Churchills Property Management Limited

General information

Name:

Churchills Property Management Ltd

Office Address:

13 Oakmount Road Chandler's Ford SO53 2LG Eastleigh

Number: 04385448

Incorporation date: 2002-03-01

End of financial year: 30 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

04385448 - reg. no. for Churchills Property Management Limited. The company was registered as a Private Limited Company on 2002-03-01. The company has been operating on the market for the last twenty two years. This firm could be gotten hold of in 13 Oakmount Road Chandler's Ford in Eastleigh. It's postal code assigned to this address is SO53 2LG. This business's registered with SIC code 68320 - Management of real estate on a fee or contract basis. Churchills Property Management Ltd reported its latest accounts for the financial year up to 31st March 2023. The business most recent confirmation statement was filed on 1st March 2023.

This company has a single managing director presently running this specific company, specifically Robert M. who has been utilizing the director's obligations for twenty two years. The following company had been controlled by Joanne F. up until 2013. As a follow-up another director, namely Simeon F. quit one year ago.

Financial data based on annual reports

Company staff

Robert M.

Role: Director

Appointed: 08 March 2023

Latest update: 23 December 2023

People with significant control

The companies with significant control over this firm include: Charters Estate Agents Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Eastleigh at Oakmount Road, Chandler's Ford, SO53 2LG, Hampshire and was registered as a PSC under the reg no 06758915.

Charters Estate Agents Limited
Address: 13 Oakmount Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2LG, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies Of England And Wales
Registration number 06758915
Notified on 8 March 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Annette V.
Notified on 6 April 2016
Ceased on 8 March 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Simeon F.
Notified on 6 April 2016
Ceased on 8 March 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Annette F.
Notified on 6 April 2016
Ceased on 16 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 15 March 2024
Confirmation statement last made up date 01 March 2023
Annual Accounts 16 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 16 July 2014
Annual Accounts 9 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 9 December 2015
Annual Accounts 21 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 November 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 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 16 November 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 16 November 2012
Annual Accounts 27 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 27 September 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Free Download
Audit exemption subsidiary accounts for the year ending on 31st March 2023 (AA)
filed on: 3rd, August 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

21 Southampton Street

Post code:

SO15 2ED

City / Town:

Southampton

HQ address,
2013

Address:

21 Southampton Street

Post code:

SO15 2ED

City / Town:

Southampton

HQ address,
2014

Address:

21 Southampton Street

Post code:

SO15 2ED

City / Town:

Southampton

HQ address,
2015

Address:

Empress Heights College Street

Post code:

SO14 3LA

City / Town:

Southampton

HQ address,
2016

Address:

Empress Heights College Street

Post code:

SO14 3LA

City / Town:

Southampton

Accountant/Auditor,
2014

Name:

Khan Morris Accountants Limited

Address:

21 Southampton Street

Post code:

SO15 2ED

City / Town:

Southampton

Accountant/Auditor,
2016

Name:

Khan Morris Accountants Limited

Address:

Empress Heights College Street

Post code:

SO14 3LA

City / Town:

Southampton

Accountant/Auditor,
2013 - 2012

Name:

Khan Morris Accountants Limited

Address:

21 Southampton Street

Post code:

SO15 2ED

City / Town:

Southampton

Accountant/Auditor,
2015

Name:

Khan Morris Accountants Limited

Address:

Empress Heights College Street

Post code:

SO14 3LA

City / Town:

Southampton

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
  • 68310 : Real estate agencies
22
Company Age

Closest Companies - by postcode