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

CHURCHILL GARDENS LIMITED

9 CHURCH HILL, MANSFIELD WOODHOUSE, MANSFIELD, NG19 9JT,
Company Registration Number
02119803
Private Limited Company
Active

Company Overview

About Churchill Gardens Ltd
CHURCHILL GARDENS LIMITED was founded on 1987-04-06 and has its registered office in Mansfield. The organisation's status is listed as "Active". Churchill Gardens Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHURCHILL GARDENS LIMITED
 
Legal Registered Office
9 CHURCH HILL
MANSFIELD WOODHOUSE
MANSFIELD
NG19 9JT
Other companies in NG19
 
Filing Information
Company Number 02119803
Company ID Number 02119803
Date formed 1987-04-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 03:23:17
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.
Companies with same name CHURCHILL GARDENS LIMITED
The following companies were found which have the same name as CHURCHILL GARDENS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHURCHILL GARDENS (WESTHOUGHTON) MANAGEMENT COMPANY LIMITED C/O SCANLANS PROPERTY MANAGEMENT CARVERS WAREHOUSE SUITE 2B 77 DALE STREET MANCHESTER GREATER MANCHESTER M1 2HG Active Company formed on the 2005-08-15
CHURCHILL GARDENS AMENITY LIMITED 22 Wembley Park Boulevard Network Homes Ltd. The Hive Wembley MIDDLESEX HA9 0HP Active Company formed on the 1985-07-15
CHURCHILL GARDENS MANAGEMENT COMPANY LIMITED TEMPLEHILL PROPERTY MANAGEMENT LTD 49 HIGH WEST STREET DORCHESTER DT1 1UT Active Company formed on the 2005-02-26
CHURCHILL GARDENS (OXTED) MANAGEMENT COMPANY LIMITED 3 CHURCHILL GARDENS OXTED SURREY RH8 0EG Active Company formed on the 2013-08-02
CHURCHILL GARDENS 1965 LIMITED FLAT 38 CHURCHILL GARDENS LONDON ENGLAND SW1V 3HN Dissolved Company formed on the 2014-06-26
CHURCHILL GARDENS, LIMITED PARTNERSHIP NV Permanently Revoked Company formed on the 2000-08-04
CHURCHILL GARDENS (YATE) MANAGEMENT COMPANY LIMITED 18 BADMINTON ROAD DOWNEND BRISTOL BS16 6BQ Active Company formed on the 2016-06-20
CHURCHILL GARDENS RIVERSIDE LIMITED FLAT 28 ANSON HOUSE CHURCHILL GARDENS LONDON SW1V 3AQ Active Company formed on the 2017-02-13
CHURCHILL GARDENS (SAN ANTONIO) HOMEOWNERS' ASSOCI 21750 HARDY OAK BLVD # 102-182 SAN ANTONIO TX 78258 Active Company formed on the 2001-11-27

Company Officers of CHURCHILL GARDENS LIMITED

Current Directors
Officer Role Date Appointed
JULIE ANNE THELLMAN
Company Secretary 2008-11-04
JAMIE CROSHAW
Director 2013-07-05
JUSTIN PHILIP DE'ATH
Director 2008-11-04
CLAIRE LEAVER
Director 2014-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN PHILIP EARNSHAW
Director 2007-11-30 2014-08-31
LINDA ROWLEY
Director 2008-11-04 2013-07-05
JULIE PEARCY
Company Secretary 2007-11-30 2008-11-04
JULIE PEARCY
Director 2008-01-10 2008-11-04
STEPHEN DAVID MARSHALL
Director 1992-01-26 2007-12-07
JULIE ANNE THELLMAN
Company Secretary 1999-10-31 2007-02-20
JOHN CHARLES BRIGGS
Director 1991-12-31 2006-10-21
JOAN WILKINSON
Company Secretary 1995-07-14 1999-10-31
CHARLES GEORGE HARNASZ
Company Secretary 1991-12-31 1995-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE ANNE THELLMAN IMAGE FLEX LIMITED Company Secretary 2005-05-17 CURRENT 2002-05-15 Active - Proposal to Strike off

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
2024-02-12CONFIRMATION STATEMENT MADE ON 19/12/23, WITH NO UPDATES
2024-02-01MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-12-27CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-12-27MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-27CS01CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2021-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-19Termination of appointment of Rob Jones on 2021-12-10
2021-12-19REGISTERED OFFICE CHANGED ON 19/12/21 FROM Innisdoon Suite 1 Crow Hill Drive Mansfield NG19 7AE England
2021-12-19REGISTERED OFFICE CHANGED ON 19/12/21 FROM Innisdoon Suite 1 Crow Hill Drive Mansfield NG19 7AE England
2021-12-19Appointment of Mr Andrew Philip Angus as company secretary on 2021-12-10
2021-12-19Appointment of Mr Andrew Philip Angus as company secretary on 2021-12-10
2021-12-19CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-12-19AP03Appointment of Mr Andrew Philip Angus as company secretary on 2021-12-10
2021-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/21 FROM Innisdoon Suite 1 Crow Hill Drive Mansfield NG19 7AE England
2021-12-19TM02Termination of appointment of Rob Jones on 2021-12-10
2020-11-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH UPDATES
2020-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/20 FROM 7 st. John Street Mansfield Nottinghamshire NG18 1QH England
2020-06-09AP03Appointment of Mr Rob Jones as company secretary on 2020-06-01
2020-06-05AP01DIRECTOR APPOINTED MRS JULIE ANNE THELLMAN
2020-06-05TM02Termination of appointment of Julie Anne Thellman on 2020-06-01
2020-06-05CH01Director's details changed for Mr Mark Haynes on 2020-06-01
2020-05-18AP01DIRECTOR APPOINTED MR MARK HAYNES
2020-05-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE CROSHAW
2019-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES
2018-11-30CH01Director's details changed for Ms Claire Leaver on 2018-04-01
2018-11-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-08-16CH03SECRETARY'S DETAILS CHNAGED FOR MRS JULIE ANNE THELLMAN on 2018-08-15
2018-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/18 FROM 5 Church Hill Mansfield Woodhouse Nottinghamshire NG19 9JT
2017-12-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-21LATEST SOC21/11/17 STATEMENT OF CAPITAL;GBP 16
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 16
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2015-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/15
2015-12-30LATEST SOC30/12/15 STATEMENT OF CAPITAL;GBP 16
2015-12-30AR0115/11/15 ANNUAL RETURN FULL LIST
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 16
2015-02-06AR0115/11/14 ANNUAL RETURN FULL LIST
2015-02-06AP01DIRECTOR APPOINTED MS CLAIRE LEAVER
2014-12-23TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PHILIP EARNSHAW
2014-10-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 16
2013-12-11AR0115/11/13 ANNUAL RETURN FULL LIST
2013-11-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-13AP01DIRECTOR APPOINTED MR JAMIE CROSHAW
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR LINDA ROWLEY
2012-11-19AR0115/11/12 ANNUAL RETURN FULL LIST
2012-06-01AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-29AR0115/11/11 ANNUAL RETURN FULL LIST
2011-07-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-18AR0115/11/10 ANNUAL RETURN FULL LIST
2010-05-25AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-18AR0115/11/09 FULL LIST
2009-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2009 FROM 54 CHURCH STREET WARSOP NOTTS. NG20 0AR ENGLAND
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA ROWLEY / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PHILIP EARNSHAW / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN PHILIP DE'ATH / 17/11/2009
2009-11-14AA31/03/09 TOTAL EXEMPTION SMALL
2008-11-25363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-11-25190LOCATION OF DEBENTURE REGISTER
2008-11-25287REGISTERED OFFICE CHANGED ON 25/11/2008 FROM 5 CHURCH HILL MANSFIELD WOODHOUSE NOTTS NG19 9JT
2008-11-25353LOCATION OF REGISTER OF MEMBERS
2008-11-25288bAPPOINTMENT TERMINATED DIRECTOR JULIE PEARCY
2008-11-2588(2)CAPITALS NOT ROLLED UP
2008-11-18288bAPPOINTMENT TERMINATED SECRETARY JULIE PEARCY
2008-11-18288aSECRETARY APPOINTED JULIE ANNE THELLMAN
2008-11-18288aDIRECTOR APPOINTED JUSTIN PHILIP DE'ATH
2008-11-18288aDIRECTOR APPOINTED LINDA ROWLEY
2008-11-18287REGISTERED OFFICE CHANGED ON 18/11/2008 FROM 4 CHURCH GARDENS MANSFIELD WOODHOUSE NOTTINGHAMSHIRE NG19 9JF
2008-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-01-23288aNEW DIRECTOR APPOINTED
2008-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2008-01-21287REGISTERED OFFICE CHANGED ON 21/01/08 FROM: 5 CHURCH HILL MANSFIELD WOODHOUSE NOTTINGHAMSHIRE NG19 9JT
2007-12-29363sRETURN MADE UP TO 15/11/07; CHANGE OF MEMBERS
2007-12-12288aNEW SECRETARY APPOINTED
2007-12-12288aNEW DIRECTOR APPOINTED
2007-12-12288bDIRECTOR RESIGNED
2007-08-23363sRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2007-03-15288bSECRETARY RESIGNED
2006-12-13287REGISTERED OFFICE CHANGED ON 13/12/06 FROM: 7 CHURCH HILL MANSFIELD WOODHOUSE MANSFIELD NOTTINGHAMSHIRE NG19 9JT
2006-12-13288bDIRECTOR RESIGNED
2006-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-12-06363sRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2004-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-11-22363sRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2003-11-18363sRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2003-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2002-11-27363sRETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS
2002-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2001-12-27363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-27363sRETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS
2001-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2000-12-12363sRETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS
2000-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
1999-12-06363sRETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS
1999-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-12-03288bSECRETARY RESIGNED
1999-12-03288aNEW SECRETARY APPOINTED
1999-12-03287REGISTERED OFFICE CHANGED ON 03/12/99 FROM: 9,CHURCH HILL MANSFIELD WOODHOUSE NOTTINGHAMSHIRE
1998-12-01363(288)DIRECTOR'S PARTICULARS CHANGED
1998-12-01363sRETURN MADE UP TO 15/11/98; NO CHANGE OF MEMBERS
1998-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1997-12-04363sRETURN MADE UP TO 15/11/97; FULL LIST OF MEMBERS
1997-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CHURCHILL GARDENS 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 GARDENS 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 GARDENS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHURCHILL GARDENS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 16
Cash Bank In Hand 2012-04-01 £ 3,628
Current Assets 2012-04-01 £ 3,628
Shareholder Funds 2012-04-01 £ 3,628

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHURCHILL GARDENS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHURCHILL GARDENS LIMITED
Trademarks
We have not found any records of CHURCHILL GARDENS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHURCHILL GARDENS 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 (74990 - Non-trading company) as CHURCHILL GARDENS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CHURCHILL GARDENS 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 GARDENS 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 GARDENS 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.