CHURCHELM HAVERING LIMITED

CHURCHELM HAVERING LIMITED

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

    Company NameCHURCHELM HAVERING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03214440
    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 CHURCHELM HAVERING LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CHURCHELM HAVERING LIMITED located?

    Registered Office Address
    12 Helmet Row
    EC1V 3QJ London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CHURCHELM HAVERING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for CHURCHELM HAVERING LIMITED?

    Last Confirmation Statement Made Up ToJun 20, 2026
    Next Confirmation Statement DueJul 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 20, 2025
    OverdueNo

    What are the latest filings for CHURCHELM HAVERING LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 20, 2025 with updates

    4 pagesCS01

    Micro company accounts made up to Jun 30, 2024

    4 pagesAA

    Confirmation statement made on Jun 20, 2024 with updates

    5 pagesCS01

    Micro company accounts made up to Jun 30, 2023

    4 pagesAA

    Confirmation statement made on Jun 20, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2022

    4 pagesAA

    Confirmation statement made on Jun 20, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2021

    4 pagesAA

    Confirmation statement made on Jun 20, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2020

    4 pagesAA

    Confirmation statement made on Jun 20, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2019

    4 pagesAA

    Confirmation statement made on Jun 20, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2018

    4 pagesAA

    Confirmation statement made on Jun 20, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2017

    3 pagesAA

    Confirmation statement made on Jun 20, 2017 with updates

    5 pagesCS01

    Notification of Linda May Watts as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Total exemption small company accounts made up to Jun 30, 2016

    6 pagesAA

    Secretary's details changed for Cavendish Secretarial Limited on Aug 11, 2016

    1 pagesCH04

    Annual return made up to Jun 20, 2016 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2016

    Statement of capital on Jun 29, 2016

    • Capital: GBP 900
    SH01

    Appointment of Mr Ray Charles Watts as a director on Jun 02, 2016

    2 pagesAP01

    Appointment of Mrs Kerry Jane Coppin as a director on Jun 02, 2016

    2 pagesAP01

    Appointment of Miss Vanessa Rachel Watts as a director on Jun 02, 2016

    2 pagesAP01

    Appointment of Mrs Ruth Emma Louise Sheeran as a director on Jun 02, 2016

    2 pagesAP01

    Who are the officers of CHURCHELM HAVERING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAVENDISH SECRETARIAL LIMITED
    EC1V 3QJ London
    12 Helmet Row
    Secretary
    EC1V 3QJ London
    12 Helmet Row
    Identification TypeUK Limited Company
    Registration Number3695667
    62398750001
    COPPIN, Kerry Jane
    RH1 3BN Merstham
    189 London Road North
    Surrey
    United Kingdom
    Director
    RH1 3BN Merstham
    189 London Road North
    Surrey
    United Kingdom
    United KingdomBritish208861480001
    SHEERAN, Ruth Emma Louise
    RH1 3BN Merstham
    189 London Road North
    Surrey
    United Kingdom
    Director
    RH1 3BN Merstham
    189 London Road North
    Surrey
    United Kingdom
    United KingdomBritish208861440001
    WATTS, Michael Jonathan Benjamin
    London Road North
    RH1 3BN Merstham
    189
    Surrey
    United Kingdom
    Director
    London Road North
    RH1 3BN Merstham
    189
    Surrey
    United Kingdom
    EnglandBritish175027990001
    WATTS, Paul David
    RH1 3BN Merstham
    189 London Road North
    Surrey
    United Kingdom
    Director
    RH1 3BN Merstham
    189 London Road North
    Surrey
    United Kingdom
    United KingdomBritish208861410001
    WATTS, Ray Charles
    RH1 3BN Merstham
    189 London Road North
    Surrey
    United Kingdom
    Director
    RH1 3BN Merstham
    189 London Road North
    Surrey
    United Kingdom
    United KingdomBritish208861500001
    WATTS, Vanessa Rachel
    RH1 3BN Merstham
    189 London Road North
    Surrey
    United Kingdom
    Director
    RH1 3BN Merstham
    189 London Road North
    Surrey
    United Kingdom
    United KingdomBritish208861460001
    FULLER, Dean
    13 Radnor Walk
    Chelsea
    SW3 4BP London
    Secretary
    13 Radnor Walk
    Chelsea
    SW3 4BP London
    British46603410001
    HARLAND, Julia Isobel
    The Mill
    South Otterington
    DL7 9HT North Allerton
    North Yorkshire
    Secretary
    The Mill
    South Otterington
    DL7 9HT North Allerton
    North Yorkshire
    British68472630001
    RICHARD FREEMAN & CO SECRETARIES LIMITED
    13 Radnor Walk
    Chelsea
    SW3 4BP London
    Secretary
    13 Radnor Walk
    Chelsea
    SW3 4BP London
    49433210001
    HARLAND, Martin Jeremy
    The Mill
    South Otterington
    DL7 9HT Northallerton
    North Yorkshire
    Director
    The Mill
    South Otterington
    DL7 9HT Northallerton
    North Yorkshire
    United KingdomBritish68472530001
    WATTS, David Benjamin George
    The Tudors Gatton Road
    RH2 0HH Reigate
    1
    Surrey
    United Kingdom
    Director
    The Tudors Gatton Road
    RH2 0HH Reigate
    1
    Surrey
    United Kingdom
    ReigateBritish16191050001
    RICHARD FREEMAN & CO SECRETARIES LIMITED
    13 Radnor Walk
    Chelsea
    SW3 4BP London
    Director
    13 Radnor Walk
    Chelsea
    SW3 4BP London
    49433210001

    Who are the persons with significant control of CHURCHELM HAVERING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Linda May Watts
    RH1 3BN Merstham
    189 London Road North
    Surrey
    United Kingdom
    Apr 06, 2016
    RH1 3BN Merstham
    189 London Road North
    Surrey
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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