196 CHURCHILL AVENUE RESIDENTS ASSOCIATION LIMITED

196 CHURCHILL AVENUE RESIDENTS ASSOCIATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company Name196 CHURCHILL AVENUE RESIDENTS ASSOCIATION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06249767
    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 196 CHURCHILL AVENUE RESIDENTS ASSOCIATION LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is 196 CHURCHILL AVENUE RESIDENTS ASSOCIATION LIMITED located?

    Registered Office Address
    196 Churchill Avenue
    HP21 8BA Aylesbury
    Buckinghamshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for 196 CHURCHILL AVENUE RESIDENTS ASSOCIATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

    What is the status of the latest confirmation statement for 196 CHURCHILL AVENUE RESIDENTS ASSOCIATION LIMITED?

    Last Confirmation Statement Made Up ToApr 22, 2026
    Next Confirmation Statement DueMay 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 22, 2025
    OverdueNo

    What are the latest filings for 196 CHURCHILL AVENUE RESIDENTS ASSOCIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 22, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2024

    3 pagesAA

    Confirmation statement made on Apr 22, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2023

    3 pagesAA

    Confirmation statement made on Apr 27, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2022

    3 pagesAA

    Confirmation statement made on Apr 27, 2022 with updates

    4 pagesCS01

    Micro company accounts made up to May 31, 2021

    3 pagesAA

    Confirmation statement made on Apr 27, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2020

    3 pagesAA

    Confirmation statement made on Apr 30, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2019

    2 pagesAA

    Confirmation statement made on Apr 30, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2018

    2 pagesAA

    Director's details changed for Mr Christopher Hills on Apr 11, 2018

    2 pagesCH01

    Confirmation statement made on May 02, 2018 with updates

    4 pagesCS01

    Micro company accounts made up to May 31, 2017

    2 pagesAA

    Director's details changed for Mr Neil Mawdsley on Nov 02, 2017

    2 pagesCH01

    Appointment of Mr Peter Hunt as a director on Dec 15, 2017

    2 pagesAP01

    Termination of appointment of Steven Andrew Houghton as a director on Dec 15, 2017

    1 pagesTM01

    Confirmation statement made on May 16, 2017 with updates

    5 pagesCS01

    Micro company accounts made up to May 31, 2016

    2 pagesAA

    Annual return made up to May 16, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 30, 2016

    Statement of capital on May 30, 2016

    • Capital: GBP 4
    SH01

    Register inspection address has been changed from C/O Eileen Bowen 25 Windmill Wood Amersham Buckinghamshire HP6 5QZ England to C/O C D Hills 196 Churchill Avenue Aylesbury Buckinghamshire HP21 8BA

    1 pagesAD02

    Amended total exemption full accounts made up to May 31, 2015

    9 pagesAAMD

    Who are the officers of 196 CHURCHILL AVENUE RESIDENTS ASSOCIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HILLS, Christopher
    Jubilee Hill
    Pelynt
    PL13 2JZ Looe
    8
    England
    Director
    Jubilee Hill
    Pelynt
    PL13 2JZ Looe
    8
    England
    EnglandBritishDt Technician201582090002
    HUNT, Peter
    Hawthorn Cottage
    Thoroton
    Hawthorn Cottage
    Notts
    United Kingdom
    Director
    Hawthorn Cottage
    Thoroton
    Hawthorn Cottage
    Notts
    United Kingdom
    United KingdomBritishCivil Servant241511380001
    MAWDSLEY, Neil
    Maybank
    NR28 0EZ North Walsham
    3
    England
    Director
    Maybank
    NR28 0EZ North Walsham
    3
    England
    EnglandBritishMotor Trader201561830002
    TUGWELL, Alan David
    Churchill Avenue
    HP21 8BA Aylesbury
    Flat C,196
    Buckinghamshire
    England
    Director
    Churchill Avenue
    HP21 8BA Aylesbury
    Flat C,196
    Buckinghamshire
    England
    EnglandBritishRetired201479770001
    BATES, Geoffrey Robert
    8 Ashmead Place
    HP7 9NZ Little Chalfont
    Bucks
    Secretary
    8 Ashmead Place
    HP7 9NZ Little Chalfont
    Bucks
    BritishDirector76833920004
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    British39878290001
    BATES, Geoffrey Robert
    8 Ashmead Place
    HP7 9NZ Little Chalfont
    Bucks
    Director
    8 Ashmead Place
    HP7 9NZ Little Chalfont
    Bucks
    BritishDirector76833920004
    BOWEN, Eileen Bernadette
    Windmill Wood
    HP6 5QZ Amersham
    25
    Bucks
    England
    Director
    Windmill Wood
    HP6 5QZ Amersham
    25
    Bucks
    England
    EnglandBritishRetired129944150001
    CARDOZO, Alison Jane
    Flat A
    196 Churchill Avenue
    HP21 8BA Aylesbury
    Buckinghamshire
    Director
    Flat A
    196 Churchill Avenue
    HP21 8BA Aylesbury
    Buckinghamshire
    EnglandBritishExecutive Assistant123704060001
    HOUGHTON, Steven Andrew
    Hampden Road
    Wendover
    HP22 6HU Aylesbury
    26
    Buckinghamshire
    England
    Director
    Hampden Road
    Wendover
    HP22 6HU Aylesbury
    26
    Buckinghamshire
    England
    EnglandBritishQuantity Surveyor201882450001
    BUSINESS INFORMATION RESEARCH & REPORTING LTD
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    Director
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    38692980001

    What are the latest statements on persons with significant control for 196 CHURCHILL AVENUE RESIDENTS ASSOCIATION LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 16, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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