UKBizDB.co.uk

CHUBB DORMANT (NO.2) LIMITED

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

This company is commonly known as Chubb Dormant (no.2) Limited. The company was founded 52 years ago and was given the registration number 01033086. The firm's registered office is in MIDDLESEX. You can find them at Littleton Road, Ashford, Middlesex, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CHUBB DORMANT (NO.2) LIMITED
Company Number:01033086
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 1971
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Littleton Road, Ashford, Middlesex, TW15 1TZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chubb House, Shadsworth Road, Blackburn, England, BB1 2PR

Secretary23 August 2016Active
Chubb House, Shadsworth Road, Blackburn, England, BB1 2PR

Director23 August 2016Active
Ground Floor, 2 Lotus Park, Staines, United Kingdom, TW18 3AG

Director21 July 2023Active
Ground Floor, 2 Lotus Park, Staines, United Kingdom, TW18 3AG

Director27 January 2023Active
43 Russell Place, Great Harwood, Blackburn, BB6 7JP

Secretary08 December 1995Active
21 Nymans Close, Horsham, RH12 5JR

Secretary-Active
Littleton Road, Ashford, Middlesex, England, TW15 1TZ

Secretary23 August 2016Active
Cosgarne House Sharvells Road, Milford On Sea, Lymington, SO41 0PE

Secretary27 August 1992Active
Utc, Mathisen Way, Colnbrook, Slough, England, SL3 0HB

Corporate Secretary02 July 2007Active
Belgrave House, 76 Buckingham Palace Road, London, SW1W 9RF

Corporate Secretary14 April 1998Active
9 The Willows, Weybridge, KT13 8EQ

Director-Active
14 Pheasant Walk, High Legh, Knutsford, WA16 6LU

Director08 December 1995Active
The Byre, Church Lane, Redmile, Nottingham, NG13 0GE

Director11 July 1994Active
10 Whitmores Wood, Hemel Hempstead, HP2 4RJ

Director05 May 1992Active
25 Kippington Road, Sevenoaks, TN13 2LJ

Director08 December 1995Active
12 Branksome Close, Walton On Thames, KT12 3BE

Director06 June 1995Active
Oak House, Littleton Road, Ashford, England, TW15 1TZ

Director23 August 2016Active
Ground Floor, 2 Lotus Park, Staines, United Kingdom, TW18 3AG

Director03 January 2022Active
Hazel Court, The Drive, Belmont, SM2 7DH

Director29 March 1996Active
Pinehurst 103 Copthorne Road, Felbridge, East Grinstead, RH19 2PB

Director31 July 1995Active
Marsham Street, Westminster, London, SW1P 4HW

Director30 June 2008Active
5 Aycote Close, Gloucester, GL4 9QL

Director-Active
35 Washington Court, Overton Road, Sutton, SM2 6RB

Director-Active
45 Cornwall Road, Cheam, SM2 6DU

Director06 June 1995Active
1 Ridge Green Close, South Nutfield, Redhill, RH1 5RW

Director28 November 1994Active
12 Butterfields, East Grinstead, RH19 2BF

Director01 July 1994Active
Littleton Road, Ashford, Middlesex, England, TW15 1TZ

Director01 November 2011Active
Ground Floor, 2 Lotus Park, Staines, United Kingdom, TW18 3AG

Director21 November 2007Active
12 Fowler Close, Hoghton, Preston, PR5 0DS

Director08 December 1995Active
The Old Stables Pinewood Avenue, Crowthorne, RG11 6RS

Director-Active
4 Harvey Gardens, Guildford, GU1 3QJ

Director-Active
Fron Fanadl, Llandyrnog, Denbigh, LL16 4HR

Director-Active
Cosgarne House Sharvells Road, Milford On Sea, Lymington, SO41 0PE

Director-Active
44 Dinorben Close, Fleet, GU13 9SL

Director-Active
Chubb House, Staines Road West, Sunbury On Thames, TW16 7AR

Director02 July 2007Active

People with Significant Control

Chubb Group Security Limited
Notified on:28 December 2023
Status:Active
Country of residence:England
Address:Ground Floor, 2 Lotus Park, Staines, England, TW18 3AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bet Security And Communications Limited
Notified on:11 April 2017
Status:Active
Country of residence:England
Address:Shadsworth Road, Blackburn, Lancashire, England, BB1 2PR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-18Confirmation statement

Confirmation statement with updates.

Download
2024-04-18Address

Change sail address company with old address new address.

Download
2024-03-20Officers

Second filing of director appointment with name.

Download
2024-01-10Persons with significant control

Notification of a person with significant control.

Download
2024-01-10Persons with significant control

Cessation of a person with significant control.

Download
2023-11-30Officers

Termination director company with name termination date.

Download
2023-10-23Accounts

Accounts with accounts type dormant.

Download
2023-08-22Officers

Appoint person director company with name date.

Download
2023-07-25Officers

Termination director company with name termination date.

Download
2023-07-25Officers

Termination secretary company with name termination date.

Download
2023-06-08Address

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

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Incorporation

Memorandum articles.

Download
2023-02-16Resolution

Resolution.

Download
2023-02-15Officers

Appoint person director company with name date.

Download
2023-01-31Persons with significant control

Change to a person with significant control.

Download
2022-10-11Accounts

Accounts with accounts type dormant.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Resolution

Resolution.

Download
2022-03-29Incorporation

Memorandum articles.

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2022-01-12Address

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

Download
2021-07-24Accounts

Accounts with accounts type dormant.

Download
2021-06-24Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.