BLUE CHIP BEACONSFIELD LIMITED

BLUE CHIP BEACONSFIELD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBLUE CHIP BEACONSFIELD LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02206964
    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 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 AddressNo

    What are the latest accounts for BLUE CHIP BEACONSFIELD LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for BLUE CHIP BEACONSFIELD LIMITED?

    Last Confirmation Statement Made Up ToFeb 10, 2026
    Next Confirmation Statement DueFeb 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 10, 2025
    OverdueNo

    What are the latest filings for BLUE CHIP BEACONSFIELD LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 10, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    7 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Cessation of James Robert Nicholas Watts as a person with significant control on Mar 12, 2024

    1 pagesPSC07

    Notification of Benjamin David Hugh Mabbett as a person with significant control on Mar 12, 2024

    2 pagesPSC01

    Appointment of Mr Benjamin David Hugh Mabbett as a secretary on Mar 12, 2024

    2 pagesAP03

    Confirmation statement made on Feb 10, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Rhiannon Bracher Rowsell as a director on Dec 12, 2023

    1 pagesTM01

    Appointment of Mr Richard John Scott as a director on Nov 07, 2023

    2 pagesAP01

    Termination of appointment of Robert Ralph Bagge as a director on Nov 07, 2023

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Termination of appointment of Rashpal Hullait as a director on Apr 17, 2023

    1 pagesTM01

    Confirmation statement made on Mar 16, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Mar 16, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Mar 16, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Jillian Anne Jordan as a director on May 10, 2021

    1 pagesTM01

    Appointment of Mr James Robert Nicholas Watts as a secretary on Nov 16, 2020

    2 pagesAP03

    Notification of James Robert Nicholas Watts as a person with significant control on Nov 16, 2020

    2 pagesPSC01

    Cessation of Philip Henry Dumville as a person with significant control on Nov 16, 2020

    1 pagesPSC07

    Termination of appointment of Philip Henry Dumville as a secretary on Nov 16, 2020

    1 pagesTM02

    Termination of appointment of Richard John Scott as a director on Sep 18, 2020

    1 pagesTM01

    Termination of appointment of Jackson Jing Ming Setiawan Ng as a director on Sep 18, 2020

    1 pagesTM01

    Who are the officers of BLUE CHIP BEACONSFIELD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MABBETT, Benjamin David Hugh
    Disraeli House
    12 Aylesbury End
    HP9 1LW Beaconsfield
    Buckinghamshire
    Secretary
    Disraeli House
    12 Aylesbury End
    HP9 1LW Beaconsfield
    Buckinghamshire
    320415670001
    WATTS, James Robert Nicholas
    Disraeli House
    12 Aylesbury End
    HP9 1LW Beaconsfield
    Buckinghamshire
    Secretary
    Disraeli House
    12 Aylesbury End
    HP9 1LW Beaconsfield
    Buckinghamshire
    277029570001
    CHHOKAR, Santokh Singh
    Heusden Way
    SL9 7BD Gerrards Cross
    Heusden House
    Buckinghamshire
    England
    Director
    Heusden Way
    SL9 7BD Gerrards Cross
    Heusden House
    Buckinghamshire
    England
    United KingdomBritishSolicitor36742660003
    CLARK, Damon John
    Seven Hills Road
    SL0 0PD Iver
    5 Lady Yorke Park
    Buckinghamshire
    England
    Director
    Seven Hills Road
    SL0 0PD Iver
    5 Lady Yorke Park
    Buckinghamshire
    England
    EnglandBritishCompany Director54033140002
    HOLLOWAY, Deirdre
    Old Tile House
    Layters Way
    SL9 7QY Gerrards Cross
    Buckinghamshire
    Director
    Old Tile House
    Layters Way
    SL9 7QY Gerrards Cross
    Buckinghamshire
    United KingdomBritishMarried Woman27829180001
    SCOTT, Richard John
    Disraeli House
    12 Aylesbury End
    HP9 1LW Beaconsfield
    Buckinghamshire
    Director
    Disraeli House
    12 Aylesbury End
    HP9 1LW Beaconsfield
    Buckinghamshire
    EnglandBritishChartered Accountant139713290001
    DUMVILLE, Philip Henry
    15 Sheephouse Road
    SL6 8ES Maidenhead
    Berkshire
    Secretary
    15 Sheephouse Road
    SL6 8ES Maidenhead
    Berkshire
    British27829150001
    ADEY, Julia
    Disraeli House
    12 Aylesbury End
    HP9 1LW Beaconsfield
    Buckinghamshire
    Director
    Disraeli House
    12 Aylesbury End
    HP9 1LW Beaconsfield
    Buckinghamshire
    United KingdomBritishConsultant169026380001
    APPLEYARD, Michael Charles
    Brookbank
    Wooburn Green
    HP10 0QB High Wycombe
    Wooburn Lodge
    Buckinghamshire
    England
    Director
    Brookbank
    Wooburn Green
    HP10 0QB High Wycombe
    Wooburn Lodge
    Buckinghamshire
    England
    EnglandBritishRetired16314210001
    BAGGE, Robert Ralph
    Duffield Park
    Stoke Poges
    SL2 4HY Slough
    Wavertree House
    England
    Director
    Duffield Park
    Stoke Poges
    SL2 4HY Slough
    Wavertree House
    England
    EnglandBritishManagement Consultant5608590002
    BULLOCK, Simon Charles
    Seven Hills Road
    SL0 0PD Iver
    4 Lady Yorke Park
    Buckinghamshire
    England
    Director
    Seven Hills Road
    SL0 0PD Iver
    4 Lady Yorke Park
    Buckinghamshire
    England
    United KingdomBritishFinance Director82616320005
    BURNHAM, William Edward Harry, Lt Col The Lord
    Hall Barn
    HP9 2SG Beaconsfield
    Buckinghamshire
    Director
    Hall Barn
    HP9 2SG Beaconsfield
    Buckinghamshire
    BritishLandowner Army Officer Retireder Retired7480260001
    GORE, Richard Thomas
    Meadow View 5 Bentley Park
    Burnham
    SL1 8EA Slough
    Berkshire
    Director
    Meadow View 5 Bentley Park
    Burnham
    SL1 8EA Slough
    Berkshire
    BritishRetired Chartered Accountant26636680001
    HARDY, Peter Ralph Howard
    Devon Cottages
    West Common
    SL9 7RG Gerrards Cross
    Buckinghamshire
    Director
    Devon Cottages
    West Common
    SL9 7RG Gerrards Cross
    Buckinghamshire
    United KingdomBritishConsultant16048650002
    HARPER, Heather Mary
    Thorney Weir House
    Thorney Lane
    SL0 9AQ Iver
    Bucks
    Director
    Thorney Weir House
    Thorney Lane
    SL0 9AQ Iver
    Bucks
    EnglandBritishCompany Director25636850001
    HENDRY, John Stuart
    Cammeray
    18 Orchehill Avenue
    SL9 8QF Gerrards Cross
    Buckinghamshire
    Director
    Cammeray
    18 Orchehill Avenue
    SL9 8QF Gerrards Cross
    Buckinghamshire
    United KingdomBritishCompany Director9676200002
    HOURIGAN, Kevin Paul
    Wakefield
    Park View
    HP10 9BE Flackwell Heath
    Bucks
    Director
    Wakefield
    Park View
    HP10 9BE Flackwell Heath
    Bucks
    EnglandBritishSales Director27829170001
    HULLAIT, Rashpal Singh
    Duffield Park
    Stoke Poges
    SL2 4HY Slough
    Somerville
    England
    Director
    Duffield Park
    Stoke Poges
    SL2 4HY Slough
    Somerville
    England
    EnglandBritishRetired275842110001
    JACKSON, Robert Miles
    Tanglewood Cottage
    2 Eghams Wood Road
    HP9 1JP Beaconsfield
    Buckinghamshire
    Director
    Tanglewood Cottage
    2 Eghams Wood Road
    HP9 1JP Beaconsfield
    Buckinghamshire
    BritishChartered Accountant27829200002
    JOHNSON, Ian Robert Thomas
    Magnolia Cottage
    Forty Green Road
    HP9 1XL Beaconsfield
    Bucks
    Director
    Magnolia Cottage
    Forty Green Road
    HP9 1XL Beaconsfield
    Bucks
    United KingdomBritishSolicitor13360830001
    JORDAN, Jillian Anne
    Bangors Road South
    SL0 0AW Iver
    3 Iver Lodge
    England
    Director
    Bangors Road South
    SL0 0AW Iver
    3 Iver Lodge
    England
    EnglandIrishRetired259386220001
    KENNEDY, John Robert Arthur, Dr
    Olympia House
    River Road
    SL6 0BG Taplow
    Berkshire
    Director
    Olympia House
    River Road
    SL6 0BG Taplow
    Berkshire
    EnglandBritishRetired38639210001
    LEE, Phillip James, Dr
    2 Stable Cottages
    Temple
    SL7 1SA Marlow
    Buckinghamshire
    Director
    2 Stable Cottages
    Temple
    SL7 1SA Marlow
    Buckinghamshire
    United KingdomBritishDoctor115230910001
    LOCK, Duncan, Sir
    The Red Cottage
    Ethorpe Close
    SL9 8PL Gerrards Cross
    Buckinghamshire
    Director
    The Red Cottage
    Ethorpe Close
    SL9 8PL Gerrards Cross
    Buckinghamshire
    BritishRetired Naval Officerr27829190002
    MACKINTOSH, Sheela, Mrs.
    Disraeli House
    12 Aylesbury End
    HP9 1LW Beaconsfield
    Buckinghamshire
    Director
    Disraeli House
    12 Aylesbury End
    HP9 1LW Beaconsfield
    Buckinghamshire
    United KingdomBritishSolicitor126465090001
    MCKEARNEY, Carol
    Disraeli House
    12 Aylesbury End
    HP9 1LW Beaconsfield
    Buckinghamshire
    Director
    Disraeli House
    12 Aylesbury End
    HP9 1LW Beaconsfield
    Buckinghamshire
    United KingdomNew ZealanderRetired47395700001
    MCKEARNEY, Carol
    21 Walkwood Rise
    HP9 1TU Beaconsfield
    Buckinghamshire
    Director
    21 Walkwood Rise
    HP9 1TU Beaconsfield
    Buckinghamshire
    United KingdomNew ZealanderConsultant47395700001
    MIDLANE, John
    Wickenden
    Cliveden Road
    SL6 0EP Taplow
    Buckinghamshire
    Director
    Wickenden
    Cliveden Road
    SL6 0EP Taplow
    Buckinghamshire
    BritishRetierd32595900002
    MURRAY, George Thursby
    Moorside Stewarts Drive
    Farnham Common
    SL2 3LB Slough
    Berkshire
    Director
    Moorside Stewarts Drive
    Farnham Common
    SL2 3LB Slough
    Berkshire
    BritishManagement Consultant60836940001
    NG, Jackson Jing Ming Setiawan
    Disraeli House
    12 Aylesbury End
    HP9 1LW Beaconsfield
    Buckinghamshire
    Director
    Disraeli House
    12 Aylesbury End
    HP9 1LW Beaconsfield
    Buckinghamshire
    EnglandBritishBarrister222154720001
    RIGBY, Bryan
    Cluny 61 Penn Road
    HP9 2LW Beaconsfield
    Buckinghamshire
    Director
    Cluny 61 Penn Road
    HP9 2LW Beaconsfield
    Buckinghamshire
    United KingdomBritishRetired115143400001
    ROWSELL, Rhiannon Bracher, Dr
    Marsham Way
    SL9 8AL Gerrards Cross
    34
    England
    Director
    Marsham Way
    SL9 8AL Gerrards Cross
    34
    England
    EnglandBritishCompany Director60163350001
    SCOTT, Richard John
    Mill Road
    SL7 1QB Marlow
    Fulshaw Court
    Buckinghamshire
    England
    Director
    Mill Road
    SL7 1QB Marlow
    Fulshaw Court
    Buckinghamshire
    England
    EnglandBritishChartered Accountant139713290001
    STEEL, Jonathan David
    21 Walkwood Rise
    HP9 1TU Beaconsfield
    Buckinghamshire
    Director
    21 Walkwood Rise
    HP9 1TU Beaconsfield
    Buckinghamshire
    BritishFinancial Consultant47395790001
    STRAFFORD, John Ernest
    Perama Fulmer Road
    SL9 7EG Gerrards Cross
    Buckinghamshire
    Director
    Perama Fulmer Road
    SL9 7EG Gerrards Cross
    Buckinghamshire
    EnglandBritishDirector1812620001

    Who are the persons with significant control of BLUE CHIP BEACONSFIELD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Benjamin David Hugh Mabbett
    Disraeli House
    12 Aylesbury End
    HP9 1LW Beaconsfield
    Buckinghamshire
    Mar 12, 2024
    Disraeli House
    12 Aylesbury End
    HP9 1LW Beaconsfield
    Buckinghamshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr James Robert Nicholas Watts
    Disraeli House
    12 Aylesbury End
    HP9 1LW Beaconsfield
    Buckinghamshire
    Nov 16, 2020
    Disraeli House
    12 Aylesbury End
    HP9 1LW Beaconsfield
    Buckinghamshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Philip Henry Dumville
    12 Aylesbury End
    HP9 1LW Beaconsfield
    Disraeli House
    Bucks
    England
    Apr 06, 2016
    12 Aylesbury End
    HP9 1LW Beaconsfield
    Disraeli House
    Bucks
    England
    Yes
    Legal FormAdministrator
    Legal AuthorityUk
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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