UKBizDB.co.uk

CHILTERN HILLSIDE LIMITED

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

This company is commonly known as Chiltern Hillside Limited. The company was founded 8 years ago and was given the registration number 09722244. The firm's registered office is in LUTON. You can find them at Suite 9, 2nd Floor Crystal House, New Bedford Road, Luton, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CHILTERN HILLSIDE LIMITED
Company Number:09722244
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2015
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Suite 9, 2nd Floor Crystal House, New Bedford Road, Luton, England, LU1 1HS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Manchester Street, Marylebone, London, England, W1U 7LL

Secretary08 August 2015Active
40, Manchester Street, Marylebone, London, England, W1U 7LL

Director08 August 2015Active
15, Bolton Street, London, United Kingdom, W1J 8BG

Director08 August 2015Active

People with Significant Control

Harvest Investments Limited
Notified on:15 January 2019
Status:Active
Country of residence:England
Address:Britannia House, Stockwood Suite A, Luton, England, LU3 1RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Coast Properties Skippingdale Ltd
Notified on:07 August 2016
Status:Active
Country of residence:England
Address:Stockwood Suite Britannia House, Leagrave Road, Luton, England, LU3 1RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew James Davey
Notified on:07 August 2016
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:Stockwood Suite A, Britannia House, Leagrave Road, Luton, England, LU3 1RJ
Nature of control:
  • Significant influence or control
Mr Gerald Robert Barnett
Notified on:07 August 2016
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:Stockwood Suite A, Britannia House, Leagrave Road, Luton, England, LU3 1RJ
Nature of control:
  • Significant influence or control
Kingston Park House Ltd
Notified on:07 August 2016
Status:Active
Country of residence:England
Address:Stockwood Suite Britannia House, Leagrave Road, Luton, England, LU3 1RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Grove House Holdings Ltd
Notified on:07 August 2016
Status:Active
Country of residence:England
Address:2, Newlands Avenue, Radlett, England, WD7 8EL
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-08-02Gazette

Gazette dissolved voluntary.

Download
2022-05-17Gazette

Gazette notice voluntary.

Download
2022-05-09Dissolution

Dissolution application strike off company.

Download
2022-04-08Accounts

Accounts with accounts type micro entity.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Address

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

Download
2021-04-14Accounts

Accounts with accounts type micro entity.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Accounts with accounts type micro entity.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type micro entity.

Download
2019-05-24Address

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

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-02-11Persons with significant control

Notification of a person with significant control.

Download
2019-02-11Persons with significant control

Cessation of a person with significant control.

Download
2018-08-22Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Persons with significant control

Cessation of a person with significant control.

Download
2018-08-22Persons with significant control

Cessation of a person with significant control.

Download
2018-05-30Accounts

Accounts with accounts type micro entity.

Download
2017-10-16Confirmation statement

Confirmation statement with updates.

Download
2017-10-14Capital

Capital allotment shares.

Download
2017-05-31Accounts

Accounts with accounts type micro entity.

Download
2017-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-03-30Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.