Warning: file_put_contents(c/16e08d8cb4a62a30a4efad6b92b8f3ba.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Chiltern Project Management Ltd, MK2 2DZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CHILTERN PROJECT MANAGEMENT LTD

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

This company is commonly known as Chiltern Project Management Ltd. The company was founded 17 years ago and was given the registration number 06047460. The firm's registered office is in MILTON KEYNES. You can find them at 1st Floor, 181 Queensway, Bletchley, Milton Keynes, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CHILTERN PROJECT MANAGEMENT LTD
Company Number:06047460
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:1st Floor, 181 Queensway, Bletchley, Milton Keynes, England, MK2 2DZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor 27, Shirwell Crescent, Furzton, Milton Keynes, England, MK4 1GA

Director06 July 2021Active
1st Floor 27, Shirwell Crescent, Furzton, Milton Keynes, England, MK4 1GA

Director06 July 2021Active
1st Floor 27, Shirwell Crescent, Furzton, Milton Keynes, England, MK4 1GA

Director29 January 2007Active
26 St James' Mansions, West End Lane, London, NW6 2AA

Secretary29 January 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary10 January 2007Active
26 St James' Mansions, West End Lane, London, NW6 2AA

Director29 January 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director10 January 2007Active

People with Significant Control

Mr Adam Schmid
Notified on:25 October 2022
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:England
Address:1st Floor 27, Shirwell Crescent, Milton Keynes, England, MK4 1GA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Julie Joan Schmid
Notified on:25 October 2022
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:England
Address:1st Floor 27, Shirwell Crescent, Milton Keynes, England, MK4 1GA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Julie Joan Schmid
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:England
Address:1st Floor, 181, Queensway, Milton Keynes, England, MK2 2DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Thomas Schmid
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:1st Floor 27, Shirwell Crescent, Milton Keynes, England, MK4 1GA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Accounts

Accounts with accounts type micro entity.

Download
2023-01-11Confirmation statement

Confirmation statement with updates.

Download
2022-11-02Persons with significant control

Change to a person with significant control.

Download
2022-11-02Officers

Change person director company with change date.

Download
2022-11-02Persons with significant control

Notification of a person with significant control.

Download
2022-11-02Persons with significant control

Notification of a person with significant control.

Download
2022-08-01Accounts

Accounts with accounts type micro entity.

Download
2022-01-11Confirmation statement

Confirmation statement with updates.

Download
2021-07-29Address

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

Download
2021-07-29Persons with significant control

Change to a person with significant control.

Download
2021-07-29Persons with significant control

Cessation of a person with significant control.

Download
2021-07-16Officers

Appoint person director company with name date.

Download
2021-07-16Officers

Appoint person director company with name date.

Download
2021-07-05Accounts

Accounts with accounts type micro entity.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-14Accounts

Accounts with accounts type micro entity.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Accounts

Accounts with accounts type micro entity.

Download
2019-01-17Confirmation statement

Confirmation statement with no updates.

Download
2018-10-11Accounts

Accounts with accounts type micro entity.

Download
2018-01-15Confirmation statement

Confirmation statement with no updates.

Download
2017-08-15Accounts

Accounts with accounts type micro entity.

Download
2017-01-26Confirmation statement

Confirmation statement with updates.

Download
2017-01-26Address

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

Download

Copyright © 2024. All rights reserved.