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 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
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 |