Confirmation statement made on 2025-03-04 with updates
dot icon07/11/2024
Director's details changed for Tobias Allouis Ingham on 2022-11-03
dot icon07/11/2024
Director's details changed for Dominic Allouis Ingham on 2022-11-03
dot icon07/11/2024
Director's details changed for Mrs Jacqueline Elizabeth Mary Ingham on 2022-11-03
dot icon07/11/2024
Change of details for Mrs Jacqueline Elizabeth Mary Ingham as a person with significant control on 2022-11-03
dot icon16/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon15/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon21/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon21/03/2023
Director's details changed for Tobias Allouis Ingham on 2023-03-21
dot icon21/03/2023
Director's details changed for Mrs Jacqueline Elizabeth Mary Ingham on 2023-03-21
dot icon21/03/2023
Change of details for Mrs Jacqueline Elizabeth Mary Ingham as a person with significant control on 2023-03-21
dot icon21/03/2023
Confirmation statement made on 2023-03-04 with updates
dot icon03/11/2022
Registered office address changed from 16 Great Queen Street London WC2B 5AH to Gladstone House 77-79 High Street Egham TW20 9HY on 2022-11-03
dot icon30/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon08/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon19/01/2022
Total exemption full accounts made up to 2020-11-30
dot icon25/03/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon10/11/2020
Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 16 Great Queen Street London WC2B 5AH on 2020-11-10
dot icon30/03/2020
Total exemption full accounts made up to 2019-11-30
dot icon20/11/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon28/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon21/12/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon07/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon15/12/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon04/08/2017
Director's details changed for Dominic Allouis Ingham on 2017-08-01
dot icon26/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon17/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon06/09/2016
Director's details changed for Dominic Allouis Ingham on 2016-07-11
dot icon05/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon04/12/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon08/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon28/11/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon04/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon02/09/2014
Director's details changed for Tobias Allouis Ingham on 2014-07-14
dot icon25/11/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon02/07/2013
Satisfaction of charge 3 in full
dot icon08/05/2013
Total exemption small company accounts made up to 2012-11-30
dot icon20/04/2013
Registration of charge 036686220004
dot icon20/04/2013
Registration of charge 036686220005
dot icon17/01/2013
Termination of appointment of Maria Halshaw as a secretary
dot icon03/12/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon15/06/2012
Full accounts made up to 2011-11-30
dot icon17/11/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon05/07/2011
Full accounts made up to 2010-11-30
dot icon22/11/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon12/08/2010
Full accounts made up to 2009-11-30
dot icon18/11/2009
Annual return made up to 2009-11-17 with full list of shareholders
dot icon01/09/2009
Full accounts made up to 2008-11-30
dot icon31/07/2009
Director's change of particulars / dominic ingham / 28/07/2009
dot icon04/06/2009
Director's change of particulars / dominic ingham / 01/07/2008
dot icon14/04/2009
Director's change of particulars / tobias ingham / 01/11/2006
dot icon26/11/2008
Return made up to 17/11/08; full list of members
dot icon07/07/2008
Full accounts made up to 2007-11-30
dot icon19/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges
dot icon23/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon21/04/2008
Secretary appointed maria anne halshaw
dot icon21/04/2008
Appointment terminated secretary pamela cooper
dot icon28/01/2008
Return made up to 17/11/07; full list of members
dot icon16/11/2007
Registered office changed on 16/11/07 from: ibex house baker street weybridge surrey KT13 8AH
dot icon20/09/2007
Full accounts made up to 2006-11-30
dot icon30/11/2006
Return made up to 17/11/06; full list of members
dot icon20/06/2006
Accounts for a small company made up to 2005-11-30
dot icon28/03/2006
Return made up to 17/11/05; full list of members
dot icon06/09/2005
Accounts for a small company made up to 2004-11-30
dot icon07/01/2005
Return made up to 17/11/04; full list of members
dot icon13/09/2004
Ad 26/08/04--------- £ si 98@1=98 £ ic 2/100
dot icon13/09/2004
Resolutions
dot icon02/09/2004
Accounts for a small company made up to 2003-11-30
dot icon27/08/2004
Particulars of mortgage/charge
dot icon27/08/2004
Particulars of mortgage/charge
dot icon23/01/2004
Return made up to 17/11/03; full list of members
dot icon01/09/2003
Accounts for a small company made up to 2002-11-30
dot icon21/11/2002
Return made up to 17/11/02; full list of members
dot icon27/09/2002
Full accounts made up to 2001-11-30
dot icon23/11/2001
Return made up to 17/11/01; full list of members
dot icon03/09/2001
Full accounts made up to 2000-11-30
dot icon10/12/2000
Return made up to 17/11/00; full list of members
dot icon30/10/2000
Director's particulars changed
dot icon04/10/2000
Full accounts made up to 1999-11-30
dot icon13/01/2000
Return made up to 17/11/99; full list of members
dot icon03/09/1999
Registered office changed on 03/09/99 from: 1-6 clay street london W1H 3FS
dot icon23/07/1999
New director appointed
dot icon13/05/1999
New director appointed
dot icon25/11/1998
New director appointed
dot icon24/11/1998
New secretary appointed
dot icon23/11/1998
Registered office changed on 23/11/98 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon23/11/1998
Director resigned
dot icon23/11/1998
Secretary resigned
dot icon17/11/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
04/03/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
5.83M
-
0.00
2.61M
-
2022
3
5.71M
-
0.00
2.16M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
16/11/1998 - 16/11/1998
16011
London Law Services Limited
Nominee Director
16/11/1998 - 16/11/1998
15403
Mrs Jacqueline Elizabeth Mary Ingham
Director
17/11/1998 - Present
1
Ingham, Tobias Allouis
Director
08/06/1999 - Present
2
Ingham, Dominic Allouis
Director
01/02/1999 - Present
10

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+
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 CHURSTON CLOSE LIMITED

CHURSTON CLOSE LIMITED is an(a) Active company incorporated on 17/11/1998 with the registered office located at Gladstone House, 77-79 High Street, Egham TW20 9HY. 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 CHURSTON CLOSE LIMITED?

toggle

CHURSTON CLOSE LIMITED is currently Active. It was registered on 17/11/1998 .

Where is CHURSTON CLOSE LIMITED located?

toggle

CHURSTON CLOSE LIMITED is registered at Gladstone House, 77-79 High Street, Egham TW20 9HY.

What does CHURSTON CLOSE LIMITED do?

toggle

CHURSTON CLOSE 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 CHURSTON CLOSE LIMITED?

toggle

The latest filing was on 19/04/2026: Resolutions.