UKBizDB.co.uk

TTL CHILTERN PROPERTY HOLDINGS LIMITED

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

This company is commonly known as Ttl Chiltern Property Holdings Limited. The company was founded 19 years ago and was given the registration number 05158286. The firm's registered office is in HIGH WYCOMBE. You can find them at Stocking Lane, Hughenden Valley, High Wycombe, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:TTL CHILTERN PROPERTY HOLDINGS LIMITED
Company Number:05158286
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Stocking Lane, Hughenden Valley, High Wycombe, HP14 4ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34 Wiggett Grove, Binfield, Bracknell, RG42 4DY

Secretary30 July 2004Active
Hill Cottage, Albury View, Tiddington, Thame, OX9 2LQ

Director03 November 2004Active
Sedgemoor House, 77 Chilton Road, Long Crendon, HP18 9DA

Director03 November 2004Active
58, Royal Hill, West Greenwich, London, SE10 8RT

Director30 July 2004Active
Chase Barn, 6 The Leys, Halton Village, Wendover, United Kingdom, HP22 5GH

Director03 November 2004Active
34 Wiggett Grove, Binfield, Bracknell, RG42 4DY

Director30 July 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 June 2004Active
Endstead, Little Kingshill, Great Missenden, HP16 0EB

Director03 November 2004Active
48 Dukes Wood Drive, Gerrards Cross, SL9 7LR

Director03 May 2006Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director21 June 2004Active

People with Significant Control

Dr Christopher John Gill
Notified on:06 April 2016
Status:Active
Date of birth:October 1946
Nationality:British
Country of residence:United Kingdom
Address:58, Royal Hill, London, United Kingdom, SE10 8RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Christopher John Gill
Notified on:06 April 2016
Status:Active
Date of birth:October 1946
Nationality:British
Country of residence:United Kingdom
Address:58, Royal Hill, London, United Kingdom, SE10 8RT
Nature of control:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-09-08Accounts

Accounts with accounts type total exemption full.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Confirmation statement

Confirmation statement with updates.

Download
2019-06-18Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-03Persons with significant control

Change to a person with significant control.

Download
2018-07-02Confirmation statement

Confirmation statement with updates.

Download
2018-04-24Accounts

Accounts with accounts type total exemption full.

Download
2017-08-16Accounts

Accounts with accounts type total exemption full.

Download
2017-06-28Confirmation statement

Confirmation statement with no updates.

Download
2017-06-28Persons with significant control

Cessation of a person with significant control.

Download
2017-06-26Persons with significant control

Notification of a person with significant control.

Download
2017-06-26Persons with significant control

Notification of a person with significant control.

Download
2016-10-25Officers

Change person director company with change date.

Download
2016-10-24Officers

Change person director company with change date.

Download
2016-07-21Accounts

Accounts with accounts type full.

Download
2016-07-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-09Accounts

Accounts with accounts type full.

Download
2015-07-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-25Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.