Warning: file_put_contents(c/d7ee6b006d5323dc103a3624b663feb5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Chiltern Domestic Servicing Limited, HP5 3EF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CHILTERN DOMESTIC SERVICING LIMITED

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

This company is commonly known as Chiltern Domestic Servicing Limited. The company was founded 42 years ago and was given the registration number 01622999. The firm's registered office is in BUCKINGHAMSHIRE. You can find them at 129 Broad Street, Chesham, Buckinghamshire, . This company's SIC code is 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery.

Company Information

Name:CHILTERN DOMESTIC SERVICING LIMITED
Company Number:01622999
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 1982
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:129 Broad Street, Chesham, Buckinghamshire, HP5 3EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
102 Vale Rise, Chesham, HP5 2BG

Secretary-Active
Foxy's Hollow, Chesham Road, Hyde End, Great Missenden, England, HP16 0RG

Director-Active
129 Broad Street, Chesham, Buckinghamshire, HP5 3EF

Director01 November 2010Active
102 Vale Rise, Chesham, HP5 2BG

Director-Active
102 Vale Rise, Chesham, HP5 2BG

Director-Active

People with Significant Control

Mr Jamie William Martin
Notified on:01 September 2016
Status:Active
Date of birth:January 1983
Nationality:British
Address:129 Broad Street, Buckinghamshire, HP5 3EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Colin Joyner
Notified on:01 September 2016
Status:Active
Date of birth:July 1960
Nationality:British
Address:129 Broad Street, Buckinghamshire, HP5 3EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Accounts

Accounts with accounts type micro entity.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-31Accounts

Accounts with accounts type micro entity.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type micro entity.

Download
2020-10-29Accounts

Accounts with accounts type micro entity.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-26Accounts

Accounts with accounts type micro entity.

Download
2018-09-26Confirmation statement

Confirmation statement with no updates.

Download
2018-07-25Accounts

Accounts with accounts type micro entity.

Download
2017-09-29Confirmation statement

Confirmation statement with no updates.

Download
2017-07-11Accounts

Accounts with accounts type total exemption small.

Download
2016-09-30Confirmation statement

Confirmation statement with updates.

Download
2016-07-28Accounts

Accounts with accounts type total exemption small.

Download
2015-10-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-06Officers

Termination director company with name termination date.

Download
2015-07-09Accounts

Accounts with accounts type total exemption small.

Download
2014-10-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-11Accounts

Accounts with accounts type total exemption small.

Download
2013-09-23Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-23Officers

Change person director company with change date.

Download
2013-07-28Accounts

Accounts with accounts type total exemption small.

Download
2012-09-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.