Company NameChurch Hill Limited
Company StatusDissolved
Company Number05709070
CategoryPrivate Limited Company
Incorporation Date14 February 2006(18 years, 2 months ago)
Dissolution Date17 May 2022 (1 year, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Marc Edmond Hansen
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2006(same day as company formation)
RoleRetired Bank Official
Country of ResidenceEngland
Correspondence AddressNorth Point Church Hill
Merstham
RH1 3BL
Director NameMrs Catherine Charlotte Hansen
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2006(1 week, 1 day after company formation)
Appointment Duration16 years, 2 months (closed 17 May 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence Address34 Croydon Road
Caterham
Surrey
CR3 6QB
Secretary NameMrs Catherine Charlotte Hansen
StatusClosed
Appointed11 October 2017(11 years, 8 months after company formation)
Appointment Duration4 years, 7 months (closed 17 May 2022)
RoleCompany Director
Correspondence Address34 Croydon Road
Caterham
Surrey
CR3 6QB
Secretary NameJohnston GB Limited (Corporation)
StatusResigned
Appointed14 February 2006(same day as company formation)
Correspondence AddressBourne House (Bac) Godstone Road
Whyteleafe
Surrey
CR3 0BL

Location

Registered Address34 Croydon Road
Caterham
Surrey
CR3 6QB
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardValley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Catherine Charlotte Hansen
50.00%
Ordinary
1 at £1Marc Edmond Hansen
50.00%
Ordinary

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

17 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2022First Gazette notice for voluntary strike-off (1 page)
18 February 2022Application to strike the company off the register (3 pages)
25 November 2021Total exemption full accounts made up to 28 February 2021 (5 pages)
21 April 2021Confirmation statement made on 14 February 2021 with updates (4 pages)
20 April 2021Change of details for Mr Marc Edmond Hansen as a person with significant control on 15 April 2021 (2 pages)
20 April 2021Director's details changed for Mrs Catherine Charlotte Hansen on 15 April 2021 (2 pages)
20 April 2021Change of details for Mrs Catherine Charlotte Hansen as a person with significant control on 15 April 2021 (2 pages)
15 April 2021Registered office address changed from 34 Godstone Road Caterham Surrey CR3 6RE England to 34 Croydon Road Caterham Surrey CR3 6QB on 15 April 2021 (1 page)
14 November 2020Registered office address changed from C/O Bourne Accountancy Soper Hall (Bac) Harestone Valley Road Caterham Surrey CR3 6HY England to 34 Godstone Road Caterham Surrey CR3 6RE on 14 November 2020 (1 page)
26 March 2020Accounts for a dormant company made up to 29 February 2020 (2 pages)
18 February 2020Confirmation statement made on 14 February 2020 with updates (4 pages)
18 February 2020Director's details changed for Mrs Catherine Charlotte Hansen on 10 February 2020 (2 pages)
17 February 2020Change of details for Mr Marc Edmond Hansen as a person with significant control on 1 February 2020 (2 pages)
17 February 2020Change of details for Mrs Catherine Charlotte Hansen as a person with significant control on 1 February 2020 (2 pages)
22 August 2019Registered office address changed from C/O Bourne Accountancy Bourne House (Bac) Godstone Road Whyteleafe Surrey CR3 0BL England to C/O Bourne Accountancy Soper Hall (Bac) Harestone Valley Road Caterham Surrey CR3 6HY on 22 August 2019 (1 page)
21 March 2019Accounts for a dormant company made up to 28 February 2019 (6 pages)
14 February 2019Confirmation statement made on 14 February 2019 with updates (4 pages)
24 April 2018Accounts for a dormant company made up to 28 February 2018 (6 pages)
14 February 2018Confirmation statement made on 14 February 2018 with updates (4 pages)
11 October 2017Termination of appointment of Johnston Gb Limited as a secretary on 11 October 2017 (1 page)
11 October 2017Termination of appointment of Johnston Gb Limited as a secretary on 11 October 2017 (1 page)
11 October 2017Appointment of Mrs Catherine Charlotte Hansen as a secretary on 11 October 2017 (2 pages)
11 October 2017Appointment of Mrs Catherine Charlotte Hansen as a secretary on 11 October 2017 (2 pages)
1 August 2017Accounts for a dormant company made up to 28 February 2017 (6 pages)
1 August 2017Accounts for a dormant company made up to 28 February 2017 (6 pages)
14 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
10 August 2016Director's details changed for Mr Marc Edmond Hansen on 10 August 2016 (2 pages)
10 August 2016Director's details changed for Mrs Catherine Charlotte Hansen on 10 August 2016 (2 pages)
10 August 2016Director's details changed for Mrs Catherine Charlotte Hansen on 10 August 2016 (2 pages)
10 August 2016Director's details changed for Mr Marc Edmond Hansen on 10 August 2016 (2 pages)
11 July 2016Accounts for a dormant company made up to 29 February 2016 (4 pages)
11 July 2016Accounts for a dormant company made up to 29 February 2016 (4 pages)
24 February 2016Annual return made up to 14 February 2016
Statement of capital on 2016-02-24
  • GBP 2
(5 pages)
24 February 2016Annual return made up to 14 February 2016
Statement of capital on 2016-02-24
  • GBP 2
(5 pages)
19 August 2015Registered office address changed from C/O Bourne Accountancy Bourne House (Bac) Godstone Road Whyteleafe Surrey CR3 0BL England to C/O Bourne Accountancy Bourne House (Bac) Godstone Road Whyteleafe Surrey CR3 0BL on 19 August 2015 (1 page)
19 August 2015Registered office address changed from Bronzeoak House (Suite 19) Stafford Road Stafford Road Caterham CR3 6JG to C/O Bourne Accountancy Bourne House (Bac) Godstone Road Whyteleafe Surrey CR3 0BL on 19 August 2015 (1 page)
19 August 2015Secretary's details changed for Johnston Gb Limited on 18 August 2015 (1 page)
19 August 2015Secretary's details changed for Johnston Gb Limited on 18 August 2015 (1 page)
19 August 2015Registered office address changed from Bronzeoak House (Suite 19) Stafford Road Stafford Road Caterham CR3 6JG to C/O Bourne Accountancy Bourne House (Bac) Godstone Road Whyteleafe Surrey CR3 0BL on 19 August 2015 (1 page)
19 August 2015Registered office address changed from C/O Bourne Accountancy Bourne House (Bac) Godstone Road Whyteleafe Surrey CR3 0BL England to C/O Bourne Accountancy Bourne House (Bac) Godstone Road Whyteleafe Surrey CR3 0BL on 19 August 2015 (1 page)
14 April 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
14 April 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
11 March 2015Director's details changed for Mr Marc Edmond Hansen on 11 March 2015 (2 pages)
11 March 2015Registered office address changed from Bronzeoak House (Suite 19) Stafford Road Caterham Surrey CR3 6JG to Bronzeoak House (Suite 19) Stafford Road Stafford Road Caterham CR3 6JG on 11 March 2015 (1 page)
11 March 2015Annual return made up to 14 February 2015
Statement of capital on 2015-03-11
  • GBP 2
(5 pages)
11 March 2015Annual return made up to 14 February 2015
Statement of capital on 2015-03-11
  • GBP 2
(5 pages)
11 March 2015Director's details changed for Mr Marc Edmond Hansen on 11 March 2015 (2 pages)
11 March 2015Director's details changed for Mrs Catherine Charlotte Hansen on 11 March 2015 (2 pages)
11 March 2015Director's details changed for Mrs Catherine Charlotte Hansen on 11 March 2015 (2 pages)
11 March 2015Registered office address changed from Bronzeoak House (Suite 19) Stafford Road Caterham Surrey CR3 6JG to Bronzeoak House (Suite 19) Stafford Road Stafford Road Caterham CR3 6JG on 11 March 2015 (1 page)
16 December 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
16 December 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
24 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(5 pages)
24 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(5 pages)
25 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
25 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
8 April 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
20 June 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
20 June 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
16 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
19 December 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
19 December 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
28 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
16 June 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
16 June 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
12 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
12 April 2010Secretary's details changed for Johnston Gb Limited on 8 April 2010 (2 pages)
12 April 2010Secretary's details changed for Johnston Gb Limited on 8 April 2010 (2 pages)
12 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
12 April 2010Secretary's details changed for Johnston Gb Limited on 8 April 2010 (2 pages)
12 April 2010Director's details changed for Catherine Charlotte Hansen on 9 April 2010 (2 pages)
12 April 2010Director's details changed for Catherine Charlotte Hansen on 9 April 2010 (2 pages)
12 April 2010Director's details changed for Catherine Charlotte Hansen on 9 April 2010 (2 pages)
2 January 2010Accounts for a dormant company made up to 28 February 2009 (5 pages)
2 January 2010Accounts for a dormant company made up to 28 February 2009 (5 pages)
9 March 2009Return made up to 14/02/09; full list of members (4 pages)
9 March 2009Return made up to 14/02/09; full list of members (4 pages)
14 April 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
14 April 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
3 March 2008Return made up to 14/02/08; full list of members (4 pages)
3 March 2008Return made up to 14/02/08; full list of members (4 pages)
11 August 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
11 August 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
2 March 2007Return made up to 14/02/07; full list of members (3 pages)
2 March 2007Return made up to 14/02/07; full list of members (3 pages)
6 April 2006New director appointed (2 pages)
6 April 2006New director appointed (2 pages)
23 March 2006Registered office changed on 23/03/06 from: bronzeoak house, stafford road caterham surrey CR3 6JG (1 page)
23 March 2006Registered office changed on 23/03/06 from: bronzeoak house, stafford road caterham surrey CR3 6JG (1 page)
14 February 2006Incorporation (30 pages)
14 February 2006Incorporation (30 pages)