UKBizDB.co.uk

CHILTINGTON HOLDINGS LIMITED

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

This company is commonly known as Chiltington Holdings Limited. The company was founded 27 years ago and was given the registration number 03250917. The firm's registered office is in LONDON. You can find them at One America Square, 17 Crosswall, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CHILTINGTON HOLDINGS LIMITED
Company Number:03250917
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:One America Square, 17 Crosswall, London, England, EC3N 2LB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One America Square, 17 Crosswall, London, England, EC3N 2LB

Secretary22 August 2019Active
One America Square, 17 Crosswall, London, England, EC3N 2LB

Director01 September 2014Active
One America Square, 17 Crosswall, London, England, EC3N 2LB

Director22 August 2018Active
The Isis Building, 193 Marsh Wall, London, United Kingdom, E14 9SG

Secretary25 September 1996Active
One America Square, 17 Crosswall, London, England, EC3N 2LB

Corporate Secretary31 August 2013Active
51 Eastcheap, London, EC3M 1JP

Corporate Secretary17 September 1996Active
One America Square, 17 Crosswall, London, England, EC3N 2LB

Director31 August 2013Active
The Isis Building, 193 Marsh Wall, London, United Kingdom, E14 9SG

Director12 November 1996Active
11 Crane Court, English Town, Usa, 07726

Director12 November 1996Active
Am Tangstedter Forst 28, Norderstedt, Germany,

Director01 September 2004Active
Walsingham House, 35 Seething Lane, London, England, EC3N 4AH

Director31 August 2013Active
Meadow Cottage, West Chiltington Road, Pulborough, RH20 2EE

Director25 September 1996Active
The Isis Building, 193 Marsh Wall, London, United Kingdom, E14 9SG

Director12 November 1996Active
Chafford House, Camden Park, Tunbridge Wells, TN2 5AD

Nominee Director17 September 1996Active
Oakwell Park, Thorn, LU5 6JH

Director17 September 1996Active
Kirchenredder 5, 22339 Hamburg, Germany, FOREIGN

Director12 November 1996Active
2262 Springs Landing Boulevard, Longwood, Usa, 32779

Director12 November 1996Active

People with Significant Control

Pro Global Holdings Limited
Notified on:30 June 2017
Status:Active
Country of residence:England
Address:One America Square, 17 Crosswall, London, England, EC3N 2LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Pro Global Insurance Solutions Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:88, Leadenhall Street, London, England, EC3A 3BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 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
2023-12-06Gazette

Gazette filings brought up to date.

Download
2023-12-05Gazette

Gazette notice compulsory.

Download
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type full.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Accounts

Accounts with accounts type full.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type full.

Download
2021-05-21Officers

Termination director company with name termination date.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Accounts

Accounts with accounts type full.

Download
2019-12-18Officers

Appoint person director company with name date.

Download
2019-12-18Officers

Appoint person secretary company with name date.

Download
2019-12-18Officers

Termination secretary company with name termination date.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Accounts

Accounts with accounts type full.

Download
2019-04-09Address

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

Download
2019-04-08Persons with significant control

Change to a person with significant control.

Download
2019-04-08Officers

Change corporate secretary company with change date.

Download
2018-09-17Confirmation statement

Confirmation statement with updates.

Download
2018-09-13Accounts

Accounts with accounts type full.

Download
2017-09-30Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Persons with significant control

Cessation of a person with significant control.

Download
2017-09-28Persons with significant control

Notification of a person with significant control.

Download
2017-04-27Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.