About

Registered Number: 02878871
Date of Incorporation: 08/12/1993 (30 years and 4 months ago)
Company Status: Active
Registered Address: Stocking Lane, Hughenden Valley, High Wycombe, Buckinghamshire, HP14 4ND

 

Based in Buckinghamshire, Ttl Chiltern Property Ltd was registered on 08 December 1993. Ttl Chiltern Property Ltd has no directors listed in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
CS01 - N/A 12 December 2019
MR04 - N/A 31 October 2019
AA - Annual Accounts 20 June 2019
MR04 - N/A 20 June 2019
MR04 - N/A 10 March 2019
MR04 - N/A 10 March 2019
MR04 - N/A 10 March 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 18 May 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 16 August 2017
AP01 - Appointment of director 23 December 2016
CS01 - N/A 15 December 2016
TM01 - Termination of appointment of director 15 December 2016
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 18 December 2015
CH01 - Change of particulars for director 18 December 2015
AA - Annual Accounts 09 October 2015
MR04 - N/A 23 June 2015
AR01 - Annual Return 24 December 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 24 December 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 24 December 2010
AA - Annual Accounts 23 September 2010
AP01 - Appointment of director 22 March 2010
AR01 - Annual Return 06 January 2010
AA - Annual Accounts 25 July 2009
363a - Annual Return 24 December 2008
AA - Annual Accounts 15 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2008
363a - Annual Return 11 December 2007
AA - Annual Accounts 20 September 2007
363a - Annual Return 08 December 2006
AA - Annual Accounts 28 September 2006
363a - Annual Return 14 December 2005
AA - Annual Accounts 14 September 2005
395 - Particulars of a mortgage or charge 10 August 2005
395 - Particulars of a mortgage or charge 10 August 2005
363s - Annual Return 10 January 2005
288b - Notice of resignation of directors or secretaries 19 November 2004
288b - Notice of resignation of directors or secretaries 19 November 2004
288b - Notice of resignation of directors or secretaries 19 November 2004
288b - Notice of resignation of directors or secretaries 19 November 2004
RESOLUTIONS - N/A 23 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 2004
AA - Annual Accounts 20 September 2004
CERTNM - Change of name certificate 16 September 2004
169 - Return by a company purchasing its own shares 03 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2004
RESOLUTIONS - N/A 11 March 2004
169 - Return by a company purchasing its own shares 11 March 2004
363s - Annual Return 29 December 2003
288b - Notice of resignation of directors or secretaries 28 November 2003
AA - Annual Accounts 02 September 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
395 - Particulars of a mortgage or charge 04 January 2003
395 - Particulars of a mortgage or charge 27 December 2002
395 - Particulars of a mortgage or charge 27 December 2002
363s - Annual Return 17 December 2002
288b - Notice of resignation of directors or secretaries 18 September 2002
AA - Annual Accounts 27 August 2002
169 - Return by a company purchasing its own shares 14 August 2002
RESOLUTIONS - N/A 04 August 2002
363s - Annual Return 13 December 2001
AA - Annual Accounts 21 August 2001
363s - Annual Return 14 December 2000
RESOLUTIONS - N/A 09 October 2000
169 - Return by a company purchasing its own shares 09 October 2000
AA - Annual Accounts 18 August 2000
395 - Particulars of a mortgage or charge 07 July 2000
363s - Annual Return 17 December 1999
288a - Notice of appointment of directors or secretaries 17 December 1999
AA - Annual Accounts 23 November 1999
288b - Notice of resignation of directors or secretaries 04 August 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 April 1999
288a - Notice of appointment of directors or secretaries 01 April 1999
288b - Notice of resignation of directors or secretaries 01 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 1998
363s - Annual Return 01 December 1998
169 - Return by a company purchasing its own shares 05 August 1998
AA - Annual Accounts 27 July 1998
288a - Notice of appointment of directors or secretaries 01 July 1998
RESOLUTIONS - N/A 30 June 1998
288b - Notice of resignation of directors or secretaries 30 June 1998
395 - Particulars of a mortgage or charge 19 June 1998
363s - Annual Return 23 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 1998
288b - Notice of resignation of directors or secretaries 15 January 1998
288c - Notice of change of directors or secretaries or in their particulars 28 November 1997
AA - Annual Accounts 27 August 1997
169 - Return by a company purchasing its own shares 19 August 1997
288a - Notice of appointment of directors or secretaries 27 February 1997
363s - Annual Return 15 December 1996
288b - Notice of resignation of directors or secretaries 09 October 1996
288a - Notice of appointment of directors or secretaries 09 October 1996
AA - Annual Accounts 20 August 1996
395 - Particulars of a mortgage or charge 13 June 1996
363s - Annual Return 18 December 1995
AA - Annual Accounts 07 September 1995
288 - N/A 18 January 1995
363s - Annual Return 18 January 1995
SA - Shares agreement 06 July 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 06 July 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 06 July 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 06 July 1994
395 - Particulars of a mortgage or charge 29 April 1994
288 - N/A 13 April 1994
288 - N/A 13 April 1994
88(2)P - N/A 07 April 1994
88(2)P - N/A 07 April 1994
88(2)P - N/A 07 April 1994
RESOLUTIONS - N/A 06 April 1994
RESOLUTIONS - N/A 06 April 1994
RESOLUTIONS - N/A 06 April 1994
RESOLUTIONS - N/A 06 April 1994
RESOLUTIONS - N/A 06 April 1994
RESOLUTIONS - N/A 06 April 1994
287 - Change in situation or address of Registered Office 06 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 1994
123 - Notice of increase in nominal capital 06 April 1994
RESOLUTIONS - N/A 07 March 1994
RESOLUTIONS - N/A 07 March 1994
RESOLUTIONS - N/A 07 March 1994
RESOLUTIONS - N/A 07 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 March 1994
288 - N/A 07 March 1994
288 - N/A 07 March 1994
288 - N/A 07 March 1994
288 - N/A 07 March 1994
288 - N/A 07 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 1994
123 - Notice of increase in nominal capital 07 March 1994
CERTNM - Change of name certificate 10 February 1994
NEWINC - New incorporation documents 08 December 1993

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 September 2004 Fully Satisfied

N/A

Legal charge 02 September 2004 Fully Satisfied

N/A

Mortgage deed 20 December 2002 Fully Satisfied

N/A

Second legal charge 20 December 2002 Fully Satisfied

N/A

Mortgage deed 20 December 2002 Fully Satisfied

N/A

Legal charge 30 June 2000 Fully Satisfied

N/A

Legal mortgage 11 June 1998 Fully Satisfied

N/A

Mortgage 24 May 1996 Fully Satisfied

N/A

Single debenture 18 April 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.