Ttl Chiltern Property Limited

DataGardener
ttl chiltern property limited
in liquidation
Micro

Ttl Chiltern Property Limited

02878871Private Limited With Share Capital

C/O Azets, Third Floor, Gateway House, Chandler'S Ford, SO533TL
Incorporated

08/12/1993

Company Age

32 years

Directors

4

Employees

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Ttl Chiltern Property Limited (02878871) is a private limited with share capital incorporated on 08/12/1993 (32 years old) and registered in chandler's ford, SO533TL. The company operates under SIC code 82990 - other business support service activities n.e.c..

Ttl chiltern property limited is a business supplies and equipment company based out of stocking lane hughenden valley, high wycombe, united kingdom.

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 08/12/1993
SO533TL

Financial Overview

Total Assets

£5.88M

Liabilities

£939.2K

Net Assets

£4.94M

Est. Turnover

£5.26M

AI Estimated
Unreported
Cash

£4.83M

Key Metrics

4

Directors

2

Shareholders

Board of Directors

3

Charges

9

Registered

0

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:13-02-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-02-2026
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-02-2026
Resolution
Category:Resolution
Date:06-02-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:23-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:15-12-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:18-12-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-12-2014
Accounts With Accounts Type Full
Category:Accounts
Date:25-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-12-2013
Accounts With Accounts Type Full
Category:Accounts
Date:25-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2012
Accounts With Accounts Type Full
Category:Accounts
Date:14-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2011
Accounts With Accounts Type Full
Category:Accounts
Date:21-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-12-2010
Accounts With Accounts Type Full
Category:Accounts
Date:23-09-2010
Appoint Person Director Company With Name
Category:Officers
Date:22-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2010
Accounts With Accounts Type Full
Category:Accounts
Date:25-07-2009
Legacy
Category:Annual Return
Date:24-12-2008
Accounts With Accounts Type Full
Category:Accounts
Date:15-05-2008
Legacy
Category:Mortgage
Date:19-01-2008
Legacy
Category:Mortgage
Date:19-01-2008
Legacy
Category:Annual Return
Date:11-12-2007
Accounts With Accounts Type Full
Category:Accounts
Date:20-09-2007
Legacy
Category:Annual Return
Date:08-12-2006
Accounts With Accounts Type Full
Category:Accounts
Date:28-09-2006
Legacy
Category:Annual Return
Date:14-12-2005
Accounts With Accounts Type Full
Category:Accounts
Date:14-09-2005
Legacy
Category:Mortgage
Date:10-08-2005
Legacy
Category:Mortgage
Date:10-08-2005
Legacy
Category:Annual Return
Date:10-01-2005
Legacy
Category:Officers
Date:19-11-2004
Legacy
Category:Officers
Date:19-11-2004
Legacy
Category:Officers
Date:19-11-2004
Legacy
Category:Officers
Date:19-11-2004
Legacy
Category:Capital
Date:23-09-2004
Resolution
Category:Resolution
Date:23-09-2004
Accounts With Accounts Type Full
Category:Accounts
Date:20-09-2004
Certificate Change Of Name Company
Category:Change Of Name
Date:16-09-2004
Legacy
Category:Capital
Date:03-09-2004
Legacy
Category:Capital
Date:01-09-2004
Resolution
Category:Resolution
Date:11-03-2004
Legacy
Category:Capital
Date:11-03-2004
Legacy
Category:Annual Return
Date:29-12-2003
Legacy
Category:Officers
Date:28-11-2003
Accounts With Accounts Type Full
Category:Accounts
Date:02-09-2003
Legacy
Category:Officers
Date:23-04-2003
Legacy
Category:Officers
Date:23-04-2003
Legacy
Category:Mortgage
Date:04-01-2003
Legacy
Category:Mortgage
Date:27-12-2002
Legacy
Category:Mortgage
Date:27-12-2002
Legacy
Category:Annual Return
Date:17-12-2002
Legacy
Category:Officers
Date:18-09-2002
Accounts With Accounts Type Full
Category:Accounts
Date:27-08-2002
Legacy
Category:Capital
Date:14-08-2002
Resolution
Category:Resolution
Date:04-08-2002
Legacy
Category:Annual Return
Date:13-12-2001
Accounts With Accounts Type Full
Category:Accounts
Date:21-08-2001
Legacy
Category:Annual Return
Date:14-12-2000
Resolution
Category:Resolution
Date:09-10-2000
Legacy
Category:Capital
Date:09-10-2000
Accounts With Accounts Type Full
Category:Accounts
Date:18-08-2000
Legacy
Category:Mortgage
Date:07-07-2000
Legacy
Category:Officers
Date:17-12-1999
Legacy
Category:Annual Return
Date:17-12-1999
Accounts With Accounts Type Full
Category:Accounts
Date:23-11-1999
Legacy
Category:Officers
Date:04-08-1999
Legacy
Category:Capital
Date:13-04-1999
Legacy
Category:Officers
Date:01-04-1999

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date20/08/2025
Latest Accounts31/12/2024

Trading Addresses

Stocking Lane, Hughenden Valley, High Wycombe, Buckinghamshire, HP144ND
The E Centre, Cooperage Way, Alloa, Clackmannanshire, FK103LP
C/O Azets, Third Floor, Gateway House, Chandler'S Ford, Hampshire So53 3Tl, SO533TLRegistered

Contact

01494569750
ww11.ttlchiltern.co.uk
C/O Azets, Third Floor, Gateway House, Chandler'S Ford, SO533TL