CHILTON COURT LTD - BURTON-ON-TRENT


Company Profile Company Filings

Overview

CHILTON COURT LTD is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BURTON-ON-TRENT ENGLAND and has the status: Active.
CHILTON COURT LTD was incorporated 25 years ago on 16/07/1998 and has the registered number: 03599426. The accounts status is MICRO ENTITY and accounts are next due on 30/04/2024.

CHILTON COURT LTD - BURTON-ON-TRENT

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2022 30/04/2024

Registered Office

6 CHILTON COURT, BRIDGE STREET
BURTON-ON-TRENT
DE13 0DE
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
HARMAN COURT (STRETTON) LIMITED (until 18/08/2005)

Confirmation Statements

Last Statement Next Statement Due
16/07/2023 30/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DENNIS NOLAN Jan 1956 British Director 2022-06-08 CURRENT
MR RICHARD PAUL O'CALLAGHAN Dec 1961 British Director 2022-09-01 CURRENT
MR PHILIP WALKER Oct 1955 British Director 2021-11-18 CURRENT
MR MATTHEW PARRISH BIRKS Nov 1961 British Director 2022-07-26 CURRENT
MR STEVEN JAMESON Jun 1967 British Director 2015-07-15 UNTIL 2021-11-19 RESIGNED
SHANTILAL MANJI Dec 1946 Director 1998-07-16 UNTIL 2005-01-31 RESIGNED
MR DAVID STANLEY FELL Secretary 2014-09-29 UNTIL 2022-01-18 RESIGNED
ANNE INGHAM Sep 1941 British Secretary 2005-02-01 UNTIL 2014-09-29 RESIGNED
SHANTILAL MANJI Dec 1946 Secretary 1998-07-16 UNTIL 2005-02-01 RESIGNED
HARRY HIATT Dec 1919 British Director 2005-02-01 UNTIL 2007-11-30 RESIGNED
MR GRAHAM ARTHUR JEFFREY Sep 1945 British Director 2005-10-25 UNTIL 2015-07-16 RESIGNED
WILLIAM JOSEPH BIDDULPH Oct 1924 British Director 2005-10-25 UNTIL 2011-07-04 RESIGNED
THOMAS WILFRED GERALD INGHAM Dec 1936 British Director 2005-02-01 UNTIL 2005-08-01 RESIGNED
ANNE INGHAM Sep 1941 British Director 2007-07-24 UNTIL 2022-07-26 RESIGNED
MRS BARBARA GIDDINGS HUDSON Feb 1939 British Director 2021-11-18 UNTIL 2023-02-14 RESIGNED
MRS ANGELA PATRICIA FELL Feb 1956 British Director 2011-07-20 UNTIL 2022-01-18 RESIGNED
DEREK KEITH HARMAN Mar 1937 British Director 1998-07-16 UNTIL 2005-01-31 RESIGNED
MR DAVID STANLEY FELL Mar 1945 British Director 2011-07-20 UNTIL 2022-01-18 RESIGNED
MR TERENCE BRYAN May 1937 British Director 2021-11-18 UNTIL 2022-07-26 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Matthew Parrish Birks 2022-07-26 11/1961 Burton-On-Trent   Significant influence or control
Mrs Anne Ingham 2016-04-06 - 2022-07-26 9/1941 Burton-On-Trent   Significant influence or control
Mrs Angela Patricia Fell 2016-04-06 - 2022-01-18 2/1945 Burton-On-Trent   Significant influence or control
Mr David Stanley Fell 2016-04-06 - 2022-01-18 3/1945 Burton-On-Trent   Significant influence or control
Mr Steven Jameson 2016-04-06 - 2021-11-19 6/1967 Burton-On-Trent   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SHOBNALL ENGINEERING CO.LIMITED BURTON-ON-TRENT Active TOTAL EXEMPTION FULL 33190 - Repair of other equipment
PREMIERE MANAGEMENT SERVICES LIMITED BURTON ON TRENT Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
STRETTON BOWLS CLUB LIMITED BURTON ON TRENT Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
HENHURST GRANGE MANAGEMENT COMPANY LIMITED BURTON UPON TRENT Active DORMANT 68320 - Management of real estate on a fee or contract basis

Free Reports Available

Report Date Filed Date of Report Assets
Chilton Court Ltd - Accounts to registrar (filleted) - small 23.1.2 2024-04-17 31-07-2023 £41,926 equity
Chilton Court Ltd - Accounts to registrar (filleted) - small 22.3 2023-04-12 31-07-2022 £40,363 equity
Chilton Court Ltd - Accounts to registrar (filleted) - small 18.2 2021-11-26 31-07-2021 £38,484 equity
Chilton Court Ltd - Accounts to registrar (filleted) - small 18.2 2020-12-02 31-07-2020 £34,604 equity
Chilton Court Ltd - Accounts to registrar (filleted) - small 18.2 2019-09-27 31-07-2019 £29,686 equity
Chilton Court Ltd - Accounts to registrar (filleted) - small 18.1 2018-09-28 31-07-2018 £26,687 equity
Chilton Court Ltd - Accounts to registrar - small 17.2 2017-10-28 31-07-2017 £24,167 equity
Chilton Court Ltd - Abbreviated accounts 16.1 2016-10-18 31-07-2016 £20,929 Cash £21,803 equity
Chilton Court Ltd - Limited company - abbreviated - 11.6 2015-09-03 31-07-2015 £17,489 Cash £18,303 equity