ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Churchills Homes Limited

Churchills Homes Limited is an active company incorporated on 3 August 2006 with the registered office located in London, Greater London. Churchills Homes Limited was registered 19 years ago.
Status
Active
Active since incorporation
Company No
05896043
Private limited company
Age
19 years
Incorporated 3 August 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 2643 days
Dated 3 August 2017 (8 years ago)
Next confirmation dated 3 August 2018
Was due on 17 August 2018 (7 years ago)
Last change occurred 9 years ago
Accounts
Overdue
Accounts overdue by 3086 days
For period 1 Sep31 Aug 2015 (12 months)
Accounts type is Total Exemption Small
Next accounts for period 31 August 2016
Was due on 31 May 2017 (8 years ago)
Address
93 Tabernacle Street
London
EC2A 4BA
Same address for the past 4 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • Secretary • British • Lives in England • Born in Nov 1962
Director • British • Lives in UK • Born in Mar 1962
Mr Michael George Phare
PSC • British • Lives in England • Born in Nov 1962
Mr Alan Geoffrey Saville
PSC • British • Lives in England • Born in Mar 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Saville Homes Limited
Alan Geoffrey Saville is a mutual person.
Active
Churchills Homes (Southern) Limited
Michael George Phare is a mutual person.
Active
Saville Residential Limited
Alan Geoffrey Saville is a mutual person.
Active
Chilbolton Gate Management Company Limited
Alan Geoffrey Saville is a mutual person.
Active
ORBS Logistics Limited
Alan Geoffrey Saville is a mutual person.
Active
Saville Homes (Whiteleys) Limited
Alan Geoffrey Saville is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2007–2015)
Period Ended
31 Aug 2015
For period 31 Aug31 Aug 2015
Traded for 12 months
Cash in Bank
£654.89K
Increased by £220.14K (+51%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.09M
Decreased by £722.91K (-26%)
Total Liabilities
-£2.34M
Decreased by £803.38K (-26%)
Net Assets
-£247.82K
Increased by £80.47K (-25%)
Debt Ratio (%)
112%
Increased by 0.19% (0%)
Latest Activity
Restoration Court Order
4 Years Ago on 19 Jan 2021
Registered Address Changed
4 Years Ago on 19 Jan 2021
Mr Alan Geoffrey Saville Details Changed
6 Years Ago on 23 Oct 2019
Mr Michael George Phare Details Changed
6 Years Ago on 1 Sep 2019
Michael George Phare Details Changed
6 Years Ago on 1 Sep 2019
Michael George Phare Details Changed
6 Years Ago on 1 Apr 2019
Mr Michael George Phare Details Changed
6 Years Ago on 1 Apr 2019
Voluntarily Dissolution
7 Years Ago on 10 Jul 2018
Voluntary Gazette Notice
7 Years Ago on 24 Apr 2018
Application To Strike Off
7 Years Ago on 13 Apr 2018
Get Credit Report
Discover Churchills Homes Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Restoration by order of the court
Submitted on 19 Jan 2021
Secretary's details changed for Michael George Phare on 1 September 2019
Submitted on 19 Jan 2021
Director's details changed for Mr Michael George Phare on 1 April 2019
Submitted on 19 Jan 2021
Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 19 January 2021
Submitted on 19 Jan 2021
Director's details changed for Mr Michael George Phare on 1 September 2019
Submitted on 19 Jan 2021
Secretary's details changed for Michael George Phare on 1 April 2019
Submitted on 19 Jan 2021
Director's details changed for Mr Alan Geoffrey Saville on 23 October 2019
Submitted on 19 Jan 2021
Final Gazette dissolved via voluntary strike-off
Submitted on 10 Jul 2018
First Gazette notice for voluntary strike-off
Submitted on 24 Apr 2018
Application to strike the company off the register
Submitted on 13 Apr 2018
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year