Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHILTERN HOUSE BUSINESS CENTRE LTD
Company Information for

CHILTERN HOUSE BUSINESS CENTRE LTD

CHILTERN HOUSE, 45 STATION ROAD, HENLEY ON THAMES, OXFORDSHIRE, RG9 1AT,
Company Registration Number
03163096
Private Limited Company
Active

Company Overview

About Chiltern House Business Centre Ltd
CHILTERN HOUSE BUSINESS CENTRE LTD was founded on 1996-02-22 and has its registered office in Henley On Thames. The organisation's status is listed as "Active". Chiltern House Business Centre Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHILTERN HOUSE BUSINESS CENTRE LTD
 
Legal Registered Office
CHILTERN HOUSE
45 STATION ROAD
HENLEY ON THAMES
OXFORDSHIRE
RG9 1AT
Other companies in RG9
 
Filing Information
Company Number 03163096
Company ID Number 03163096
Date formed 1996-02-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB666247707  
Last Datalog update: 2024-03-06 12:21:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHILTERN HOUSE BUSINESS CENTRE LTD
The accountancy firm based at this address is JEFFERIES ACCOUNTANCY SERVICES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHILTERN HOUSE BUSINESS CENTRE LTD

Current Directors
Officer Role Date Appointed
EMMA LOUISE LAWRENSON
Company Secretary 1996-02-22
EMMA LOUISE LAWRENSON
Director 1996-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY WILLIAM SEAGER
Director 1996-02-22 2009-07-23
ACCESS REGISTRARS LIMITED
Nominated Secretary 1996-02-22 1996-02-22
ACCESS NOMINEES LIMITED
Nominated Director 1996-02-22 1996-02-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMMA LOUISE LAWRENSON SEAL CONSULTING INTERNATIONAL LTD Company Secretary 2003-08-27 CURRENT 2003-08-27 Active
EMMA LOUISE LAWRENSON SEAL RECRUITMENT GROUP LTD. Company Secretary 1999-02-22 CURRENT 1999-02-22 Dissolved 2018-05-14
EMMA LOUISE LAWRENSON SEAL I.T. SOLUTIONS LIMITED Company Secretary 1999-02-22 CURRENT 1999-02-22 Active - Proposal to Strike off
EMMA LOUISE LAWRENSON SEAL GROUP LIMITED Director 2009-07-01 CURRENT 2009-07-01 Active
EMMA LOUISE LAWRENSON SEAL CONSULTING INTERNATIONAL LTD Director 2003-08-27 CURRENT 2003-08-27 Active
EMMA LOUISE LAWRENSON SEAL RECRUITMENT GROUP LTD. Director 1999-02-22 CURRENT 1999-02-22 Dissolved 2018-05-14
EMMA LOUISE LAWRENSON SEAL I.T. SOLUTIONS LIMITED Director 1999-02-22 CURRENT 1999-02-22 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-13CONFIRMATION STATEMENT MADE ON 05/02/24, WITH NO UPDATES
2023-03-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-06CONFIRMATION STATEMENT MADE ON 05/02/23, WITH NO UPDATES
2022-02-09CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2022-01-2831/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031630960018
2022-01-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031630960018
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 05/02/21, WITH NO UPDATES
2020-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 031630960018
2020-09-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH NO UPDATES
2019-09-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 05/02/19, WITH NO UPDATES
2018-11-01AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2018-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 031630960016
2018-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 031630960017
2018-04-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-04-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES
2018-02-22PSC04Change of details for Ms Emma Louise Lawrenson as a person with significant control on 2018-02-22
2017-10-26AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2016-12-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-22AR0122/02/16 ANNUAL RETURN FULL LIST
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-24AR0122/02/15 ANNUAL RETURN FULL LIST
2014-07-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-11AR0122/02/14 ANNUAL RETURN FULL LIST
2014-03-11CH01Director's details changed for Emma Louise Lawrenson on 2014-02-21
2014-03-11CH03SECRETARY'S DETAILS CHNAGED FOR EMMA LOUISE LAWRENSON on 2014-02-21
2014-01-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-08AR0122/02/13 FULL LIST
2013-02-05AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-17AR0122/02/12 FULL LIST
2012-01-31AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-05AR0122/02/11 FULL LIST
2011-01-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-08AR0122/02/10 FULL LIST
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE LAWRENSON / 22/02/2010
2010-01-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-11288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY SEAGER
2009-04-02363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2009-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-03-14363aRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2008-02-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-05-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-03395PARTICULARS OF MORTGAGE/CHARGE
2007-05-03395PARTICULARS OF MORTGAGE/CHARGE
2007-05-03395PARTICULARS OF MORTGAGE/CHARGE
2007-05-03395PARTICULARS OF MORTGAGE/CHARGE
2007-05-03395PARTICULARS OF MORTGAGE/CHARGE
2007-05-03395PARTICULARS OF MORTGAGE/CHARGE
2007-05-03395PARTICULARS OF MORTGAGE/CHARGE
2007-05-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-07363aRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2007-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-05-09363aRETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2006-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2006-01-18244DELIVERY EXT'D 3 MTH 31/03/05
2005-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2005-04-05363sRETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS
2005-01-24244DELIVERY EXT'D 3 MTH 31/03/04
2004-03-22363sRETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS
2003-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-11-29395PARTICULARS OF MORTGAGE/CHARGE
2003-11-08395PARTICULARS OF MORTGAGE/CHARGE
2003-11-08395PARTICULARS OF MORTGAGE/CHARGE
2003-09-06395PARTICULARS OF MORTGAGE/CHARGE
2003-09-03CERTNMCOMPANY NAME CHANGED SEAL RECRUITMENT SOLUTIONS INTER NATIONAL LIMITED CERTIFICATE ISSUED ON 03/09/03
2003-05-09287REGISTERED OFFICE CHANGED ON 09/05/03 FROM: ORCHILL CHAMBERS 38 WEST STREET MARLOW BUCKINGHAMSHIRE SL7 2NB
2003-03-27363sRETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS
2003-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-10-30395PARTICULARS OF MORTGAGE/CHARGE
2002-09-10225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02
2002-04-04363sRETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS
2002-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2002-01-18225ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01
2001-12-13AUDAUDITOR'S RESIGNATION
2001-04-25363aRETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS
2000-12-21395PARTICULARS OF MORTGAGE/CHARGE
2000-09-04AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-03-28363sRETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CHILTERN HOUSE BUSINESS CENTRE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHILTERN HOUSE BUSINESS CENTRE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL AND GENERAL CHARGE 2007-05-03 Outstanding ABBEY NATIONAL PLC
DEED OF ASSIGNMENT OF RENTAL INCOME 2007-05-03 Outstanding ABBEY NATIONAL PLC
DEED OF ASSIGNMENT OF RENTAL INCOME 2007-05-03 Outstanding ABBEY NATIONAL PLC
DEED OF ASSIGNMENT OF RENTAL INCOME 2007-05-03 Outstanding ABBEY NATIONAL PLC
DEED OF ASSIGNMENT OF RENTAL INCOME 2007-05-03 Outstanding ABBEY NATIONAL PLC
DEED OF ASSIGNMENT OF RENTAL INCOME 2007-05-03 Outstanding ABBEY NATIONAL PLC
DEED OF ASSIGNMENT OF RENTAL INCOME 2007-05-03 Outstanding ABBEY NATIONAL PLC
DEBENTURE 2003-11-29 Outstanding HSBC BANK PLC
DEBENTURE 2003-11-06 Satisfied CITIBANK INTERNATIONAL PLC
LEGAL CHARGE 2003-11-06 Satisfied CITIBANK INTERNATIONAL PLC
LEGAL CHARGE 2003-09-03 Satisfied PAUL LESLIE ANDREW JOHNSON
DEBENTURE 2002-10-30 Outstanding DYNAMIC COMMERCIAL FINANCE PLC
LEGAL MORTGAGE 2000-12-15 Satisfied LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 1998-05-19 Satisfied ANTHONY JAMES TRICE
DEBENTURE 1998-05-12 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 2,222,829
Creditors Due After One Year 2012-04-01 £ 2,238,654
Creditors Due Within One Year 2013-03-31 £ 305,768
Creditors Due Within One Year 2012-04-01 £ 340,881

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHILTERN HOUSE BUSINESS CENTRE LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 25,118
Cash Bank In Hand 2012-04-01 £ 13,511
Current Assets 2013-03-31 £ 45,609
Current Assets 2012-04-01 £ 190,944
Debtors 2013-03-31 £ 20,491
Debtors 2012-04-01 £ 177,433
Tangible Fixed Assets 2013-03-31 £ 2,930,897
Tangible Fixed Assets 2012-04-01 £ 2,867,535

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHILTERN HOUSE BUSINESS CENTRE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CHILTERN HOUSE BUSINESS CENTRE LTD
Trademarks
We have not found any records of CHILTERN HOUSE BUSINESS CENTRE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHILTERN HOUSE BUSINESS CENTRE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CHILTERN HOUSE BUSINESS CENTRE LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CHILTERN HOUSE BUSINESS CENTRE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHILTERN HOUSE BUSINESS CENTRE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHILTERN HOUSE BUSINESS CENTRE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.