Chilterns Limited BRANDON


Chilterns Limited is a private limited company registered at Chiltern House, 36B High Street, Brandon IP27 0AQ. Its net worth is estimated to be roughly 89194 pounds, and the fixed assets the company owns come to 34372 pounds. Incorporated on 1999-05-05, this 24-year-old company is run by 2 directors.
Director Jon P., appointed on 26 January 2022. Director Yannis P., appointed on 17 December 1999.
The company is classified as "real estate agencies" (Standard Industrial Classification code: 68310). According to Companies House information there was a name change on 2000-01-25 and their previous name was Speed 7736 Limited.
The last confirmation statement was filed on 2023-05-06 and the deadline for the next filing is 2024-05-20. Furthermore, the annual accounts were filed on 30 November 2022 and the next filing should be sent on 31 August 2024.

Chilterns Limited Address / Contact

Office Address Chiltern House
Office Address2 36b High Street
Town Brandon
Post code IP27 0AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03765201
Date of Incorporation Wed, 5th May 1999
Industry Real estate agencies
End of financial Year 30th November
Company age 25 years old
Account next due date Sat, 31st Aug 2024 (125 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 20th May 2024 (2024-05-20)
Last confirmation statement dated Sat, 6th May 2023

Company staff

Jon P.

Position: Director

Appointed: 26 January 2022

Yannis P.

Position: Director

Appointed: 17 December 1999

Neil P.

Position: Director

Appointed: 17 December 1999

Resigned: 16 December 2021

Andrew B.

Position: Director

Appointed: 17 December 1999

Resigned: 16 December 2021

Ian T.

Position: Director

Appointed: 17 December 1999

Resigned: 06 January 2009

Ian T.

Position: Secretary

Appointed: 17 December 1999

Resigned: 20 November 2008

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 May 1999

Resigned: 17 December 1999

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 05 May 1999

Resigned: 17 December 1999

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As BizStats established, there is Chiltern Holdings Limited from Brandon, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Yannis P. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Neil P., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Chiltern Holdings Limited

Chiltern House 36 High Street, Brandon, Suffolk, IP27 0AQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies
Registration number 13732861
Notified on 16 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Yannis P.

Notified on 6 April 2016
Ceased on 16 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Neil P.

Notified on 6 April 2016
Ceased on 16 December 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Speed 7736 January 25, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth89 19474 188136 441143 953       
Balance Sheet
Cash Bank In Hand87 33783 559156 07973 235       
Cash Bank On Hand    98 78970 862126 723104 909330 953425 29260 662
Current Assets128 028109 841198 746189 473206 021206 177366 431427 360582 097543 253377 322
Debtors40 69126 28242 667116 238107 232135 315239 708322 451251 143117 961316 660
Net Assets Liabilities    145 860141 829288 720348 950335 184343 278158 416
Net Assets Liabilities Including Pension Asset Liability89 19474 188136 441143 953       
Other Debtors    72 2478 2172 2067 0865 9349 3618 950
Property Plant Equipment    32 71129 17723 28917 27212 7879 5785 002
Tangible Fixed Assets34 37263 97771 84581 356       
Reserves/Capital
Called Up Share Capital10 00010 00010 00010 000       
Profit Loss Account Reserve79 19464 188126 441133 953       
Shareholder Funds89 19474 188136 441143 953       
Other
Accumulated Amortisation Impairment Intangible Assets    29 50029 50029 50029 50029 50029 500 
Accumulated Depreciation Impairment Property Plant Equipment    179 030188 744197 629207 272211 757214 96620 201
Additional Provisions Increase From New Provisions Recognised     -543  -830  
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss      -744-805 -587-848
Amounts Owed By Group Undertakings     74 922202 032255 387232 61092 148289 410
Average Number Employees During Period    21222223201715
Creditors    96 88898 085106 304101 791152 000112 00080 000
Creditors Due After One Year 27 02739 40216 986       
Creditors Due Within One Year70 70969 15790 945113 484       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     204    197 160
Disposals Property Plant Equipment     478    199 341
Fixed Assets34 37263 97771 84590 35641 71238 17932 29126 27421 78918 58030 904
Future Minimum Lease Payments Under Non-cancellable Operating Leases    23 20322 98110 4582 85029 95648 93838 783
Increase From Depreciation Charge For Year Property Plant Equipment     9 9188 8849 6434 4853 2092 395
Intangible Assets Gross Cost    29 50029 50029 50029 50029 50029 500 
Intangible Fixed Assets Aggregate Amortisation Impairment29 500 29 500        
Intangible Fixed Assets Cost Or Valuation29 500 29 500        
Investments    9 0019 002     
Investments Fixed Assets   9 0009 0019 0029 0029 0029 0029 00225 902
Investments In Associates Joint Ventures Participating Interests    1      
Investments In Group Undertakings     222222
Investments In Joint Ventures    1-1     
Net Current Assets Liabilities57 31940 684107 80175 989109 133108 092260 127325 569467 458438 174208 140
Number Shares Allotted 5 000 5 000       
Number Shares Issued Fully Paid     5 0005 0005 0005 0005 0005 000
Other Creditors    7 5198 2309 54410 99815 4297 90358 715
Other Investments Other Than Loans     9 0009 0009 0009 0009 00025 900
Other Loans Classified Under Investments    9 0009 000     
Other Taxation Social Security Payable    63 89268 16477 68867 45270 77541 98455 602
Par Value Share 1 1 111111
Property Plant Equipment Gross Cost    211 741217 922220 918224 544224 544224 54425 203
Provisions    4 9854 4423 6982 8932 0631 476628
Provisions For Liabilities Balance Sheet Subtotal    4 9854 4423 6982 8932 0631 476628
Provisions For Liabilities Charges2 4973 4463 8035 406       
Secured Debts 32 18947 82739 402       
Share Capital Allotted Called Up Paid5 0005 0005 0005 000       
Tangible Fixed Assets Additions 52 780 25 347       
Tangible Fixed Assets Cost Or Valuation187 827215 312243 297268 644       
Tangible Fixed Assets Depreciation153 455151 335171 452187 288       
Tangible Fixed Assets Depreciation Charged In Period 14 728 15 836       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 16 848         
Tangible Fixed Assets Disposals 25 295         
Total Additions Including From Business Combinations Property Plant Equipment     6 6582 9963 626   
Total Assets Less Current Liabilities91 691104 661179 646166 345150 845146 271292 418351 843489 247456 754239 044
Trade Creditors Trade Payables    25 47721 69119 07223 34120 43416 61122 865
Trade Debtors Trade Receivables    34 98552 17635 47059 97812 59916 45218 300
Advances Credits Directors   71 048       
Bank Borrowings Overdrafts        152 000112 00080 000
Dividends Paid          200 000
Profit Loss          15 138

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 5th, April 2023
Free Download (12 pages)

Company search

Advertisements