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

CHURCHILL LIVING (DEVELOPMENTS) PLC

CHURCHILL HOUSE, PARKSIDE, RINGWOOD, HAMPSHIRE, BH24 3SG,
Company Registration Number
07428858
Public Limited Company
Active

Company Overview

About Churchill Living (developments) Plc
CHURCHILL LIVING (DEVELOPMENTS) PLC was founded on 2010-11-03 and has its registered office in Ringwood. The organisation's status is listed as "Active". Churchill Living (developments) Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CHURCHILL LIVING (DEVELOPMENTS) PLC
 
Legal Registered Office
CHURCHILL HOUSE
PARKSIDE
RINGWOOD
HAMPSHIRE
BH24 3SG
Other companies in BH24
 
Previous Names
CHURCHILL RETIREMENT PLC27/06/2024
AVENUE SHELFCO 63 LIMITED26/11/2010
Filing Information
Company Number 07428858
Company ID Number 07428858
Date formed 2010-11-03
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/12/2024
Latest return 03/11/2015
Return next due 01/12/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB864427015  
Last Datalog update: 2024-07-05 11:11:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHURCHILL LIVING (DEVELOPMENTS) PLC
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 LIVING (DEVELOPMENTS) PLC

Current Directors
Officer Role Date Appointed
DARREN MARK RILEY
Company Secretary 2017-02-02
SIMON HUNTER BOADLE
Director 2017-01-03
RODNEY MICHAEL HARRISON
Director 2010-11-30
DEAN MARLOW
Director 2010-11-26
CLINTON JAMES MCCARTHY
Director 2010-11-30
JOHN SIDNEY MCCARTHY
Director 2010-11-30
SPENCER JOHN MCCARTHY
Director 2010-11-30
WILLIAM ALDER OLIVER
Director 2016-12-01
MARTIN ANTHONY YOUNG
Director 2015-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER PIERS MARDEN BAILEY
Company Secretary 2016-07-01 2017-02-02
NIGEL ANTHONY LAWRENCE
Company Secretary 2010-11-30 2016-06-30
MB SECRETARIES LIMITED
Company Secretary 2010-11-03 2010-11-30
ROGER PIERS MARDEN BAILEY
Director 2010-11-03 2010-11-30
PETER ROBIN JEFFERY
Director 2010-11-03 2010-11-30
MB NOMINEES LIMITED
Director 2010-11-03 2010-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RODNEY MICHAEL HARRISON NURSERY CARE (SHIRLEY) LTD Director 2015-12-22 CURRENT 2015-12-22 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 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
DEAN MARLOW CHURCHILL ESTATES MANAGEMENT LIMITED Director 2002-03-13 CURRENT 2001-09-10 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 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 CHURCHILL ESTATES MANAGEMENT LIMITED Director 2006-04-19 CURRENT 2001-09-10 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
SPENCER JOHN MCCARTHY TALLULAH ACQUISITIONS NO.2 LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active - Proposal to Strike off
SPENCER JOHN MCCARTHY CHURCHILL PROPERTY HOLDINGS (NO. 26) LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active
SPENCER JOHN MCCARTHY CHURCHILL PROPERTY HOLDINGS (NO. 17) LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active
SPENCER JOHN MCCARTHY EMLOR PROPERTY NO. 20 LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active
SPENCER JOHN MCCARTHY TALLULAH ACQUISITIONS NO.3 LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active - Proposal to Strike off
SPENCER JOHN MCCARTHY TALLULAH ACQUISITIONS NO. 1 LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active - Proposal to Strike off
SPENCER JOHN MCCARTHY GUARDS POLO CLUB HOLDINGS LIMITED Director 2017-05-23 CURRENT 2002-03-13 Active
SPENCER JOHN MCCARTHY RETIREMENT LIVING LIMITED Director 2014-06-20 CURRENT 2014-06-20 Active
SPENCER JOHN MCCARTHY CHURCHILL SALES & LETTINGS LIMITED Director 2014-05-29 CURRENT 2014-05-29 Active
SPENCER JOHN MCCARTHY PUKGLF 10 LIMITED Director 2014-05-07 CURRENT 2014-05-07 Active - Proposal to Strike off
SPENCER JOHN MCCARTHY EMLOR PROPERTY NO. 10 LIMITED Director 2014-05-07 CURRENT 2014-05-07 Active
SPENCER JOHN MCCARTHY EMLOR PROPERTY NO. 3 LIMITED Director 2011-08-17 CURRENT 2011-08-17 Active
SPENCER JOHN MCCARTHY CRL PLANT SERVICES LIMITED Director 2007-07-31 CURRENT 2007-05-25 Dissolved 2015-10-27
SPENCER JOHN MCCARTHY CHURCHILL AFFORDABLE LIVING LIMITED Director 2007-07-31 CURRENT 2007-05-25 Active
SPENCER JOHN MCCARTHY CHURCHILL LIVING LTD Director 2007-07-31 CURRENT 2007-05-25 Active
SPENCER JOHN MCCARTHY MCCARTHY INVESTMENTS LIMITED Director 2007-05-08 CURRENT 2006-12-06 Active
SPENCER JOHN MCCARTHY EMLOR HOMES LIMITED Director 2003-01-27 CURRENT 2002-06-14 Active
SPENCER JOHN MCCARTHY PLANNING ISSUES LIMITED Director 2003-01-13 CURRENT 2001-12-05 Active
SPENCER JOHN MCCARTHY MCCARTHY RETIREMENT LIVING LIMITED Director 2002-02-19 CURRENT 2002-02-19 Active
SPENCER JOHN MCCARTHY MCCARTHY RETIREMENT LIMITED Director 2002-02-19 CURRENT 2002-02-19 Active
SPENCER JOHN MCCARTHY MCCARTHY & MCCARTHY LIMITED Director 2001-12-27 CURRENT 2001-12-27 Active
SPENCER JOHN MCCARTHY MCCARTHY RETIREMENT HOMES LIMITED Director 1999-10-14 CURRENT 1999-08-12 Active
SPENCER JOHN MCCARTHY CHURCHILL LIVING GROUP LIMITED Director 1992-03-29 CURRENT 1984-11-23 Active
WILLIAM ALDER OLIVER SAFESTORE HOLDINGS PLC Director 2016-11-01 CURRENT 2003-04-08 Active
WILLIAM ALDER OLIVER ST. MODWEN (SHELF 64) LIMITED Director 2015-05-05 CURRENT 2007-03-14 Dissolved 2016-11-15
WILLIAM ALDER OLIVER ST. MODWEN DEVELOPMENTS (WALTHAMSTOW) LIMITED Director 2015-05-05 CURRENT 2007-03-15 Dissolved 2016-11-15
MARTIN ANTHONY YOUNG EMLOR PROPERTY NO. 10 LIMITED Director 2016-11-14 CURRENT 2014-05-07 Active
MARTIN ANTHONY YOUNG CHURCHILL LIVING LTD Director 2013-07-31 CURRENT 2007-05-25 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
2024-07-01Appointment of Mr Daniel Bush as company secretary on 2024-07-01
2024-06-28Termination of appointment of Rachel Susan Small on 2024-06-28
2024-06-27Company name changed churchill retirement PLC\certificate issued on 27/06/24
2024-06-26Cancellation of shares. Statement of capital on 2024-06-14 GBP 44,938,742.0000
2024-01-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23
2023-12-07Director's details changed for Dean Marlow on 2023-11-17
2023-09-25Purchase of own shares
2023-08-25Cancellation of shares. Statement of capital on 2023-08-21 GBP 44,939,242.00
2023-05-1505/05/23 STATEMENT OF CAPITAL GBP 44939392
2023-04-28Purchase of own shares
2023-04-28Cancellation of shares. Statement of capital on 2023-04-05 GBP 44,936,017.0000
2023-03-09Director's details changed for Rodney Michael Harrison on 2023-03-01
2023-01-24Purchase of own shares
2023-01-04Memorandum articles filed
2023-01-04Particulars of variation of rights attached to shares
2023-01-04Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-01-04RES01ADOPT ARTICLES 04/01/23
2023-01-04SH10Particulars of variation of rights attached to shares
2023-01-04MEM/ARTSARTICLES OF ASSOCIATION
2022-12-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-12-22Cancellation of shares. Statement of capital on 2022-12-16 GBP 44,936,817.0000
2022-12-22SH06Cancellation of shares. Statement of capital on 2022-12-16 GBP 44,936,817.0000
2022-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/22, WITH UPDATES
2022-04-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2022-04-08SH0129/03/22 STATEMENT OF CAPITAL GBP 44937217.0000
2022-03-01SH02Statement of capital on 2022-02-14 GBP44,922,867.0000
2021-11-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/21, WITH UPDATES
2021-05-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2021-05-04AP01DIRECTOR APPOINTED MR GARY NEIL DAY
2021-03-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/20, WITH NO UPDATES
2019-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 03/11/19, WITH NO UPDATES
2019-11-05AD03Registers moved to registered inspection location of Churchill House Parkside Ringwood BH24 3SG
2019-11-05AD02Register inspection address changed from 11 the Avenue Southampton Hampshire SO17 1XF England to Churchill House Parkside Ringwood BH24 3SG
2019-11-05AP03Appointment of Mrs Rachel Susan Small as company secretary on 2019-11-01
2019-11-05TM02Termination of appointment of Roger Piers Marden Bailey on 2019-11-01
2019-08-07MEM/ARTSARTICLES OF ASSOCIATION
2019-08-07RES01ADOPT ARTICLES 07/08/19
2019-08-02SH10Particulars of variation of rights attached to shares
2019-06-20AP03Appointment of Mr Roger Piers Marden Bailey as company secretary on 2019-06-01
2019-06-20TM02Termination of appointment of Darren Mark Riley on 2019-05-31
2019-02-22SH02Statement of capital on 2018-07-31 GBP46,922,867.0000
2019-01-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES
2018-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 074288580003
2018-06-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-05-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GWENDOLINE JOAN MCCARTHY
2018-05-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN SIDNEY MCCARTHY
2018-04-26CH01Director's details changed for Mr Clinton James Mccarthy on 2018-03-16
2018-04-26PSC04Change of details for Mr Clinton James Mccarthy as a person with significant control on 2018-03-16
2018-04-26PSC07CESSATION OF JOHN SIDNEY MCCARTHY AS A PSC
2018-04-26PSC07CESSATION OF GWENDOLINE JOAN MCCARTHY AS A PSC
2017-11-07LATEST SOC07/11/17 STATEMENT OF CAPITAL;GBP 48432867
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES
2017-11-06AD04Register(s) moved to registered office address Churchill House Parkside Ringwood Hampshire BH24 3SG
2017-11-03SH19Statement of capital on 2017-11-03 GBP 48,432,867.0000
2017-11-03MISCCertificate for cancellation of capital redemption reserve
2017-11-03OCCancel cap redemption reserve
2017-10-30AAGROUP OF COMPANIES' 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
2017-09-29REGISTERED OFFICE CHANGED ON 29/09/17 FROM , Millstream House Parkside, Christchurch Road, Ringwood, Hampshire, BH24 3SG
2017-02-16AP01DIRECTOR APPOINTED MR WILLIAM ALDER OLIVER
2017-02-15AP01DIRECTOR APPOINTED MR SIMON HUNTER BOADLE
2017-02-02AP03Appointment of Mr Darren Mark Riley as company secretary on 2017-02-02
2017-02-02TM02Termination of appointment of Roger Piers Marden Bailey on 2017-02-02
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 48432867
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-09-06AD02SAIL ADDRESS CREATED
2016-09-06AD03Registers moved to registered inspection location of 11 the Avenue Southampton Hampshire SO17 1XF
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 48432867
2016-08-19SH0124/06/16 STATEMENT OF CAPITAL GBP 48432867.0000
2016-08-11RES01ADOPT ARTICLES 24/06/2016
2016-08-11RES13GENERAL BUSINESS-CONFLICT OF INTREST 24/06/2016
2016-08-11SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-08-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-08-02SH0222/06/16 STATEMENT OF CAPITAL GBP 95286300.0000
2016-07-15AP03SECRETARY APPOINTED MR ROGER PIERS MARDEN BAILEY
2016-06-30TM02APPOINTMENT TERMINATED, SECRETARY NIGEL LAWRENCE
2016-06-30TM02APPOINTMENT TERMINATED, SECRETARY NIGEL LAWRENCE
2016-06-30TM02APPOINTMENT TERMINATED, SECRETARY NIGEL LAWRENCE
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 51410000
2016-04-07SH0610/03/16 STATEMENT OF CAPITAL GBP 51410000.0000
2016-04-07SH0210/03/16 STATEMENT OF CAPITAL GBP 51410000.0000
2015-12-31SH0616/07/15 STATEMENT OF CAPITAL GBP 59410000.0000
2015-12-31SH0602/04/15 STATEMENT OF CAPITAL GBP 59410000.0000
2015-12-10SH0216/07/15 STATEMENT OF CAPITAL GBP 57410000.0000
2015-12-10SH0202/04/15 STATEMENT OF CAPITAL GBP 59410000.0000
2015-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 57410000
2015-12-02AR0103/11/15 FULL LIST
2015-11-14AA01CURREXT FROM 31/05/2016 TO 30/06/2016
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 62974800
2015-10-06SH02SUB-DIVISION 25/03/15
2015-08-25AP01DIRECTOR APPOINTED MR MARTIN ANTHONY YOUNG
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 62974800
2015-04-29SH02SUB-DIVISION 25/03/15
2015-04-29SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-04-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-04-23RES13FACILITY AGREEMENT 25/03/2015
2015-04-23RES01ADOPT ARTICLES 25/03/2015
2015-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN MARLOW / 13/03/2015
2015-01-16SH0623/12/14 STATEMENT OF CAPITAL GBP 61410000
2015-01-16SH0223/12/14 STATEMENT OF CAPITAL GBP 61410000
2015-01-16MEM/ARTSARTICLES OF ASSOCIATION
2015-01-16RES16REDEMPTION OF SHARES 23/12/2014
2015-01-16RES01ALTER ARTICLES 23/12/2014
2014-11-12AR0103/11/14 FULL LIST
2014-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14
2013-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13
2013-11-11AR0103/11/13 FULL LIST
2013-09-24SH0219/09/13 STATEMENT OF CAPITAL GBP 66910000
2013-09-24MEM/ARTSARTICLES OF ASSOCIATION
2013-09-24RES01ALTER ARTICLES 19/09/2013
2013-09-24RES13RE SECTION 175 CA 2006 19/09/2013
2013-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12
2012-11-08AR0103/11/12 FULL LIST
2012-11-07RES01ALTER ARTICLES 26/10/2012
2012-11-07RES13SECTION 175 23/10/2012
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
2012-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11
2011-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN SIDNEY MCCARTHY / 03/11/2011
2011-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SPENCER JOHN MCCARTHY / 03/11/2011
2011-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CLINTON JAMES MCCARTHY / 03/11/2011
2011-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RODNEY MICHAEL HARRISON / 03/11/2011
2011-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RODNEY MICHAEL HARRISON / 03/11/2011
2011-12-01AR0103/11/11 FULL LIST
2011-11-30CH03SECRETARY'S CHANGE OF PARTICULARS / NIGEL ANTHONY LAWRENCE / 02/11/2011
2011-01-17AA01CURRSHO FROM 30/11/2011 TO 31/05/2011
2010-12-16SH0130/11/10 STATEMENT OF CAPITAL GBP 69410000
2010-12-16SH0130/11/10 STATEMENT OF CAPITAL GBP 67900000
2010-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2010 FROM 11 THE AVENUE SOUTHAMPTON HAMPSHIRE SO17 1XF UNITED KINGDOM
2010-12-16TM02APPOINTMENT TERMINATED, SECRETARY MB SECRETARIES LIMITED
2010-12-16TM01APPOINTMENT TERMINATED, DIRECTOR MB NOMINEES LIMITED
2010-12-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER JEFFERY
2010-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BAILEY
2010-12-16AP03SECRETARY APPOINTED NIGEL ANTHONY LAWRENCE
2010-12-16AP01DIRECTOR APPOINTED RODNEY MICHAEL HARRISON
2010-12-16AP01DIRECTOR APPOINTED JOHN SIDNEY MCCARTHY
2010-12-16AP01DIRECTOR APPOINTED CLINTON JAMES MCCARTHY
2010-12-16AP01DIRECTOR APPOINTED SPENCER JOHN MCCARTHY
2010-12-16REGISTERED OFFICE CHANGED ON 16/12/10 FROM , 11 the Avenue, Southampton, Hampshire, SO17 1XF, United Kingdom
2010-12-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-02BSBALANCE SHEET
2010-12-02AUDRAUDITORS' REPORT
2010-12-02RES02REREG PRI TO PLC; RES02 PASS DATE:02/12/2010
2010-12-02AUDSAUDITORS' STATEMENT
2010-12-02MARREREGISTRATION MEMORANDUM AND ARTICLES
2010-12-02CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2010-12-02RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2010-12-02AP01DIRECTOR APPOINTED MR DEAN MARLOW
2010-12-02RES01ADOPT ARTICLES 26/11/2010
2010-12-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-11-26RES15CHANGE OF NAME 15/11/2010
2010-11-26CERTNMCOMPANY NAME CHANGED AVENUE SHELFCO 63 LIMITED CERTIFICATE ISSUED ON 26/11/10
2010-11-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to CHURCHILL LIVING (DEVELOPMENTS) PLC 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 LIVING (DEVELOPMENTS) PLC
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
DEBENTURE 2012-10-31 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
DEBENTURE 2010-11-30 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of CHURCHILL LIVING (DEVELOPMENTS) PLC registering or being granted any patents
Domain Names
We do not have the domain name information for CHURCHILL LIVING (DEVELOPMENTS) PLC
Trademarks

Trademark applications by CHURCHILL LIVING (DEVELOPMENTS) PLC

CHURCHILL LIVING (DEVELOPMENTS) PLC is the Original Applicant for the trademark STRATTON & KING ™ (UK00003071960) through the UKIPO on the 2014-09-10
Trademark classes: Printed matter; printed matter relating to retirement property; printed publications; printed publications relating to retirement property; magazines; magazines relating to retirement property; newsletters; newsletters relating to retirement property; periodicals; periodicals relating to retirement property. Advertising of commercial or residential real estate; advertising of retirement property; business management of real estate [for others]; business management of retirement property [for others]; information, advisory and consultancy services relating to all the aforesaid services. Estate agency services; estate agency services relating to retirement property; letting and rental of houses, flats and apartments; letting and rental of retirement properties; accommodation management; accommodation management relating to retirement property; management of property; management of retirement properties; management of real estate; tenant management services; tenant management services for retirement properties; valuation of leasehold and freehold property; valuation of leasehold and freehold retirement property; mortgaging relating to property and land; mortgaging relating to retirement property; agency services for the selling on commission of real property; agency services for the selling on commission of retirement property; information, advisory and consultancy services relating to all the aforesaid services.
Income
Government Income
We have not found government income sources for CHURCHILL LIVING (DEVELOPMENTS) PLC. 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 (68100 - Buying and selling of own real estate) as CHURCHILL LIVING (DEVELOPMENTS) PLC are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CHURCHILL LIVING (DEVELOPMENTS) PLC 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 LIVING (DEVELOPMENTS) PLC 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 LIVING (DEVELOPMENTS) PLC 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.