CHILTON ROAD ABSTRACTION (PITTERS PIECE) LIMITED

Register to unlock more data on OkredoRegister

CHILTON ROAD ABSTRACTION (PITTERS PIECE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03028285

Incorporation date

02/03/1995

Size

Micro Entity

Contacts

Registered address

Registered address

3 Pitters Piece, Long Crendon, Aylesbury, Bucks HP18 9PPCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/1995)
dot icon28/01/2026
Director's details changed for Mr Matthew Philip Richard Lake-Powell on 2026-01-27
dot icon28/01/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon26/09/2025
Appointment of Mr Matthew Philip Richard Lake-Powell as a director on 2021-06-03
dot icon13/09/2025
Micro company accounts made up to 2024-12-31
dot icon16/03/2025
Termination of appointment of Jon Robert Brooks as a director on 2025-03-16
dot icon16/03/2025
Confirmation statement made on 2025-03-02 with updates
dot icon22/09/2024
Micro company accounts made up to 2023-12-31
dot icon11/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon08/10/2023
Micro company accounts made up to 2022-12-31
dot icon04/04/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon25/09/2022
Micro company accounts made up to 2021-12-31
dot icon21/03/2022
Confirmation statement made on 2022-03-02 with updates
dot icon20/07/2021
Micro company accounts made up to 2020-12-31
dot icon16/03/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon10/11/2020
Micro company accounts made up to 2019-12-31
dot icon20/04/2020
Confirmation statement made on 2020-03-02 with updates
dot icon20/04/2020
Appointment of Mrs Jennifer Conlon as a director on 2019-06-15
dot icon20/04/2020
Termination of appointment of Clare Diane Maclean as a director on 2019-06-15
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon14/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon29/09/2018
Micro company accounts made up to 2017-12-31
dot icon28/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon11/09/2017
Micro company accounts made up to 2016-12-31
dot icon14/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon22/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon31/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon08/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/08/2014
Termination of appointment of Benjamin Harding as a director on 2014-08-28
dot icon10/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon26/03/2012
Appointment of Mrs Sarah Jane Harding as a director
dot icon26/03/2012
Appointment of Mr Benjamin Harding as a director
dot icon21/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon07/03/2012
Termination of appointment of Sharon Rogers as a director
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/09/2011
Director's details changed for Mrs Kyrlie Brooke Clement on 2011-08-31
dot icon11/05/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon11/05/2011
Appointment of Mrs Kyrlie Brooke Clement as a director
dot icon28/04/2011
Termination of appointment of David Longbottom as a director
dot icon25/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/03/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon30/03/2010
Director's details changed for Neil Richards on 2010-03-30
dot icon30/03/2010
Director's details changed for Sharon Joy Rogers on 2010-03-30
dot icon30/03/2010
Director's details changed for Dr Marc Davison on 2010-03-30
dot icon30/03/2010
Director's details changed for Susan Holding on 2010-03-30
dot icon30/03/2010
Director's details changed for Michael John Howse on 2010-03-30
dot icon23/11/2009
Appointment of Jon Robert Brooks as a director
dot icon23/11/2009
Appointment of Clare Diane Maclean as a director
dot icon13/10/2009
Termination of appointment of David Cooper as a director
dot icon13/10/2009
Termination of appointment of Stephen Eastham as a director
dot icon01/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/03/2009
Return made up to 02/03/09; full list of members
dot icon09/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/10/2008
Director appointed michael john howse
dot icon09/06/2008
Appointment terminated director linda hatton
dot icon09/06/2008
Appointment terminate, director michael stanley hampshire logged form
dot icon09/06/2008
Registered office changed on 09/06/2008 from 3 pitters piece long crendon aylesbury buckinghamshire HP18 9PP
dot icon09/06/2008
Director and secretary appointed kim elizabeth hampshire logged form
dot icon23/05/2008
Appointment terminated secretary linda hatton
dot icon23/05/2008
Appointment terminated director michael hampshire
dot icon23/05/2008
Director and secretary appointed kim elizabeth hampshire
dot icon23/05/2008
Registered office changed on 23/05/2008 from 10 pitters piece chilton road long crendon aylesbury bucks HP18 9PP
dot icon19/03/2008
Return made up to 02/03/08; full list of members
dot icon06/02/2008
New director appointed
dot icon06/02/2008
Director resigned
dot icon28/11/2007
Registered office changed on 28/11/07 from: greyfriars court paradise square oxford OX1 1BE
dot icon18/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon29/03/2007
Return made up to 02/03/07; full list of members
dot icon16/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon07/04/2006
Return made up to 02/03/06; full list of members
dot icon15/11/2005
New director appointed
dot icon26/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon12/04/2005
Return made up to 02/03/05; full list of members
dot icon29/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon24/03/2004
Return made up to 02/03/04; full list of members
dot icon16/12/2003
Registered office changed on 16/12/03 from: boswell house 1-5 broad street oxford OX1 3AW
dot icon30/10/2003
New director appointed
dot icon23/07/2003
Registered office changed on 23/07/03 from: 10 pitters piece chilton road long crendon buckinghamshire HP18 9PP
dot icon18/07/2003
Accounts for a dormant company made up to 2002-12-31
dot icon20/03/2003
Return made up to 02/03/03; full list of members
dot icon24/06/2002
New director appointed
dot icon27/05/2002
Ad 14/05/02--------- £ si 10@1=10 £ ic 13/23
dot icon27/05/2002
Resolutions
dot icon21/05/2002
Accounts for a dormant company made up to 2001-12-31
dot icon19/03/2002
New director appointed
dot icon19/03/2002
Return made up to 02/03/02; change of members
dot icon08/02/2002
Director resigned
dot icon30/01/2002
Director resigned
dot icon07/11/2001
Registered office changed on 07/11/01 from: chelsea house west gate london W5 1DR
dot icon07/11/2001
Secretary resigned
dot icon07/11/2001
Director resigned
dot icon07/11/2001
Director resigned
dot icon07/11/2001
New secretary appointed;new director appointed
dot icon07/11/2001
New director appointed
dot icon07/11/2001
New director appointed
dot icon07/11/2001
New director appointed
dot icon07/11/2001
New director appointed
dot icon07/11/2001
New director appointed
dot icon07/11/2001
New director appointed
dot icon07/11/2001
New director appointed
dot icon07/11/2001
New director appointed
dot icon31/07/2001
Accounts for a dormant company made up to 2000-12-31
dot icon24/07/2001
Return made up to 02/03/01; full list of members
dot icon26/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon31/07/2000
Return made up to 02/03/00; full list of members
dot icon26/10/1999
Ad 26/07/95-11/04/96 £ si 12@1
dot icon26/10/1999
Return made up to 02/03/99; full list of members
dot icon26/10/1999
Return made up to 02/03/98; no change of members
dot icon26/10/1999
Return made up to 02/03/97; no change of members
dot icon26/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon26/10/1999
Accounts for a dormant company made up to 1997-12-31
dot icon26/10/1999
Accounts for a dormant company made up to 1996-12-31
dot icon25/10/1999
Restoration by order of the court
dot icon30/06/1998
Final Gazette dissolved via compulsory strike-off
dot icon10/03/1998
First Gazette notice for compulsory strike-off
dot icon20/12/1996
Accounts for a dormant company made up to 1995-12-31
dot icon20/12/1996
Resolutions
dot icon14/11/1996
Return made up to 02/03/96; full list of members
dot icon07/08/1995
Accounting reference date notified as 31/12
dot icon12/04/1995
New secretary appointed
dot icon12/04/1995
Director resigned;new director appointed
dot icon12/04/1995
Secretary resigned;new director appointed
dot icon02/03/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
74.49K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fulwood, Michael
Director
28/09/2001 - Present
7
Richards, Neil Burgess
Director
28/09/2001 - Present
1
Holding, Susan Anne Marie
Director
22/10/2005 - Present
4
Howse, Michael John
Director
07/09/2008 - Present
2
Hampshire, Kim Elizabeth
Director
01/04/2008 - Present
4

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 CHILTON ROAD ABSTRACTION (PITTERS PIECE) LIMITED

CHILTON ROAD ABSTRACTION (PITTERS PIECE) LIMITED is an(a) Active company incorporated on 02/03/1995 with the registered office located at 3 Pitters Piece, Long Crendon, Aylesbury, Bucks HP18 9PP. There are currently 11 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 CHILTON ROAD ABSTRACTION (PITTERS PIECE) LIMITED?

toggle

CHILTON ROAD ABSTRACTION (PITTERS PIECE) LIMITED is currently Active. It was registered on 02/03/1995 .

Where is CHILTON ROAD ABSTRACTION (PITTERS PIECE) LIMITED located?

toggle

CHILTON ROAD ABSTRACTION (PITTERS PIECE) LIMITED is registered at 3 Pitters Piece, Long Crendon, Aylesbury, Bucks HP18 9PP.

What does CHILTON ROAD ABSTRACTION (PITTERS PIECE) LIMITED do?

toggle

CHILTON ROAD ABSTRACTION (PITTERS PIECE) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHILTON ROAD ABSTRACTION (PITTERS PIECE) LIMITED?

toggle

The latest filing was on 28/01/2026: Director's details changed for Mr Matthew Philip Richard Lake-Powell on 2026-01-27.