ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Churchill Property Services Limited

Churchill Property Services Limited is an active company incorporated on 10 July 1998 with the registered office located in Bristol, Gloucestershire. Churchill Property Services Limited was registered 27 years ago.
Status
Active
Active since incorporation
Company No
03596485
Private limited company
Age
27 years
Incorporated 10 July 1998
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 19 June 2025 (3 months ago)
Next confirmation dated 19 June 2026
Due by 3 July 2026 (8 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Aug29 Jul 2024 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 29 July 2025
Due by 29 April 2026 (6 months remaining)
Address
Suite 5 Corum 2 Corum Office Park
Crown Way, Warmley
Bristol
BS30 8FJ
England
Address changed on 15 Jul 2022 (3 years ago)
Previous address was Silverdale Keynsham Road Willsbridge Bristol BS30 6EQ England
Telephone
07765013337
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • PSC • British • Lives in England • Born in Dec 1951
Secretary • PSC • British • Lives in England • Born in Jul 1956
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Willowtree Caravan & Commercial Storage Limited
Mr Martin John Granville is a mutual person.
Active
Mount Elton Limited
Mr Martin John Granville is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
29 Jul 2024
For period 29 Jul29 Jul 2024
Traded for 12 months
Cash in Bank
£3.69K
Increased by £327 (+10%)
Turnover
Unreported
Same as previous period
Employees
43
Decreased by 1 (-2%)
Total Assets
£3.92M
Decreased by £9.61K (-0%)
Total Liabilities
-£819.11K
Increased by £29.75K (+4%)
Net Assets
£3.1M
Decreased by £39.36K (-1%)
Debt Ratio (%)
21%
Increased by 0.81% (+4%)
Latest Activity
Confirmation Submitted
3 Months Ago on 3 Jul 2025
Full Accounts Submitted
5 Months Ago on 29 Apr 2025
Full Accounts Submitted
1 Year 2 Months Ago on 25 Jul 2024
Confirmation Submitted
1 Year 3 Months Ago on 5 Jul 2024
Accounting Period Shortened
1 Year 5 Months Ago on 25 Apr 2024
Full Accounts Submitted
2 Years 2 Months Ago on 14 Jul 2023
Confirmation Submitted
2 Years 3 Months Ago on 22 Jun 2023
Accounting Period Shortened
2 Years 5 Months Ago on 27 Apr 2023
Registered Address Changed
3 Years Ago on 15 Jul 2022
Mrs Gillian Ann Granville Details Changed
3 Years Ago on 6 Jul 2022
Get Credit Report
Discover Churchill Property Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 19 June 2025 with no updates
Submitted on 3 Jul 2025
Total exemption full accounts made up to 29 July 2024
Submitted on 29 Apr 2025
Total exemption full accounts made up to 31 July 2023
Submitted on 25 Jul 2024
Confirmation statement made on 19 June 2024 with no updates
Submitted on 5 Jul 2024
Previous accounting period shortened from 30 July 2023 to 29 July 2023
Submitted on 25 Apr 2024
Total exemption full accounts made up to 31 July 2022
Submitted on 14 Jul 2023
Confirmation statement made on 19 June 2023 with no updates
Submitted on 22 Jun 2023
Previous accounting period shortened from 31 July 2022 to 30 July 2022
Submitted on 27 Apr 2023
Secretary's details changed for Mrs Gillian Ann Granville on 6 July 2022
Submitted on 20 Jul 2022
Registered office address changed from Silverdale Keynsham Road Willsbridge Bristol BS30 6EQ England to Suite 5 Corum 2 Corum Office Park Crown Way, Warmley Bristol BS30 8FJ on 15 July 2022
Submitted on 15 Jul 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year