Churton Property Developments Limited HARROW


Churton Property Developments started in year 1994 as Private Limited Company with registration number 02959104. The Churton Property Developments company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Harrow at 47 Canons Drive. Postal code: HA8 7RG.

At the moment there are 2 directors in the the firm, namely Patrick O. and John O.. In addition one secretary - Patrick O. - is with the company. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Churton Property Developments Limited Address / Contact

Office Address 47 Canons Drive
Office Address2 Edgware
Town Harrow
Post code HA8 7RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02959104
Date of Incorporation Tue, 16th Aug 1994
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

Patrick O.

Position: Director

Appointed: 01 November 1999

Patrick O.

Position: Secretary

Appointed: 14 November 1994

John O.

Position: Director

Appointed: 14 November 1994

Spencer Company Formations Limited

Position: Corporate Nominee Secretary

Appointed: 16 August 1994

Resigned: 14 November 1994

Spencer Company Formations Limited

Position: Corporate Nominee Director

Appointed: 16 August 1994

Resigned: 14 November 1994

Spencer Company Formations (delaware) Inc

Position: Nominee Director

Appointed: 16 August 1994

Resigned: 14 November 1994

People with significant control

The register of persons with significant control who own or control the company includes 5 names. As BizStats researched, there is Florence O. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Anville Investments Limited that put Edgware, England as the address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Monique O., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Florence O.

Notified on 23 August 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Anville Investments Limited

47 Canons Drive, Edgware, HA8 7RG, England

Legal authority England
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 10029201
Notified on 11 October 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Monique O.

Notified on 23 August 2016
Nature of control: 25-50% voting rights
25-50% shares

John O.

Notified on 7 August 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Patrick O.

Notified on 7 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-31
Net Worth7 050 0836 613 4166 625 1866 717 29111 438 25910 915 524
Balance Sheet
Cash Bank In Hand150 44667 95557 540138 17937 581390 300
Current Assets428 697961 112782 0451 000 541868 8775 141 937
Debtors278 251893 157724 505862 362831 2964 751 637
Net Assets Liabilities Including Pension Asset Liability7 050 0836 613 4166 625 1866 717 29111 438 25910 915 524
Tangible Fixed Assets  15 288 91715 293 99619 206 76013 969 462
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 0001 000
Profit Loss Account Reserve1 815 6391 522 9041 534 6741 626 7791 852 4793 041 048
Shareholder Funds7 050 0836 613 4166 625 1866 717 29111 438 25910 915 524
Other
Creditors Due After One Year Total Noncurrent Liabilities9 683 6529 267 000    
Creditors Due Within One Year Total Current Liabilities237 438368 431    
Fixed Assets16 542 47615 287 73515 288 91715 293 99619 206 76013 969 463
Net Current Assets Liabilities191 259592 681603 269-8 576 705543 5074 785 182
Revaluation Reserve5 233 4445 089 5125 089 5125 089 5129 584 780 
Total Assets Less Current Liabilities16 733 73515 880 41615 892 1866 717 29119 750 26718 754 645
Total Investments Fixed Assets16 542 47615 287 735    
Creditors Due After One Year  9 267 000 8 312 0086 440 562
Creditors Due Within One Year  178 7769 577 246299 620356 755
Number Shares Allotted  1 0001 0001 0001 000
Par Value Share  1111
Investments Fixed Assets     1
Other Aggregate Reserves    8 173 7727 873 476
Provisions For Liabilities Charges    1 411 0081 398 559
Share Capital Allotted Called Up Paid  1 0001 0001 0001 000
Tangible Fixed Assets Additions   13 24916 0334 891
Tangible Fixed Assets Cost Or Valuation  15 370 58315 383 83219 304 86514 074 756
Tangible Fixed Assets Depreciation  81 66689 83698 105105 294
Tangible Fixed Assets Depreciation Charged In Period   8 1708 2697 189
Tangible Fixed Assets Disposals    775 0006 095 000
Tangible Fixed Assets Increase Decrease From Revaluations    4 680 000860 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption small company accounts data made up to 31st March 2016
filed on: 21st, December 2016
Free Download (7 pages)

Company search

Advertisements