Churton House Management Company Limited LEAMINGTON SPA


Founded in 1986, Churton House Management Company, classified under reg no. 02031422 is an active company. Currently registered at Churton House CV32 5BE, Leamington Spa the company has been in the business for thirty eight years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

There is a single director in the company at the moment - Amanda G., appointed on 7 February 2004. In addition, a secretary was appointed - Steven M., appointed on 1 September 2015. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Churton House Management Company Limited Address / Contact

Office Address Churton House
Office Address2 11 Milverton Terrace
Town Leamington Spa
Post code CV32 5BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02031422
Date of Incorporation Wed, 25th Jun 1986
Industry Residents property management
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Steven M.

Position: Secretary

Appointed: 01 September 2015

Amanda G.

Position: Director

Appointed: 07 February 2004

James B.

Position: Secretary

Appointed: 18 August 2009

Resigned: 01 September 2015

Gyanam O.

Position: Secretary

Appointed: 27 March 2006

Resigned: 18 August 2009

Peter B.

Position: Secretary

Appointed: 12 February 2004

Resigned: 01 November 2005

Catherine W.

Position: Secretary

Appointed: 02 September 2002

Resigned: 22 May 2003

Ian O.

Position: Director

Appointed: 14 July 1999

Resigned: 07 February 2004

Ruth M.

Position: Secretary

Appointed: 14 July 1999

Resigned: 14 August 2002

Christopher J.

Position: Director

Appointed: 17 March 1998

Resigned: 26 June 2000

Burgo W.

Position: Secretary

Appointed: 17 February 1998

Resigned: 26 June 2000

Amanda G.

Position: Director

Appointed: 17 February 1998

Resigned: 13 January 1999

Ruth M.

Position: Secretary

Appointed: 19 September 1996

Resigned: 17 February 1998

Anna H.

Position: Director

Appointed: 14 March 1992

Resigned: 24 February 1997

Anne R.

Position: Director

Appointed: 14 March 1992

Resigned: 17 February 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth33 09026 639       
Balance Sheet
Cash Bank In Hand5 183743       
Cash Bank On Hand 7432 5861 9523 7455 9714 1446 1856 402
Current Assets5 2237832 6261 9923 7856 0514 1846 2256 442
Debtors404040404080404040
Other Debtors 4040404080404040
Property Plant Equipment 28 40528 40328 40128 38728 38728 38728 38728 387
Tangible Fixed Assets28 40828 405       
Reserves/Capital
Profit Loss Account Reserve33 09026 639       
Shareholder Funds33 09026 639       
Other
Amount Specific Advance Or Credit Directors 2 000       
Amount Specific Advance Or Credit Made In Period Directors 2 000       
Amount Specific Advance Or Credit Repaid In Period Directors  2 000      
Accumulated Depreciation Impairment Property Plant Equipment 839841843     
Creditors 2 549548555570929620681732
Creditors Due Within One Year5412 549       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    843    
Disposals Property Plant Equipment    857    
Increase From Depreciation Charge For Year Property Plant Equipment  22     
Net Current Assets Liabilities4 682-1 7662 0781 4373 2155 1223 5645 5445 710
Other Creditors 2 549548555570929620681732
Property Plant Equipment Gross Cost 29 24429 24429 24428 38728 38728 38728 387 
Tangible Fixed Assets Cost Or Valuation29 244        
Tangible Fixed Assets Depreciation836839       
Tangible Fixed Assets Depreciation Charged In Period 3       
Total Assets Less Current Liabilities33 09026 63930 48129 83831 60233 50931 95133 93134 097
Advances Credits Directors 2 000       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 27th, September 2023
Free Download (6 pages)

Company search

Advertisements