ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Churchill Property Management Services Limited

Churchill Property Management Services Limited is an active company incorporated on 17 January 2002 with the registered office located in Cardiff, South Glamorgan. Churchill Property Management Services Limited was registered 24 years ago.
Status
Active
Active since incorporation
Company No
04354617
Private limited company
Age
24 years
Incorporated 17 January 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 December 2025 (1 month ago)
Next confirmation dated 22 December 2026
Due by 5 January 2027 (11 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
Churchgate House 3 Church Road
Whitchurch
Cardiff
South Glamorgan
CF14 2DX
Wales
Address changed on 20 Dec 2022 (3 years ago)
Previous address was Radnor House Greenwood Close Cardiff Gate Business Park Cardiff CF23 8AA United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Secretary • Director • British • Lives in UK • Born in Nov 1983
Director • British • Lives in Wales • Born in Oct 1972
Mr Stephen Vernon Short
PSC • British • Lives in UK • Born in Oct 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Short Bros (Developments) Limited
David Jack Hewett and Stephen Vernon Short are mutual people.
Active
Shobro Holdings Ltd
David Jack Hewett is a mutual person.
Active
Tredomen Holdings Ltd
David Jack Hewett is a mutual person.
Active
Tredomen Homes Ltd
David Jack Hewett is a mutual person.
Active
Shobro Developments Ltd
David Jack Hewett is a mutual person.
Active
G Harvest Limited
David Jack Hewett is a mutual person.
Active
Trehill Developments Limited
David Jack Hewett is a mutual person.
Active
Everest Management Services Limited
David Jack Hewett is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£218.32K
Increased by £174.54K (+399%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£2.35M
Increased by £420.4K (+22%)
Total Liabilities
-£2.28M
Decreased by £44.8K (-2%)
Net Assets
£66K
Increased by £465.2K (-117%)
Debt Ratio (%)
97%
Decreased by 23.52% (-19%)
Latest Activity
Confirmation Submitted
1 Month Ago on 23 Dec 2025
Full Accounts Submitted
4 Months Ago on 15 Sep 2025
Confirmation Submitted
1 Year 1 Month Ago on 23 Dec 2024
Full Accounts Submitted
1 Year 3 Months Ago on 30 Sep 2024
Confirmation Submitted
2 Years 1 Month Ago on 22 Dec 2023
Full Accounts Submitted
2 Years 4 Months Ago on 22 Sep 2023
Mr David Jack Hewett Appointed
2 Years 9 Months Ago on 21 Apr 2023
Mr Stephen Vernon Short Details Changed
2 Years 12 Months Ago on 31 Jan 2023
Confirmation Submitted
3 Years Ago on 21 Dec 2022
Accounting Period Shortened
3 Years Ago on 20 Dec 2022
Get Credit Report
Discover Churchill Property Management 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 22 December 2025 with updates
Submitted on 23 Dec 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 15 Sep 2025
Confirmation statement made on 22 December 2024 with updates
Submitted on 23 Dec 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Confirmation statement made on 22 December 2023 with updates
Submitted on 22 Dec 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 22 Sep 2023
Appointment of Mr David Jack Hewett as a director on 21 April 2023
Submitted on 25 Apr 2023
Director's details changed for Mr Stephen Vernon Short on 31 January 2023
Submitted on 1 Feb 2023
Confirmation statement made on 21 December 2022 with updates
Submitted on 21 Dec 2022
Registered office address changed from Radnor House Greenwood Close Cardiff Gate Business Park Cardiff CF23 8AA United Kingdom to Churchgate House 3 Church Road Whitchurch Cardiff South Glamorgan CF14 2DX on 20 December 2022
Submitted on 20 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year