14 CHURCH HILL LIMITED - LEAMINGTON SPA


Company Profile Company Filings

Overview

14 CHURCH HILL LIMITED is a Private Limited Company from LEAMINGTON SPA and has the status: Active.
14 CHURCH HILL LIMITED was incorporated 36 years ago on 22/04/1987 and has the registered number: 02125033. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

14 CHURCH HILL LIMITED - LEAMINGTON SPA

This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

C/O GARDEN FLAT
14 CHURCH HILL
LEAMINGTON SPA
CV32 5AY

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
04/07/2023 18/07/2024

Map

C/O GARDEN FLAT

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS MARGARET LANGFORD May 1957 British Director 2021-06-01 CURRENT
DR RACHAEL KEYS Apr 1981 British Director 2008-03-03 CURRENT
DR SARAH ROASALIND CHARD Jan 1987 British Director 2021-06-01 CURRENT
MR CHARLES ERICKSON BEAUMONT Dec 1966 British Secretary 2001-07-16 UNTIL 2010-07-01 RESIGNED
CLAIRE SARA LOUISE WHEELER Dec 1981 British Director 2007-10-02 UNTIL 2012-08-17 RESIGNED
MRS LAVINIA ANN DERRICK Secretary 2018-05-28 UNTIL 2018-05-28 RESIGNED
MISS LUCY JANE DERRICK Secretary 2012-08-17 UNTIL 2020-08-07 RESIGNED
CHERYL GRASSAM Dec 1962 British Secretary RESIGNED
MISS CLAIRE SARA LOUISE WHEELER Secretary 2010-08-15 UNTIL 2012-08-17 RESIGNED
JATINDER SANDHU Aug 1980 British Director 2005-06-30 UNTIL 2008-02-04 RESIGNED
MISS LUCY JANE INMAN May 1984 British Director 2010-07-02 UNTIL 2018-03-29 RESIGNED
JONATHAN PARKER-BRAY Apr 1965 British Director 2003-01-29 UNTIL 2008-02-04 RESIGNED
JAMES EDWARD MCDONALD Jun 1967 British Director RESIGNED
MR DAVID JAMES MANTLE Sep 1980 British Director 2007-10-02 UNTIL 2012-08-17 RESIGNED
DAVID JOHN LEARY Jul 1964 British Director 1996-06-12 UNTIL 1998-12-23 RESIGNED
SHEONA HELEN KHAN May 1976 British Director 2002-03-15 UNTIL 2005-06-30 RESIGNED
MR MARK CHRISTOPHER DERRICK Jul 1958 British Director 2012-08-27 UNTIL 2020-08-07 RESIGNED
CHERYL GRASSAM Dec 1962 British Director RESIGNED
JANNETTE FAE EBANKS Apr 1961 Jamaican Director 1991-09-02 UNTIL 2002-03-15 RESIGNED
MRS LAVINIA ANN DERRICK Oct 1954 British Director 2012-08-27 UNTIL 2020-08-07 RESIGNED
MR CHARLES ERICKSON BEAUMONT Dec 1966 British Director 1998-12-23 UNTIL 2010-07-01 RESIGNED
MS SIONED ANN BEALE Oct 1983 British Director 2018-03-29 UNTIL 2021-06-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Miss Lucy Jane Inman 2016-07-04 - 2018-03-29 5/1984 Leamington Spa   Ownership of shares 25 to 50 percent
Dr Rachael Keys 2016-07-04 4/1981 Leamington Spa   Warwickshire Ownership of shares 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CLOPTON NURSERY TRUST STRATFORD UPON AVON Active TOTAL EXEMPTION FULL 85100 - Pre-primary education
CAPULET MANAGEMENT COMPANY LIMITED CROYDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
CITY FIELD PROPERTIES DEVELOPMENT LIMITED BIRMINGHAM Dissolved... TOTAL EXEMPTION FULL 7011 - Development & sell real estate
DAVID MILES ASSOCIATES LIMITED STONELEIGH Active TOTAL EXEMPTION FULL 78109 - Other activities of employment placement agencies
BORDERS INDEPENDENT ADVOCACY SERVICE BORDERS Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
14 Church Hill Limited - Accounts to registrar (filleted) - small 23.2.5 2023-09-30 31-03-2023 £10,661 Cash £10,160 equity
14 Church Hill Limited - Accounts to registrar (filleted) - small 22.3 2022-11-23 31-03-2022 £9,469 Cash £9,232 equity
14 Church Hill Limited - Accounts to registrar (filleted) - small 18.2 2021-12-23 31-03-2021 £8,742 Cash £8,517 equity
14 Church Hill Limited - Accounts to registrar (filleted) - small 18.2 2020-07-18 31-03-2020 £8,064 Cash £8,025 equity
14 Church Hill Limited - Accounts to registrar (filleted) - small 18.2 2019-08-07 31-03-2019 £6,847 Cash £6,814 equity
14 Church Hill Limited - Accounts to registrar (filleted) - small 18.2 2018-08-01 31-03-2018 £5,320 Cash £5,611 equity
14 Church Hill Limited - Accounts to registrar - small 17.1 2017-04-25 31-03-2017 £4,560 Cash £4,311 equity
14 Church Hill Limited - Abbreviated accounts 16.1 2016-05-06 31-03-2016 £3,258 Cash £3,045 equity
14 Church Hill Limited - Limited company - abbreviated - 11.6 2015-10-17 31-03-2015 £1,940 Cash £1,727 equity
14 Church Hill Limited - Limited company - abbreviated - 11.6 2014-11-28 31-03-2014 £1,463 Cash £1,250 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
P3OPLE LTD LEAMINGTON SPA ENGLAND Active DORMANT 70229 - Management consultancy activities other than financial management
DONG PARK LTD LEAMINGTON SPA ENGLAND Active TOTAL EXEMPTION FULL 86101 - Hospital activities
AJH BUSINESS FINANCE LTD LEAMINGTON SPA ENGLAND Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
KIM PARK TRADINGS LIMITED LEAMINGTON SPA ENGLAND Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate