UKBizDB.co.uk

TTL CHILTERN PROPERTY LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

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

Secretary25 March 1999Active
Sedgemoor House, Chilton Road, Long Crendon, Aylesbury, United Kingdom, HP18 9DA

Director23 February 2010Active
58, Royal Hill, West Greenwich, London, England, SE10 8RT

Director01 July 2016Active
34 Wiggett Grove, Binfield, Bracknell, RG42 4DY

Director25 March 1999Active
Emmett Cottage Valley Road, Hughenden Valley, High Wycombe, HP14 4LG

Secretary18 June 1998Active
72 Georges Hill, Widmer End, High Wycombe, HP15 6BH

Secretary22 February 1994Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary08 December 1993Active
10 Silvermead, Worminghall, Aylesbury, HP18 9JS

Director22 February 1994Active
Valley House, 6 Boyce Farm Road, Thames Ditton, KT7 0TS

Director25 March 1994Active
11 Tierney Court, High Street, Marlow, SL7 2BL

Director25 March 1994Active
76 High Street, Long Crendon, Aylesbury, HP18 9AL

Director11 February 1997Active
St Leonards House 26 Hepburn Gardens, St Andrews, KY16 9DE

Director29 November 1999Active
58, Royal Hill, West Greenwich, London, SE10 8RT

Director22 February 1994Active
Endstead, Little Kingshill, Great Missenden, HP16 0EB

Director22 February 1994Active
72 Georges Hill, Widmer End, High Wycombe, HP15 6BH

Director22 February 1994Active
1 Park Row, Leeds, LS1 5AB

Nominee Director08 December 1993Active
82 Sheerstock, Haddenham, Aylesbury, HP17 8EX

Director22 February 1994Active
6 Cross End, Wavendon, Milton Keynes, MK17 8AQ

Director31 March 2003Active
57 Ridgeway Road, Chesham, HP5 2EN

Director31 March 2003Active
Horringer Hill House, Horringer Road, Bury St Edmunds, England, IP33 2EE

Director23 July 1996Active
1 Park Row, Leeds, LS1 5AB

Corporate Director08 December 1993Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-08Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Mortgage

Mortgage satisfy charge full.

Download
2019-06-20Accounts

Accounts with accounts type total exemption full.

Download
2019-06-20Mortgage

Mortgage satisfy charge full.

Download
2019-03-10Mortgage

Mortgage satisfy charge full.

Download
2019-03-10Mortgage

Mortgage satisfy charge full.

Download
2019-03-10Mortgage

Mortgage satisfy charge full.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-05-18Accounts

Accounts with accounts type total exemption full.

Download
2017-12-14Confirmation statement

Confirmation statement with no updates.

Download
2017-08-16Accounts

Accounts with accounts type total exemption full.

Download
2016-12-23Officers

Appoint person director company with name date.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Officers

Termination director company with name termination date.

Download
2016-07-21Accounts

Accounts with accounts type total exemption full.

Download
2015-12-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.