UKBizDB.co.uk

CHILTERN HOUSE PROPERTY COMPANY LIMITED

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

This company is commonly known as Chiltern House Property Company Limited. The company was founded 43 years ago and was given the registration number 01536260. The firm's registered office is in . You can find them at 843 Finchley Road, London, , . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CHILTERN HOUSE PROPERTY COMPANY LIMITED
Company Number:01536260
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 1980
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:843 Finchley Road, London, NW11 8NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Sunnyside Road, London, England, W5 5HT

Corporate Secretary01 January 2021Active
19, Sunnyside Road, London, England, W5 5HT

Director30 March 2023Active
Flat 4 59 Gordon Road, London, W5 2AL

Director03 November 2008Active
13 Chiltern House, Hillcrest Road, London, W5 1HL

Secretary30 June 2003Active
25 Chiltern House, Hillcrest Road, Ealing, W5 1HL

Secretary02 March 2006Active
10 Chiltern House, London, W5 1HL

Secretary-Active
Kfh House, Norstead Place Roehampton, London, SW15 3SA

Corporate Secretary21 May 1997Active
Flat 6 Chiltern House, London, W5 1HL

Director-Active
19, Sunnyside Road, London, England, W5 5HT

Director18 January 2021Active
12 Chiltern House, Hillcrest Road Ealing, London, W5 1HL

Director02 September 2002Active
17 Chiltern House, Hillcrest Road, Ealing, W5 1HL

Director-Active
Flat 6, Chiltern House, 16 Hillcrest Road, Ealing, London, United Kingdom, W5 1HL

Director01 February 2016Active
13 Chiltern House, Hillcrest Road, London, W5 1HL

Director02 September 2002Active
26 Chiltern House, Hillcrest Road, Ealing, London, W5 1HL

Director03 November 2009Active
26 Chiltern House, Hillcrest Road Ealing, London, W5 1HL

Director21 May 1997Active
15 Chiltern House, Hillcrest Road, London, W5 1HL

Director-Active
19 Chiltern House, Hillcrest Road, Ealing, W5 1HL

Director-Active
Flat 19 Chiltern House, London, W5 1HL

Director-Active
19, Sunnyside Road, London, England, W5 5HT

Director20 January 2021Active
1 Chiltern House, 16 Hillcrest Road, Ealing, London, W5 1HL

Director11 December 2006Active
22 Chiltern House, Hillcrest Road, London, W5 1HL

Director24 May 2000Active
22 Chiltern House, Hillcrest Road, London, W5 1HL

Director-Active
16 Chiltern House, Hillcrest Road, London, W5 1HL

Director03 November 2009Active
Flat 9 Chiltern House, London, W5 1HL

Director-Active
12 Chiltern House, Hillcrest Road, London, W5 1HL

Director12 December 2005Active
14 Chiltern House, London, W5 1HL

Director30 September 1992Active
2 Chiltern House, Hillcrest Road, London, W5 1HL

Director-Active
3 Chiltern House, Hillcrest Road, London, W5 1HL

Director21 May 1997Active
Flat 7 Chiltern House, London, W5 1HL

Director-Active
25 Chiltern House, Hillcrest Road, Ealing, W5 1HL

Director17 December 2004Active
10 Chiltern House, London, W5 1HL

Director-Active
16 Chiltern House, Hillcrest Road, London, W5 1HL

Director21 May 1997Active
Flat 9, Chiltern House, 16 Hillcrest Road, London, United Kingdom, W5 1HL

Director30 May 2012Active

People with Significant Control

Ms Teena Grewal
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:United Kingdom
Address:26 Chiltern House, Hillcrest Road, Ealing, United Kingdom, W5 1HL
Nature of control:
  • Right to appoint and remove directors
Mr Balraj Nijjer
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:United Kingdom
Address:12 Chiltern House, Hillcrest Road, London, United Kingdom, W5 1HL
Nature of control:
  • Right to appoint and remove directors
Arby Saboonchian
Notified on:06 April 2016
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:United Kingdom
Address:Flat 4, 59 Gordon Road, London, United Kingdom, W5 2AL
Nature of control:
  • Right to appoint and remove directors
Professor Heinz Siegfried Wolff
Notified on:06 April 2016
Status:Active
Date of birth:April 1928
Nationality:British
Country of residence:United Kingdom
Address:Flat 9, Chiltern House, London, United Kingdom, W5 1HL
Nature of control:
  • Right to appoint and remove directors
Mrs Elizabeth Jeanne Foster
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:United Kingdom
Address:Flat 6, Chiltern House, London, United Kingdom, W5 1HL
Nature of control:
  • Right to appoint and remove directors
Dr Ziad Farooq Meer
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:United Kingdom
Address:11 Chiltern House, Hillcrest Road, London, United Kingdom, W5 1HL
Nature of control:
  • Right to appoint and remove directors
Mr Yervand Saboonchian
Notified on:06 April 2016
Status:Active
Date of birth:February 1934
Nationality:British
Country of residence:United Kingdom
Address:7 Chiltern House, Hillcrest Road, Ealing, London, United Kingdom, W5 1HL
Nature of control:
  • Right to appoint and remove directors
Mrs Lilli Lerner
Notified on:06 April 2016
Status:Active
Date of birth:December 1928
Nationality:British
Country of residence:United Kingdom
Address:19 Chiltern House, Hillcrest Road, Ealing, London, United Kingdom, W5 1HL
Nature of control:
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Accounts

Accounts with accounts type micro entity.

Download
2024-04-09Officers

Appoint person director company with name date.

Download
2024-04-09Officers

Appoint person director company with name date.

Download
2024-04-09Officers

Appoint person director company with name date.

Download
2024-04-09Officers

Appoint person director company with name date.

Download
2024-04-09Officers

Appoint person director company with name date.

Download
2024-04-09Officers

Termination director company with name termination date.

Download
2024-04-09Officers

Termination director company with name termination date.

Download
2024-04-09Officers

Termination director company with name termination date.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Officers

Appoint person director company with name date.

Download
2023-06-19Officers

Termination director company with name termination date.

Download
2023-06-19Officers

Termination director company with name termination date.

Download
2023-06-06Accounts

Accounts with accounts type micro entity.

Download
2022-07-25Confirmation statement

Confirmation statement with updates.

Download
2022-06-28Accounts

Accounts with accounts type micro entity.

Download
2021-07-20Confirmation statement

Confirmation statement with updates.

Download
2021-05-11Accounts

Accounts with accounts type dormant.

Download
2021-02-28Officers

Appoint person director company with name date.

Download
2021-02-19Officers

Termination director company with name termination date.

Download
2021-02-19Officers

Termination director company with name termination date.

Download
2021-02-19Officers

Appoint person director company with name date.

Download
2021-02-19Officers

Appoint corporate secretary company with name date.

Download
2021-02-19Address

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

Download
2020-08-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.