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

CHURCHILL ESTATES MANAGEMENT LIMITED

CHURCHILL HOUSE, PARKSIDE, RINGWOOD, HAMPSHIRE, BH24 3SG,
Company Registration Number
04284297
Private Limited Company
Active

Company Overview

About Churchill Estates Management Ltd
CHURCHILL ESTATES MANAGEMENT LIMITED was founded on 2001-09-10 and has its registered office in Ringwood. The organisation's status is listed as "Active". Churchill Estates Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CHURCHILL ESTATES MANAGEMENT LIMITED
 
Legal Registered Office
CHURCHILL HOUSE
PARKSIDE
RINGWOOD
HAMPSHIRE
BH24 3SG
Other companies in BH24
 
Previous Names
MILLSTREAM MANAGEMENT SERVICES LIMITED30/05/2022
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHURCHILL ESTATES MANAGEMENT LIMITED
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.
Companies with same name CHURCHILL ESTATES MANAGEMENT LIMITED
The following companies were found which have the same name as CHURCHILL ESTATES MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHURCHILL ESTATES MANAGEMENT OF WAYLAND LLC Delaware Unknown

Company Officers of CHURCHILL ESTATES MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
DARREN MARK RILEY
Company Secretary 2017-01-31
SIMON RICHARD CREWE
Director 2015-06-08
DEAN MARLOW
Director 2002-03-13
CLINTON JAMES MCCARTHY
Director 2006-04-19
SPENCER JOHN MCCARTHY
Director 2006-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER PIERS MARDEN BAILEY
Company Secretary 2016-07-01 2017-01-31
NIGEL ANTHONY LAWRENCE
Company Secretary 2007-06-18 2016-06-30
DEAN MARLOW
Company Secretary 2006-04-19 2007-06-18
SPENCER JOHN MCARTHY
Company Secretary 2003-03-25 2006-04-19
ROGER PIERS MARDEN BAILEY
Company Secretary 2001-09-10 2003-03-25
PETER ROBIN JEFFERY
Director 2001-09-10 2002-03-13
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-09-10 2001-09-10
INSTANT COMPANIES LIMITED
Nominated Director 2001-09-10 2001-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON RICHARD CREWE CHURCHILL SALES & LETTINGS LIMITED Director 2015-06-08 CURRENT 2014-05-29 Active
DEAN MARLOW RETIREMENT LIVING LIMITED Director 2014-06-20 CURRENT 2014-06-20 Active
DEAN MARLOW CHURCHILL SALES & LETTINGS LIMITED Director 2014-05-29 CURRENT 2014-05-29 Active
DEAN MARLOW PUKGLF 10 LIMITED Director 2014-05-07 CURRENT 2014-05-07 Active - Proposal to Strike off
DEAN MARLOW EMLOR PROPERTY NO. 10 LIMITED Director 2014-05-07 CURRENT 2014-05-07 Active
DEAN MARLOW EMLOR PROPERTY NO. 3 LIMITED Director 2011-08-17 CURRENT 2011-08-17 Active
DEAN MARLOW CHURCHILL LIVING (DEVELOPMENTS) PLC Director 2010-11-26 CURRENT 2010-11-03 Active
DEAN MARLOW CHURCHILL AFFORDABLE LIVING LIMITED Director 2007-11-27 CURRENT 2007-05-25 Active
DEAN MARLOW PLANNING ISSUES LIMITED Director 2007-11-27 CURRENT 2001-12-05 Active
DEAN MARLOW MCCARTHY INVESTMENTS LIMITED Director 2007-11-27 CURRENT 2006-12-06 Active
DEAN MARLOW CRL PLANT SERVICES LIMITED Director 2007-10-01 CURRENT 2007-05-25 Dissolved 2015-10-27
DEAN MARLOW CHURCHILL LIVING LTD Director 2007-10-01 CURRENT 2007-05-25 Active
DEAN MARLOW CHURCHILL LIVING GROUP LIMITED Director 2003-10-01 CURRENT 1984-11-23 Active
CLINTON JAMES MCCARTHY RETIREMENT LIVING LIMITED Director 2014-06-20 CURRENT 2014-06-20 Active
CLINTON JAMES MCCARTHY CHURCHILL SALES & LETTINGS LIMITED Director 2014-05-29 CURRENT 2014-05-29 Active
CLINTON JAMES MCCARTHY PUKGLF 10 LIMITED Director 2014-05-07 CURRENT 2014-05-07 Active - Proposal to Strike off
CLINTON JAMES MCCARTHY EMLOR PROPERTY NO. 10 LIMITED Director 2014-05-07 CURRENT 2014-05-07 Active
CLINTON JAMES MCCARTHY EMLOR PROPERTY NO. 3 LIMITED Director 2011-08-17 CURRENT 2011-08-17 Active
CLINTON JAMES MCCARTHY CHURCHILL LIVING (DEVELOPMENTS) PLC Director 2010-11-30 CURRENT 2010-11-03 Active
CLINTON JAMES MCCARTHY CHURCHILL LIVING LTD Director 2007-07-31 CURRENT 2007-05-25 Active
CLINTON JAMES MCCARTHY MCCARTHY INVESTMENTS LIMITED Director 2007-05-08 CURRENT 2006-12-06 Active
CLINTON JAMES MCCARTHY EMLOR HOMES LIMITED Director 2003-01-27 CURRENT 2002-06-14 Active
CLINTON JAMES MCCARTHY PLANNING ISSUES LIMITED Director 2003-01-13 CURRENT 2001-12-05 Active
CLINTON JAMES MCCARTHY MCCARTHY RETIREMENT LIVING LIMITED Director 2002-02-19 CURRENT 2002-02-19 Active
CLINTON JAMES MCCARTHY MCCARTHY RETIREMENT LIMITED Director 2002-02-19 CURRENT 2002-02-19 Active
CLINTON JAMES MCCARTHY MCCARTHY & MCCARTHY LIMITED Director 2001-12-27 CURRENT 2001-12-27 Active
CLINTON JAMES MCCARTHY MCCARTHY RETIREMENT HOMES LIMITED Director 1999-10-14 CURRENT 1999-08-12 Active
CLINTON JAMES MCCARTHY CHURCHILL LIVING GROUP LIMITED Director 1992-03-29 CURRENT 1984-11-23 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
2024-04-24Appointment of Miss Amber Cuffe as company secretary on 2024-04-23
2024-04-24Termination of appointment of Rachel Susan Small on 2024-04-23
2024-03-09Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-03-09Audit exemption statement of guarantee by parent company for period ending 30/06/23
2024-03-09Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2024-03-09Audit exemption subsidiary accounts made up to 2023-06-30
2023-12-07Director's details changed for Dean Marlow on 2023-11-17
2023-08-23CONFIRMATION STATEMENT MADE ON 23/08/23, WITH NO UPDATES
2023-08-15DIRECTOR APPOINTED MISS EMMA REBECCA MCCARTHY
2023-08-01APPOINTMENT TERMINATED, DIRECTOR HUGH ROBERT LAMBOURNE
2023-07-24Appointment of Mrs Rachel Susan Small as company secretary on 2023-07-21
2023-07-24Termination of appointment of Frederick Jonathan Sadler-Coppard on 2023-07-21
2023-03-07Director's details changed for Mr Dean Marlow on 2023-03-01
2023-03-07Director's details changed for Mr Spencer John Mccarthy on 2023-03-01
2023-02-01Termination of appointment of Rachel Susan Small on 2023-01-31
2023-02-01Appointment of Mr Frederick Jonathan Sadler-Coppard as company secretary on 2023-01-31
2023-01-31Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-01-31Audit exemption subsidiary accounts made up to 2022-06-30
2022-12-23Audit exemption statement of guarantee by parent company for period ending 30/06/22
2022-12-23Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-12-23Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2022-11-10DIRECTOR APPOINTED MR HUGH ROBERT LAMBOURNE
2022-11-10DIRECTOR APPOINTED MR HUGH ROBERT LAMBOURNE
2022-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/22, WITH NO UPDATES
2022-05-30CERTNMCompany name changed millstream management services LIMITED\certificate issued on 30/05/22
2022-05-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-12-31Audit exemption statement of guarantee by parent company for period ending 30/06/21
2021-12-31Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2021-12-31Consolidated accounts of parent company for subsidiary company period ending 30/06/21
2021-12-31Audit exemption subsidiary accounts made up to 2021-06-30
2021-12-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2021-12-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2021-12-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2021-11-25AP03Appointment of Mrs Rachel Susan Small as company secretary on 2021-11-18
2021-10-26TM02Termination of appointment of Guy Edward Cooke on 2021-10-22
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 10/09/21, WITH NO UPDATES
2021-05-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2021-04-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2021-04-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 10/09/20, WITH NO UPDATES
2020-09-08AP03Appointment of Mr Guy Edward Cooke as company secretary on 2020-07-09
2020-09-08TM02Termination of appointment of Rachel Susan Small on 2020-07-08
2020-01-24AP03Appointment of Mrs Rachel Susan Small as company secretary on 2020-01-20
2019-12-16AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 10/09/19, WITH NO UPDATES
2019-06-20TM02Termination of appointment of Darren Mark Riley on 2019-05-31
2018-12-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RICHARD CREWE
2018-12-14AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 10/09/18, WITH NO UPDATES
2018-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 042842970003
2018-06-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-04-30CH01Director's details changed for Clinton James Mccarthy on 2018-03-16
2018-04-09AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-04-09AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/17 FROM Millstream House Parkside Christchurch Road Ringwood Hampshire BH24 3SG
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 10/09/17, WITH NO UPDATES
2017-09-25AD04Register(s) moved to registered office address Millstream House Parkside Christchurch Road Ringwood Hampshire BH24 3SG
2017-01-31TM02Termination of appointment of Roger Piers Marden Bailey on 2017-01-31
2017-01-31AP03Appointment of Mr Darren Mark Riley as company secretary on 2017-01-31
2016-11-17AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 200000
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES
2016-09-05AD02Register inspection address changed to 11 the Avenue Southampton Hampshire SO17 1XF
2016-09-05AD03Registers moved to registered inspection location of 11 the Avenue Southampton Hampshire SO17 1XF
2016-07-18AP03Appointment of Mr Roger Piers Marden Bailey as company secretary on 2016-07-01
2016-06-30TM02Termination of appointment of Nigel Anthony Lawrence on 2016-06-30
2015-12-04AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-11-14AA01Current accounting period extended from 31/05/16 TO 30/06/16
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 200000
2015-09-17AR0110/09/15 ANNUAL RETURN FULL LIST
2015-07-09AP01DIRECTOR APPOINTED SIMON RICHARD CREWE
2015-03-30CH01Director's details changed for Dean Marlow on 2015-03-13
2014-11-06AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 200000
2014-09-24AR0110/09/14 ANNUAL RETURN FULL LIST
2013-12-04AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-09-12AR0110/09/13 FULL LIST
2013-01-16AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-11-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-10-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-09-20AR0110/09/12 FULL LIST
2012-01-05AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-09-14AR0110/09/11 FULL LIST
2011-03-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-03-16SH0109/03/11 STATEMENT OF CAPITAL GBP 200000
2011-02-08AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-10-25AR0110/09/10 FULL LIST
2010-02-22AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-09-10363aRETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS
2009-09-10288cDIRECTOR'S CHANGE OF PARTICULARS / DEAN MARLOW / 10/09/2009
2009-09-10288cDIRECTOR'S CHANGE OF PARTICULARS / CLINTON MCCARTHY / 10/09/2009
2009-09-10288cSECRETARY'S CHANGE OF PARTICULARS / NIGEL LAWRENCE / 10/09/2009
2009-09-10288cDIRECTOR'S CHANGE OF PARTICULARS / SPENCER MCCARTHY / 10/09/2009
2009-03-19AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-09-23363aRETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS
2008-03-18AUDAUDITOR'S RESIGNATION
2008-02-26AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-09-14363aRETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS
2007-07-05395PARTICULARS OF MORTGAGE/CHARGE
2007-07-02288bSECRETARY RESIGNED
2007-07-02288aNEW SECRETARY APPOINTED
2007-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-09-12363aRETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS
2006-05-18225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/05/06
2006-05-05288aNEW DIRECTOR APPOINTED
2006-05-05288bSECRETARY RESIGNED
2006-05-05288aNEW SECRETARY APPOINTED
2006-05-05288aNEW DIRECTOR APPOINTED
2005-10-11363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-11363sRETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS
2005-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04
2004-11-10363sRETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS
2004-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03
2003-10-29363sRETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS
2003-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02
2003-04-03288bSECRETARY RESIGNED
2003-04-03287REGISTERED OFFICE CHANGED ON 03/04/03 FROM: 11 THE AVENUE SOUTHAMTON SO17 1XF
2003-04-03288aNEW SECRETARY APPOINTED
2002-10-18363(287)REGISTERED OFFICE CHANGED ON 18/10/02
2002-10-18363sRETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS
2002-07-12225ACC. REF. DATE EXTENDED FROM 30/09/02 TO 30/11/02
2002-04-22288aNEW DIRECTOR APPOINTED
2002-04-22288bDIRECTOR RESIGNED
2001-12-21CERTNMCOMPANY NAME CHANGED MILL STREAM RETIREMENT SERVICES LIMITED CERTIFICATE ISSUED ON 21/12/01
2001-09-13288aNEW SECRETARY APPOINTED
2001-09-13288bSECRETARY RESIGNED
2001-09-13288bDIRECTOR RESIGNED
2001-09-13288aNEW DIRECTOR APPOINTED
2001-09-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 ESTATES MANAGEMENT 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 ESTATES MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A DUTY OF CARE DEED AND SECURITY AGREEMENT 2012-10-31 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
DEBENTURE 2007-06-29 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of CHURCHILL ESTATES MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHURCHILL ESTATES MANAGEMENT LIMITED
Trademarks
We have not found any records of CHURCHILL ESTATES MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CHURCHILL ESTATES MANAGEMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Merton 2014-10-14 GBP £4,450 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.

Outgoings
Business Rates/Property Tax
Business rates information was found for CHURCHILL ESTATES MANAGEMENT LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Castle Point Guest House & Premises Guest Suite At The Fairways 192 High Street Benfleet Essex SS7 5LB 68001/04/2013
Castle Point Offices & Premises Wardens Office The Fairways 192 High Street Benfleet Essex SS7 5LB 51001/04/2013

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.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHURCHILL ESTATES MANAGEMENT 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 ESTATES MANAGEMENT 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.