Company Information for CHURCHILL ESTATES MANAGEMENT LIMITED
CHURCHILL HOUSE, PARKSIDE, RINGWOOD, HAMPSHIRE, BH24 3SG,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
CHURCHILL ESTATES MANAGEMENT LIMITED | ||
Legal Registered Office | ||
CHURCHILL HOUSE PARKSIDE RINGWOOD HAMPSHIRE BH24 3SG Other companies in BH24 | ||
Previous Names | ||
|
Company Number | 04284297 | |
---|---|---|
Company ID Number | 04284297 | |
Date formed | 2001-09-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 10/09/2015 | |
Return next due | 08/10/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-04-06 19:29:36 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
CHURCHILL ESTATES MANAGEMENT OF WAYLAND LLC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DARREN MARK RILEY |
||
SIMON RICHARD CREWE |
||
DEAN MARLOW |
||
CLINTON JAMES MCCARTHY |
||
SPENCER JOHN MCCARTHY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROGER PIERS MARDEN BAILEY |
Company Secretary | ||
NIGEL ANTHONY LAWRENCE |
Company Secretary | ||
DEAN MARLOW |
Company Secretary | ||
SPENCER JOHN MCARTHY |
Company Secretary | ||
ROGER PIERS MARDEN BAILEY |
Company Secretary | ||
PETER ROBIN JEFFERY |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHURCHILL SALES & LETTINGS LIMITED | Director | 2015-06-08 | CURRENT | 2014-05-29 | Active | |
RETIREMENT LIVING LIMITED | Director | 2014-06-20 | CURRENT | 2014-06-20 | Active | |
CHURCHILL SALES & LETTINGS LIMITED | Director | 2014-05-29 | CURRENT | 2014-05-29 | Active | |
PUKGLF 10 LIMITED | Director | 2014-05-07 | CURRENT | 2014-05-07 | Active - Proposal to Strike off | |
EMLOR PROPERTY NO. 10 LIMITED | Director | 2014-05-07 | CURRENT | 2014-05-07 | Active | |
EMLOR PROPERTY NO. 3 LIMITED | Director | 2011-08-17 | CURRENT | 2011-08-17 | Active | |
CHURCHILL LIVING (DEVELOPMENTS) PLC | Director | 2010-11-26 | CURRENT | 2010-11-03 | Active | |
CHURCHILL AFFORDABLE LIVING LIMITED | Director | 2007-11-27 | CURRENT | 2007-05-25 | Active | |
PLANNING ISSUES LIMITED | Director | 2007-11-27 | CURRENT | 2001-12-05 | Active | |
MCCARTHY INVESTMENTS LIMITED | Director | 2007-11-27 | CURRENT | 2006-12-06 | Active | |
CRL PLANT SERVICES LIMITED | Director | 2007-10-01 | CURRENT | 2007-05-25 | Dissolved 2015-10-27 | |
CHURCHILL LIVING LTD | Director | 2007-10-01 | CURRENT | 2007-05-25 | Active | |
CHURCHILL LIVING GROUP LIMITED | Director | 2003-10-01 | CURRENT | 1984-11-23 | Active | |
RETIREMENT LIVING LIMITED | Director | 2014-06-20 | CURRENT | 2014-06-20 | Active | |
CHURCHILL SALES & LETTINGS LIMITED | Director | 2014-05-29 | CURRENT | 2014-05-29 | Active | |
PUKGLF 10 LIMITED | Director | 2014-05-07 | CURRENT | 2014-05-07 | Active - Proposal to Strike off | |
EMLOR PROPERTY NO. 10 LIMITED | Director | 2014-05-07 | CURRENT | 2014-05-07 | Active | |
EMLOR PROPERTY NO. 3 LIMITED | Director | 2011-08-17 | CURRENT | 2011-08-17 | Active | |
CHURCHILL LIVING (DEVELOPMENTS) PLC | Director | 2010-11-30 | CURRENT | 2010-11-03 | Active | |
CHURCHILL LIVING LTD | Director | 2007-07-31 | CURRENT | 2007-05-25 | Active | |
MCCARTHY INVESTMENTS LIMITED | Director | 2007-05-08 | CURRENT | 2006-12-06 | Active | |
EMLOR HOMES LIMITED | Director | 2003-01-27 | CURRENT | 2002-06-14 | Active | |
PLANNING ISSUES LIMITED | Director | 2003-01-13 | CURRENT | 2001-12-05 | Active | |
MCCARTHY RETIREMENT LIVING LIMITED | Director | 2002-02-19 | CURRENT | 2002-02-19 | Active | |
MCCARTHY RETIREMENT LIMITED | Director | 2002-02-19 | CURRENT | 2002-02-19 | Active | |
MCCARTHY & MCCARTHY LIMITED | Director | 2001-12-27 | CURRENT | 2001-12-27 | Active | |
MCCARTHY RETIREMENT HOMES LIMITED | Director | 1999-10-14 | CURRENT | 1999-08-12 | Active | |
CHURCHILL LIVING GROUP LIMITED | Director | 1992-03-29 | CURRENT | 1984-11-23 | Active |
Date | Document Type | Document Description |
---|---|---|
Appointment of Miss Amber Cuffe as company secretary on 2024-04-23 | ||
Termination of appointment of Rachel Susan Small on 2024-04-23 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/23 | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/23 | ||
Audit exemption subsidiary accounts made up to 2023-06-30 | ||
Director's details changed for Dean Marlow on 2023-11-17 | ||
CONFIRMATION STATEMENT MADE ON 23/08/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MISS EMMA REBECCA MCCARTHY | ||
APPOINTMENT TERMINATED, DIRECTOR HUGH ROBERT LAMBOURNE | ||
Appointment of Mrs Rachel Susan Small as company secretary on 2023-07-21 | ||
Termination of appointment of Frederick Jonathan Sadler-Coppard on 2023-07-21 | ||
Director's details changed for Mr Dean Marlow on 2023-03-01 | ||
Director's details changed for Mr Spencer John Mccarthy on 2023-03-01 | ||
Termination of appointment of Rachel Susan Small on 2023-01-31 | ||
Appointment of Mr Frederick Jonathan Sadler-Coppard as company secretary on 2023-01-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/22 | ||
Audit exemption subsidiary accounts made up to 2022-06-30 | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/22 | ||
DIRECTOR APPOINTED MR HUGH ROBERT LAMBOURNE | ||
DIRECTOR APPOINTED MR HUGH ROBERT LAMBOURNE | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/22, WITH NO UPDATES | |
CERTNM | Company name changed millstream management services LIMITED\certificate issued on 30/05/22 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
Audit exemption statement of guarantee by parent company for period ending 30/06/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/21 | ||
Audit exemption subsidiary accounts made up to 2021-06-30 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 | |
AP03 | Appointment of Mrs Rachel Susan Small as company secretary on 2021-11-18 | |
TM02 | Termination of appointment of Guy Edward Cooke on 2021-10-22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/20, WITH NO UPDATES | |
AP03 | Appointment of Mr Guy Edward Cooke as company secretary on 2020-07-09 | |
TM02 | Termination of appointment of Rachel Susan Small on 2020-07-08 | |
AP03 | Appointment of Mrs Rachel Susan Small as company secretary on 2020-01-20 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/19, WITH NO UPDATES | |
TM02 | Termination of appointment of Darren Mark Riley on 2019-05-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON RICHARD CREWE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042842970003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
CH01 | Director's details changed for Clinton James Mccarthy on 2018-03-16 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/09/17 FROM Millstream House Parkside Christchurch Road Ringwood Hampshire BH24 3SG | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/17, WITH NO UPDATES | |
AD04 | Register(s) moved to registered office address Millstream House Parkside Christchurch Road Ringwood Hampshire BH24 3SG | |
TM02 | Termination of appointment of Roger Piers Marden Bailey on 2017-01-31 | |
AP03 | Appointment of Mr Darren Mark Riley as company secretary on 2017-01-31 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 15/09/16 STATEMENT OF CAPITAL;GBP 200000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES | |
AD02 | Register inspection address changed to 11 the Avenue Southampton Hampshire SO17 1XF | |
AD03 | Registers moved to registered inspection location of 11 the Avenue Southampton Hampshire SO17 1XF | |
AP03 | Appointment of Mr Roger Piers Marden Bailey as company secretary on 2016-07-01 | |
TM02 | Termination of appointment of Nigel Anthony Lawrence on 2016-06-30 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/15 | |
AA01 | Current accounting period extended from 31/05/16 TO 30/06/16 | |
LATEST SOC | 17/09/15 STATEMENT OF CAPITAL;GBP 200000 | |
AR01 | 10/09/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED SIMON RICHARD CREWE | |
CH01 | Director's details changed for Dean Marlow on 2015-03-13 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/14 | |
LATEST SOC | 24/09/14 STATEMENT OF CAPITAL;GBP 200000 | |
AR01 | 10/09/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/13 | |
AR01 | 10/09/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/12 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 10/09/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/11 | |
AR01 | 10/09/11 FULL LIST | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 09/03/11 STATEMENT OF CAPITAL GBP 200000 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/10 | |
AR01 | 10/09/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/09 | |
363a | RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DEAN MARLOW / 10/09/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CLINTON MCCARTHY / 10/09/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / NIGEL LAWRENCE / 10/09/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SPENCER MCCARTHY / 10/09/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/05/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 03/04/03 FROM: 11 THE AVENUE SOUTHAMTON SO17 1XF | |
288a | NEW SECRETARY APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 18/10/02 | |
363s | RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/02 TO 30/11/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED MILL STREAM RETIREMENT SERVICES LIMITED CERTIFICATE ISSUED ON 21/12/01 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
A DUTY OF CARE DEED AND SECURITY AGREEMENT | Outstanding | HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED | |
DEBENTURE | Satisfied | HSBC BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Merton | |
|
Services from Provider |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Castle Point | Guest House & Premises | Guest Suite At The Fairways 192 High Street Benfleet Essex SS7 5LB | 680 | 01/04/2013 |
Castle Point | Offices & Premises | Wardens Office The Fairways 192 High Street Benfleet Essex SS7 5LB | 510 | 01/04/2013 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |