CHILTERN SUPPORT &HOUSING LTD

Register to unlock more data on OkredoRegister

CHILTERN SUPPORT &HOUSING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06708818

Incorporation date

26/09/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

20 Benjamin Road, High Wycombe HP13 6SRCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2008)
dot icon17/12/2025
Compulsory strike-off action has been discontinued
dot icon16/12/2025
First Gazette notice for compulsory strike-off
dot icon11/12/2025
Confirmation statement made on 2025-09-26 with updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-09-30
dot icon31/07/2025
Notification of Ebetam Capital Ltd as a person with significant control on 2019-11-25
dot icon31/07/2025
Cessation of Byron Matebe Fundira as a person with significant control on 2019-11-25
dot icon28/10/2024
Confirmation statement made on 2024-09-26 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-09-30
dot icon19/08/2024
Appointment of Mr Chitavati Tavonga Fundira as a director on 2024-08-10
dot icon25/01/2024
Confirmation statement made on 2023-09-26 with no updates
dot icon20/12/2023
Compulsory strike-off action has been discontinued
dot icon19/12/2023
First Gazette notice for compulsory strike-off
dot icon25/07/2023
Total exemption full accounts made up to 2022-09-30
dot icon27/10/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon29/06/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon09/11/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon30/06/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon08/12/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon24/04/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon04/10/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon25/06/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon10/10/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon15/06/2018
Registration of charge 067088180007, created on 2018-06-13
dot icon25/04/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon15/11/2017
Confirmation statement made on 2017-09-26 with no updates
dot icon14/11/2017
Registration of charge 067088180006, created on 2017-11-10
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon14/10/2016
Confirmation statement made on 2016-09-26 with updates
dot icon21/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon26/10/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon26/10/2015
Director's details changed for Mr Byron Fundira on 2015-09-01
dot icon19/08/2015
Registration of charge 067088180005, created on 2015-08-13
dot icon30/07/2015
Registration of charge 067088180004, created on 2015-07-30
dot icon01/07/2015
Registration of charge 067088180003, created on 2015-06-23
dot icon22/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon17/04/2015
Satisfaction of charge 067088180002 in full
dot icon24/10/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon22/08/2014
Total exemption full accounts made up to 2013-09-30
dot icon17/05/2014
Registration of charge 067088180002
dot icon03/03/2014
Satisfaction of charge 067088180001 in full
dot icon12/11/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon12/11/2013
Director's details changed for Mr Byron Fundira on 2009-10-10
dot icon05/07/2013
Registration of charge 067088180001
dot icon14/02/2013
Total exemption full accounts made up to 2012-09-30
dot icon20/10/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon17/08/2012
Total exemption full accounts made up to 2011-09-30
dot icon25/10/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon24/10/2011
Termination of appointment of Gaynor Fundira as a director
dot icon24/10/2011
Termination of appointment of Gaynor Fundira as a director
dot icon21/07/2011
Total exemption full accounts made up to 2010-09-30
dot icon25/10/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon25/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon22/10/2009
Annual return made up to 2009-09-26 with full list of shareholders
dot icon26/09/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
42
1.70M
-
0.00
360.14K
-
2022
142
2.55M
-
0.00
759.98K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fundira, Chitavati Tavonga
Director
10/08/2024 - Present
-
Fundira, Byron Matebe
Director
26/09/2008 - Present
19
Fundira, Gaynor
Director
26/09/2008 - 25/09/2011
5

Persons with Significant Control

3
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 SUPPORT &HOUSING LTD

CHILTERN SUPPORT &HOUSING LTD is an(a) Active company incorporated on 26/09/2008 with the registered office located at 20 Benjamin Road, High Wycombe HP13 6SR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHILTERN SUPPORT &HOUSING LTD?

toggle

CHILTERN SUPPORT &HOUSING LTD is currently Active. It was registered on 26/09/2008 .

Where is CHILTERN SUPPORT &HOUSING LTD located?

toggle

CHILTERN SUPPORT &HOUSING LTD is registered at 20 Benjamin Road, High Wycombe HP13 6SR.

What does CHILTERN SUPPORT &HOUSING LTD do?

toggle

CHILTERN SUPPORT &HOUSING LTD operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for CHILTERN SUPPORT &HOUSING LTD?

toggle

The latest filing was on 17/12/2025: Compulsory strike-off action has been discontinued.