BLUE CHIP BEACONSFIELD LIMITED
Overview
Company Name | BLUE CHIP BEACONSFIELD LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 02206964 |
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 BLUE CHIP BEACONSFIELD LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
- Activities of political organisations (94920) / Other service activities
Where is BLUE CHIP BEACONSFIELD LIMITED located?
Registered Office Address | Disraeli House 12 Aylesbury End HP9 1LW Beaconsfield Buckinghamshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BLUE CHIP BEACONSFIELD LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for BLUE CHIP BEACONSFIELD LIMITED?
Last Confirmation Statement Made Up To | Feb 10, 2026 |
---|---|
Next Confirmation Statement Due | Feb 24, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 10, 2025 |
Overdue | No |
What are the latest filings for BLUE CHIP BEACONSFIELD LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 10, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Cessation of James Robert Nicholas Watts as a person with significant control on Mar 12, 2024 | 1 pages | PSC07 | ||
Notification of Benjamin David Hugh Mabbett as a person with significant control on Mar 12, 2024 | 2 pages | PSC01 | ||
Appointment of Mr Benjamin David Hugh Mabbett as a secretary on Mar 12, 2024 | 2 pages | AP03 | ||
Confirmation statement made on Feb 10, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Rhiannon Bracher Rowsell as a director on Dec 12, 2023 | 1 pages | TM01 | ||
Appointment of Mr Richard John Scott as a director on Nov 07, 2023 | 2 pages | AP01 | ||
Termination of appointment of Robert Ralph Bagge as a director on Nov 07, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Termination of appointment of Rashpal Hullait as a director on Apr 17, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 16, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Mar 16, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Mar 16, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jillian Anne Jordan as a director on May 10, 2021 | 1 pages | TM01 | ||
Appointment of Mr James Robert Nicholas Watts as a secretary on Nov 16, 2020 | 2 pages | AP03 | ||
Notification of James Robert Nicholas Watts as a person with significant control on Nov 16, 2020 | 2 pages | PSC01 | ||
Cessation of Philip Henry Dumville as a person with significant control on Nov 16, 2020 | 1 pages | PSC07 | ||
Termination of appointment of Philip Henry Dumville as a secretary on Nov 16, 2020 | 1 pages | TM02 | ||
Termination of appointment of Richard John Scott as a director on Sep 18, 2020 | 1 pages | TM01 | ||
Termination of appointment of Jackson Jing Ming Setiawan Ng as a director on Sep 18, 2020 | 1 pages | TM01 | ||
Who are the officers of BLUE CHIP BEACONSFIELD LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MABBETT, Benjamin David Hugh | Secretary | Disraeli House 12 Aylesbury End HP9 1LW Beaconsfield Buckinghamshire | 320415670001 | |||||||
WATTS, James Robert Nicholas | Secretary | Disraeli House 12 Aylesbury End HP9 1LW Beaconsfield Buckinghamshire | 277029570001 | |||||||
CHHOKAR, Santokh Singh | Director | Heusden Way SL9 7BD Gerrards Cross Heusden House Buckinghamshire England | United Kingdom | British | Solicitor | 36742660003 | ||||
CLARK, Damon John | Director | Seven Hills Road SL0 0PD Iver 5 Lady Yorke Park Buckinghamshire England | England | British | Company Director | 54033140002 | ||||
HOLLOWAY, Deirdre | Director | Old Tile House Layters Way SL9 7QY Gerrards Cross Buckinghamshire | United Kingdom | British | Married Woman | 27829180001 | ||||
SCOTT, Richard John | Director | Disraeli House 12 Aylesbury End HP9 1LW Beaconsfield Buckinghamshire | England | British | Chartered Accountant | 139713290001 | ||||
DUMVILLE, Philip Henry | Secretary | 15 Sheephouse Road SL6 8ES Maidenhead Berkshire | British | 27829150001 | ||||||
ADEY, Julia | Director | Disraeli House 12 Aylesbury End HP9 1LW Beaconsfield Buckinghamshire | United Kingdom | British | Consultant | 169026380001 | ||||
APPLEYARD, Michael Charles | Director | Brookbank Wooburn Green HP10 0QB High Wycombe Wooburn Lodge Buckinghamshire England | England | British | Retired | 16314210001 | ||||
BAGGE, Robert Ralph | Director | Duffield Park Stoke Poges SL2 4HY Slough Wavertree House England | England | British | Management Consultant | 5608590002 | ||||
BULLOCK, Simon Charles | Director | Seven Hills Road SL0 0PD Iver 4 Lady Yorke Park Buckinghamshire England | United Kingdom | British | Finance Director | 82616320005 | ||||
BURNHAM, William Edward Harry, Lt Col The Lord | Director | Hall Barn HP9 2SG Beaconsfield Buckinghamshire | British | Landowner Army Officer Retireder Retired | 7480260001 | |||||
GORE, Richard Thomas | Director | Meadow View 5 Bentley Park Burnham SL1 8EA Slough Berkshire | British | Retired Chartered Accountant | 26636680001 | |||||
HARDY, Peter Ralph Howard | Director | Devon Cottages West Common SL9 7RG Gerrards Cross Buckinghamshire | United Kingdom | British | Consultant | 16048650002 | ||||
HARPER, Heather Mary | Director | Thorney Weir House Thorney Lane SL0 9AQ Iver Bucks | England | British | Company Director | 25636850001 | ||||
HENDRY, John Stuart | Director | Cammeray 18 Orchehill Avenue SL9 8QF Gerrards Cross Buckinghamshire | United Kingdom | British | Company Director | 9676200002 | ||||
HOURIGAN, Kevin Paul | Director | Wakefield Park View HP10 9BE Flackwell Heath Bucks | England | British | Sales Director | 27829170001 | ||||
HULLAIT, Rashpal Singh | Director | Duffield Park Stoke Poges SL2 4HY Slough Somerville England | England | British | Retired | 275842110001 | ||||
JACKSON, Robert Miles | Director | Tanglewood Cottage 2 Eghams Wood Road HP9 1JP Beaconsfield Buckinghamshire | British | Chartered Accountant | 27829200002 | |||||
JOHNSON, Ian Robert Thomas | Director | Magnolia Cottage Forty Green Road HP9 1XL Beaconsfield Bucks | United Kingdom | British | Solicitor | 13360830001 | ||||
JORDAN, Jillian Anne | Director | Bangors Road South SL0 0AW Iver 3 Iver Lodge England | England | Irish | Retired | 259386220001 | ||||
KENNEDY, John Robert Arthur, Dr | Director | Olympia House River Road SL6 0BG Taplow Berkshire | England | British | Retired | 38639210001 | ||||
LEE, Phillip James, Dr | Director | 2 Stable Cottages Temple SL7 1SA Marlow Buckinghamshire | United Kingdom | British | Doctor | 115230910001 | ||||
LOCK, Duncan, Sir | Director | The Red Cottage Ethorpe Close SL9 8PL Gerrards Cross Buckinghamshire | British | Retired Naval Officerr | 27829190002 | |||||
MACKINTOSH, Sheela, Mrs. | Director | Disraeli House 12 Aylesbury End HP9 1LW Beaconsfield Buckinghamshire | United Kingdom | British | Solicitor | 126465090001 | ||||
MCKEARNEY, Carol | Director | Disraeli House 12 Aylesbury End HP9 1LW Beaconsfield Buckinghamshire | United Kingdom | New Zealander | Retired | 47395700001 | ||||
MCKEARNEY, Carol | Director | 21 Walkwood Rise HP9 1TU Beaconsfield Buckinghamshire | United Kingdom | New Zealander | Consultant | 47395700001 | ||||
MIDLANE, John | Director | Wickenden Cliveden Road SL6 0EP Taplow Buckinghamshire | British | Retierd | 32595900002 | |||||
MURRAY, George Thursby | Director | Moorside Stewarts Drive Farnham Common SL2 3LB Slough Berkshire | British | Management Consultant | 60836940001 | |||||
NG, Jackson Jing Ming Setiawan | Director | Disraeli House 12 Aylesbury End HP9 1LW Beaconsfield Buckinghamshire | England | British | Barrister | 222154720001 | ||||
RIGBY, Bryan | Director | Cluny 61 Penn Road HP9 2LW Beaconsfield Buckinghamshire | United Kingdom | British | Retired | 115143400001 | ||||
ROWSELL, Rhiannon Bracher, Dr | Director | Marsham Way SL9 8AL Gerrards Cross 34 England | England | British | Company Director | 60163350001 | ||||
SCOTT, Richard John | Director | Mill Road SL7 1QB Marlow Fulshaw Court Buckinghamshire England | England | British | Chartered Accountant | 139713290001 | ||||
STEEL, Jonathan David | Director | 21 Walkwood Rise HP9 1TU Beaconsfield Buckinghamshire | British | Financial Consultant | 47395790001 | |||||
STRAFFORD, John Ernest | Director | Perama Fulmer Road SL9 7EG Gerrards Cross Buckinghamshire | England | British | Director | 1812620001 |
Who are the persons with significant control of BLUE CHIP BEACONSFIELD LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Mr Benjamin David Hugh Mabbett | Mar 12, 2024 | Disraeli House 12 Aylesbury End HP9 1LW Beaconsfield Buckinghamshire | No | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
Mr James Robert Nicholas Watts | Nov 16, 2020 | Disraeli House 12 Aylesbury End HP9 1LW Beaconsfield Buckinghamshire | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
Philip Henry Dumville | Apr 06, 2016 | 12 Aylesbury End HP9 1LW Beaconsfield Disraeli House Bucks England | Yes | ||||
| |||||||
Natures of Control
|
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