Churchill Park Management 99 Limited

General information

Name:

Churchill Park Management 99 Ltd

Office Address:

8 Clarendon Street NG1 5HQ Nottingham

Number: 03730310

Incorporation date: 1999-03-10

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 03730310 25 years ago, Churchill Park Management 99 Limited was set up as a Private Limited Company. The company's official mailing address is 8 Clarendon Street, Nottingham. It has been already 24 years since Churchill Park Management 99 Limited is no longer featured under the name Gavco 179. The firm's classified under the NACE and SIC code 68320 which means Management of real estate on a fee or contract basis. 2022-03-31 is the last time the company accounts were reported.

According to the information we have, the firm was built in 1999 and has so far been steered by fourteen directors, and out of them three (Anthony L., David M. and Aron W.) are still listed as current directors. Another limited company has been appointed as one of the secretaries of this company: Spencer Birch Llp.

  • Previous company's names
  • Churchill Park Management 99 Limited 2000-03-02
  • Gavco 179 Limited 1999-03-10

Financial data based on annual reports

Company staff

Anthony L.

Role: Director

Appointed: 17 September 2015

Latest update: 2 April 2024

David M.

Role: Director

Appointed: 19 September 2012

Latest update: 2 April 2024

Aron W.

Role: Director

Appointed: 25 July 2005

Latest update: 2 April 2024

Role: Corporate Secretary

Appointed: 29 August 2003

Address: Clarendon Street, Nottingham, Nottinghamshire, NG1 5HQ, England

Latest update: 2 April 2024

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 24 March 2024
Confirmation statement last made up date 10 March 2023
Annual Accounts 19 June 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19 June 2014
Annual Accounts 11 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 11 June 2015
Annual Accounts 22 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 June 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 2019
End Date For Period Covered By Report 31 March 2020
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 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 13 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 13 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 28th, December 2023
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
25
Company Age

Similar companies nearby

Closest companies