Background WavePink WaveYellow Wave

CHURTON HOMES LIMITED (08776862)

CHURTON HOMES LIMITED (08776862) is an active UK company. incorporated on 15 November 2013. with registered office in Whitchurch. The company operates in the Construction sector, engaged in construction of domestic buildings. CHURTON HOMES LIMITED has been registered for 12 years. Current directors include CHURTON, Katherine, The Hon Mrs, DOLLAR, Mark Peter Frederick, DOLLAR, Tessa Sarah Ellery.

Company Number
08776862
Status
active
Type
ltd
Incorporated
15 November 2013
Age
12 years
Address
The Wern Gredington, Whitchurch, SY13 3DP
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
CHURTON, Katherine, The Hon Mrs, DOLLAR, Mark Peter Frederick, DOLLAR, Tessa Sarah Ellery
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHURTON HOMES LIMITED

CHURTON HOMES LIMITED is an active company incorporated on 15 November 2013 with the registered office located in Whitchurch. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. CHURTON HOMES LIMITED was registered 12 years ago.(SIC: 41202)

Status

active

Active since 12 years ago

Company No

08776862

LTD Company

Age

12 Years

Incorporated 15 November 2013

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 1 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 21 February 2026 (1 month ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

The Wern Gredington Hanmer Whitchurch, SY13 3DP,

Timeline

5 key events • 2013 - 2016

Funding Officers Ownership
Company Founded
Nov 13
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Jul 16
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

CHURTON, David Nigel Vardon

Active
Gredington, WhitchurchSY13 3DP
Secretary
Appointed 15 Nov 2013

CHURTON, Katherine, The Hon Mrs

Active
Cumbers, WhitchurchSY13 3DP
Born April 1959
Director
Appointed 03 Oct 2014

DOLLAR, Mark Peter Frederick

Active
Gredington, WhitchurchSY13 3DP
Born April 1974
Director
Appointed 09 Jun 2016

DOLLAR, Tessa Sarah Ellery

Active
Breaden Heath, WhitchurchSY13 2LF
Born April 1975
Director
Appointed 04 Oct 2014

CHURTON, Rollo Crispin

Resigned
Gredington, WhitchurchSY13 3DP
Born July 1989
Director
Appointed 15 Nov 2013
Resigned 03 Oct 2014

Persons with significant control

2

Mrs Tessa Sarah Ellery Dollar

Active
Gredington, WhitchurchSY13 3DP
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

The Hon Mrs Katherine Churton

Active
Gredington, WhitchurchSY13 3DP
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Gazette Filings Brought Up To Date
25 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Gazette Notice Compulsory
5 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2014
TM01Termination of Director
Incorporation Company
15 November 2013
NEWINCIncorporation