CHURSTON HEARD LIMITED

CHURSTON HEARD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCHURSTON HEARD LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01210245
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CHURSTON HEARD LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHURSTON HEARD & CO LTDApr 30, 1975Apr 30, 1975

    What are the latest accounts for CHURSTON HEARD LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CHURSTON HEARD LIMITED?

    Last Confirmation Statement Made Up ToDec 29, 2026
    Next Confirmation Statement DueJan 12, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 29, 2025
    OverdueNo

    What are the latest filings for CHURSTON HEARD LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 29, 2025 with no updates

    3 pagesCS01

    replacement-filing-of-director-appointment-with-name

    3 pagesRP01AP01

    Termination of appointment of James Edward Gregory as a director on Nov 24, 2025

    1 pagesTM01

    Appointment of Mr Harminder Singh Atwal as a director on Nov 24, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    20 pagesAA

    Confirmation statement made on Dec 29, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    20 pagesAA

    Confirmation statement made on Dec 29, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    19 pagesAA

    Termination of appointment of Christopher Mackintosh Ireland as a director on Mar 08, 2023

    1 pagesTM01

    Appointment of Mr Jonathan Burr as a director on Mar 08, 2023

    3 pagesAP01
    Annotations
    DateAnnotation
    Mar 25, 2026Replaced THIS AP01 WAS REPLACED ON 25/03/2026 AS THE ORIGINAL CONTAINED AN ERROR.

    Confirmation statement made on Dec 29, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Nicolas Guillaume Taylor as a secretary on Sep 30, 2022

    1 pagesTM02

    Full accounts made up to Dec 31, 2021

    18 pagesAA

    Confirmation statement made on Dec 30, 2021 with no updates

    3 pagesCS01

    Secretary's details changed for Nicolas Guillaume Taylor on Oct 01, 2021

    1 pagesCH03

    Secretary's details changed for Richard Henry Webster on Oct 01, 2021

    1 pagesCH03

    Full accounts made up to Dec 31, 2020

    19 pagesAA

    Confirmation statement made on Dec 30, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    18 pagesAA

    Confirmation statement made on Dec 30, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    18 pagesAA

    Confirmation statement made on Dec 30, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    16 pagesAA

    Confirmation statement made on Dec 30, 2017 with no updates

    3 pagesCS01

    Who are the officers of CHURSTON HEARD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WEBSTER, Richard Henry
    Warwick Street
    W1B 5NH London
    30
    Secretary
    Warwick Street
    W1B 5NH London
    30
    British68852530001
    ATWAL, Harminder Singh
    Warwick Street
    W1B 5NH London
    30
    Director
    Warwick Street
    W1B 5NH London
    30
    EnglandBritish338425370001
    BURR, Jonathan
    Warwick Street
    W1B 5NH London
    30
    Director
    Warwick Street
    W1B 5NH London
    30
    EnglandBritish273055480001
    BENTON, Michael Roy
    15 Woodland Drive
    BN3 6DH Hove
    Secretary
    15 Woodland Drive
    BN3 6DH Hove
    British78206390002
    KHORSHIDCHEHR, Mehrnoosh Beman
    57 Kensington Gardens
    IG1 3EJ Ilford
    Essex
    Secretary
    57 Kensington Gardens
    IG1 3EJ Ilford
    Essex
    British21612580002
    TAYLOR, Nicolas Guillaume
    Warwick Street
    W1B 5NH London
    30
    Secretary
    Warwick Street
    W1B 5NH London
    30
    British122527460001
    BENTON, Michael Roy
    15 Woodland Drive
    BN3 6DH Hove
    Director
    15 Woodland Drive
    BN3 6DH Hove
    EnglandBritish78206390002
    BIRTWISTLE, John Robert
    Nookin Cottage
    Marton Cum Grafton
    YO51 9QJ York
    North Yorkshire
    Director
    Nookin Cottage
    Marton Cum Grafton
    YO51 9QJ York
    North Yorkshire
    British64221120001
    BROOKER, Alexander Russell
    3 East Ridgeway
    EN6 4AW Cuffley
    Hertfordshire
    Director
    3 East Ridgeway
    EN6 4AW Cuffley
    Hertfordshire
    EnglandBritish66473820002
    BROOKES, Jonathan Peter Anthony
    78 Pirbright Road
    Southfields
    SW18 5NA London
    Director
    78 Pirbright Road
    Southfields
    SW18 5NA London
    United KingdomBritish108869800001
    BROWN, Richard Thomas Benjamin
    9 West Road
    KT2 7HA Kingston Upon Thames
    Surrey
    Director
    9 West Road
    KT2 7HA Kingston Upon Thames
    Surrey
    United KingdomBritish141714340002
    BUSFIELD, Marie Jean
    18 Hillside Close
    Ellington
    PE28 0AR Huntingdon
    Cambridgeshire
    Director
    18 Hillside Close
    Ellington
    PE28 0AR Huntingdon
    Cambridgeshire
    United KingdomBritish91517340001
    COOPER, Giles
    28 Fullerton Road
    SW18 1BX London
    Director
    28 Fullerton Road
    SW18 1BX London
    EnglandBritish169200650001
    CRESSWELL, Stephen James
    St Judes Road
    Englefield Green
    TW20 0DH Egham
    Mede House
    Surrey
    Director
    St Judes Road
    Englefield Green
    TW20 0DH Egham
    Mede House
    Surrey
    United KingdomBritish80001270002
    DAVIES, John Roger
    42 Sandy Lodge Road
    WD3 1LJ Rickmansworth
    Hertfordshire
    Director
    42 Sandy Lodge Road
    WD3 1LJ Rickmansworth
    Hertfordshire
    British65289030002
    DENNESS, Robin Murray
    Holmwood
    279 Kimbolton Road
    MK41 8AQ Bedford
    Director
    Holmwood
    279 Kimbolton Road
    MK41 8AQ Bedford
    British11496530002
    EDWARDS, Anthony
    74 Copers Cope Road
    BR3 1RJ Beckenham
    Kent
    Director
    74 Copers Cope Road
    BR3 1RJ Beckenham
    Kent
    United KingdomBritish142245010001
    FARRELL, Aidan Garrard
    Park Farm Barn
    TN22 2EE Maresfield
    East Sussex
    Director
    Park Farm Barn
    TN22 2EE Maresfield
    East Sussex
    British110391110002
    FAWCETT, Graham Richard
    25 Kings Road
    PE19 1LD St Neots
    Cambridgeshire
    Director
    25 Kings Road
    PE19 1LD St Neots
    Cambridgeshire
    British142244970001
    GOULD, Andrew Julian
    Rhee Meadows
    Barrington
    CB22 7GA Cambridge
    1
    Cambridgeshire
    Director
    Rhee Meadows
    Barrington
    CB22 7GA Cambridge
    1
    Cambridgeshire
    EnglandBritish140314220002
    GRAINGER, Guy John
    Warwick Street
    W1B 5NH London
    30
    Director
    Warwick Street
    W1B 5NH London
    30
    EnglandBritish175642460001
    GRAINGER, Guy John
    35 Lynmouth Road
    N2 9LR London
    Director
    35 Lynmouth Road
    N2 9LR London
    British142245030001
    GREGORY, James Edward
    Warwick Street
    W1B 5NH London
    30
    Director
    Warwick Street
    W1B 5NH London
    30
    EnglandBritish221868610001
    HARVEY, Mark Robert
    95 Duncombe Road
    Bengeo
    SG14 3DA Hertford
    Director
    95 Duncombe Road
    Bengeo
    SG14 3DA Hertford
    British126845430001
    HEAD, Julian Charles
    46 Langham Road
    TW11 9HQ Teddington
    Middx
    Director
    46 Langham Road
    TW11 9HQ Teddington
    Middx
    United KingdomBritish105750010001
    HEARD, Peter James
    Flat 4
    22 Elvaston Place
    SW7 5QE London
    Director
    Flat 4
    22 Elvaston Place
    SW7 5QE London
    EnglandBritish3982960001
    HOPE, Paul Joseph
    79 Thirlmere
    SG1 6AQ Stevenage
    Hertfordshire
    Director
    79 Thirlmere
    SG1 6AQ Stevenage
    Hertfordshire
    British122228910001
    HOWLING, Richard
    Warwick Street
    W1B 5NH London
    30
    Director
    Warwick Street
    W1B 5NH London
    30
    United KingdomBritish119284370005
    IRELAND, Christopher Mackintosh
    Warwick Street
    W1B 5NH London
    30
    Director
    Warwick Street
    W1B 5NH London
    30
    EnglandBritish44551750002
    JOBSON, Nigel Philip
    1 Midsummer Walk
    GU21 4RG Woking
    Surrey
    Director
    1 Midsummer Walk
    GU21 4RG Woking
    Surrey
    British126845680001
    KEENAN, Patrick Sean
    Flat 3 Hillside Gardens
    Highgate
    N6 5ST London
    Director
    Flat 3 Hillside Gardens
    Highgate
    N6 5ST London
    British55323610003
    KEMP, Roger
    152 Charlton Lane
    SE7 8AA London
    Director
    152 Charlton Lane
    SE7 8AA London
    British122129480001
    KHORSHIDCHEHR, Mehrnoosh Beman
    57 Kensington Gardens
    IG1 3EJ Ilford
    Essex
    Director
    57 Kensington Gardens
    IG1 3EJ Ilford
    Essex
    British21612580002
    KLEIN, Nicholas Paul
    13 Overstone Road
    AL5 5PN Harpenden
    Hertfordshire
    Director
    13 Overstone Road
    AL5 5PN Harpenden
    Hertfordshire
    EnglandBritish118040120001
    LEAMY, Philip James
    29 Collins Street
    Blackheath
    SE3 0UG London
    Director
    29 Collins Street
    Blackheath
    SE3 0UG London
    British99385100001

    Who are the persons with significant control of CHURSTON HEARD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Warwick Street
    W1B 5NH London
    30
    England
    Apr 06, 2016
    Warwick Street
    W1B 5NH London
    30
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House
    Registration Number05653781
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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