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.
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 | : |
|
Registered Address | : | 16 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, HP13 5RE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
119-120, High Street, Eton, Windsor, England, SL4 6AN | Director | 08 September 2020 | Active |
119-120, High Street, Eton, Windsor, England, SL4 6AN | Director | 28 August 2013 | Active |
4 Chiltern Court, Tudor Park, Amersham, HP6 5JS | Secretary | 11 March 2000 | Active |
4 Chiltern Court, Tudor Park, Amersham, HP6 5JS | Secretary | 08 May 1992 | Active |
5 Chiltern Court, Tudor Park, Amersham, HP6 5JS | Secretary | 15 April 1993 | Active |
49 Castle Street, High Wycombe, HP13 6RN | Secretary | 24 April 2002 | Active |
16 Manor Courtyard, Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE | Corporate Secretary | 22 April 2003 | Active |
5 Chiltern Court, Amersham, HP6 5JS | Director | - | Active |
Flat 3 Chiltern Court, Tudor Park, Amersham, HP6 5JS | Director | 20 March 1994 | Active |
Flat 3 Chiltern Court, Tudor Park, Amersham, HP6 5JS | Director | 06 October 1999 | Active |
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 | Director | 25 February 1993 | Active |
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 | Director | 20 December 2010 | Active |
5 Chiltern Court, Tudor Park, Amersham, HP6 5JS | Director | 07 July 2000 | Active |
6 Chiltern Court, Amersham, HP6 5JS | Director | - | Active |
Flat 1 Chiltern Court, Tudor Park, Amersham, HP6 5JS | Director | 20 March 1994 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-24 | Gazette | Gazette filings brought up to date. | Download |
2022-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-22 | Gazette | Gazette notice compulsory. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-11 | Officers | Termination secretary company with name termination date. | Download |
2021-05-11 | Address | Change registered office address company with date old address new address. | Download |
2021-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-08 | Officers | Appoint person director company with name date. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-24 | Officers | Termination director company with name termination date. | Download |
2020-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-05-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-03 | Officers | Change corporate secretary company with change date. | Download |
2015-09-30 | Officers | Change person director company with change date. | Download |
2015-09-30 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.