Churchill House Flat Management Co. Limited BRISTOL


Founded in 1976, Churchill House Flat Management, classified under reg no. 01286781 is an active company. Currently registered at Churchill House BS9 3PP, Bristol the company has been in the business for fourty eight years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 31st January 2023.

At the moment there are 3 directors in the the firm, namely David M., Michael G. and Emma S.. In addition one secretary - David M. - is with the company. As of 26 April 2024, there were 10 ex directors - Paul M., Shirley M. and others listed below. There were no ex secretaries.

Churchill House Flat Management Co. Limited Address / Contact

Office Address Churchill House
Office Address2 Churchill Drive
Town Bristol
Post code BS9 3PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01286781
Date of Incorporation Wed, 17th Nov 1976
Industry Residents property management
End of financial Year 31st January
Company age 48 years old
Account next due date Thu, 31st Oct 2024 (188 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

David M.

Position: Director

Appointed: 04 July 2023

Michael G.

Position: Director

Appointed: 01 July 2022

David M.

Position: Secretary

Appointed: 12 February 2020

Emma S.

Position: Director

Appointed: 27 July 2007

Paul M.

Position: Director

Resigned: 12 February 2020

Shirley M.

Position: Director

Appointed: 08 June 2020

Resigned: 01 July 2022

David M.

Position: Director

Appointed: 18 October 2016

Resigned: 04 July 2023

Frances R.

Position: Director

Appointed: 08 April 2009

Resigned: 18 October 2016

Mandy D.

Position: Director

Appointed: 27 January 2006

Resigned: 08 April 2009

Jennifer W.

Position: Director

Appointed: 30 November 2004

Resigned: 27 July 2007

Stephen L.

Position: Director

Appointed: 04 August 1997

Resigned: 27 January 2006

Graham B.

Position: Director

Appointed: 17 October 1995

Resigned: 04 August 1997

Veena P.

Position: Director

Appointed: 28 June 1991

Resigned: 18 February 2005

Sylvia B.

Position: Director

Appointed: 28 June 1991

Resigned: 02 June 1993

People with significant control

The register of PSCs who own or have control over the company consists of 6 names. As we established, there is David M. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Michael G. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Emma S., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

David M.

Notified on 4 July 2023
Nature of control: 25-50% shares

Michael G.

Notified on 1 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Emma S.

Notified on 6 April 2016
Nature of control: 25-50% shares

David M.

Notified on 1 January 2017
Ceased on 4 July 2023
Nature of control: 25-50% shares

Shirley M.

Notified on 8 June 2020
Ceased on 1 July 2022
Nature of control: 25-50% shares

Paul M.

Notified on 6 April 2016
Ceased on 12 February 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-302017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Current Assets3 2063 9085761 4902 3312 1872 7435 891
Net Assets Liabilities3 4564 128-9445102 6112 4272 8235 221
Other
Creditors2402702 0101 4702102504101 160
Fixed Assets490490490490490490490490
Net Current Assets Liabilities2 9663 638-1 434202 1211 9372 3334 731
Total Assets Less Current Liabilities3 4564 128-9445102 6112 4272 8235 221

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Micro company accounts made up to 31st January 2023
filed on: 31st, October 2023
Free Download (2 pages)

Company search