Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHURCHILL INVESTMENTS (UK) LIMITED
Company Information for

CHURCHILL INVESTMENTS (UK) LIMITED

60 WENSLEYDALE ROAD, HAMPTON, MIDDLESEX, TW12 2LX,
Company Registration Number
02933510
Private Limited Company
Active

Company Overview

About Churchill Investments (uk) Ltd
CHURCHILL INVESTMENTS (UK) LIMITED was founded on 1994-05-27 and has its registered office in Hampton. The organisation's status is listed as "Active". Churchill Investments (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHURCHILL INVESTMENTS (UK) LIMITED
 
Legal Registered Office
60 WENSLEYDALE ROAD
HAMPTON
MIDDLESEX
TW12 2LX
Other companies in TW12
 
Filing Information
Company Number 02933510
Company ID Number 02933510
Date formed 1994-05-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB320520656  
Last Datalog update: 2023-10-08 07:36:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHURCHILL INVESTMENTS (UK) LIMITED
The accountancy firm based at this address is HARPER CAVENDISH (INTERNATIONAL) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHURCHILL INVESTMENTS (UK) LIMITED

Current Directors
Officer Role Date Appointed
AMYNA MANJI
Company Secretary 2009-11-30
AMYNA MANJI
Director 1994-05-27
NAZIM MANJI
Director 2000-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
ASTON HOUSE NOMINEES LIMITED
Company Secretary 2009-03-16 2009-11-30
NAZIM MANJI
Company Secretary 2009-11-30 2009-11-30
INTERNATIONAL REGISTRARS LIMITED
Company Secretary 1995-08-11 2009-01-14
VANDNA SHEGAL
Director 1994-05-27 2005-07-12
WATERLOW REGISTRARS LIMITED
Company Secretary 1994-05-27 1995-08-11
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 1994-05-27 1994-05-27
LUCIENE JAMES LIMITED
Nominated Director 1994-05-27 1994-05-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMYNA MANJI CHURCHILL RESIDENTIAL CARE AND NURSING HOMES LIMITED Director 1995-05-03 CURRENT 1995-01-24 Active
NAZIM MANJI DOMINIUM ONE LIMITED Director 2014-08-05 CURRENT 2014-08-05 Active
NAZIM MANJI CLUBHOUSE WOUGHTON HOUSE LTD Director 2014-08-05 CURRENT 2014-08-05 Liquidation
NAZIM MANJI CLUBHOUSE MILTON KEYNES LTD Director 2011-11-10 CURRENT 2011-11-10 Active
NAZIM MANJI ELGON HOTELS LIMITED Director 2011-10-25 CURRENT 2011-10-25 Active
NAZIM MANJI CLUBHOUSE INN LIMITED Director 2002-11-04 CURRENT 2002-06-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-28CONFIRMATION STATEMENT MADE ON 28/09/23, WITH NO UPDATES
2023-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-07-28CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2022-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2021-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-08-03DISS40Compulsory strike-off action has been discontinued
2021-08-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/21, WITH NO UPDATES
2021-05-14DISS16(SOAS)Compulsory strike-off action has been suspended
2021-04-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-02-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 029335100003
2019-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 029335100001
2019-03-29AA01Previous accounting period extended from 30/06/18 TO 31/12/18
2018-11-24CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-12-20DISS40Compulsory strike-off action has been discontinued
2017-12-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-12-17CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-03-30AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 10000
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 10000
2015-11-13AR0130/09/15 ANNUAL RETURN FULL LIST
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 10000
2015-05-11AR0130/09/14 ANNUAL RETURN FULL LIST
2015-03-31DISS40Compulsory strike-off action has been discontinued
2015-03-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-03-26AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 10000
2013-10-01AR0130/09/13 ANNUAL RETURN FULL LIST
2013-07-09AR0127/05/13 ANNUAL RETURN FULL LIST
2013-03-25AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-31AR0127/05/12 ANNUAL RETURN FULL LIST
2012-03-30AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/12 FROM Aston House Cornwall Avenue London N3 1LF
2011-06-06AR0127/05/11 ANNUAL RETURN FULL LIST
2011-03-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/10
2010-06-04AR0127/05/10 ANNUAL RETURN FULL LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NAZIM MANJI / 01/05/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / AMYNA MANJI / 01/05/2010
2010-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-12-01AP03SECRETARY APPOINTED MRS AMYNA MANJI
2009-12-01TM02APPOINTMENT TERMINATED, SECRETARY NAZIM MANJI
2009-11-30AP03SECRETARY APPOINTED MR NAZIM MANJI
2009-11-30TM02APPOINTMENT TERMINATED, SECRETARY ASTON HOUSE NOMINEES LIMITED
2009-06-05363aRETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS
2009-06-05353LOCATION OF REGISTER OF MEMBERS
2009-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-03-31287REGISTERED OFFICE CHANGED ON 31/03/2009 FROM FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE
2009-03-31288aSECRETARY APPOINTED ASTON HOUSE NOMINEES LIMITED
2009-01-14288bAPPOINTMENT TERMINATED SECRETARY INTERNATIONAL REGISTRARS LIMITED
2008-06-09363aRETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS
2008-05-01AA30/06/07 TOTAL EXEMPTION SMALL
2007-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-06-04363aRETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS
2006-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-06-06363aRETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS
2006-04-21244DELIVERY EXT'D 3 MTH 30/06/05
2005-10-28288bDIRECTOR RESIGNED
2005-07-11363aRETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS
2005-04-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-13288cDIRECTOR'S PARTICULARS CHANGED
2004-07-13288cDIRECTOR'S PARTICULARS CHANGED
2004-07-02363aRETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS
2004-06-15AUDAUDITOR'S RESIGNATION
2003-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-06-26363aRETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS
2002-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-06-21363aRETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS
2002-03-11AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-06-29363aRETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS
2001-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-08-08363aRETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS
2000-07-25288aNEW DIRECTOR APPOINTED
2000-04-28AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-08-03363aRETURN MADE UP TO 27/05/99; FULL LIST OF MEMBERS
1999-07-30AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-05-06244DELIVERY EXT'D 3 MTH 30/06/98
1998-07-30AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-07-28363aRETURN MADE UP TO 27/05/98; FULL LIST OF MEMBERS
1997-11-03AAFULL ACCOUNTS MADE UP TO 30/06/96
1997-07-06363aRETURN MADE UP TO 27/05/97; FULL LIST OF MEMBERS
1997-04-28244DELIVERY EXT'D 3 MTH 30/06/96
1996-09-18363aRETURN MADE UP TO 27/05/96; FULL LIST OF MEMBERS
1996-09-18353LOCATION OF REGISTER OF MEMBERS
1996-08-28288DIRECTOR'S PARTICULARS CHANGED
1996-03-31AAFULL ACCOUNTS MADE UP TO 30/06/95
1996-02-05CERTNMCOMPANY NAME CHANGED CHURCHILL RESIDENTIAL HOMES LIMI TED CERTIFICATE ISSUED ON 06/02/96
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to CHURCHILL INVESTMENTS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHURCHILL INVESTMENTS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CHURCHILL INVESTMENTS (UK) LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-07-01 £ 236,086
Creditors Due Within One Year 2011-07-01 £ 236,086

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHURCHILL INVESTMENTS (UK) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 10,000
Called Up Share Capital 2011-07-01 £ 10,000
Cash Bank In Hand 2012-07-01 £ 133
Cash Bank In Hand 2011-07-01 £ 133
Current Assets 2012-07-01 £ 195,133
Current Assets 2011-07-01 £ 195,133
Debtors 2012-07-01 £ 195,000
Debtors 2011-07-01 £ 195,000
Fixed Assets 2012-07-01 £ 50,002
Fixed Assets 2011-07-01 £ 50,002
Shareholder Funds 2012-07-01 £ 9,049
Shareholder Funds 2011-07-01 £ 9,049

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHURCHILL INVESTMENTS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHURCHILL INVESTMENTS (UK) LIMITED
Trademarks
We have not found any records of CHURCHILL INVESTMENTS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHURCHILL INVESTMENTS (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as CHURCHILL INVESTMENTS (UK) LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where CHURCHILL INVESTMENTS (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHURCHILL INVESTMENTS (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHURCHILL INVESTMENTS (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.