CHILTERN OF BOVINGDON LIMITED
Overview
| Company Name | CHILTERN OF BOVINGDON LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02917140 |
| 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 CHILTERN OF BOVINGDON LIMITED?
- Sale of other motor vehicles (45190) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is CHILTERN OF BOVINGDON LIMITED located?
| Registered Office Address | 3 Coldbath Square EC1R 5HL London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHILTERN OF BOVINGDON LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHILTERN JAGUAR LIMITED | Apr 08, 1994 | Apr 08, 1994 |
What are the latest accounts for CHILTERN OF BOVINGDON LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 29, 2025 |
| Next Accounts Due On | Dec 29, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CHILTERN OF BOVINGDON LIMITED?
| Last Confirmation Statement Made Up To | Apr 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 08, 2025 |
| Overdue | No |
What are the latest filings for CHILTERN OF BOVINGDON LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Apr 08, 2025 with updates | 4 pages | CS01 | ||
Appointment of Mr Matthew David Sweeney as a director on Jan 20, 2025 | 2 pages | AP01 | ||
Appointment of Mr Shaun Terry Brade as a director on Jan 20, 2025 | 2 pages | AP01 | ||
Appointment of Mr Paul Whiting as a director on Jan 20, 2025 | 2 pages | AP01 | ||
Termination of appointment of Kevin John Brackley as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Apr 08, 2024 with updates | 4 pages | CS01 | ||
Change of details for Chiltern Holding (Stokenchurch) Ltd as a person with significant control on Jan 13, 2024 | 2 pages | PSC05 | ||
Previous accounting period shortened from Mar 30, 2023 to Mar 29, 2023 | 1 pages | AA01 | ||
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 3 Coldbath Square London EC1R 5HL on Jan 13, 2024 | 1 pages | AD01 | ||
Previous accounting period shortened from Mar 31, 2023 to Mar 30, 2023 | 1 pages | AA01 | ||
Confirmation statement made on Apr 08, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 15 pages | AA | ||
Confirmation statement made on Apr 08, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Gillian Ann Sweeney on Apr 07, 2022 | 2 pages | CH01 | ||
Director's details changed for David Hugh Sweeney on Apr 07, 2022 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 16 pages | AA | ||
Confirmation statement made on Apr 08, 2021 with no updates | 3 pages | CS01 | ||
Change of details for Chiltern Holding (Stokenchurch) Ltd as a person with significant control on Apr 07, 2021 | 2 pages | PSC05 | ||
Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on Feb 26, 2021 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 14 pages | AA | ||
Change of details for Chiltern Holding (Stokenchurch) Ltd as a person with significant control on Jul 23, 2020 | 3 pages | PSC05 | ||
Confirmation statement made on Apr 08, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 14 pages | AA | ||
Who are the officers of CHILTERN OF BOVINGDON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WHITING, Paul | Secretary | 37 Foxdell Way SL9 0PL Chalfont St Peter Buckinghamshire | British | Sales Manager | 110456490001 | |||||
| BRADE, Shaun Terry | Director | Coldbath Square EC1R 5HL London 3 England | England | British | Director | 332807650001 | ||||
| SWEENEY, David Hugh | Director | Coldbath Square EC1R 5HL London 3 England | United Kingdom | British | Managing Director | 108869110001 | ||||
| SWEENEY, Gillian Ann | Director | Coldbath Square EC1R 5HL London 3 England | England | British | Director | 38588480004 | ||||
| SWEENEY, Matthew David | Director | Coldbath Square EC1R 5HL London 3 England | England | British | Director | 332807660001 | ||||
| WHITING, Paul | Director | Coldbath Square EC1R 5HL London 3 England | England | British | Director | 332807640001 | ||||
| KILLEEN, Janet Margaret | Secretary | Athenry 2a Mountfield Road HP2 5DR Hemel Hempstead Hertfordshire | British | Company Secretary | 54141510001 | |||||
| SWEENEY, Gillian Ann | Secretary | Mayfield Horsleys Green HP14 3UX High Wycombe Buckinghamshire | British | Director Company Secretary | 38588480001 | |||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| BELLO, Paula Ann | Director | Fairwinds 5 Hazelhurst 2d Burnham SL1 8ED Slough Buckinghamshire | British | Garage Proprietor | 38588550001 | |||||
| BRACKLEY, Kevin John | Director | 18 Holly Drive Lavender Grange HP21 8TZ Aylesbury Buckinghamshire | United Kingdom | British | Workshop Manager | 82069690001 | ||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of CHILTERN OF BOVINGDON LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Chiltern Holding (Stokenchurch) Ltd | Sep 26, 2016 | Coldbath Square EC1R 5HL London 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Gillian Ann Sweeney | Apr 06, 2016 | 1st Floor 7 - 10 Chandos Street W1G 9DQ London C/O Shelley Stock Hutter Llp United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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