UKBizDB.co.uk

CHILCOMB WEALTH LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chilcomb Wealth Ltd. The company was founded 13 years ago and was given the registration number 07594028. The firm's registered office is in HORSHAM. You can find them at Holmwood House, Langhurstwood Road, Horsham, . This company's SIC code is 70221 - Financial management.

Company Information

Name:CHILCOMB WEALTH LTD
Company Number:07594028
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 2011
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70221 - Financial management

Office Address & Contact

Registered Address:Holmwood House, Langhurstwood Road, Horsham, England, RH12 4QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Begbies Traynor (Central) Llp, Town Wall House, Balkerne Hill, Colchester, CO3 3AD

Director22 September 2021Active
Begbies Traynor (Central) Llp, Town Wall House, Balkerne Hill, Colchester, CO3 3AD

Director06 April 2011Active
1, London Wall Place, London, England, EC2Y 5AU

Corporate Secretary12 March 2018Active
1, London Wall Place, London, England, EC2Y 5AU

Director01 November 2017Active
Victoria Gate, Victoria Road, Winchester, England, SO23 7DU

Director02 August 2011Active
Holmwood House, Langhurstwood Road, Horsham, England, RH12 4QP

Director06 April 2011Active
1, London Wall Place, London, England, EC2Y 5AU

Director01 November 2017Active

People with Significant Control

Aspect8 Limited
Notified on:03 May 2019
Status:Active
Country of residence:England
Address:Sussex House, North Street, Horsham, England, RH12 1RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Schroder Wealth Holdings Limited
Notified on:01 November 2017
Status:Active
Country of residence:England
Address:1, London Wall Place, London, England, EC2Y 5AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Stephen O'Sullivan
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:31, Gresham Street, London, England, EC2V 7QA
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-10-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-12Address

Change registered office address company with date old address new address.

Download
2021-10-12Resolution

Resolution.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Officers

Termination director company with name termination date.

Download
2021-09-22Officers

Appoint person director company with name date.

Download
2021-01-11Accounts

Accounts with accounts type full.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Address

Change registered office address company with date old address new address.

Download
2019-11-04Confirmation statement

Confirmation statement with updates.

Download
2019-05-08Persons with significant control

Cessation of a person with significant control.

Download
2019-05-08Officers

Termination secretary company with name termination date.

Download
2019-05-08Persons with significant control

Notification of a person with significant control.

Download
2019-05-03Officers

Termination director company with name termination date.

Download
2019-05-03Officers

Termination director company with name termination date.

Download
2019-04-04Accounts

Accounts with accounts type full.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Persons with significant control

Change to a person with significant control.

Download
2018-09-10Officers

Change person director company with change date.

Download
2018-09-08Officers

Change person director company with change date.

Download
2018-09-08Officers

Change corporate secretary company with change date.

Download
2018-09-04Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.