UKBizDB.co.uk

CHILTERN MANAGEMENT GROUP LIMITED

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

This company is commonly known as Chiltern Management Group Limited. The company was founded 4 years ago and was given the registration number 12560451. The firm's registered office is in LONDON. You can find them at Suite 523 Linen Hall, 162-168 Regent Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CHILTERN MANAGEMENT GROUP LIMITED
Company Number:12560451
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Suite 523 Linen Hall, 162-168 Regent Street, London, England, W1B 5TF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49, High Street, Burnham On Crouch, United Kingdom, CM0 8AG

Corporate Secretary16 April 2020Active
49, High Street, Burnham-On-Crouch, England, CM0 8AG

Director01 January 2022Active
49, High Street, Burnham-On-Crouch, England, CM0 8AG

Director26 January 2021Active
49, High Street, Burnham-On-Crouch, England, CM0 8AG

Director26 January 2021Active
49, High Street, Burnham-On-Crouch, England, CM0 8AG

Director26 January 2021Active
49, High Street, Burnham-On-Crouch, England, CM0 8AG

Director26 January 2021Active
49, High Street, Burnham-On-Crouch, England, CM0 8AG

Director01 January 2022Active
49, High Street, Burnham-On-Crouch, England, CM0 8AG

Director26 January 2021Active
49, High Street, Burnham-On-Crouch, England, CM0 8AG

Director08 June 2020Active
49, High Street, Burnham-On-Crouch, England, CM0 8AG

Director16 April 2020Active
Suite 523, Linen Hall, 162-168 Regent Street, London, England, W1B 5TF

Director26 January 2021Active

People with Significant Control

Mr Bruce Hugh Laidlaw
Notified on:21 August 2020
Status:Active
Date of birth:May 1948
Nationality:British
Country of residence:England
Address:Suite 523, Linen Hall, London, England, W1B 5TF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Gerald Turner
Notified on:08 June 2020
Status:Active
Date of birth:December 1946
Nationality:British
Country of residence:England
Address:49, High Street, Burnham-On-Crouch, England, CM0 8AG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Lescott Courts Limited
Notified on:16 April 2020
Status:Active
Country of residence:United Kingdom
Address:49, High Street, Burnham On Crouch, United Kingdom, CM0 8AG
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-04-24Confirmation statement

Confirmation statement with no updates.

Download
2024-04-16Officers

Termination secretary company with name termination date.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Address

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

Download
2023-02-14Officers

Termination director company with name termination date.

Download
2022-12-18Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2021-09-01Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Officers

Appoint person director company with name date.

Download
2021-04-28Persons with significant control

Change to a person with significant control.

Download
2021-04-28Persons with significant control

Cessation of a person with significant control.

Download
2021-04-28Capital

Capital allotment shares.

Download
2021-04-28Capital

Capital allotment shares.

Download
2021-04-28Officers

Appoint person director company with name date.

Download
2021-04-28Officers

Appoint person director company with name date.

Download
2021-04-28Officers

Appoint person director company with name date.

Download
2021-04-28Officers

Appoint person director company with name date.

Download
2021-04-28Officers

Appoint person director company with name date.

Download
2021-04-13Accounts

Change account reference date company previous shortened.

Download
2020-10-06Incorporation

Memorandum articles.

Download
2020-10-05Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.