CHILTERN OPEN-AIR MUSEUM LIMITED

CHILTERN OPEN-AIR MUSEUM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCHILTERN OPEN-AIR MUSEUM LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01279396
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CHILTERN OPEN-AIR MUSEUM LIMITED?

    • Operation of historical sites and buildings and similar visitor attractions (91030) / Arts, entertainment and recreation

    Where is CHILTERN OPEN-AIR MUSEUM LIMITED located?

    Registered Office Address
    Newland Park
    Gorelands Lane
    HP8 4AB Chalfont St Giles
    Bucks
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CHILTERN OPEN-AIR MUSEUM LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2026
    Next Accounts Due OnOct 31, 2026
    Last Accounts
    Last Accounts Made Up ToJan 31, 2025

    What is the status of the latest confirmation statement for CHILTERN OPEN-AIR MUSEUM LIMITED?

    Last Confirmation Statement Made Up ToAug 08, 2026
    Next Confirmation Statement DueAug 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 08, 2025
    OverdueNo

    What are the latest filings for CHILTERN OPEN-AIR MUSEUM LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jan 31, 2025

    38 pagesAA

    Appointment of Miss Alice Claire Biggins as a director on Sep 01, 2025

    2 pagesAP01

    Confirmation statement made on Aug 08, 2025 with no updates

    3 pagesCS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Termination of appointment of Robert James Levine as a director on Jan 31, 2025

    1 pagesTM01

    Group of companies' accounts made up to Jan 31, 2024

    35 pagesAA

    Confirmation statement made on Aug 08, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Alison Clare Woodhams as a director on Nov 27, 2023

    2 pagesAP01

    Termination of appointment of Colin Peter Whipp as a director on Aug 25, 2023

    1 pagesTM01

    Appointment of Mr Anthony Edward Mitcheson as a director on Aug 21, 2023

    2 pagesAP01

    Appointment of Ms Malin Helena Sofia Lundin as a director on Aug 21, 2023

    2 pagesAP01

    Confirmation statement made on Aug 08, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jan 31, 2023

    33 pagesAA

    Appointment of Ms Linda Valerie Cannon as a director on Mar 20, 2023

    2 pagesAP01

    Appointment of Mr Simon Joseph Ernest Salem as a director on Mar 20, 2023

    2 pagesAP01

    Group of companies' accounts made up to Jan 31, 2022

    33 pagesAA

    Termination of appointment of Claire Victoria Thornton Walsh as a director on Oct 31, 2022

    1 pagesTM01

    Termination of appointment of Jennifer Mulholland as a director on Oct 31, 2022

    1 pagesTM01

    Termination of appointment of Sarah Jane Fitzpatrick as a director on Oct 31, 2022

    1 pagesTM01

    Termination of appointment of Christopher Paul Claxton Stevens as a director on Oct 31, 2022

    1 pagesTM01

    Confirmation statement made on Aug 08, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jan 31, 2021

    35 pagesAA

    Appointment of Mr Colin Peter Whipp as a director on Nov 16, 2021

    2 pagesAP01

    Confirmation statement made on Aug 08, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Adrian Harris Marsh as a director on Feb 23, 2021

    1 pagesTM01

    Who are the officers of CHILTERN OPEN-AIR MUSEUM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARK, Verena Kirsten Sarah
    Horfield Cottage
    The Green
    WD3 3HT Croxley Green
    Hertfordshire
    Secretary
    Horfield Cottage
    The Green
    WD3 3HT Croxley Green
    Hertfordshire
    British97945930001
    BIGGINS, Alice Claire
    Newland Park
    Gorelands Lane
    HP8 4AB Chalfont St Giles
    Bucks
    Director
    Newland Park
    Gorelands Lane
    HP8 4AB Chalfont St Giles
    Bucks
    EnglandBritish340216820001
    CANNON, Linda Valerie
    Newland Park
    Gorelands Lane
    HP8 4AB Chalfont St Giles
    Bucks
    Director
    Newland Park
    Gorelands Lane
    HP8 4AB Chalfont St Giles
    Bucks
    EnglandBritish307438420001
    CLARK, Verena Kirsten Sarah
    Horfield Cottage
    The Green
    WD3 3HT Croxley Green
    Hertfordshire
    Director
    Horfield Cottage
    The Green
    WD3 3HT Croxley Green
    Hertfordshire
    United KingdomBritish97945930001
    GOULDER, Neil Renshaw
    Newland Park
    Gorelands Lane
    HP8 4AB Chalfont St Giles
    Bucks
    Director
    Newland Park
    Gorelands Lane
    HP8 4AB Chalfont St Giles
    Bucks
    EnglandBritish242428930001
    LUNDIN, Malin Helena Sofia
    Newland Park
    Gorelands Lane
    HP8 4AB Chalfont St Giles
    Bucks
    Director
    Newland Park
    Gorelands Lane
    HP8 4AB Chalfont St Giles
    Bucks
    EnglandSwedish313074100001
    MARTIN, Amanda Lea
    Newland Park
    Gorelands Lane
    HP8 4AB Chalfont St Giles
    Bucks
    Director
    Newland Park
    Gorelands Lane
    HP8 4AB Chalfont St Giles
    Bucks
    EnglandBritish237010600001
    MITCHESON, Anthony Edward
    Newland Park
    Gorelands Lane
    HP8 4AB Chalfont St Giles
    Bucks
    Director
    Newland Park
    Gorelands Lane
    HP8 4AB Chalfont St Giles
    Bucks
    EnglandBritish313074550001
    PHILLIPS, Patricia Mary
    Newland Park
    Gorelands Lane
    HP8 4AB Chalfont St Giles
    Bucks
    Director
    Newland Park
    Gorelands Lane
    HP8 4AB Chalfont St Giles
    Bucks
    EnglandBritish205476560001
    SALEM, Simon Joseph Ernest
    Newland Park
    Gorelands Lane
    HP8 4AB Chalfont St Giles
    Bucks
    Director
    Newland Park
    Gorelands Lane
    HP8 4AB Chalfont St Giles
    Bucks
    EnglandBritish202434670002
    WOODHAMS, Alison Clare
    Newland Park
    Gorelands Lane
    HP8 4AB Chalfont St Giles
    Bucks
    Director
    Newland Park
    Gorelands Lane
    HP8 4AB Chalfont St Giles
    Bucks
    EnglandBritish323007270001
    AMSDEN, Richard Sidney
    The Stables Woodcock Hill
    Durrants Lane
    HP4 3TR Berkhamsted
    Herts
    Secretary
    The Stables Woodcock Hill
    Durrants Lane
    HP4 3TR Berkhamsted
    Herts
    British14368560001
    HAVARD, Craig
    5 Ivy Cottages
    Silver Hill
    HP8 4PY Chalfont St. Giles
    Buckinghamshire
    Secretary
    5 Ivy Cottages
    Silver Hill
    HP8 4PY Chalfont St. Giles
    Buckinghamshire
    British79592870001
    MOUTRIE, Edwin Robert
    42 Foxdell Way
    Chalfont St Peter
    SL9 0PN Gerrards Cross
    Buckinghamshire
    Secretary
    42 Foxdell Way
    Chalfont St Peter
    SL9 0PN Gerrards Cross
    Buckinghamshire
    British37161740001
    ROSE, Sara Alexandra
    11 Red Lion Way
    Wooburn Green
    HP10 0HT High Wycombe
    Buckinghamshire
    Secretary
    11 Red Lion Way
    Wooburn Green
    HP10 0HT High Wycombe
    Buckinghamshire
    British97493830001
    AMSDEN, Richard Sidney
    The Stables Woodcock Hill
    Durrants Lane
    HP4 3TR Berkhamsted
    Herts
    Director
    The Stables Woodcock Hill
    Durrants Lane
    HP4 3TR Berkhamsted
    Herts
    British14368560001
    BAGGALEY, Keith, Dr
    Newland Park
    Gorelands Lane
    HP8 4AB Chalfont St Giles
    Bucks
    Director
    Newland Park
    Gorelands Lane
    HP8 4AB Chalfont St Giles
    Bucks
    United KingdomBritish138558440001
    BROADBENT, John Desmond
    Cobblers
    Penn
    HP10 8NX High Wycombe
    Bucks
    Director
    Cobblers
    Penn
    HP10 8NX High Wycombe
    Bucks
    British14368530001
    CASSIDY, Gillian
    1 The Cottages
    Lower Icknield Way Longwick
    HP27 9SA Princes Risborough
    Buckinghamshire
    Director
    1 The Cottages
    Lower Icknield Way Longwick
    HP27 9SA Princes Risborough
    Buckinghamshire
    United KingdomBritish97945700001
    CLAXTON STEVENS, Christopher Paul
    24 Shandon Road
    SW4 9HR London
    Director
    24 Shandon Road
    SW4 9HR London
    United KingdomBritish3952140002
    COOK, Harry Home, Captain Royal Navy
    Ramblers Cottage Layters Green Lane
    Chalfont St Peter
    SL9 8TH Gerrards Cross
    Buckinghamshire
    Director
    Ramblers Cottage Layters Green Lane
    Chalfont St Peter
    SL9 8TH Gerrards Cross
    Buckinghamshire
    British21106970001
    CROSBY, Thomas Spain
    25 St Peters Close
    WD3 2QY Rickmansworth
    Hertfordshire
    Director
    25 St Peters Close
    WD3 2QY Rickmansworth
    Hertfordshire
    United KingdomBritish42111480001
    DAY, Ronald Thomas George
    Maltings Cottage Maltings Mews
    99a High Street
    HP7 0DT Amersham
    Buckinghamshire
    Director
    Maltings Cottage Maltings Mews
    99a High Street
    HP7 0DT Amersham
    Buckinghamshire
    British41852840002
    DRUMMOND, Charles Ian
    Lochranza
    Monument Lane
    SL9 0HX Chalfont St Peter
    Bucks
    Director
    Lochranza
    Monument Lane
    SL9 0HX Chalfont St Peter
    Bucks
    British14368550001
    FITZPATRICK, Sarah Jane
    Marsham Manor Marsham Lane
    SL9 8AE Gerrards Cross
    Buckinghamshire
    Director
    Marsham Manor Marsham Lane
    SL9 8AE Gerrards Cross
    Buckinghamshire
    EnglandBritish29330610002
    GIBB, Francis Ross, Sir
    11 Latchmoor Avenue
    SL9 8LJ Gerrards Cross
    Buckinghamshire
    Director
    11 Latchmoor Avenue
    SL9 8LJ Gerrards Cross
    Buckinghamshire
    British677420001
    GLOVER, Paul William, Dr
    Bois House Deadhearn Lane
    HP8 4HG Chalfont St Giles
    Buckinghamshire
    Director
    Bois House Deadhearn Lane
    HP8 4HG Chalfont St Giles
    Buckinghamshire
    British14368590001
    GROVES, William Ernest John
    5 Side Road
    Denham
    UB9 5EE Uxbridge
    Middlesex
    Director
    5 Side Road
    Denham
    UB9 5EE Uxbridge
    Middlesex
    British19567830001
    HALE, Brian Patrick
    22 Scatterdells Lane
    Chipperfield
    WD4 9ET Kings Langley
    Hertfordshire
    Director
    22 Scatterdells Lane
    Chipperfield
    WD4 9ET Kings Langley
    Hertfordshire
    British55373830001
    HAVARD, Craig
    5 Ivy Cottages
    Silver Hill
    HP8 4PY Chalfont St. Giles
    Buckinghamshire
    Director
    5 Ivy Cottages
    Silver Hill
    HP8 4PY Chalfont St. Giles
    Buckinghamshire
    British79592870001
    HODGSON, Michael John, Dr
    12 Old Barn Lane
    Croxley Green
    WD3 3HU Rickmansworth
    Hertfordshire
    Director
    12 Old Barn Lane
    Croxley Green
    WD3 3HU Rickmansworth
    Hertfordshire
    British14368520001
    HOWKINS, Susan Mary
    Misbourne End
    Amersham Road
    HP8 4RX Chalfont St Giles
    Buckinghamshire
    Director
    Misbourne End
    Amersham Road
    HP8 4RX Chalfont St Giles
    Buckinghamshire
    United KingdomBritish35949150002
    KLEANTHOUS, Alexander Photios
    24 The Willows
    Uxbridge Road
    WD3 2YY Rickmansworth
    Hertfordshire
    Director
    24 The Willows
    Uxbridge Road
    WD3 2YY Rickmansworth
    Hertfordshire
    British38001280001
    LAPHAM, Patrick Brine
    Lauder Marriott Avenue
    South Heath
    HP16 9QN Great Missenden
    Buckinghamshire
    Director
    Lauder Marriott Avenue
    South Heath
    HP16 9QN Great Missenden
    Buckinghamshire
    British36354860001
    LEVINE, Robert James
    Church Street
    HP7 0DB Amersham
    20
    England
    Director
    Church Street
    HP7 0DB Amersham
    20
    England
    EnglandBritish214541300001

    What are the latest statements on persons with significant control for CHILTERN OPEN-AIR MUSEUM LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 08, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0