This company is commonly known as Ttl Chiltern Property Limited. The company was founded 30 years ago and was given the registration number 02878871. The firm's registered office is in HIGH WYCOMBE. You can find them at Stocking Lane, Hughenden Valley, High Wycombe, Buckinghamshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | TTL CHILTERN PROPERTY LIMITED |
---|---|---|
Company Number | : | 02878871 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 December 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stocking Lane, Hughenden Valley, High Wycombe, Buckinghamshire, HP14 4ND |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
34 Wiggett Grove, Binfield, Bracknell, RG42 4DY | Secretary | 25 March 1999 | Active |
Sedgemoor House, Chilton Road, Long Crendon, Aylesbury, United Kingdom, HP18 9DA | Director | 23 February 2010 | Active |
58, Royal Hill, West Greenwich, London, England, SE10 8RT | Director | 01 July 2016 | Active |
34 Wiggett Grove, Binfield, Bracknell, RG42 4DY | Director | 25 March 1999 | Active |
Emmett Cottage Valley Road, Hughenden Valley, High Wycombe, HP14 4LG | Secretary | 18 June 1998 | Active |
72 Georges Hill, Widmer End, High Wycombe, HP15 6BH | Secretary | 22 February 1994 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Secretary | 08 December 1993 | Active |
10 Silvermead, Worminghall, Aylesbury, HP18 9JS | Director | 22 February 1994 | Active |
Valley House, 6 Boyce Farm Road, Thames Ditton, KT7 0TS | Director | 25 March 1994 | Active |
11 Tierney Court, High Street, Marlow, SL7 2BL | Director | 25 March 1994 | Active |
76 High Street, Long Crendon, Aylesbury, HP18 9AL | Director | 11 February 1997 | Active |
St Leonards House 26 Hepburn Gardens, St Andrews, KY16 9DE | Director | 29 November 1999 | Active |
58, Royal Hill, West Greenwich, London, SE10 8RT | Director | 22 February 1994 | Active |
Endstead, Little Kingshill, Great Missenden, HP16 0EB | Director | 22 February 1994 | Active |
72 Georges Hill, Widmer End, High Wycombe, HP15 6BH | Director | 22 February 1994 | Active |
1 Park Row, Leeds, LS1 5AB | Nominee Director | 08 December 1993 | Active |
82 Sheerstock, Haddenham, Aylesbury, HP17 8EX | Director | 22 February 1994 | Active |
6 Cross End, Wavendon, Milton Keynes, MK17 8AQ | Director | 31 March 2003 | Active |
57 Ridgeway Road, Chesham, HP5 2EN | Director | 31 March 2003 | Active |
Horringer Hill House, Horringer Road, Bury St Edmunds, England, IP33 2EE | Director | 23 July 1996 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Director | 08 December 1993 | Active |
Ttl Chiltern Property Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Chiltern House, Stocking Lane, High Wycombe, United Kingdom, HP14 4ND |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-20 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-10 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-23 | Officers | Appoint person director company with name date. | Download |
2016-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-15 | Officers | Termination director company with name termination date. | Download |
2016-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-12-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-18 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.