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

CHURCHILL SALES & LETTINGS LIMITED

CHURCHILL HOUSE, PARKSIDE, RINGWOOD, HAMPSHIRE, BH24 3SG,
Company Registration Number
09062447
Private Limited Company
Active

Company Overview

About Churchill Sales & Lettings Ltd
CHURCHILL SALES & LETTINGS LIMITED was founded on 2014-05-29 and has its registered office in Ringwood. The organisation's status is listed as "Active". Churchill Sales & Lettings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CHURCHILL SALES & LETTINGS LIMITED
 
Legal Registered Office
CHURCHILL HOUSE
PARKSIDE
RINGWOOD
HAMPSHIRE
BH24 3SG
Other companies in BH24
 
Previous Names
STRATTON & KING LIMITED24/02/2022
Filing Information
Company Number 09062447
Company ID Number 09062447
Date formed 2014-05-29
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 29/05/2016
Return next due 26/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-07-05 23:48:14
Primary Source:Companies House
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 SALES & LETTINGS 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 2014-05-29
CLINTON JAMES MCCARTHY
Director 2014-05-29
SPENCER JOHN MCCARTHY
Director 2014-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER PIERS MARDEN BAILEY
Company Secretary 2016-07-01 2017-01-30
NIGEL ANTHONY LAWRENCE
Company Secretary 2014-05-29 2016-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON RICHARD CREWE CHURCHILL ESTATES MANAGEMENT LIMITED Director 2015-06-08 CURRENT 2001-09-10 Active
DEAN MARLOW RETIREMENT LIVING LIMITED Director 2014-06-20 CURRENT 2014-06-20 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
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 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 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 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 CHURCHILL LIVING (DEVELOPMENTS) PLC Director 2010-11-30 CURRENT 2010-11-03 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

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
2024-06-11CONFIRMATION STATEMENT MADE ON 11/06/24, WITH NO UPDATES
2024-03-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-12-07Director's details changed for Dean Marlow on 2023-11-17
2023-05-30CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES
2023-01-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2023-01-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES
2022-02-24CERTNMCompany name changed stratton & king LIMITED\certificate issued on 24/02/22
2022-02-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2022-02-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-06-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 29/05/21, WITH NO UPDATES
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH NO UPDATES
2020-02-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2020-02-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-06-20TM02Termination of appointment of Darren Mark Riley on 2019-05-31
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH NO UPDATES
2019-05-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/18
2019-05-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/18
2019-05-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/18
2019-01-28RES09Resolution of authority to purchase a number of shares
2019-01-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/18
2019-01-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/17
2019-01-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RICHARD CREWE
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 29/05/18, WITH NO UPDATES
2018-05-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/17
2018-05-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/17
2018-05-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/17
2018-04-30CH01Director's details changed for Mr Clinton James Mccarthy on 2018-03-16
2017-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/17 FROM Millstream House Parkside Ringwood Hampshire BH24 3SG
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2017-06-12AD04Register(s) moved to registered office address Millstream House Parkside Ringwood Hampshire BH24 3SG
2017-02-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/16
2017-02-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/16
2017-02-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/16
2017-01-31TM02Termination of appointment of Roger Piers Marden Bailey on 2017-01-30
2017-01-31AP03Appointment of Mr Darren Mark Riley as company secretary on 2017-01-31
2016-09-06AD03Registers moved to registered inspection location of 11 the Avenue Southampton Hampshire SO17 1XF
2016-09-05AD02SAIL ADDRESS CREATED
2016-07-18AP03SECRETARY APPOINTED MR ROGER PIERS MARDEN BAILEY
2016-06-30TM02APPOINTMENT TERMINATED, SECRETARY NIGEL LAWRENCE
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-03AR0129/05/16 FULL LIST
2016-02-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15
2015-11-14AA01CURREXT FROM 31/05/2016 TO 30/06/2016
2015-07-09AP01DIRECTOR APPOINTED SIMON RICHARD CREWE
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-03AR0129/05/15 FULL LIST
2015-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN MARLOW / 13/03/2015
2014-05-29NEWINCCERTIFICATE 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
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to CHURCHILL SALES & LETTINGS 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 SALES & LETTINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHURCHILL SALES & LETTINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies

Intangible Assets
Patents
We have not found any records of CHURCHILL SALES & LETTINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHURCHILL SALES & LETTINGS LIMITED
Trademarks
We have not found any records of CHURCHILL SALES & LETTINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHURCHILL SALES & LETTINGS 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 (68310 - Real estate agencies) as CHURCHILL SALES & LETTINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHURCHILL SALES & LETTINGS 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 SALES & LETTINGS 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 SALES & LETTINGS 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.