UKBizDB.co.uk

CHILTERN COURT RESIDENTS LIMITED

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

This company is commonly known as Chiltern Court Residents Limited. The company was founded 36 years ago and was given the registration number 02221475. The firm's registered office is in HIGH WYCOMBE. You can find them at 16 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CHILTERN COURT RESIDENTS LIMITED
Company Number:02221475
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:16 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, HP13 5RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
119-120, High Street, Eton, Windsor, England, SL4 6AN

Director08 September 2020Active
119-120, High Street, Eton, Windsor, England, SL4 6AN

Director28 August 2013Active
4 Chiltern Court, Tudor Park, Amersham, HP6 5JS

Secretary11 March 2000Active
4 Chiltern Court, Tudor Park, Amersham, HP6 5JS

Secretary08 May 1992Active
5 Chiltern Court, Tudor Park, Amersham, HP6 5JS

Secretary15 April 1993Active
49 Castle Street, High Wycombe, HP13 6RN

Secretary24 April 2002Active
16 Manor Courtyard, Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE

Corporate Secretary22 April 2003Active
5 Chiltern Court, Amersham, HP6 5JS

Director-Active
Flat 3 Chiltern Court, Tudor Park, Amersham, HP6 5JS

Director20 March 1994Active
Flat 3 Chiltern Court, Tudor Park, Amersham, HP6 5JS

Director06 October 1999Active
4 Chiltern Court, Tudor Park, Amersham, HP6 5JS

Director-Active
3 Chiltern Court, Amersham, HP6 5JS

Director-Active
5 Chiltern Court, Tudor Park, Amersham, HP6 5JS

Director25 February 1993Active
2 Chiltern Court, Tudor Park, Amersham, HP6 5JS

Director-Active
1 Chiltern Court, Amersham, HP6 5JS

Director-Active
16, Manor Courtyard, Hughenden Avenue, High Wycombe, HP13 5RE

Director20 December 2010Active
5 Chiltern Court, Tudor Park, Amersham, HP6 5JS

Director07 July 2000Active
6 Chiltern Court, Amersham, HP6 5JS

Director-Active
Flat 1 Chiltern Court, Tudor Park, Amersham, HP6 5JS

Director20 March 1994Active

People with Significant Control

Leasehold Management Services Ltd
Notified on:22 April 2017
Status:Active
Country of residence:England
Address:16 Manor Courtyard, Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Confirmation statement

Confirmation statement with updates.

Download
2022-11-24Gazette

Gazette filings brought up to date.

Download
2022-11-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Gazette

Gazette notice compulsory.

Download
2022-04-29Confirmation statement

Confirmation statement with updates.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Officers

Termination secretary company with name termination date.

Download
2021-05-11Address

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

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2020-09-08Officers

Appoint person director company with name date.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-04-24Officers

Termination director company with name termination date.

Download
2020-03-02Accounts

Accounts with accounts type total exemption full.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Accounts

Accounts with accounts type total exemption full.

Download
2018-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-04-12Accounts

Accounts with accounts type total exemption full.

Download
2017-05-19Accounts

Accounts with accounts type total exemption full.

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download
2016-05-13Accounts

Accounts with accounts type total exemption full.

Download
2016-05-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-03Officers

Change corporate secretary company with change date.

Download
2015-09-30Officers

Change person director company with change date.

Download
2015-09-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.