Background WavePink WaveYellow Wave

THE CHURCHILLS MANAGEMENT CO. LTD. (03508342)

THE CHURCHILLS MANAGEMENT CO. LTD. (03508342) is an active UK company. incorporated on 11 February 1998. with registered office in Luton. The company operates in the Real Estate Activities sector, engaged in residents property management. THE CHURCHILLS MANAGEMENT CO. LTD. has been registered for 28 years. Current directors include FAULKNER, Ronald Warner.

Company Number
03508342
Status
active
Type
ltd
Incorporated
11 February 1998
Age
28 years
Address
Unit 4 Oxen Industrial Estate, Luton, LU2 0DX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FAULKNER, Ronald Warner
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CHURCHILLS MANAGEMENT CO. LTD.

THE CHURCHILLS MANAGEMENT CO. LTD. is an active company incorporated on 11 February 1998 with the registered office located in Luton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE CHURCHILLS MANAGEMENT CO. LTD. was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03508342

LTD Company

Age

28 Years

Incorporated 11 February 1998

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

Unit 4 Oxen Industrial Estate Oxen Road Luton, LU2 0DX,

Previous Addresses

9 Marlborough House Graemesdyke Road Berkhamsted Hertfordshire HP4 3YE
From: 11 February 1998To: 12 June 2023
Timeline

10 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Feb 98
Director Left
Dec 10
Director Left
Feb 14
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Sept 16
Director Left
Jul 20
Director Left
Nov 23
Director Left
Apr 25
Director Left
Feb 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

NIXON, Rupert

Active
Oxen Road, LutonLU2 0DX
Secretary
Appointed 07 Jun 2023

FAULKNER, Ronald Warner

Active
2 Chartwell House, BerkhamstedHP4 3YF
Born June 1949
Director
Appointed 12 Nov 2001

HUFFORD, Jonathan Gordon

Resigned
The Churchills, BerkhamstedHP4 3YE
Secretary
Appointed 01 Jul 2004
Resigned 26 Feb 2009

LOW, Michael John Robertson

Resigned
9 Marlborough House, BerkhamstedHP4 3YE
Secretary
Appointed 26 Feb 2009
Resigned 07 Jun 2023

REDBURN, Peter Duncan Hakansson

Resigned
9 Millers View, Much HadhamSG10 6BN
Secretary
Appointed 11 Feb 1998
Resigned 31 Mar 1999

9600 SECRETARIES LTD

Resigned
Unit 4 Chapmans Yard Mill End, WareSG11 1LR
Corporate secretary
Appointed 05 Mar 1999
Resigned 01 Feb 2004

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 01 Feb 2004
Resigned 01 Jul 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Feb 1998
Resigned 11 Feb 1998

ASPINALL, Marion Constance

Resigned
12 Marlborough House, BerkhamstedHP4 3YE
Born March 1925
Director
Appointed 13 Jun 2000
Resigned 06 Dec 2010

BANKS, John Farrant

Resigned
Graemesdyke Road, BerkhamstedHP4 3YE
Born November 1938
Director
Appointed 04 Feb 2016
Resigned 09 Jul 2020

BROWNE, Anthony

Resigned
Moonacre, BeaulieuSO42 7YW
Born August 1947
Director
Appointed 13 Jun 2000
Resigned 27 Jun 2001

CORNES, David Langford

Resigned
40 Sheep Street, WinslowMK18 3HN
Born August 1944
Director
Appointed 13 Jun 2000
Resigned 26 Mar 2002

DIEHL, Patricia Lily

Resigned
Graemesdyke Road, BerkhamstedHP4 3YE
Born May 1940
Director
Appointed 04 Feb 2016
Resigned 16 Apr 2025

HART, Philip

Resigned
4 Marlborough House, BerkhamstedHP4 3YE
Born October 1939
Director
Appointed 13 May 2003
Resigned 12 Feb 2005

HUFFORD, Horace Gordon

Resigned
Graemesdyke Road, BerkhamstedHP4 3YE
Born February 1931
Director
Appointed 19 Mar 2008
Resigned 30 Aug 2016

HUFFORD, Jonathan Gordon

Resigned
The Churchills, BerkhamstedHP4 3YE
Born November 1961
Director
Appointed 01 Apr 2002
Resigned 05 Feb 2014

JONES, Gareth Richard Culmer

Resigned
Graemesdyke Road, BerkhamstedHP4 3YE
Born September 1976
Director
Appointed 19 Mar 2008
Resigned 23 Feb 2026

KNIGHT, David Owen

Resigned
The White Cottage, Albury Nr WareSG11 2JA
Born December 1939
Director
Appointed 11 Feb 1998
Resigned 31 Mar 1999

LOW, Michael John Robertson

Resigned
9 Marlborough House, BerkhamstedHP4 3YE
Born July 1935
Director
Appointed 13 Jun 2000
Resigned 16 Nov 2023

REDBURN, Peter Duncan Hakansson

Resigned
9 Millers View, Much HadhamSG10 6BN
Born January 1947
Director
Appointed 11 Feb 1998
Resigned 06 Feb 2001

WHEELER, Nicholas Jeremy

Resigned
4 Marlborough House, BerkhamstedHP4 3YE
Born July 1948
Director
Appointed 13 Jun 2000
Resigned 21 Oct 2002

9600 SECRETARIES LTD

Resigned
Unit 4 Chapmans Yard Mill End, WareSG11 1LR
Corporate director
Appointed 05 Mar 1999
Resigned 29 May 2001
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With Updates
26 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
16 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
26 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 June 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 June 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 June 2023
TM02Termination of Secretary
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Dormant
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Dormant
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Change Person Director Company With Change Date
11 February 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Termination Director Company With Name
19 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
13 August 2009
AAAnnual Accounts
Legacy
13 March 2009
288bResignation of Director or Secretary
Legacy
10 March 2009
288aAppointment of Director or Secretary
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Full
1 August 2008
AAAnnual Accounts
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
287Change of Registered Office
Legacy
7 March 2008
363aAnnual Return
Legacy
7 March 2008
288cChange of Particulars
Accounts With Accounts Type Full
10 September 2007
AAAnnual Accounts
Legacy
27 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2006
AAAnnual Accounts
Legacy
17 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
3 March 2005
288bResignation of Director or Secretary
Legacy
3 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2004
AAAnnual Accounts
Legacy
15 July 2004
288bResignation of Director or Secretary
Legacy
15 July 2004
288aAppointment of Director or Secretary
Legacy
15 July 2004
287Change of Registered Office
Legacy
5 March 2004
363sAnnual Return (shuttle)
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
19 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 October 2003
AAAnnual Accounts
Legacy
10 October 2003
287Change of Registered Office
Legacy
27 May 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
363sAnnual Return (shuttle)
Legacy
13 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
26 February 2002
363sAnnual Return (shuttle)
Legacy
12 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 December 2001
AAAnnual Accounts
Legacy
23 July 2001
288bResignation of Director or Secretary
Legacy
5 July 2001
288bResignation of Director or Secretary
Legacy
28 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 April 2001
AAAnnual Accounts
Legacy
9 April 2001
363sAnnual Return (shuttle)
Legacy
13 February 2001
288bResignation of Director or Secretary
Legacy
4 September 2000
288aAppointment of Director or Secretary
Legacy
1 August 2000
288aAppointment of Director or Secretary
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
17 July 2000
288aAppointment of Director or Secretary
Legacy
28 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 2000
AAAnnual Accounts
Legacy
2 May 1999
288bResignation of Director or Secretary
Legacy
2 May 1999
288bResignation of Director or Secretary
Legacy
22 March 1999
363sAnnual Return (shuttle)
Legacy
15 March 1999
288aAppointment of Director or Secretary
Legacy
15 March 1999
288aAppointment of Director or Secretary
Legacy
27 November 1998
225Change of Accounting Reference Date
Legacy
2 September 1998
287Change of Registered Office
Legacy
13 February 1998
288bResignation of Director or Secretary
Incorporation Company
11 February 1998
NEWINCIncorporation