You are here: bizstats.co.uk > a-z index > T list > TT list

Ttl Chiltern Property Holdings Limited HIGH WYCOMBE


Ttl Chiltern Property Holdings started in year 2004 as Private Limited Company with registration number 05158286. The Ttl Chiltern Property Holdings company has been functioning successfully for twenty years now and its status is active. The firm's office is based in High Wycombe at Stocking Lane. Postal code: HP14 4ND. Since Thursday 16th September 2004 Ttl Chiltern Property Holdings Limited is no longer carrying the name Ttl Chiltern Property.

Currently there are 5 directors in the the company, namely Kevin T., Andrew A. and Hayden D. and others. In addition one secretary - David W. - is with the firm. As of 27 April 2024, there were 2 ex directors - David J., Gavin H. and others listed below. There were no ex secretaries.

Ttl Chiltern Property Holdings Limited Address / Contact

Office Address Stocking Lane
Office Address2 Hughenden Valley
Town High Wycombe
Post code HP14 4ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 05158286
Date of Incorporation Mon, 21st Jun 2004
Industry Non-trading company
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Kevin T.

Position: Director

Appointed: 03 November 2004

Andrew A.

Position: Director

Appointed: 03 November 2004

Hayden D.

Position: Director

Appointed: 03 November 2004

Christopher G.

Position: Director

Appointed: 30 July 2004

David W.

Position: Secretary

Appointed: 30 July 2004

David W.

Position: Director

Appointed: 30 July 2004

David J.

Position: Director

Appointed: 03 May 2006

Resigned: 01 January 2012

Gavin H.

Position: Director

Appointed: 03 November 2004

Resigned: 31 January 2013

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 21 June 2004

Resigned: 30 July 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 June 2004

Resigned: 30 July 2004

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats researched, there is Christopher G. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Christopher G. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Christopher G.

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

Company previous names

Ttl Chiltern Property September 16, 2004
Deckgroove August 6, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Debtors265 49188 5071515265 491
Other
Creditors265 47688 492  265 476
Investments Fixed Assets88 74188 74188 74188 74188 741
Investments In Group Undertakings Participating Interests 88 74188 74188 74188 741
Net Current Assets Liabilities1515151515
Total Assets Less Current Liabilities88 75688 75688 75688 75688 756

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 20th, June 2023
Free Download (9 pages)

Company search

Advertisements