CHUBB GROUP PROPERTIES LIMITED
Overview
| Company Name | CHUBB GROUP PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02124564 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHUBB GROUP PROPERTIES LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CHUBB GROUP PROPERTIES LIMITED located?
| Registered Office Address | Ground Floor 2 Lotus Park TW18 3AG Staines United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHUBB GROUP PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| WILLIAMS PROPERTIES LIMITED | Jul 02, 1996 | Jul 02, 1996 |
| OPENMEN LIMITED | Apr 21, 1987 | Apr 21, 1987 |
What are the latest accounts for CHUBB GROUP PROPERTIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CHUBB GROUP PROPERTIES LIMITED?
| Last Confirmation Statement Made Up To | Mar 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 18, 2025 |
| Overdue | No |
What are the latest filings for CHUBB GROUP PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 18, 2025 with no updates | pages | CS01 | ||||||||||
Director's details changed for Mr David Dunnagan on Jan 01, 2025 | 2 pages | CH01 | ||||||||||
Appointment of Mr David Dunnagan as a director on Jan 01, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Craig Alexander Forbes as a director on Jan 01, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Miss Bailee Terence Nicholas as a secretary on Jan 01, 2025 | 2 pages | AP03 | ||||||||||
Termination of appointment of David Jackola as a director on Jan 01, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Laura Wilcock as a secretary on Jan 01, 2025 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||||||||||
Second filing for the termination of Nigel Pool as a director | 4 pages | RP04TM01 | ||||||||||
Confirmation statement made on Mar 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Second filing for the appointment of Mr Andrew Graeme White as a director | 3 pages | RP04AP01 | ||||||||||
Change of details for Chubb Group Limited as a person with significant control on Jun 08, 2023 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Paul W. Grunau as a director on Nov 30, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||||||||||
Appointment of David Jackola as a director on Jul 21, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert John Sloss as a director on Jul 21, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Sloss as a secretary on Jul 21, 2023 | 1 pages | TM02 | ||||||||||
Registered office address changed from Oak House Littleton Road Ashford Middlesex TW15 1TZ England to Ground Floor 2 Lotus Park Staines TW18 3AG on Jun 08, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Andrew Graeme White as a director on Feb 06, 2023 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Termination of appointment of Nigel Pool as a director on Feb 06, 2023 | 2 pages | TM01 | ||||||||||
| ||||||||||||
Change of details for Chubb Group Limited as a person with significant control on Jan 31, 2023 | 2 pages | PSC05 | ||||||||||
Who are the officers of CHUBB GROUP PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| NICHOLAS, Bailee Terence | Secretary | 2 Lotus Park TW18 3AG Staines Ground Floor United Kingdom | 330928120001 | |||||||||||
| DUNNAGAN, Stephen David | Director | Shadsworth Road BB1 2PR Blackburn Chubb House England | England | British | 330927450002 | |||||||||
| FORBES, Craig Alexander | Director | Shadsworth Road BB1 2PR Blackburn Chubb House England | England | British | 78875010004 | |||||||||
| WHITE, Andrew Graeme | Director | 2 Lotus Park TW18 3AG Staines Ground Floor United Kingdom | England | British | 131241590002 | |||||||||
| BIRCHALL, Arthur James | Secretary | 13 Normanhurst Drive St Margarets TW1 1NA Twickenham Middlesex | British | 40911100002 | ||||||||||
| COOPER, Dionne | Secretary | 9 Amanda Circle Windsor Connecticut 06095 Usa | American | 93434250001 | ||||||||||
| HILL, Robert Christopher | Secretary | 9 Kingsley Close Sandal WF2 7EB Wakefield West Yorkshire | British | 72684940002 | ||||||||||
| LAFRENIERE, Nora Elizabeth | Secretary | 120 Olde Wood Road Glastonbury Connecticut 060033 United States | British | 107204970001 | ||||||||||
| MOORE, Marie Louise, M | Secretary | 20 Rockingham Road FY2 0LP Blackpool Lancashire | British | 104102900001 | ||||||||||
| PARSONS, Graham John | Secretary | Derwent Ridge Bullhurst Lane Weston Underwood DE6 4PA Ashbourne Derbyshire | British | 33400140001 | ||||||||||
| SLOSS, Robert | Secretary | 2 Lotus Park TW18 3AG Staines Ground Floor United Kingdom | 208943270001 | |||||||||||
| STRATTON, Malcolm | Secretary | White Rose Grange Hollington Road Stubwood ST14 5HY Uttoxeter Staffordshire | British | 30601260002 | ||||||||||
| WILCOCK, Laura | Secretary | Shadsworth Road BB1 2PR Blackburn Chubb House England | 146218150002 | |||||||||||
| COLES, Denise Evelyn | Director | 152 Rosemary Hill Road B74 4HN Sutton Coldfield West Midlands | England | British | 61262650001 | |||||||||
| CUNNINGHAM, James Brian | Director | 23 Lime Avenue Duffield DE56 4DX Belper Derbyshire | British | 102609750001 | ||||||||||
| FULLELOVE, Glyn William | Director | Brook House Spout Lane Tansley DE4 5FH Matlock Derbyshire | United Kingdom | British | 73026210001 | |||||||||
| GRANTHAM, Helen Clare | Director | 53 Southdown Road Harpenden AL5 1PQ London | British | 53563370001 | ||||||||||
| GREGOR MACGREGOR, Neil Andrew Vincent | Director | Littleton Road TW15 1TZ Ashford Oak House Middlesex England | England | British | 152237360003 | |||||||||
| GRUNAU, Paul W. | Director | 2 Lotus Park TW18 3AG Staines Ground Floor United Kingdom | United States | American | 291316190001 | |||||||||
| JACKOLA, David | Director | 2 Lotus Park TW18 3AG Staines Ground Floor United Kingdom | England | American | 312711020001 | |||||||||
| LEIGH, Emma | Director | Littleton Road TW15 1TZ Ashford Oak House Middlesex England | England | British | 256874640001 | |||||||||
| MONEY, Timothy John | Director | Deanhurst 13 Dean Road GU7 2PJ Godalming Surrey | British | 71374890001 | ||||||||||
| O'BRIEN, Martin | Director | 60 Poplar Road DE72 3BH Breaston Derbyshire | Irish | 60709970001 | ||||||||||
| POOL, Nigel | Director | 2 Lotus Park TW18 3AG Staines Ground Floor United Kingdom | United Kingdom | British | 296323570001 | |||||||||
| SADLER, Robert William | Director | Colnbrook SL3 0HB Slough Mathisen Way Berkshire | England | English | 107127030001 | |||||||||
| SLOSS, Robert John | Director | 2 Lotus Park TW18 3AG Staines Ground Floor United Kingdom | United Kingdom | British | 126014090003 | |||||||||
| STRATTON, Malcolm | Director | White Rose Grange Hollington Road Stubwood ST14 5HY Uttoxeter Staffordshire | British | 30601260002 | ||||||||||
| CHUBB MANAGEMENT SERVICES LIMITED | Director | Ash House Littleton Road TW15 1TZ Ashford 1st Floor Middlesex England |
| 6125640010 | ||||||||||
| WESTMINSTER SECURITIES LIMITED | Director | Chubb House Staines Road West TW16 7AR Sunbury On Thames Middlesex | 33480800005 | |||||||||||
| WESTMINSTER SECURITIES LIMITED | Director | Pentagon House Sir Frank Whittle Road DE21 4XA Derby | 33480800001 | |||||||||||
| WILLIAMS MANAGEMENT SERVICES LIMITED | Director | Pentagon House Sir Frank Whittle Road DE21 4XA Derby Derbyshire | 6125640001 |
Who are the persons with significant control of CHUBB GROUP PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Chubb Group Limited | Mar 21, 2017 | 2 Lotus Park TW18 3AG Staines Ground Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for CHUBB GROUP PROPERTIES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 21, 2017 | Mar 21, 2017 | The 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