Churchill Property Solutions Ltd OXFORD


Churchill Property Solutions Ltd is a private limited company located at 349 Cowley Road, Oxford OX4 2BP. Its total net worth is estimated to be 0 pounds, and the fixed assets belonging to the company come to 0 pounds. Incorporated on 2018-06-20, this 5-year-old company is run by 1 director.
Director Unai C., appointed on 05 March 2021.
The company is officially classified as "other letting and operating of own or leased real estate" (SIC code: 68209).
The latest confirmation statement was sent on 2023-06-19 and the date for the following filing is 2024-07-03. Additionally, the accounts were filed on 31 May 2022 and the next filing should be sent on 29 February 2024.

Churchill Property Solutions Ltd Address / Contact

Office Address 349 Cowley Road
Town Oxford
Post code OX4 2BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 11423704
Date of Incorporation Wed, 20th Jun 2018
Industry Other letting and operating of own or leased real estate
End of financial Year 31st May
Company age 6 years old
Account next due date Thu, 29th Feb 2024 (67 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Unai C.

Position: Director

Appointed: 05 March 2021

Daniel C.

Position: Director

Appointed: 05 March 2021

Resigned: 05 March 2021

Unai C.

Position: Director

Appointed: 18 January 2021

Resigned: 05 March 2021

Unai C.

Position: Secretary

Appointed: 04 December 2020

Resigned: 18 January 2021

Daniel G.

Position: Director

Appointed: 04 December 2020

Resigned: 18 January 2021

Daniel G.

Position: Director

Appointed: 14 November 2020

Resigned: 14 November 2020

Unai C.

Position: Director

Appointed: 14 November 2020

Resigned: 04 December 2020

Unai C.

Position: Director

Appointed: 16 July 2020

Resigned: 14 November 2020

Daniel G.

Position: Director

Appointed: 01 July 2020

Resigned: 16 July 2020

Unai C.

Position: Director

Appointed: 22 June 2018

Resigned: 01 July 2020

Isabel A.

Position: Director

Appointed: 20 June 2018

Resigned: 21 June 2018

People with significant control

The list of PSCs who own or control the company consists of 10 names. As we researched, there is Unai C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Daniel C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Unai C., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Unai C.

Notified on 5 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Daniel C.

Notified on 5 March 2021
Ceased on 5 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Unai C.

Notified on 18 January 2021
Ceased on 5 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Daniel C.

Notified on 4 December 2020
Ceased on 18 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Unai C.

Notified on 14 November 2020
Ceased on 4 December 2020
Nature of control: 75,01-100% shares

Daniel G.

Notified on 14 November 2020
Ceased on 14 November 2020
Nature of control: 75,01-100% shares

Unai C.

Notified on 16 July 2020
Ceased on 14 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Daniel G.

Notified on 1 July 2020
Ceased on 16 July 2020
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Unai C.

Notified on 22 June 2018
Ceased on 1 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Isabel A.

Notified on 20 June 2018
Ceased on 21 June 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-05-312021-05-312022-05-31
Balance Sheet
Cash Bank On Hand200 22124 442 
Current Assets244 03311
Debtors43 81232 653 
Net Assets Liabilities11 3242 57124 335
Property Plant Equipment1706 
Other
Description Principal Activities 68 209 
Accumulated Depreciation Impairment Property Plant Equipment328492 
Creditors232 879237 535 
Fixed Assets1702 40024 000
Increase From Depreciation Charge For Year Property Plant Equipment 164 
Net Current Assets Liabilities11 15411
Property Plant Equipment Gross Cost498498 
Total Assets Less Current Liabilities11 3242 57124 335
Average Number Employees During Period 55
Called Up Share Capital Not Paid Not Expressed As Current Asset 170334

Company filings

Filing category
Accounts Address Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Voluntary strike-off action has been suspended
filed on: 11th, April 2024
Free Download (1 page)

Company search