Churchill & Churchill Limited

General information

Name:

Churchill & Churchill Ltd

Office Address:

9 Pound Lane GU7 1BX Godalming

Number: 03849761

Incorporation date: 1999-09-28

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Churchill & Churchill Limited is a Private Limited Company, based in 9 Pound Lane in Godalming. The headquarters' zip code GU7 1BX. The firm was set up in 1999. The company's registration number is 03849761. The firm has operated under three names. Its very first official name, Webtechture, was switched on 2003-09-09 to Blue Fish Property And Planning. The current name is used since 2008, is Churchill & Churchill Limited. This company's classified under the NACE and SIC code 68320 and their NACE code stands for Management of real estate on a fee or contract basis. Churchill & Churchill Ltd released its account information for the financial year up to 30th September 2022. The company's most recent confirmation statement was submitted on 28th September 2023.

Council Blaby District can be found among the counter parties that cooperate with the company. In 2012, this cooperation amounted to at least 13,500 pounds of revenue. Cooperation with the Blaby District council covered the following areas: Temporary/casual Staff and Gross Pay.

Jean C. and Sean C. are listed as enterprise's directors and have been doing everything they can to make sure everything is working correctly since 2007-10-01. What is more, the director's assignments are constantly helped with by a secretary - Sean C., who was chosen by the firm in April 2008.

  • Previous company's names
  • Churchill & Churchill Limited 2008-11-20
  • Blue Fish Property And Planning Limited 2003-09-09
  • Webtechture Limited 1999-09-28

Financial data based on annual reports

Company staff

Sean C.

Role: Secretary

Appointed: 17 April 2008

Latest update: 13 February 2024

Jean C.

Role: Director

Appointed: 01 October 2007

Latest update: 13 February 2024

Sean C.

Role: Director

Appointed: 28 September 1999

Latest update: 13 February 2024

People with significant control

Executives with significant control over the firm are: Jean C. owns over 3/4 of company shares and has 3/4 to full of voting rights. Sean C. has substantial control or influence over the company.

Jean C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Sean C.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 12 October 2024
Confirmation statement last made up date 28 September 2023
Annual Accounts 26th June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 26th June 2016
Annual Accounts 20 March 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 20 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2022
End Date For Period Covered By Report 30 September 2023
Annual Accounts 22nd June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 22nd June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Free Download
Total exemption full company accounts data drawn up to September 30, 2023 (AA)
filed on: 11th, December 2023
accounts
Free Download Download filing (7 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Blaby District 6 £ 13 500.00
2012-08-02 83267 £ 2 250.00 Temporary/casual Staff
2012-08-16 83795 £ 2 250.00 Temporary/casual Staff
2012-07-05 81812 £ 2 250.00 Gross Pay

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
24
Company Age

Similar companies nearby

Closest companies