ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Churchill Investments (UK) Limited

Churchill Investments (UK) Limited is an active company incorporated on 27 May 1994 with the registered office located in Sutton, Greater London. Churchill Investments (UK) Limited was registered 31 years ago.
Status
Active
Active since incorporation
Company No
02933510
Private limited company
Age
31 years
Incorporated 27 May 1994
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 26 September 2025 (1 month ago)
Next confirmation dated 26 September 2026
Due by 10 October 2026 (11 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Orchard House
35 Hallmead Road
Sutton
SM1 1RD
England
Address changed on 16 Oct 2025 (17 days ago)
Previous address was 60 Wensleydale Road Hampton Middlesex TW12 2LX
Telephone
01934844444
Email
Unreported
People
Officers
6
Shareholders
2
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Jun 1962
Director • British • Lives in England • Born in Oct 1984
Director • British • Lives in UK • Born in Apr 1958
Director • British • Lives in England • Born in Dec 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Churchill Residential Care And Nursing Homes Limited
Amyna Manji and Alicia Tara Kanji are mutual people.
Active
Wynhouse Ltd
Amyna Manji and Nazim Manji are mutual people.
Active
S J Pittman Limited
Suman Kumar Konkumalla is a mutual person.
Active
Clubhouse INN Limited
Nazim Manji is a mutual person.
Active
Home Care Home Limited
Suman Kumar Konkumalla is a mutual person.
Active
Sutton Nursing Homes Limited
Suman Kumar Konkumalla is a mutual person.
Active
Elgon Hotels Limited
Nazim Manji is a mutual person.
Active
Clubhouse Milton Keynes Ltd
Nazim Manji is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£6.83M
Increased by £59.86K (+1%)
Total Liabilities
-£2.22M
Decreased by £172.61K (-7%)
Net Assets
£4.61M
Increased by £232.47K (+5%)
Debt Ratio (%)
32%
Decreased by 2.84% (-8%)
Latest Activity
Charge Satisfied
17 Days Ago on 16 Oct 2025
Charge Satisfied
17 Days Ago on 16 Oct 2025
Charge Satisfied
17 Days Ago on 16 Oct 2025
Registered Address Changed
17 Days Ago on 16 Oct 2025
New Charge Registered
18 Days Ago on 15 Oct 2025
New Charge Registered
18 Days Ago on 15 Oct 2025
New Charge Registered
18 Days Ago on 15 Oct 2025
Amyna Manji (PSC) Resigned
18 Days Ago on 15 Oct 2025
Clubhouse Inn Limited (PSC) Resigned
18 Days Ago on 15 Oct 2025
Konku Care (Sutton) Limited (PSC) Appointed
18 Days Ago on 15 Oct 2025
Get Credit Report
Discover Churchill Investments (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 029335100004, created on 15 October 2025
Submitted on 17 Oct 2025
Registration of charge 029335100005, created on 15 October 2025
Submitted on 17 Oct 2025
Registration of charge 029335100006, created on 15 October 2025
Submitted on 17 Oct 2025
Termination of appointment of Nazim Manji as a director on 15 October 2025
Submitted on 16 Oct 2025
Appointment of Mr Suman Kumar Konkumalla as a director on 15 October 2025
Submitted on 16 Oct 2025
Cessation of Clubhouse Inn Limited as a person with significant control on 15 October 2025
Submitted on 16 Oct 2025
Cessation of Amyna Manji as a person with significant control on 15 October 2025
Submitted on 16 Oct 2025
Registered office address changed from 60 Wensleydale Road Hampton Middlesex TW12 2LX to Orchard House 35 Hallmead Road Sutton SM1 1rd on 16 October 2025
Submitted on 16 Oct 2025
Satisfaction of charge 029335100001 in full
Submitted on 16 Oct 2025
Appointment of Mrs Bindu Konkumalla as a secretary on 15 October 2025
Submitted on 16 Oct 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year