CHURCHLAKE HILLVIEW LTD
Overview
Company Name | CHURCHLAKE HILLVIEW LTD |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | 10888920 |
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 CHURCHLAKE HILLVIEW LTD?
- Residential nursing care facilities (87100) / Human health and social work activities
- Residential care activities for the elderly and disabled (87300) / Human health and social work activities
Where is CHURCHLAKE HILLVIEW LTD located?
Registered Office Address | Swampton House St. Mary Bourne SP11 6AR Andover England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CHURCHLAKE HILLVIEW LTD?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 29, 2023 |
Next Accounts Due On | Jun 29, 2024 |
Last Accounts | |
Last Accounts Made Up To | Sep 29, 2022 |
What is the status of the latest confirmation statement for CHURCHLAKE HILLVIEW LTD?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Feb 02, 2024 |
Next Confirmation Statement Due | Feb 16, 2024 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 02, 2023 |
Overdue | Yes |
What are the latest filings for CHURCHLAKE HILLVIEW LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Edyta Maria Grzadziel as a director on Feb 21, 2024 | 1 pages | TM01 | ||
Notification of Edi Propco 1 Ltd as a person with significant control on Aug 25, 2023 | 2 pages | PSC02 | ||
Appointment of Ms Edyta Maria Grzadziel as a director on Aug 25, 2023 | 2 pages | AP01 | ||
Termination of appointment of Alan Charles Jebson as a director on Aug 25, 2023 | 1 pages | TM01 | ||
Cessation of Alan Charles Jebson as a person with significant control on Aug 20, 2023 | 1 pages | PSC07 | ||
Micro company accounts made up to Sep 29, 2022 | 3 pages | AA | ||
Micro company accounts made up to Sep 30, 2021 | 3 pages | AA | ||
Registered office address changed from First Floor Offices Sweeps Ditch 44a Gresham Road Staines-upon-Thames TW18 2AN England to Swampton House St. Mary Bourne Andover SP11 6AR on Feb 14, 2023 | 1 pages | AD01 | ||
Termination of appointment of Bruce Wallace Associates Limited as a secretary on Feb 06, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Feb 02, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Frederick John Sinclair-Brown as a director on Nov 08, 2022 | 1 pages | TM01 | ||
Termination of appointment of Margarita O'malley as a director on Nov 08, 2022 | 1 pages | TM01 | ||
Current accounting period shortened from Sep 30, 2021 to Sep 29, 2021 | 1 pages | AA01 | ||
Termination of appointment of Sarah Jane Batchelor as a director on Aug 01, 2022 | 1 pages | TM01 | ||
Termination of appointment of Peter Andrew Stamps as a director on Apr 11, 2022 | 1 pages | TM01 | ||
Appointment of Margarita O'malley as a director on May 01, 2022 | 2 pages | AP01 | ||
Appointment of Sarah Jane Batchelor as a director on Mar 01, 2022 | 2 pages | AP01 | ||
Change of details for Mr Alan Charles Jebson as a person with significant control on Feb 04, 2022 | 2 pages | PSC04 | ||
Confirmation statement made on Feb 02, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Alan Charles Jebson on Feb 04, 2022 | 2 pages | CH01 | ||
Full accounts made up to Sep 30, 2020 | 17 pages | AA | ||
Confirmation statement made on Feb 02, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Peter Andrew Stamps as a director on Mar 01, 2021 | 2 pages | AP01 | ||
Who are the officers of CHURCHLAKE HILLVIEW LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BRUCE WALLACE ASSOCIATES LIMITED | Secretary | Pall Mall SW1Y 5ED London 118 United Kingdom |
| 237649430001 | ||||||||||
BATCHELOR, Sarah Jane | Director | Sweeps Ditch 44a Gresham Road TW18 2AN Staines-Upon-Thames First Floor Offices England | United Kingdom | British | Director | 198755280002 | ||||||||
GRZADZIEL, Edyta Maria | Director | Great Portland Street W1W 7LT London 85 Great Portland St, London England | England | Polish | Business Person | 313254590001 | ||||||||
JEBSON, Alan Charles | Director | St. Mary Bourne SP11 6AR Andover Swampton House England | United Kingdom | British | Entrepreneur | 232365640006 | ||||||||
O'MALLEY, Margarita | Director | Sweeps Ditch 44a Gresham Road TW18 2AN Staines-Upon-Thames First Floor Offices England | United Kingdom | Irish | Accountant | 296246030001 | ||||||||
SINCLAIR-BROWN, Fredericik | Director | 9 Parkland Grove TW15 2JB Ashford 9 Parkland Grove Surrey England | England | English | Chairman | 240919390001 | ||||||||
SINCLAIR-BROWN, Frederick John | Director | Sweeps Ditch 44a Gresham Road TW18 2AN Staines-Upon-Thames First Floor Offices England | United Kingdom | British | Executive | 147995700002 | ||||||||
SLADER, David John | Director | Sweeps Ditch 44a Gresham Road TW18 2AN Staines-Upon-Thames First Floor Offices England | United Kingdom | British | Finance Director | 123325870002 | ||||||||
STAMPS, Peter Andrew | Director | Sweeps Ditch 44a Gresham Road TW18 2AN Staines-Upon-Thames First Floor Offices England | United Kingdom | British | Business Executive | 61588300002 |
Who are the persons with significant control of CHURCHLAKE HILLVIEW LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Edi Propco 1 Ltd | Aug 25, 2023 | Tabernacle Street, EC2A 4BA London, 93 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Alan Charles Jebson | Jul 28, 2017 | St. Mary Bourne SP11 6AR Andover Swampton House England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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