CHILTERN RIDGES HS2 ACTION GROUP

Register to unlock more data on OkredoRegister

CHILTERN RIDGES HS2 ACTION GROUP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07482430

Incorporation date

05/01/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kingswood Lodge Swan Lane, The Lee, Great Missenden HP16 9NUCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2011)
dot icon07/01/2026
Confirmation statement made on 2026-01-05 with no updates
dot icon29/10/2025
Termination of appointment of John Simon Thrale Morris as a director on 2025-10-29
dot icon27/09/2025
Total exemption full accounts made up to 2025-01-31
dot icon06/02/2025
Confirmation statement made on 2025-01-05 with no updates
dot icon22/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon09/02/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon30/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon05/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon28/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon04/08/2022
Termination of appointment of Anthony Michael Jepson as a director on 2022-07-01
dot icon04/08/2022
Registered office address changed from 5 Martindell Cottages Ballinger Road Lee Common Great Missenden Buckinghamshire HP16 9LA to Kingswood Lodge Swan Lane the Lee Great Missenden HP16 9NU on 2022-08-04
dot icon05/01/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon01/11/2021
Total exemption full accounts made up to 2021-01-31
dot icon07/01/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon30/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon09/01/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon28/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon06/01/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon16/11/2018
Director's details changed for John Simon Thrale Morris on 2018-11-03
dot icon15/11/2018
Director's details changed for Timothy Guy Collins Hart on 2018-11-02
dot icon15/11/2018
Director's details changed for Ms Kathryn Leslie Gurney on 2018-11-02
dot icon26/09/2018
Total exemption full accounts made up to 2018-01-31
dot icon10/01/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon27/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon23/10/2017
Termination of appointment of Peter John Milton Hammond as a director on 2017-10-12
dot icon05/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon07/11/2016
Total exemption full accounts made up to 2016-01-31
dot icon05/01/2016
Annual return made up to 2016-01-05 no member list
dot icon05/01/2016
Director's details changed for Mr. Anthony Michael Jepson on 2015-10-30
dot icon04/11/2015
Total exemption full accounts made up to 2015-01-31
dot icon01/06/2015
Registered office address changed from Kingswood House the Lee Great Missenden Buckinghamshire HP16 9NU to 5 Martindell Cottages Ballinger Road Lee Common Great Missenden Buckinghamshire HP16 9LA on 2015-06-01
dot icon16/02/2015
Termination of appointment of Thomas Jonathan Crane as a director on 2014-11-30
dot icon16/02/2015
Appointment of Mr Thomas Michael Johnstone as a director on 2015-01-06
dot icon16/01/2015
Annual return made up to 2015-01-05 no member list
dot icon18/12/2014
Appointment of Mr Peter John Milton Hammond as a director on 2014-05-31
dot icon18/12/2014
Termination of appointment of Philip John Jarvis as a director on 2014-05-31
dot icon03/11/2014
Total exemption full accounts made up to 2014-01-31
dot icon18/02/2014
Termination of appointment of Frances Nichols as a director
dot icon18/02/2014
Annual return made up to 2014-01-05 no member list
dot icon06/01/2014
Appointment of Ms Frances Vanessa Cubitt Nichols as a director
dot icon26/11/2013
Appointment of Mr Colin Reginald Sully as a director
dot icon21/11/2013
Termination of appointment of John Ford as a director
dot icon22/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon29/01/2013
Annual return made up to 2013-01-05 no member list
dot icon02/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon15/02/2012
Appointment of Mr Thomas Jonathan Crane as a director
dot icon18/01/2012
Annual return made up to 2012-01-05 no member list
dot icon05/01/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-0.71 % *

* during past year

Cash in Bank

£8,204.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.64K
-
0.00
8.64K
-
2022
0
8.26K
-
0.00
8.26K
-
2023
0
8.20K
-
0.00
8.20K
-
2023
0
8.20K
-
0.00
8.20K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

8.20K £Descended-0.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.20K £Descended-0.71 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gurney, Kathryn Leslie
Director
05/01/2011 - 28/02/2023
3
Hart, Timothy Guy Collins
Director
05/01/2011 - Present
3
Morris, John Simon Thrale
Director
05/01/2011 - 29/10/2025
9
Sully, Colin Reginald
Director
25/09/2013 - Present
1
Ford, John Edward
Director
05/01/2011 - 31/10/2013
11

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHILTERN RIDGES HS2 ACTION GROUP

CHILTERN RIDGES HS2 ACTION GROUP is an(a) Active company incorporated on 05/01/2011 with the registered office located at Kingswood Lodge Swan Lane, The Lee, Great Missenden HP16 9NU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHILTERN RIDGES HS2 ACTION GROUP?

toggle

CHILTERN RIDGES HS2 ACTION GROUP is currently Active. It was registered on 05/01/2011 .

Where is CHILTERN RIDGES HS2 ACTION GROUP located?

toggle

CHILTERN RIDGES HS2 ACTION GROUP is registered at Kingswood Lodge Swan Lane, The Lee, Great Missenden HP16 9NU.

What does CHILTERN RIDGES HS2 ACTION GROUP do?

toggle

CHILTERN RIDGES HS2 ACTION GROUP operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CHILTERN RIDGES HS2 ACTION GROUP?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2026-01-05 with no updates.