CHURTON PROPERTY DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CHURTON PROPERTY DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02959104

Incorporation date

16/08/1994

Size

Unaudited abridged

Contacts

Registered address

Registered address

47 Canons Drive, Edgware, Harrow, Middlesex HA8 7RGCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/1994)
dot icon03/04/2026
Cessation of Florence Oconnor as a person with significant control on 2026-02-13
dot icon18/09/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon10/06/2025
Confirmation statement made on 2025-06-10 with updates
dot icon01/06/2025
Cessation of Gpp Investments Limited as a person with significant control on 2025-06-01
dot icon16/10/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon16/10/2024
Notification of Gpp Investments Limited as a person with significant control on 2024-09-12
dot icon16/10/2024
Notification of Knightingale Estates Limited as a person with significant control on 2024-09-10
dot icon16/10/2024
Cessation of Patrick Thomas Osullivan as a person with significant control on 2024-09-10
dot icon16/10/2024
Cessation of Monique Osullivan as a person with significant control on 2024-09-10
dot icon16/10/2024
Confirmation statement made on 2024-10-11 with updates
dot icon15/11/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon24/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon12/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon19/11/2022
Notification of Florence Oconnor as a person with significant control on 2016-08-23
dot icon18/11/2022
Notification of Monique Osullivan as a person with significant control on 2016-08-23
dot icon18/11/2022
Change of details for Mr John O'connor as a person with significant control on 2016-08-23
dot icon18/11/2022
Change of details for Mrs Monique Osullivan as a person with significant control on 2016-08-23
dot icon18/11/2022
Change of details for Mr Patrick Thomas Osullivan as a person with significant control on 2016-08-23
dot icon18/11/2022
Notification of Anville Investments Limited as a person with significant control on 2019-10-11
dot icon14/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon01/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon17/10/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon14/10/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon13/10/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon17/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon11/10/2019
Confirmation statement made on 2019-10-11 with updates
dot icon28/08/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon14/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon17/08/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon19/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon19/08/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon24/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/10/2015
All of the property or undertaking has been released from charge 31
dot icon19/08/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/08/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon19/12/2013
Accounts for a small company made up to 2013-03-31
dot icon27/08/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon18/07/2013
Amended accounts made up to 2012-03-31
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/08/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon17/01/2012
Accounts for a small company made up to 2011-03-31
dot icon18/08/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon03/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon21/02/2011
Registered office address changed from 5a Wolseley Road Wealdstone Harrow HA3 5RZ on 2011-02-21
dot icon21/08/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon21/08/2010
Director's details changed for John O'connor on 2010-08-16
dot icon18/01/2010
Accounts for a small company made up to 2009-03-31
dot icon26/08/2009
Return made up to 16/08/09; full list of members
dot icon21/11/2008
Particulars of a mortgage or charge / charge no: 37
dot icon21/11/2008
Particulars of a mortgage or charge / charge no: 38
dot icon01/10/2008
Accounts for a small company made up to 2008-03-31
dot icon09/09/2008
Return made up to 16/08/08; no change of members
dot icon03/01/2008
Accounts for a small company made up to 2007-03-31
dot icon26/09/2007
Return made up to 16/08/07; no change of members
dot icon26/10/2006
Accounts for a small company made up to 2006-03-31
dot icon25/08/2006
Return made up to 16/08/06; full list of members
dot icon05/07/2006
Particulars of mortgage/charge
dot icon11/03/2006
Particulars of mortgage/charge
dot icon11/03/2006
Particulars of mortgage/charge
dot icon26/01/2006
Accounts for a small company made up to 2005-03-31
dot icon08/12/2005
Declaration of satisfaction of mortgage/charge
dot icon08/12/2005
Declaration of satisfaction of mortgage/charge
dot icon08/12/2005
Declaration of satisfaction of mortgage/charge
dot icon08/12/2005
Declaration of satisfaction of mortgage/charge
dot icon08/12/2005
Declaration of satisfaction of mortgage/charge
dot icon08/12/2005
Declaration of satisfaction of mortgage/charge
dot icon08/12/2005
Declaration of satisfaction of mortgage/charge
dot icon08/12/2005
Declaration of satisfaction of mortgage/charge
dot icon08/12/2005
Declaration of satisfaction of mortgage/charge
dot icon08/12/2005
Declaration of satisfaction of mortgage/charge
dot icon08/12/2005
Declaration of satisfaction of mortgage/charge
dot icon07/09/2005
Particulars of mortgage/charge
dot icon01/09/2005
Return made up to 16/08/05; full list of members
dot icon13/09/2004
Accounts for a small company made up to 2004-03-31
dot icon24/08/2004
Return made up to 16/08/04; full list of members
dot icon09/07/2004
Particulars of mortgage/charge
dot icon27/03/2004
Particulars of mortgage/charge
dot icon25/02/2004
Particulars of mortgage/charge
dot icon13/12/2003
Particulars of mortgage/charge
dot icon13/12/2003
Particulars of mortgage/charge
dot icon12/12/2003
Particulars of mortgage/charge
dot icon12/12/2003
Particulars of mortgage/charge
dot icon07/11/2003
Accounts for a small company made up to 2003-03-31
dot icon28/08/2003
Return made up to 16/08/03; full list of members
dot icon03/06/2003
Particulars of mortgage/charge
dot icon03/06/2003
Particulars of mortgage/charge
dot icon19/04/2003
Particulars of mortgage/charge
dot icon10/03/2003
Return made up to 16/08/02; full list of members
dot icon07/03/2003
Registered office changed on 07/03/03 from: 4 gladstone parade edgware road london NW2 6JS
dot icon15/01/2003
Full accounts made up to 2002-03-31
dot icon24/01/2002
Full accounts made up to 2001-03-31
dot icon13/09/2001
Particulars of mortgage/charge
dot icon11/09/2001
Return made up to 16/08/01; full list of members
dot icon18/05/2001
Particulars of mortgage/charge
dot icon05/05/2001
Declaration of satisfaction of mortgage/charge
dot icon05/05/2001
Declaration of satisfaction of mortgage/charge
dot icon05/05/2001
Declaration of satisfaction of mortgage/charge
dot icon05/05/2001
Declaration of satisfaction of mortgage/charge
dot icon05/05/2001
Declaration of satisfaction of mortgage/charge
dot icon05/05/2001
Declaration of satisfaction of mortgage/charge
dot icon05/05/2001
Declaration of satisfaction of mortgage/charge
dot icon05/05/2001
Declaration of satisfaction of mortgage/charge
dot icon05/05/2001
Declaration of satisfaction of mortgage/charge
dot icon05/05/2001
Declaration of satisfaction of mortgage/charge
dot icon05/05/2001
Declaration of satisfaction of mortgage/charge
dot icon05/05/2001
Declaration of satisfaction of mortgage/charge
dot icon06/02/2001
Particulars of mortgage/charge
dot icon30/11/2000
Particulars of mortgage/charge
dot icon10/11/2000
Full accounts made up to 2000-03-31
dot icon06/10/2000
Particulars of mortgage/charge
dot icon24/08/2000
Return made up to 16/08/00; full list of members
dot icon07/03/2000
Particulars of mortgage/charge
dot icon03/03/2000
Declaration of satisfaction of mortgage/charge
dot icon10/02/2000
Full accounts made up to 1999-03-31
dot icon22/10/1999
New director appointed
dot icon20/10/1999
Particulars of mortgage/charge
dot icon10/09/1999
Return made up to 16/08/99; full list of members
dot icon10/09/1998
Full accounts made up to 1998-03-31
dot icon20/08/1998
Return made up to 16/08/98; no change of members
dot icon16/06/1998
Particulars of mortgage/charge
dot icon16/06/1998
Particulars of mortgage/charge
dot icon08/04/1998
Particulars of mortgage/charge
dot icon05/12/1997
Particulars of mortgage/charge
dot icon13/11/1997
Particulars of mortgage/charge
dot icon09/10/1997
Accounts for a small company made up to 1997-03-31
dot icon15/09/1997
Return made up to 16/08/97; no change of members
dot icon15/07/1997
Particulars of mortgage/charge
dot icon15/07/1997
Particulars of mortgage/charge
dot icon06/10/1996
Accounts for a small company made up to 1996-03-31
dot icon06/10/1996
Return made up to 16/08/96; full list of members
dot icon11/09/1996
Ad 08/12/95--------- £ si 998@1=998 £ ic 2/1000
dot icon01/02/1996
Accounts for a small company made up to 1995-03-31
dot icon22/12/1995
Particulars of mortgage/charge
dot icon21/12/1995
Particulars of mortgage/charge
dot icon21/12/1995
Particulars of mortgage/charge
dot icon21/12/1995
Particulars of mortgage/charge
dot icon21/12/1995
Particulars of mortgage/charge
dot icon21/12/1995
Particulars of mortgage/charge
dot icon21/12/1995
Particulars of mortgage/charge
dot icon10/11/1995
Return made up to 16/08/95; full list of members
dot icon21/04/1995
Accounting reference date notified as 31/03
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Registered office changed on 22/11/94 from: scorpio house 102 sydney street chelsea london SW3 6NJ
dot icon22/11/1994
Director resigned;new director appointed
dot icon22/11/1994
Secretary resigned;new secretary appointed;director resigned
dot icon16/08/1994
Incorporation

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
10/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
O'connor, John
Director
14/11/1994 - Present
1
O'sullivan, Patrick Thomas
Director
01/11/1999 - Present
13
O'sullivan, Patrick Thomas
Secretary
14/11/1994 - Present
-

Persons with Significant Control

11
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 CHURTON PROPERTY DEVELOPMENTS LIMITED

CHURTON PROPERTY DEVELOPMENTS LIMITED is an(a) Active company incorporated on 16/08/1994 with the registered office located at 47 Canons Drive, Edgware, Harrow, Middlesex HA8 7RG. 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 CHURTON PROPERTY DEVELOPMENTS LIMITED?

toggle

CHURTON PROPERTY DEVELOPMENTS LIMITED is currently Active. It was registered on 16/08/1994 .

Where is CHURTON PROPERTY DEVELOPMENTS LIMITED located?

toggle

CHURTON PROPERTY DEVELOPMENTS LIMITED is registered at 47 Canons Drive, Edgware, Harrow, Middlesex HA8 7RG.

What does CHURTON PROPERTY DEVELOPMENTS LIMITED do?

toggle

CHURTON PROPERTY DEVELOPMENTS 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 CHURTON PROPERTY DEVELOPMENTS LIMITED?

toggle

The latest filing was on 03/04/2026: Cessation of Florence Oconnor as a person with significant control on 2026-02-13.