UKBizDB.co.uk

CHILTERNS LIMITED

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

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.

Company Information

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:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Chiltern House, 36b High Street, Brandon, Suffolk, IP27 0AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chiltern House, 36b High Street, Brandon, IP27 0AQ

Director26 January 2022Active
Chiltern House, 36b High Street, Brandon, United Kingdom, IP27 0AQ

Director17 December 1999Active
16 Foxglove Road, Thetford, IP24 2XF

Secretary17 December 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary05 May 1999Active
Chiltern House, 36b High Street, Brandon, United Kingdom, IP27 0AQ

Director17 December 1999Active
Chiltern House, 36b High Street, Brandon, United Kingdom, IP27 0AQ

Director17 December 1999Active
16 Foxglove Road, Thetford, IP24 2XF

Director17 December 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director05 May 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-12Confirmation statement

Confirmation statement with updates.

Download
2023-04-05Accounts

Accounts with accounts type total exemption full.

Download
2022-08-11Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Confirmation statement

Confirmation statement with updates.

Download
2022-01-26Officers

Appoint person director company with name date.

Download
2022-01-04Persons with significant control

Notification of a person with significant control.

Download
2021-12-31Persons with significant control

Cessation of a person with significant control.

Download
2021-12-31Persons with significant control

Cessation of a person with significant control.

Download
2021-12-29Officers

Termination director company with name termination date.

Download
2021-12-29Officers

Termination director company with name termination date.

Download
2021-07-08Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Confirmation statement

Confirmation statement with updates.

Download
2021-05-12Officers

Change person director company with change date.

Download
2021-05-12Persons with significant control

Change to a person with significant control.

Download
2020-11-05Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-07Confirmation statement

Confirmation statement with updates.

Download
2019-08-21Accounts

Accounts with accounts type total exemption full.

Download
2019-05-16Confirmation statement

Confirmation statement with updates.

Download
2019-05-16Officers

Change person director company with change date.

Download
2019-05-16Officers

Change person director company with change date.

Download
2019-05-16Officers

Change person director company with change date.

Download
2019-05-09Persons with significant control

Change to a person with significant control.

Download
2019-05-09Officers

Change person director company with change date.

Download
2019-05-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.