Background WavePink WaveYellow Wave

CHURST LIMITED (04221636)

CHURST LIMITED (04221636) is an active UK company. incorporated on 22 May 2001. with registered office in Kent. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CHURST LIMITED has been registered for 24 years. Current directors include FOX, Fiona Mary, OSBORN, Guy Stuart.

Company Number
04221636
Status
active
Type
ltd
Incorporated
22 May 2001
Age
24 years
Address
51-53 High Street, Kent, BR7 5AF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FOX, Fiona Mary, OSBORN, Guy Stuart
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHURST LIMITED

CHURST LIMITED is an active company incorporated on 22 May 2001 with the registered office located in Kent. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CHURST LIMITED was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04221636

LTD Company

Age

24 Years

Incorporated 22 May 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

51-53 High Street Chislehurst Kent, BR7 5AF,

Timeline

4 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
May 01
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Dec 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

FOX, Fiona Mary

Active
Manchuria Road, LondonSW11 6AF
Born June 1973
Director
Appointed 25 Feb 2018

OSBORN, Guy Stuart

Active
51-53 High Street, KentBR7 5AF
Born May 1970
Director
Appointed 22 May 2001

OSBORN, Brenda Ann

Resigned
Brishing Lane, MaidstoneME17 4JH
Secretary
Appointed 01 Aug 2008
Resigned 25 Feb 2018

YOUENS, Jonathan

Resigned
6 Durweston Mews, LondonW1U 6DF
Secretary
Appointed 22 May 2001
Resigned 01 Aug 2008

AUCAMP, Sarah Anne

Resigned
Barn Hill, MaidstoneME15 0QT
Born March 1969
Director
Appointed 25 Feb 2018
Resigned 12 Dec 2023

Persons with significant control

1

Mr Guy Stuart Osborn

Active
51-53 High Street, KentBR7 5AF
Born May 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
15 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 November 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 November 2009
AAAnnual Accounts
Legacy
26 July 2009
363aAnnual Return
Legacy
9 May 2009
190190
Legacy
9 May 2009
353353
Accounts With Accounts Type Total Exemption Full
2 February 2009
AAAnnual Accounts
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
8 December 2008
288bResignation of Director or Secretary
Legacy
23 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 January 2008
AAAnnual Accounts
Legacy
2 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 February 2007
AAAnnual Accounts
Legacy
19 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 April 2006
AAAnnual Accounts
Legacy
6 July 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 January 2005
AAAnnual Accounts
Legacy
10 January 2005
288cChange of Particulars
Legacy
7 June 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 April 2004
AAAnnual Accounts
Legacy
27 August 2003
353353
Legacy
27 August 2003
325325
Legacy
27 August 2003
190190
Legacy
19 August 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 January 2003
AAAnnual Accounts
Legacy
24 July 2002
363sAnnual Return (shuttle)
Incorporation Company
22 May 2001
NEWINCIncorporation