CHILTON HOUSE PROPERTIES LIMITED
Overview
Company Name | CHILTON HOUSE PROPERTIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02615570 |
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 CHILTON HOUSE PROPERTIES LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is CHILTON HOUSE PROPERTIES LIMITED located?
Registered Office Address | Unit 8, Oak Spinney Park Ratby Lane Leicester Forest East LE3 3AW Leicester Leicestershire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CHILTON HOUSE PROPERTIES LIMITED?
Company Name | From | Until |
---|---|---|
FACTORHASTE LIMITED | May 30, 1991 | May 30, 1991 |
What are the latest accounts for CHILTON HOUSE PROPERTIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CHILTON HOUSE PROPERTIES LIMITED?
Last Confirmation Statement Made Up To | May 30, 2025 |
---|---|
Next Confirmation Statement Due | Jun 13, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 30, 2024 |
Overdue | No |
What are the latest filings for CHILTON HOUSE PROPERTIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2024 | 7 pages | AA | ||||||||||
Confirmation statement made on May 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on May 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 7 pages | AA | ||||||||||
Director's details changed for Mrs Kay Elizabeth Kingston on May 31, 2022 | 2 pages | CH01 | ||||||||||
Change of details for Mrs Kay Kingston as a person with significant control on May 31, 2022 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Geoffrey Kingston on May 31, 2022 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Geoffrey Kingston on May 31, 2022 | 1 pages | CH03 | ||||||||||
Confirmation statement made on May 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on May 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on May 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on May 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on May 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 39 Castle Street Leicester LE1 5WN to Unit 8, Oak Spinney Park Ratby Lane Leicester Forest East Leicester Leicestershire LE3 3AW on May 03, 2018 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on May 30, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 7 pages | AA | ||||||||||
Annual return made up to May 30, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to May 30, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CHILTON HOUSE PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KINGSTON, Geoffrey | Secretary | 26 Pen Yr Aber Solva SA62 6UR Haverfordwest Swn Y Don Pembrokeshire Wales | British | Company Director | 13614390001 | |||||
KINGSTON, Geoffrey | Director | 26 Pen Yr Aber Solva SA62 6UR Haverfordwest Swn Y Don Pembrokeshire Wales | Wales | British | Company Director | 13614390002 | ||||
KINGSTON, Kay Elizabeth | Director | 26 Pen Yr Aber Solva SA62 6UR Haverfordwest Swn Y Don Pembrokeshire Wales | Wales | British | Company Director | 13614400002 | ||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of CHILTON HOUSE PROPERTIES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Kay Kingston | Apr 06, 2016 | 26 Pen Yr Aber Solva SA62 6UR Haverfordwest Swn Y Don Pembrokeshire Wales | No |
Nationality: British Country of Residence: Wales | |||
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