This company is commonly known as Chilterns Limited. The company was founded 24 years ago and was given the registration number 03765201. The firm's registered office is in BRANDON. You can find them at Chiltern House, 36b High Street, Brandon, Suffolk. This company's SIC code is 68310 - Real estate agencies.
Name | : | CHILTERNS LIMITED |
---|---|---|
Company Number | : | 03765201 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 May 1999 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chiltern House, 36b High Street, Brandon, Suffolk, IP27 0AQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chiltern House, 36b High Street, Brandon, IP27 0AQ | Director | 26 January 2022 | Active |
Chiltern House, 36b High Street, Brandon, United Kingdom, IP27 0AQ | Director | 17 December 1999 | Active |
16 Foxglove Road, Thetford, IP24 2XF | Secretary | 17 December 1999 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 05 May 1999 | Active |
Chiltern House, 36b High Street, Brandon, United Kingdom, IP27 0AQ | Director | 17 December 1999 | Active |
Chiltern House, 36b High Street, Brandon, United Kingdom, IP27 0AQ | Director | 17 December 1999 | Active |
16 Foxglove Road, Thetford, IP24 2XF | Director | 17 December 1999 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 05 May 1999 | Active |
Chiltern Holdings Limited | ||
Notified on | : | 16 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Chiltern House 36, High Street, Brandon, England, IP27 0AQ |
Nature of control | : |
|
Mr Neil David Pettit | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Chiltern House, 36 B High Street, Brandon, England, IP27 0AQ |
Nature of control | : |
|
Mr Yannis Prodromou | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Chiltern House, 36 B High Street, Brandon, England, IP27 0AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-26 | Officers | Appoint person director company with name date. | Download |
2022-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-29 | Officers | Termination director company with name termination date. | Download |
2021-12-29 | Officers | Termination director company with name termination date. | Download |
2021-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-12 | Officers | Change person director company with change date. | Download |
2021-05-12 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-16 | Officers | Change person director company with change date. | Download |
2019-05-16 | Officers | Change person director company with change date. | Download |
2019-05-16 | Officers | Change person director company with change date. | Download |
2019-05-09 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-09 | Officers | Change person director company with change date. | Download |
2019-05-09 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.