UKBizDB.co.uk

CHILTERN HOUSE LIMITED

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

This company is commonly known as Chiltern House Limited. The company was founded 10 years ago and was given the registration number 08937131. The firm's registered office is in BOLDON COLLIERY. You can find them at 1 The Bulrushes, Boldon Business Park, Boldon Colliery, Tyne And Wear. This company's SIC code is 65110 - Life insurance.

Company Information

Name:CHILTERN HOUSE LIMITED
Company Number:08937131
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2014
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 65110 - Life insurance
  • 65300 - Pension funding
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:1 The Bulrushes, Boldon Business Park, Boldon Colliery, Tyne And Wear, United Kingdom, NE35 9PF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, The Bulrushes, Boldon Business Park, Boldon Colliery, United Kingdom, NE35 9PF

Secretary31 July 2020Active
1, The Bulrushes, Boldon Business Park, Boldon Colliery, United Kingdom, NE35 9PF

Director31 July 2020Active
1, The Bulrushes, Boldon Business Park, Boldon Colliery, United Kingdom, NE35 9PF

Director28 May 2021Active
1, The Bulrushes, Boldon Business Park, Boldon Colliery, United Kingdom, NE35 9PF

Director31 July 2020Active
C/O S W Frankson & Co, 364 High Street, Harlington, Hayes, England, UB3 5LF

Director18 March 2014Active
C/O S W Frankson & Co, 364 High Street, Harlington, Hayes, England, UB3 5LF

Director18 March 2014Active
1, The Bulrushes, Boldon Business Park, Boldon Colliery, United Kingdom, NE35 9PF

Director31 July 2020Active
C/O S W Frankson & Co, 364 High Street, Harlington, Hayes, England, UB3 5LF

Director13 March 2014Active

People with Significant Control

Tyntesfield Limited
Notified on:15 April 2020
Status:Active
Country of residence:England
Address:364, High Street, Hayes, England, UB3 5LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Keith Donald Fisher
Notified on:12 March 2017
Status:Active
Date of birth:June 1971
Nationality:British
Address:C/O S W Frankson & Co, 364 High Street, Harlington, Hayes, UB3 5LF
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-03-22Gazette

Gazette dissolved voluntary.

Download
2022-01-04Gazette

Gazette notice voluntary.

Download
2021-12-17Dissolution

Dissolution application strike off company.

Download
2021-05-28Officers

Appoint person director company with name date.

Download
2021-05-28Officers

Termination director company with name termination date.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Accounts

Accounts with accounts type total exemption full.

Download
2020-11-13Accounts

Change account reference date company previous shortened.

Download
2020-08-04Address

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

Download
2020-08-04Address

Move registers to sail company with new address.

Download
2020-08-04Address

Change sail address company with new address.

Download
2020-08-04Officers

Appoint person secretary company with name date.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-08-04Officers

Appoint person director company with name date.

Download
2020-08-04Officers

Appoint person director company with name date.

Download
2020-08-04Officers

Appoint person director company with name date.

Download
2020-05-05Persons with significant control

Change to a person with significant control.

Download
2020-04-16Persons with significant control

Notification of a person with significant control.

Download
2020-04-16Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-04-09Persons with significant control

Notification of a person with significant control statement.

Download
2020-04-01Persons with significant control

Cessation of a person with significant control.

Download
2020-03-27Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.