CHUBB GROUP PROPERTIES LIMITED

CHUBB GROUP PROPERTIES LIMITED

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

    Company NameCHUBB GROUP PROPERTIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02124564
    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 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 AddressNo

    What were the previous names of CHUBB GROUP PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    WILLIAMS PROPERTIES LIMITEDJul 02, 1996Jul 02, 1996
    OPENMEN LIMITEDApr 21, 1987Apr 21, 1987

    What are the latest accounts for CHUBB GROUP PROPERTIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CHUBB GROUP PROPERTIES LIMITED?

    Last Confirmation Statement Made Up ToMar 18, 2026
    Next Confirmation Statement DueApr 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 18, 2025
    OverdueNo

    What are the latest filings for CHUBB GROUP PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Confirmation statement made on Mar 18, 2025 with no updates

    pagesCS01

    Director's details changed for Mr David Dunnagan on Jan 01, 2025

    2 pagesCH01

    Appointment of Mr David Dunnagan as a director on Jan 01, 2025

    2 pagesAP01

    Appointment of Mr Craig Alexander Forbes as a director on Jan 01, 2025

    2 pagesAP01

    Appointment of Miss Bailee Terence Nicholas as a secretary on Jan 01, 2025

    2 pagesAP03

    Termination of appointment of David Jackola as a director on Jan 01, 2025

    1 pagesTM01

    Termination of appointment of Laura Wilcock as a secretary on Jan 01, 2025

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Second filing for the termination of Nigel Pool as a director

    4 pagesRP04TM01

    Confirmation statement made on Mar 18, 2024 with no updates

    3 pagesCS01

    Second filing for the appointment of Mr Andrew Graeme White as a director

    3 pagesRP04AP01

    Change of details for Chubb Group Limited as a person with significant control on Jun 08, 2023

    2 pagesPSC05

    Termination of appointment of Paul W. Grunau as a director on Nov 30, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Appointment of David Jackola as a director on Jul 21, 2023

    2 pagesAP01

    Termination of appointment of Robert John Sloss as a director on Jul 21, 2023

    1 pagesTM01

    Termination of appointment of Robert Sloss as a secretary on Jul 21, 2023

    1 pagesTM02

    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 pagesAD01

    Confirmation statement made on Mar 18, 2023 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    25 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Appointment of Mr Andrew Graeme White as a director on Feb 06, 2023

    3 pagesAP01
    Annotations
    DateAnnotation
    Mar 20, 2024Clarification A second filed AP01 was registered on 20/03/2024.

    Termination of appointment of Nigel Pool as a director on Feb 06, 2023

    2 pagesTM01
    Annotations
    DateAnnotation
    Apr 19, 2024Clarification A second filed TM01 was registered on 19/04/2024

    Change of details for Chubb Group Limited as a person with significant control on Jan 31, 2023

    2 pagesPSC05

    Who are the officers of CHUBB GROUP PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NICHOLAS, Bailee Terence
    2 Lotus Park
    TW18 3AG Staines
    Ground Floor
    United Kingdom
    Secretary
    2 Lotus Park
    TW18 3AG Staines
    Ground Floor
    United Kingdom
    330928120001
    DUNNAGAN, Stephen David
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb House
    England
    Director
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb House
    England
    EnglandBritish330927450002
    FORBES, Craig Alexander
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb House
    England
    Director
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb House
    England
    EnglandBritish78875010004
    WHITE, Andrew Graeme
    2 Lotus Park
    TW18 3AG Staines
    Ground Floor
    United Kingdom
    Director
    2 Lotus Park
    TW18 3AG Staines
    Ground Floor
    United Kingdom
    EnglandBritish131241590002
    BIRCHALL, Arthur James
    13 Normanhurst Drive
    St Margarets
    TW1 1NA Twickenham
    Middlesex
    Secretary
    13 Normanhurst Drive
    St Margarets
    TW1 1NA Twickenham
    Middlesex
    British40911100002
    COOPER, Dionne
    9 Amanda Circle
    Windsor
    Connecticut 06095
    Usa
    Secretary
    9 Amanda Circle
    Windsor
    Connecticut 06095
    Usa
    American93434250001
    HILL, Robert Christopher
    9 Kingsley Close
    Sandal
    WF2 7EB Wakefield
    West Yorkshire
    Secretary
    9 Kingsley Close
    Sandal
    WF2 7EB Wakefield
    West Yorkshire
    British72684940002
    LAFRENIERE, Nora Elizabeth
    120 Olde Wood Road
    Glastonbury
    Connecticut 060033
    United States
    Secretary
    120 Olde Wood Road
    Glastonbury
    Connecticut 060033
    United States
    British107204970001
    MOORE, Marie Louise, M
    20 Rockingham Road
    FY2 0LP Blackpool
    Lancashire
    Secretary
    20 Rockingham Road
    FY2 0LP Blackpool
    Lancashire
    British104102900001
    PARSONS, Graham John
    Derwent Ridge
    Bullhurst Lane Weston Underwood
    DE6 4PA Ashbourne
    Derbyshire
    Secretary
    Derwent Ridge
    Bullhurst Lane Weston Underwood
    DE6 4PA Ashbourne
    Derbyshire
    British33400140001
    SLOSS, Robert
    2 Lotus Park
    TW18 3AG Staines
    Ground Floor
    United Kingdom
    Secretary
    2 Lotus Park
    TW18 3AG Staines
    Ground Floor
    United Kingdom
    208943270001
    STRATTON, Malcolm
    White Rose Grange Hollington Road
    Stubwood
    ST14 5HY Uttoxeter
    Staffordshire
    Secretary
    White Rose Grange Hollington Road
    Stubwood
    ST14 5HY Uttoxeter
    Staffordshire
    British30601260002
    WILCOCK, Laura
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb House
    England
    Secretary
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb House
    England
    146218150002
    COLES, Denise Evelyn
    152 Rosemary Hill Road
    B74 4HN Sutton Coldfield
    West Midlands
    Director
    152 Rosemary Hill Road
    B74 4HN Sutton Coldfield
    West Midlands
    EnglandBritish61262650001
    CUNNINGHAM, James Brian
    23 Lime Avenue
    Duffield
    DE56 4DX Belper
    Derbyshire
    Director
    23 Lime Avenue
    Duffield
    DE56 4DX Belper
    Derbyshire
    British102609750001
    FULLELOVE, Glyn William
    Brook House
    Spout Lane Tansley
    DE4 5FH Matlock
    Derbyshire
    Director
    Brook House
    Spout Lane Tansley
    DE4 5FH Matlock
    Derbyshire
    United KingdomBritish73026210001
    GRANTHAM, Helen Clare
    53 Southdown Road
    Harpenden
    AL5 1PQ London
    Director
    53 Southdown Road
    Harpenden
    AL5 1PQ London
    British53563370001
    GREGOR MACGREGOR, Neil Andrew Vincent
    Littleton Road
    TW15 1TZ Ashford
    Oak House
    Middlesex
    England
    Director
    Littleton Road
    TW15 1TZ Ashford
    Oak House
    Middlesex
    England
    EnglandBritish152237360003
    GRUNAU, Paul W.
    2 Lotus Park
    TW18 3AG Staines
    Ground Floor
    United Kingdom
    Director
    2 Lotus Park
    TW18 3AG Staines
    Ground Floor
    United Kingdom
    United StatesAmerican291316190001
    JACKOLA, David
    2 Lotus Park
    TW18 3AG Staines
    Ground Floor
    United Kingdom
    Director
    2 Lotus Park
    TW18 3AG Staines
    Ground Floor
    United Kingdom
    EnglandAmerican312711020001
    LEIGH, Emma
    Littleton Road
    TW15 1TZ Ashford
    Oak House
    Middlesex
    England
    Director
    Littleton Road
    TW15 1TZ Ashford
    Oak House
    Middlesex
    England
    EnglandBritish256874640001
    MONEY, Timothy John
    Deanhurst
    13 Dean Road
    GU7 2PJ Godalming
    Surrey
    Director
    Deanhurst
    13 Dean Road
    GU7 2PJ Godalming
    Surrey
    British71374890001
    O'BRIEN, Martin
    60 Poplar Road
    DE72 3BH Breaston
    Derbyshire
    Director
    60 Poplar Road
    DE72 3BH Breaston
    Derbyshire
    Irish60709970001
    POOL, Nigel
    2 Lotus Park
    TW18 3AG Staines
    Ground Floor
    United Kingdom
    Director
    2 Lotus Park
    TW18 3AG Staines
    Ground Floor
    United Kingdom
    United KingdomBritish296323570001
    SADLER, Robert William
    Colnbrook
    SL3 0HB Slough
    Mathisen Way
    Berkshire
    Director
    Colnbrook
    SL3 0HB Slough
    Mathisen Way
    Berkshire
    EnglandEnglish107127030001
    SLOSS, Robert John
    2 Lotus Park
    TW18 3AG Staines
    Ground Floor
    United Kingdom
    Director
    2 Lotus Park
    TW18 3AG Staines
    Ground Floor
    United Kingdom
    United KingdomBritish126014090003
    STRATTON, Malcolm
    White Rose Grange Hollington Road
    Stubwood
    ST14 5HY Uttoxeter
    Staffordshire
    Director
    White Rose Grange Hollington Road
    Stubwood
    ST14 5HY Uttoxeter
    Staffordshire
    British30601260002
    CHUBB MANAGEMENT SERVICES LIMITED
    Ash House
    Littleton Road
    TW15 1TZ Ashford
    1st Floor
    Middlesex
    England
    Director
    Ash House
    Littleton Road
    TW15 1TZ Ashford
    1st Floor
    Middlesex
    England
    Identification TypeUK Limited Company
    Registration Number1929512
    6125640010
    WESTMINSTER SECURITIES LIMITED
    Chubb House
    Staines Road West
    TW16 7AR Sunbury On Thames
    Middlesex
    Director
    Chubb House
    Staines Road West
    TW16 7AR Sunbury On Thames
    Middlesex
    33480800005
    WESTMINSTER SECURITIES LIMITED
    Pentagon House
    Sir Frank Whittle Road
    DE21 4XA Derby
    Director
    Pentagon House
    Sir Frank Whittle Road
    DE21 4XA Derby
    33480800001
    WILLIAMS MANAGEMENT SERVICES LIMITED
    Pentagon House
    Sir Frank Whittle Road
    DE21 4XA Derby
    Derbyshire
    Director
    Pentagon House
    Sir Frank Whittle Road
    DE21 4XA Derby
    Derbyshire
    6125640001

    Who are the persons with significant control of CHUBB GROUP PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    2 Lotus Park
    TW18 3AG Staines
    Ground Floor
    United Kingdom
    Mar 21, 2017
    2 Lotus Park
    TW18 3AG Staines
    Ground Floor
    United Kingdom
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00585729
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for CHUBB GROUP PROPERTIES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 21, 2017Mar 21, 2017The 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