About

Registered Number: 00947958
Date of Incorporation: 13/02/1969 (56 years and 1 month ago)
Company Status: Active
Registered Address: John Simmons Limited, 141 High Road, Loughton, Essex, IG10 4LT

 

Chiltons Maintenance Ltd was registered on 13 February 1969 and are based in Loughton in Essex, it's status at Companies House is "Active". Bensusan, Louis, Port, Rachel Mary, Pyne, Matthew James, Alford, Kathryn, Cannon, Paul, Coppola, Antonio Salvatore, Corver, Marion, Dawlings, Martine, Ellison, Josephine Rose, Harris, Lisa, Hayes, Stephen Andrew, Heath, Minnie, Hollingsworth, John Victor, Kaye, Stanley, Mcguinness, Scott, Moore, Joanne Diana, Noble, Ian Alan, Patterson, Vera, Prideaux, Roberth Henry, Robins, Estelle Frances, Shamplina, Rochelle Beverley, Sullivan, Katherine Gabrielle, Sullivan, Kay, Willis, Barbara Mary are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENSUSAN, Louis 17 October 2001 - 1
PORT, Rachel Mary 19 November 2018 - 1
PYNE, Matthew James 08 July 1993 - 1
ALFORD, Kathryn 17 October 2001 23 September 2003 1
CANNON, Paul 25 March 2009 24 May 2013 1
COPPOLA, Antonio Salvatore 28 November 2002 22 November 2007 1
CORVER, Marion 14 January 1999 04 March 1999 1
DAWLINGS, Martine 28 November 2002 09 January 2004 1
ELLISON, Josephine Rose N/A 31 October 1997 1
HARRIS, Lisa 13 July 1995 25 February 1999 1
HAYES, Stephen Andrew N/A 01 October 1992 1
HEATH, Minnie N/A 01 July 1995 1
HOLLINGSWORTH, John Victor 08 July 1993 18 October 1996 1
KAYE, Stanley 18 October 1996 15 February 2001 1
MCGUINNESS, Scott 25 February 1998 21 April 2005 1
MOORE, Joanne Diana 13 July 1995 01 December 1997 1
NOBLE, Ian Alan N/A 31 December 1995 1
PATTERSON, Vera N/A 13 July 1995 1
PRIDEAUX, Roberth Henry N/A 06 August 1996 1
ROBINS, Estelle Frances N/A 29 January 2001 1
SHAMPLINA, Rochelle Beverley 17 October 2001 27 August 2003 1
SULLIVAN, Katherine Gabrielle 17 October 2001 31 August 2006 1
SULLIVAN, Kay 30 October 2012 19 November 2018 1
WILLIS, Barbara Mary N/A 27 March 1993 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 19 July 2019
AP01 - Appointment of director 05 December 2018
TM01 - Termination of appointment of director 21 November 2018
AA - Annual Accounts 15 November 2018
CS01 - N/A 16 July 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 27 July 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 18 July 2016
AA - Annual Accounts 28 November 2015
TM01 - Termination of appointment of director 12 November 2015
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 18 July 2013
AP01 - Appointment of director 13 November 2012
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 13 July 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 08 December 2010
TM01 - Termination of appointment of director 13 September 2010
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AA - Annual Accounts 01 February 2010
AP01 - Appointment of director 16 December 2009
363a - Annual Return 07 August 2009
AA - Annual Accounts 20 January 2009
363s - Annual Return 07 August 2008
AA - Annual Accounts 22 January 2008
363s - Annual Return 16 August 2007
288a - Notice of appointment of directors or secretaries 24 November 2006
363s - Annual Return 20 September 2006
AA - Annual Accounts 05 September 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 17 August 2005
225 - Change of Accounting Reference Date 21 March 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 16 August 2004
288b - Notice of resignation of directors or secretaries 15 January 2004
288a - Notice of appointment of directors or secretaries 23 September 2003
288a - Notice of appointment of directors or secretaries 13 August 2003
287 - Change in situation or address of Registered Office 13 August 2003
363s - Annual Return 13 August 2003
AA - Annual Accounts 04 August 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 26 September 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288a - Notice of appointment of directors or secretaries 27 January 2002
288a - Notice of appointment of directors or secretaries 23 January 2002
288a - Notice of appointment of directors or secretaries 15 January 2002
AA - Annual Accounts 31 August 2001
363s - Annual Return 09 August 2001
288b - Notice of resignation of directors or secretaries 16 February 2001
AA - Annual Accounts 23 October 2000
363s - Annual Return 25 August 2000
AA - Annual Accounts 22 December 1999
363s - Annual Return 11 August 1999
288a - Notice of appointment of directors or secretaries 24 March 1999
288a - Notice of appointment of directors or secretaries 26 February 1999
AA - Annual Accounts 27 January 1999
288a - Notice of appointment of directors or secretaries 25 August 1998
363s - Annual Return 13 August 1998
288a - Notice of appointment of directors or secretaries 13 August 1998
288b - Notice of resignation of directors or secretaries 21 July 1998
AA - Annual Accounts 31 October 1997
363s - Annual Return 18 August 1997
288a - Notice of appointment of directors or secretaries 18 August 1997
AA - Annual Accounts 13 November 1996
288 - N/A 04 October 1996
363s - Annual Return 13 September 1996
363s - Annual Return 11 September 1995
288 - N/A 11 September 1995
288 - N/A 11 September 1995
AA - Annual Accounts 27 June 1995
363s - Annual Return 19 August 1994
AA - Annual Accounts 10 June 1994
363s - Annual Return 22 August 1993
288 - N/A 22 August 1993
288 - N/A 22 August 1993
288 - N/A 22 August 1993
AA - Annual Accounts 22 June 1993
AA - Annual Accounts 21 August 1992
288 - N/A 21 August 1992
288 - N/A 21 August 1992
288 - N/A 17 August 1992
363b - Annual Return 17 August 1992
363a - Annual Return 03 December 1991
AA - Annual Accounts 31 July 1991
AA - Annual Accounts 13 June 1991
363a - Annual Return 01 May 1991
AA - Annual Accounts 14 September 1989
363 - Annual Return 14 September 1989
AA - Annual Accounts 23 May 1989
363 - Annual Return 23 March 1989
288 - N/A 19 May 1988
363 - Annual Return 19 May 1988
288 - N/A 22 March 1988
AA - Annual Accounts 12 November 1987
363 - Annual Return 12 February 1987
288 - N/A 12 February 1987
288 - N/A 28 January 1987
287 - Change in situation or address of Registered Office 02 July 1986
AA - Annual Accounts 13 June 1986
NEWINC - New incorporation documents 13 February 1969

Mortgages & Charges

Description Date Status Charge by
Deposit of deeds w/I. 14 August 1969 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.