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

CHURCHILL HOUSE MANAGEMENT LIMITED

FIRST FLOOR, WINSTON HOUSE, 349 REGENTS PARK ROAD, LONDON, N3 1DH,
Company Registration Number
03689243
Private Limited Company
Active

Company Overview

About Churchill House Management Ltd
CHURCHILL HOUSE MANAGEMENT LIMITED was founded on 1998-12-29 and has its registered office in London. The organisation's status is listed as "Active". Churchill House Management Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHURCHILL HOUSE MANAGEMENT LIMITED
 
Legal Registered Office
FIRST FLOOR, WINSTON HOUSE
349 REGENTS PARK ROAD
LONDON
N3 1DH
Other companies in NW4
 
Filing Information
Company Number 03689243
Company ID Number 03689243
Date formed 1998-12-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 05/01/2025
Latest return 18/11/2015
Return next due 16/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB730707551  
Last Datalog update: 2024-04-06 19:29:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHURCHILL HOUSE MANAGEMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DAVID FISHEL ACCOUNTANCY SERVICES LIMITED   NYASA TRADING LIMITED
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.

Company Officers of CHURCHILL HOUSE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
SHOSHANA PERL
Company Secretary 1998-12-29
SHOSHANA PERL
Director 1998-12-29
BENJAMIN ELIEZER PERL MBE
Director 1998-12-29
Previous Officers
Officer Role Date Appointed Date Resigned
THEYDON SECRETARIES LIMITED
Nominated Secretary 1998-12-29 1998-12-29
THEYDON NOMINEES LIMITED
Nominated Director 1998-12-29 1998-12-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHOSHANA PERL WINSTON HOUSE MANAGEMENT LIMITED Company Secretary 2006-04-07 CURRENT 2006-04-07 Liquidation
SHOSHANA PERL SIXTREES LIMITED Company Secretary 1994-01-27 CURRENT 1973-04-11 Active
SHOSHANA PERL PILLAR OF FIRE CHAPEL LIMITED Company Secretary 1992-08-07 CURRENT 1989-08-07 Active
SHOSHANA PERL HUNTINGDON FOUNDATION LIMITED(THE) Company Secretary 1991-10-26 CURRENT 1982-11-10 Active
SHOSHANA PERL FOFRAME OF HUNTINGDON LIMITED Company Secretary 1991-06-27 CURRENT 1975-07-10 Active
SHOSHANA PERL SIXTREES LIMITED Director 1994-01-27 CURRENT 1973-04-11 Active
SHOSHANA PERL PILLAR OF FIRE CHAPEL LIMITED Director 1992-08-07 CURRENT 1989-08-07 Active
SHOSHANA PERL HUNTINGDON FOUNDATION LIMITED(THE) Director 1991-10-26 CURRENT 1982-11-10 Active
SHOSHANA PERL FOFRAME OF HUNTINGDON LIMITED Director 1991-06-27 CURRENT 1975-07-10 Active
SHOSHANA PERL FOFRAME PROPERTIES LIMITED Director 1991-06-21 CURRENT 1983-02-15 Active
BENJAMIN ELIEZER PERL MBE THE PILLAR HOTEL LTD Director 2013-01-17 CURRENT 2013-01-17 Active
BENJAMIN ELIEZER PERL MBE GYG ESTATES LTD Director 2009-06-29 CURRENT 2009-06-29 Active
BENJAMIN ELIEZER PERL MBE WINSTON HOUSE MANAGEMENT LIMITED Director 2006-04-07 CURRENT 2006-04-07 Liquidation
BENJAMIN ELIEZER PERL MBE SIXTREES LIMITED Director 1994-01-27 CURRENT 1973-04-11 Active
BENJAMIN ELIEZER PERL MBE PILLAR OF FIRE CHAPEL LIMITED Director 1992-08-07 CURRENT 1989-08-07 Active
BENJAMIN ELIEZER PERL MBE HUNTINGDON FOUNDATION LIMITED(THE) Director 1991-10-26 CURRENT 1982-11-10 Active
BENJAMIN ELIEZER PERL MBE FOFRAME OF HUNTINGDON LIMITED Director 1991-06-27 CURRENT 1975-07-10 Active
BENJAMIN ELIEZER PERL MBE FOFRAME PROPERTIES LIMITED Director 1991-06-21 CURRENT 1983-02-15 Active

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
2024-03-1231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-0131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-16CESSATION OF RACHEL JEIDEL AS A PERSON OF SIGNIFICANT CONTROL
2023-01-16CESSATION OF NAOMI TSOROTZKIN AS A PERSON OF SIGNIFICANT CONTROL
2022-11-24CS01CONFIRMATION STATEMENT MADE ON 18/11/22, WITH NO UPDATES
2022-11-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAOMI TSOROTZKIN
2022-03-02AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04CESSATION OF JOSEPH PERL AS A PERSON OF SIGNIFICANT CONTROL
2022-01-04CESSATION OF RACHEL JEIDEL AS A PERSON OF SIGNIFICANT CONTROL
2022-01-04CESSATION OF NAOMI TSOROTZKIN AS A PERSON OF SIGNIFICANT CONTROL
2022-01-04PSC07CESSATION OF JOSEPH PERL AS A PERSON OF SIGNIFICANT CONTROL
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 18/11/21, WITH NO UPDATES
2021-03-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 18/11/20, WITH UPDATES
2020-01-29AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES
2020-01-09PSC04Change of details for Mr Benjamin Eliezer Perl Mbe as a person with significant control on 2018-11-19
2020-01-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAOMI TSOROTZKIN
2020-01-03AA01Previous accounting period shortened from 06/04/19 TO 05/04/19
2019-12-23AA01Previous accounting period extended from 25/03/19 TO 06/04/19
2019-10-28AP01DIRECTOR APPOINTED MR JONATHAN PERL
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES
2018-03-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-25LATEST SOC25/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES
2017-12-22AA01Previous accounting period shortened from 26/03/17 TO 25/03/17
2017-12-05PSC04Change of details for Mr Benjamin Eliezer Perl Mbe as a person with significant control on 2017-05-08
2017-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/17 FROM Foframe House 35-37 Brent Street London NW4 2EF
2017-02-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-23AA01Previous accounting period shortened from 27/03/16 TO 26/03/16
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-03-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-21AA01Previous accounting period shortened from 28/03/15 TO 27/03/15
2015-12-24AA01Previous accounting period shortened from 29/03/15 TO 28/03/15
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-30AR0118/11/15 ANNUAL RETURN FULL LIST
2015-02-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-11AA01Previous accounting period shortened from 30/03/14 TO 29/03/14
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-02AR0118/11/14 ANNUAL RETURN FULL LIST
2014-03-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-13AR0118/11/13 ANNUAL RETURN FULL LIST
2013-12-13CH01Director's details changed for Dr. Shoshana Perl on 2013-11-18
2013-12-12AA01Previous accounting period shortened from 31/03/13 TO 30/03/13
2012-12-06AR0118/11/12 ANNUAL RETURN FULL LIST
2012-11-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2011-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-11-24AR0118/11/11 ANNUAL RETURN FULL LIST
2011-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ELIEZER PERL / 18/11/2011
2010-11-25AR0118/11/10 FULL LIST
2010-11-05AUDAUDITOR'S RESIGNATION
2010-10-27AA31/03/10 TOTAL EXEMPTION SMALL
2009-12-08AA01CURREXT FROM 31/12/2009 TO 31/03/2010
2009-11-18AR0118/11/09 FULL LIST
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR. SHOSHANA PERL / 18/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN ELIEZER PERL / 18/11/2009
2009-11-18CH03SECRETARY'S CHANGE OF PARTICULARS / DR. SHOSHANA PERL / 18/11/2009
2009-05-13AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-26363aRETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2008-05-28AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-19363aRETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2007-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-21363aRETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2006-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-25363aRETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS
2005-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-07363(287)REGISTERED OFFICE CHANGED ON 07/12/04
2004-12-07363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-02-02363sRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2003-12-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-12-24363sRETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS
2002-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-01-10363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-01-11363sRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2000-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-18363sRETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS
1999-02-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-02-15288aNEW DIRECTOR APPOINTED
1999-02-15287REGISTERED OFFICE CHANGED ON 15/02/99 FROM: BRANDES RYNESS EIGHTH FLOOR YORK HOUSE WEMBLEY MIDDLESEX HA9 0PA
1999-02-1588(2)RAD 25/01/99--------- £ SI 100@1=100 £ IC 2/102
1999-01-07288bDIRECTOR RESIGNED
1999-01-07288bSECRETARY RESIGNED
1999-01-07287REGISTERED OFFICE CHANGED ON 07/01/99 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX
1998-12-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



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

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
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 HOUSE MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of CHURCHILL HOUSE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHURCHILL HOUSE MANAGEMENT LIMITED
Trademarks
We have not found any records of CHURCHILL HOUSE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHURCHILL HOUSE MANAGEMENT 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 (68209 - Other letting and operating of own or leased real estate) as CHURCHILL HOUSE MANAGEMENT LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CHURCHILL HOUSE MANAGEMENT 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 HOUSE MANAGEMENT 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 HOUSE MANAGEMENT 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.