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

Ttl Chiltern Property Limited HIGH WYCOMBE


Founded in 1993, Ttl Chiltern Property, classified under reg no. 02878871 is an active company. Currently registered at Stocking Lane HP14 4ND, High Wycombe the company has been in the business for 31 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 16th September 2004 Ttl Chiltern Property Limited is no longer carrying the name Ttl Chiltern.

At the moment there are 3 directors in the the firm, namely Christopher G., Hayden D. and David W.. In addition one secretary - David W. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ttl Chiltern Property 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 02878871
Date of Incorporation Wed, 8th Dec 1993
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 31 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, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Christopher G.

Position: Director

Appointed: 01 July 2016

Hayden D.

Position: Director

Appointed: 23 February 2010

David W.

Position: Secretary

Appointed: 25 March 1999

David W.

Position: Director

Appointed: 25 March 1999

Hugh T.

Position: Director

Appointed: 31 March 2003

Resigned: 21 November 2003

Kevin T.

Position: Director

Appointed: 31 March 2003

Resigned: 03 November 2004

Michael D.

Position: Director

Appointed: 29 November 1999

Resigned: 10 September 2002

Fredarica F.

Position: Secretary

Appointed: 18 June 1998

Resigned: 25 March 1999

Hayden D.

Position: Director

Appointed: 11 February 1997

Resigned: 03 November 2004

Philip U.

Position: Director

Appointed: 23 July 1996

Resigned: 21 July 1999

Ian C.

Position: Director

Appointed: 25 March 1994

Resigned: 23 July 1996

Geoffrey B.

Position: Director

Appointed: 25 March 1994

Resigned: 31 December 1996

Gavin H.

Position: Director

Appointed: 22 February 1994

Resigned: 03 November 2004

Andrew A.

Position: Director

Appointed: 22 February 1994

Resigned: 03 November 2004

Christopher G.

Position: Director

Appointed: 22 February 1994

Resigned: 30 June 2016

Raymond H.

Position: Director

Appointed: 22 February 1994

Resigned: 18 June 1998

Raymond H.

Position: Secretary

Appointed: 22 February 1994

Resigned: 18 June 1998

Christopher S.

Position: Director

Appointed: 22 February 1994

Resigned: 14 December 1994

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 08 December 1993

Resigned: 22 February 1994

Pinsent Masons Secretarial Limited

Position: Corporate Director

Appointed: 08 December 1993

Resigned: 22 February 1994

Pinsent Masons Director Limited

Position: Nominee Director

Appointed: 08 December 1993

Resigned: 22 February 1994

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we discovered, there is Ttl Chiltern Property Holdings Limited from High Wycombe, United Kingdom. The abovementioned PSC is classified as "a private company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ttl Chiltern Property Holdings Limited

Chiltern House Stocking Lane, Hughenden Valley, High Wycombe, Buckinghamshire, HP14 4ND, United Kingdom

Legal authority Limited Liability Company
Legal form Private Company
Country registered England
Place registered England
Registration number 5158286
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Ttl Chiltern September 16, 2004
Alveborough February 11, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand460 871333 900372 615524 381805 246
Current Assets709 353555 511544 220704 365850 960
Debtors248 482221 611171 605179 98445 714
Other Debtors32 93727 59533 92245 46436 230
Other
Amounts Owed To Group Undertakings265 49188 5071515265 491
Bank Borrowings Overdrafts32 115    
Corporation Tax Payable113 68983 23761 48362 27314 938
Creditors709 426423 497283 362299 858682 354
Dividends Paid On Shares Interim   88 492265 476
Investment Property2 252 3742 191 0792 129 7842 068 4892 007 194
Investment Property Fair Value Model 3 351 2193 351 2193 351 2193 351 219
Net Current Assets Liabilities-73132 014260 858404 507168 606
Other Creditors248 042217 577180 225186 044367 833
Other Taxation Social Security Payable28 83225 12418 72532 36625 528
Total Assets Less Current Liabilities2 252 3012 323 0932 390 6422 472 9962 175 800
Trade Creditors Trade Payables21 2579 05222 91419 1608 564
Trade Debtors Trade Receivables215 545194 016137 683134 5209 484

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 20th, June 2023
Free Download (10 pages)

Company search

Advertisements