Churchill House Management Limited

General information

Name:

Churchill House Management Ltd

Office Address:

First Floor, Winston House 349 Regents Park Road N3 1DH London

Number: 03689243

Incorporation date: 1998-12-29

End of financial year: 05 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Churchill House Management came into being in 1998 as a company enlisted under no 03689243, located at N3 1DH London at First Floor, Winston House. The company has been in business for twenty six years and its last known status is active. This business's Standard Industrial Classification Code is 68209 : Other letting and operating of own or leased real estate. The latest accounts were submitted for the period up to 2022-03-31 and the latest annual confirmation statement was submitted on 2022-11-18.

We have a group of three directors controlling this specific limited company now, specifically Jonathan P., Benjamin P. and Shoshana P. who have been performing the directors duties since 2019. To help the directors in their tasks, the limited company has been utilizing the skills of Shoshana P. as a secretary since 1998.

Financial data based on annual reports

Company staff

Jonathan P.

Role: Director

Appointed: 24 October 2019

Latest update: 2 March 2024

Benjamin P.

Role: Director

Appointed: 29 December 1998

Latest update: 2 March 2024

Shoshana P.

Role: Director

Appointed: 29 December 1998

Latest update: 2 March 2024

Shoshana P.

Role: Secretary

Appointed: 29 December 1998

Latest update: 2 March 2024

People with significant control

Executives who have control over this firm are as follows: Shoshana P. owns over 3/4 of company shares and has 3/4 to full of voting rights. Jonathan P. owns over 3/4 of company shares and has 3/4 to full of voting rights. Benjamin P. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Shoshana P.
Notified on 19 November 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jonathan P.
Notified on 19 November 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Benjamin P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Rachel J.
Notified on 23 December 2021
Ceased on 16 January 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Naomi T.
Notified on 23 December 2021
Ceased on 16 January 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Naomi T.
Notified on 19 November 2018
Ceased on 23 December 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Joseph P.
Notified on 19 November 2018
Ceased on 23 December 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Rachel J.
Notified on 19 November 2018
Ceased on 23 December 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 05 January 2024
Account last made up date 31 March 2022
Confirmation statement next due date 02 December 2023
Confirmation statement last made up date 18 November 2022
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 12th, March 2024
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2015

Address:

Foframe House 35-37 Brent Street

Post code:

NW4 2EF

City / Town:

London

Accountant/Auditor,
2015

Name:

Melinek Fine Llp

Address:

Foframe House 35-37 Brent Street

Post code:

NW4 2EF

City / Town:

London

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68320 : Management of real estate on a fee or contract basis
25
Company Age

Similar companies nearby

Closest companies