CHILTERN HOUSE BUSINESS CENTRE LTD

Register to unlock more data on OkredoRegister

CHILTERN HOUSE BUSINESS CENTRE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03163096

Incorporation date

22/02/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chiltern House, 45 Station Road, Henley On Thames, Oxfordshire RG9 1ATCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/1996)
dot icon31/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon11/03/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon18/06/2025
Total exemption full accounts made up to 2024-03-31
dot icon28/05/2025
Compulsory strike-off action has been discontinued
dot icon27/05/2025
First Gazette notice for compulsory strike-off
dot icon20/02/2025
Confirmation statement made on 2025-02-05 with updates
dot icon13/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon09/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon28/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon12/01/2022
Satisfaction of charge 031630960018 in full
dot icon07/05/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon07/10/2020
Registration of charge 031630960018, created on 2020-10-06
dot icon11/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/03/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon17/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon01/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/10/2018
Satisfaction of charge 12 in full
dot icon02/10/2018
Satisfaction of charge 10 in full
dot icon02/10/2018
Satisfaction of charge 11 in full
dot icon02/10/2018
Satisfaction of charge 13 in full
dot icon02/10/2018
Satisfaction of charge 14 in full
dot icon02/10/2018
Satisfaction of charge 9 in full
dot icon02/10/2018
Satisfaction of charge 15 in full
dot icon01/05/2018
Registration of charge 031630960016, created on 2018-04-27
dot icon01/05/2018
Registration of charge 031630960017, created on 2018-04-30
dot icon19/04/2018
Satisfaction of charge 4 in full
dot icon18/04/2018
Satisfaction of charge 8 in full
dot icon22/02/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon22/02/2018
Change of details for Ms Emma Louise Lawrenson as a person with significant control on 2018-02-22
dot icon26/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/02/2017
Confirmation statement made on 2017-02-22 with updates
dot icon07/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/02/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/02/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon07/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/03/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon11/03/2014
Director's details changed for Emma Louise Lawrenson on 2014-02-21
dot icon11/03/2014
Secretary's details changed for Emma Louise Lawrenson on 2014-02-21
dot icon31/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon08/03/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon05/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon17/05/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon05/05/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon08/04/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon08/04/2010
Director's details changed for Emma Louise Lawrenson on 2010-02-22
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/08/2009
Appointment terminated director anthony seager
dot icon02/04/2009
Return made up to 22/02/09; full list of members
dot icon04/02/2009
Accounts for a small company made up to 2008-03-31
dot icon14/03/2008
Return made up to 22/02/08; full list of members
dot icon07/02/2008
Declaration of satisfaction of mortgage/charge
dot icon07/02/2008
Declaration of satisfaction of mortgage/charge
dot icon07/02/2008
Declaration of satisfaction of mortgage/charge
dot icon17/07/2007
Accounts for a small company made up to 2007-03-31
dot icon10/05/2007
Declaration of satisfaction of mortgage/charge
dot icon10/05/2007
Declaration of satisfaction of mortgage/charge
dot icon03/05/2007
Particulars of mortgage/charge
dot icon03/05/2007
Particulars of mortgage/charge
dot icon03/05/2007
Particulars of mortgage/charge
dot icon03/05/2007
Particulars of mortgage/charge
dot icon03/05/2007
Particulars of mortgage/charge
dot icon03/05/2007
Particulars of mortgage/charge
dot icon03/05/2007
Particulars of mortgage/charge
dot icon02/05/2007
Declaration of satisfaction of mortgage/charge
dot icon07/03/2007
Return made up to 22/02/07; full list of members
dot icon01/02/2007
Accounts for a small company made up to 2006-03-31
dot icon09/05/2006
Return made up to 22/02/06; full list of members
dot icon10/04/2006
Accounts for a small company made up to 2005-03-31
dot icon18/01/2006
Delivery ext'd 3 mth 31/03/05
dot icon27/06/2005
Accounts for a small company made up to 2004-03-31
dot icon05/04/2005
Return made up to 22/02/05; full list of members
dot icon24/01/2005
Delivery ext'd 3 mth 31/03/04
dot icon22/03/2004
Return made up to 22/02/04; full list of members
dot icon23/12/2003
Accounts for a small company made up to 2003-03-31
dot icon29/11/2003
Particulars of mortgage/charge
dot icon08/11/2003
Particulars of mortgage/charge
dot icon08/11/2003
Particulars of mortgage/charge
dot icon06/09/2003
Particulars of mortgage/charge
dot icon03/09/2003
Certificate of change of name
dot icon09/05/2003
Registered office changed on 09/05/03 from: orchill chambers 38 west street marlow buckinghamshire SL7 2NB
dot icon27/03/2003
Return made up to 22/02/03; full list of members
dot icon03/02/2003
Accounts for a small company made up to 2002-03-31
dot icon30/10/2002
Particulars of mortgage/charge
dot icon10/09/2002
Accounting reference date extended from 31/12/01 to 31/03/02
dot icon04/04/2002
Return made up to 22/02/02; full list of members
dot icon02/02/2002
Accounts for a small company made up to 2001-03-31
dot icon18/01/2002
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon13/12/2001
Auditor's resignation
dot icon25/04/2001
Return made up to 22/02/01; full list of members
dot icon21/12/2000
Particulars of mortgage/charge
dot icon04/09/2000
Full accounts made up to 2000-03-31
dot icon28/03/2000
Return made up to 22/02/00; full list of members
dot icon10/12/1999
Accounts for a small company made up to 1999-03-31
dot icon30/09/1999
Ad 31/03/99--------- £ si 98@1=98 £ ic 2/100
dot icon08/03/1999
Return made up to 22/02/99; no change of members
dot icon10/09/1998
Accounts for a small company made up to 1998-03-31
dot icon28/05/1998
Particulars of mortgage/charge
dot icon21/05/1998
Particulars of mortgage/charge
dot icon19/05/1998
Registered office changed on 19/05/98 from: cowleaze house 39-45 cowleaze road kingston upon thames surrey KT2 6DT
dot icon01/05/1998
Return made up to 22/02/98; no change of members
dot icon30/06/1997
Accounts for a small company made up to 1997-02-28
dot icon27/06/1997
Accounting reference date extended from 28/02/98 to 31/03/98
dot icon22/04/1997
Return made up to 22/02/97; full list of members
dot icon28/05/1996
Resolutions
dot icon28/03/1996
Secretary resigned
dot icon28/03/1996
Director resigned
dot icon28/03/1996
New secretary appointed;new director appointed
dot icon28/03/1996
New director appointed
dot icon28/03/1996
Registered office changed on 28/03/96 from: international house 31 church road hendon london NW4 4EB
dot icon22/02/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+21.95 % *

* during past year

Cash in Bank

£89,022.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.32M
-
0.00
137.41K
-
2022
3
2.34M
-
0.00
73.00K
-
2023
3
2.44M
-
0.00
89.02K
-
2023
3
2.44M
-
0.00
89.02K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

2.44M £Ascended4.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

89.02K £Ascended21.95 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Seager, Anthony William
Director
22/02/1996 - 23/07/2009
9
Lawrenson, Emma Louise
Director
22/02/1996 - Present
9
Lawrenson, Emma Louise
Secretary
22/02/1996 - Present
3
ACCESS REGISTRARS LIMITED
Nominee Secretary
22/02/1996 - 22/02/1996
2023
ACCESS NOMINEES LIMITED
Nominee Director
22/02/1996 - 22/02/1996
2025

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHILTERN HOUSE BUSINESS CENTRE LTD

CHILTERN HOUSE BUSINESS CENTRE LTD is an(a) Active company incorporated on 22/02/1996 with the registered office located at Chiltern House, 45 Station Road, Henley On Thames, Oxfordshire RG9 1AT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CHILTERN HOUSE BUSINESS CENTRE LTD?

toggle

CHILTERN HOUSE BUSINESS CENTRE LTD is currently Active. It was registered on 22/02/1996 .

Where is CHILTERN HOUSE BUSINESS CENTRE LTD located?

toggle

CHILTERN HOUSE BUSINESS CENTRE LTD is registered at Chiltern House, 45 Station Road, Henley On Thames, Oxfordshire RG9 1AT.

What does CHILTERN HOUSE BUSINESS CENTRE LTD do?

toggle

CHILTERN HOUSE BUSINESS CENTRE LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CHILTERN HOUSE BUSINESS CENTRE LTD have?

toggle

CHILTERN HOUSE BUSINESS CENTRE LTD had 3 employees in 2023.

What is the latest filing for CHILTERN HOUSE BUSINESS CENTRE LTD?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-03-31.