UKBizDB.co.uk

CHUBB MANAGEMENT SERVICES LIMITED

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

This company is commonly known as Chubb Management Services Limited. The company was founded 38 years ago and was given the registration number 01929512. The firm's registered office is in ASHFORD. You can find them at 1st Floor, Ash House, Littleton Road, Ashford, Middlesex. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CHUBB MANAGEMENT SERVICES LIMITED
Company Number:01929512
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 1985
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:1st Floor, Ash House, Littleton Road, Ashford, Middlesex, England, TW15 1TZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Secretary05 October 2009Active
Ground Floor, 2 Lotus Park, Staines, United Kingdom, TW18 3AG

Director03 January 2022Active
13 Normanhurst Drive, St Margarets, Twickenham, TW1 1NA

Secretary28 September 2001Active
9 Amanda Circle, Windsor, Usa,

Secretary18 November 2003Active
9 Kingsley Close, Sandal, Wakefield, WF2 7EB

Secretary14 November 2000Active
120 Olde Wood Road, Glastonbury, United States,

Secretary10 August 2005Active
20 Rockingham Road, Blackpool, FY2 0LP

Secretary29 May 2008Active
Derwent Ridge, Bullhurst Lane Weston Underwood, Ashbourne, DE6 4PA

Secretary-Active
White Rose Grange Hollington Road, Stubwood, Uttoxeter, ST14 5HY

Secretary-Active
White Rose Grange Hollington Road, Stubwood, Uttoxeter, ST14 5HY

Secretary-Active
Barton Park House, Ashbourne Road, Church Broughton, DE65 5AT

Director-Active
Pentagon House, Sir Frank Whittle Road, Derby, United Kingdom, DE21 4XA

Director20 September 2001Active
Mathisen Way, Colnbrook, Slough, England, SL3 0HB

Director27 March 2012Active
Upper Sunnyside, Grenville Road Shackleford, Godalming, GU8 6AG

Director05 May 2004Active
Oak House, Littleton Road, Ashford, England, TW15 1TZ

Director18 June 2019Active
Fairfield 26 Ridgway, Rothley, Leicester, LE7 7LE

Director-Active
152 Rosemary Hill Road, Sutton Coldfield, B74 4HN

Director30 October 1998Active
9 Amanda Circle, Windsor, Usa,

Director20 October 2003Active
23 Lime Avenue, Duffield, Belper, DE56 4DX

Director-Active
Alkmonton Grange Alkmonton, Longford, Ashbourne, DE6 3DL

Director01 November 1995Active
Offcote Hurst Ashbourne Green, Ashbourne, DE6 1JE

Director01 November 1995Active
The Nook 46 Brook Street, Wymeswold, Loughborough, LE12 6TU

Director-Active
53 Southdown Road, Harpenden, London, AL5 1PQ

Director28 September 2001Active
Oak House, Littleton Road, Ashford, England, TW15 1TZ

Director25 September 2014Active
Mathisen Way, Colnbrook, Slough, SL3 0HB

Director25 September 2014Active
4 Hillside Way, Godalming, GU7 2HN

Director01 February 2005Active
9 Kingsley Close, Sandal, Wakefield, WF2 7EB

Director02 November 2000Active
2 Bentley Road, Castle Donington, DE74 2UL

Director02 November 2000Active
5 Blackthorn Close, Oakwood, Derby, DE7 1EL

Director-Active
7 Powder Horn Road, Simsbury, United States,

Director18 November 2003Active
69 Ormond Avenue, Hampton, TW12 2RT

Director05 May 2004Active
Northaw House, 12 Nicker Hill Keyworth, Nottingham, NG12 5GD

Director-Active
33 Rudloe Road, London, SW12 0DR

Director08 January 2003Active
Chubb House, Staines Road West, Sunbury-On-Thames, England, TW16 7AR

Director10 August 2005Active
Oak House, Littleton Road, Ashford, England, TW15 1TZ

Director18 June 2019Active

People with Significant Control

Chubb Group Limited
Notified on:21 March 2017
Status:Active
Country of residence:England
Address:1st Floor, Ash House, Ashford, England, TW15 1TZ
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 (7 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
2023-08-29Gazette

Gazette dissolved voluntary.

Download
2023-07-25Officers

Termination director company with name termination date.

Download
2023-07-11Dissolution

Dissolution voluntary strike off suspended.

Download
2023-06-08Address

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

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Gazette

Gazette notice voluntary.

Download
2023-05-18Dissolution

Dissolution application strike off company.

Download
2023-03-09Officers

Termination director company with name termination date.

Download
2023-02-16Incorporation

Memorandum articles.

Download
2023-02-16Resolution

Resolution.

Download
2023-01-31Persons with significant control

Change to a person with significant control.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-04-07Resolution

Resolution.

Download
2022-03-29Incorporation

Memorandum articles.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Officers

Termination director company with name termination date.

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2022-01-12Address

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

Download
2021-09-11Accounts

Accounts with accounts type dormant.

Download
2021-08-31Officers

Termination director company with name termination date.

Download
2021-06-24Officers

Change person secretary company with change date.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.