CHURTON PROPERTY DEVELOPMENTS LIMITED - HARROW
Company Profile | Company Filings |
Overview
CHURTON PROPERTY DEVELOPMENTS LIMITED is a Private Limited Company from HARROW and has the status: Active.
CHURTON PROPERTY DEVELOPMENTS LIMITED was incorporated 29 years ago on 16/08/1994 and has the registered number: 02959104. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/12/2024.
CHURTON PROPERTY DEVELOPMENTS LIMITED was incorporated 29 years ago on 16/08/1994 and has the registered number: 02959104. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/12/2024.
CHURTON PROPERTY DEVELOPMENTS LIMITED - HARROW
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
47 CANONS DRIVE
HARROW
MIDDLESEX
HA8 7RG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/10/2023 | 25/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PATRICK O'SULLIVAN | Dec 1950 | English | Director | 1999-11-01 | CURRENT |
PATRICK O'SULLIVAN | Dec 1950 | English | Secretary | 1994-11-14 | CURRENT |
JOHN O'CONNOR | Jun 1951 | British | Director | 1994-11-14 | CURRENT |
SPENCER COMPANY FORMATIONS LIMITED | Corporate Nominee Director | 1994-08-16 UNTIL 1994-11-14 | RESIGNED | ||
SPENCER COMPANY FORMATIONS LIMITED | Corporate Nominee Secretary | 1994-08-16 UNTIL 1994-11-14 | RESIGNED | ||
SPENCER COMPANY FORMATIONS (DELAWARE) INC | Nominee Director | 1994-08-16 UNTIL 1994-11-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Anville Investments Limited | 2019-10-11 | Edgware |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
|
Mrs Monique Osullivan | 2016-08-23 | 5/1950 | Harrow Middlesex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Florence Oconnor | 2016-08-23 | 4/1946 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mr John O'Connor | 2016-08-07 | 6/1951 | Harrow Middlesex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mr Patrick Thomas Osullivan | 2016-08-07 | 12/1950 | Harrow Middlesex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Abbreviated Company Accounts - CHURTON PROPERTY DEVELOPMENTS LIMITED | 2016-12-22 | 31-03-2016 | £390,300 Cash £10,915,524 equity |
Abbreviated Company Accounts - CHURTON PROPERTY DEVELOPMENTS LIMITED | 2015-11-25 | 31-03-2015 | £37,581 Cash £11,438,259 equity |
CHURTON PROPERTY DEVELOPMENTS LIMITED Accounts filed on 31-03-2014 | 2014-09-27 | 31-03-2014 | £138,179 Cash £6,717,291 equity |