CHURSTON HEARD LIMITED
Overview
| Company Name | CHURSTON HEARD LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01210245 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHURSTON HEARD LIMITED?
- Real estate agencies (68310) / Real estate activities
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is CHURSTON HEARD LIMITED located?
| Registered Office Address | 30 Warwick Street W1B 5NH London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHURSTON HEARD LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHURSTON HEARD & CO LTD | Apr 30, 1975 | Apr 30, 1975 |
What are the latest accounts for CHURSTON HEARD LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CHURSTON HEARD LIMITED?
| Last Confirmation Statement Made Up To | Dec 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 12, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 29, 2025 |
| Overdue | No |
What are the latest filings for CHURSTON HEARD LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 29, 2025 with no updates | 3 pages | CS01 | ||||||
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||||||
Termination of appointment of James Edward Gregory as a director on Nov 24, 2025 | 1 pages | TM01 | ||||||
Appointment of Mr Harminder Singh Atwal as a director on Nov 24, 2025 | 2 pages | AP01 | ||||||
Full accounts made up to Dec 31, 2024 | 20 pages | AA | ||||||
Confirmation statement made on Dec 29, 2024 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2023 | 20 pages | AA | ||||||
Confirmation statement made on Dec 29, 2023 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2022 | 19 pages | AA | ||||||
Termination of appointment of Christopher Mackintosh Ireland as a director on Mar 08, 2023 | 1 pages | TM01 | ||||||
Appointment of Mr Jonathan Burr as a director on Mar 08, 2023 | 3 pages | AP01 | ||||||
| ||||||||
Confirmation statement made on Dec 29, 2022 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Nicolas Guillaume Taylor as a secretary on Sep 30, 2022 | 1 pages | TM02 | ||||||
Full accounts made up to Dec 31, 2021 | 18 pages | AA | ||||||
Confirmation statement made on Dec 30, 2021 with no updates | 3 pages | CS01 | ||||||
Secretary's details changed for Nicolas Guillaume Taylor on Oct 01, 2021 | 1 pages | CH03 | ||||||
Secretary's details changed for Richard Henry Webster on Oct 01, 2021 | 1 pages | CH03 | ||||||
Full accounts made up to Dec 31, 2020 | 19 pages | AA | ||||||
Confirmation statement made on Dec 30, 2020 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2019 | 18 pages | AA | ||||||
Confirmation statement made on Dec 30, 2019 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2018 | 18 pages | AA | ||||||
Confirmation statement made on Dec 30, 2018 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2017 | 16 pages | AA | ||||||
Confirmation statement made on Dec 30, 2017 with no updates | 3 pages | CS01 | ||||||
Who are the officers of CHURSTON HEARD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WEBSTER, Richard Henry | Secretary | Warwick Street W1B 5NH London 30 | British | 68852530001 | ||||||
| ATWAL, Harminder Singh | Director | Warwick Street W1B 5NH London 30 | England | British | 338425370001 | |||||
| BURR, Jonathan | Director | Warwick Street W1B 5NH London 30 | England | British | 273055480001 | |||||
| BENTON, Michael Roy | Secretary | 15 Woodland Drive BN3 6DH Hove | British | 78206390002 | ||||||
| KHORSHIDCHEHR, Mehrnoosh Beman | Secretary | 57 Kensington Gardens IG1 3EJ Ilford Essex | British | 21612580002 | ||||||
| TAYLOR, Nicolas Guillaume | Secretary | Warwick Street W1B 5NH London 30 | British | 122527460001 | ||||||
| BENTON, Michael Roy | Director | 15 Woodland Drive BN3 6DH Hove | England | British | 78206390002 | |||||
| BIRTWISTLE, John Robert | Director | Nookin Cottage Marton Cum Grafton YO51 9QJ York North Yorkshire | British | 64221120001 | ||||||
| BROOKER, Alexander Russell | Director | 3 East Ridgeway EN6 4AW Cuffley Hertfordshire | England | British | 66473820002 | |||||
| BROOKES, Jonathan Peter Anthony | Director | 78 Pirbright Road Southfields SW18 5NA London | United Kingdom | British | 108869800001 | |||||
| BROWN, Richard Thomas Benjamin | Director | 9 West Road KT2 7HA Kingston Upon Thames Surrey | United Kingdom | British | 141714340002 | |||||
| BUSFIELD, Marie Jean | Director | 18 Hillside Close Ellington PE28 0AR Huntingdon Cambridgeshire | United Kingdom | British | 91517340001 | |||||
| COOPER, Giles | Director | 28 Fullerton Road SW18 1BX London | England | British | 169200650001 | |||||
| CRESSWELL, Stephen James | Director | St Judes Road Englefield Green TW20 0DH Egham Mede House Surrey | United Kingdom | British | 80001270002 | |||||
| DAVIES, John Roger | Director | 42 Sandy Lodge Road WD3 1LJ Rickmansworth Hertfordshire | British | 65289030002 | ||||||
| DENNESS, Robin Murray | Director | Holmwood 279 Kimbolton Road MK41 8AQ Bedford | British | 11496530002 | ||||||
| EDWARDS, Anthony | Director | 74 Copers Cope Road BR3 1RJ Beckenham Kent | United Kingdom | British | 142245010001 | |||||
| FARRELL, Aidan Garrard | Director | Park Farm Barn TN22 2EE Maresfield East Sussex | British | 110391110002 | ||||||
| FAWCETT, Graham Richard | Director | 25 Kings Road PE19 1LD St Neots Cambridgeshire | British | 142244970001 | ||||||
| GOULD, Andrew Julian | Director | Rhee Meadows Barrington CB22 7GA Cambridge 1 Cambridgeshire | England | British | 140314220002 | |||||
| GRAINGER, Guy John | Director | Warwick Street W1B 5NH London 30 | England | British | 175642460001 | |||||
| GRAINGER, Guy John | Director | 35 Lynmouth Road N2 9LR London | British | 142245030001 | ||||||
| GREGORY, James Edward | Director | Warwick Street W1B 5NH London 30 | England | British | 221868610001 | |||||
| HARVEY, Mark Robert | Director | 95 Duncombe Road Bengeo SG14 3DA Hertford | British | 126845430001 | ||||||
| HEAD, Julian Charles | Director | 46 Langham Road TW11 9HQ Teddington Middx | United Kingdom | British | 105750010001 | |||||
| HEARD, Peter James | Director | Flat 4 22 Elvaston Place SW7 5QE London | England | British | 3982960001 | |||||
| HOPE, Paul Joseph | Director | 79 Thirlmere SG1 6AQ Stevenage Hertfordshire | British | 122228910001 | ||||||
| HOWLING, Richard | Director | Warwick Street W1B 5NH London 30 | United Kingdom | British | 119284370005 | |||||
| IRELAND, Christopher Mackintosh | Director | Warwick Street W1B 5NH London 30 | England | British | 44551750002 | |||||
| JOBSON, Nigel Philip | Director | 1 Midsummer Walk GU21 4RG Woking Surrey | British | 126845680001 | ||||||
| KEENAN, Patrick Sean | Director | Flat 3 Hillside Gardens Highgate N6 5ST London | British | 55323610003 | ||||||
| KEMP, Roger | Director | 152 Charlton Lane SE7 8AA London | British | 122129480001 | ||||||
| KHORSHIDCHEHR, Mehrnoosh Beman | Director | 57 Kensington Gardens IG1 3EJ Ilford Essex | British | 21612580002 | ||||||
| KLEIN, Nicholas Paul | Director | 13 Overstone Road AL5 5PN Harpenden Hertfordshire | England | British | 118040120001 | |||||
| LEAMY, Philip James | Director | 29 Collins Street Blackheath SE3 0UG London | British | 99385100001 |
Who are the persons with significant control of CHURSTON HEARD LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jones Lang Lasalle Capital Investments, Limited | Apr 06, 2016 | Warwick Street W1B 5NH London 30 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0