Company NameChiltern Place Management Company Limited
DirectorsPeter Toppin and Raghavendra Reddy Bhoomireddy
Company StatusActive
Company Number05467300
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 May 2005(18 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Peter Toppin
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2010(4 years, 8 months after company formation)
Appointment Duration14 years, 3 months
RoleBusiness Liaison Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMr Raghavendra Reddy Bhoomireddy
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2020(15 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusCurrent
Appointed31 May 2005(same day as company formation)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMr Richard William Redstone
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(2 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 17 April 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMiss Laura Kate Lippiat
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2010(4 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 March 2016)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMr Simon Britnell
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2010(4 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 04 April 2017)
RoleHGV Driver
Country of ResidenceUnited Kingdom
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMr Sukhdeep Singh Gidda
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2010(4 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 04 April 2018)
RoleProgramme Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMrs Corina Angyal
Date of BirthJune 1964 (Born 59 years ago)
NationalityRomanian
StatusResigned
Appointed17 November 2016(11 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameCPM Asset Management Limited (Corporation)
StatusResigned
Appointed31 May 2005(same day as company formation)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 2005(same day as company formation)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

Registered AddressRmg House
Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Filing History

9 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
14 July 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
6 July 2020Appointment of Mr Raghavendra Reddy Bhoomireddy as a director on 4 July 2020 (2 pages)
5 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
15 August 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
30 November 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
30 November 2018Withdrawal of a person with significant control statement on 30 November 2018 (2 pages)
30 November 2018Notification of a person with significant control statement (2 pages)
26 September 2018Termination of appointment of Corina Angyal as a director on 11 February 2018 (1 page)
15 August 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
19 April 2018Termination of appointment of Sukhdeep Singh Gidda as a director on 4 April 2018 (1 page)
18 January 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
30 November 2017Notification of a person with significant control statement (2 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 November 2017Notification of a person with significant control statement (2 pages)
30 November 2017Withdrawal of a person with significant control statement on 30 November 2017 (2 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 November 2017Withdrawal of a person with significant control statement on 30 November 2017 (2 pages)
4 April 2017Termination of appointment of Simon Britnell as a director on 4 April 2017 (1 page)
4 April 2017Termination of appointment of Simon Britnell as a director on 4 April 2017 (1 page)
4 January 2017Confirmation statement made on 4 January 2017 with updates (4 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (4 pages)
18 November 2016Appointment of Mrs Corina Angyal as a director on 17 November 2016 (2 pages)
18 November 2016Appointment of Mrs Corina Angyal as a director on 17 November 2016 (2 pages)
12 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
12 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
23 June 2016Termination of appointment of Laura Kate Lippiat as a director on 29 March 2016 (1 page)
23 June 2016Termination of appointment of Laura Kate Lippiat as a director on 29 March 2016 (1 page)
18 January 2016Annual return made up to 12 January 2016 no member list (6 pages)
18 January 2016Annual return made up to 12 January 2016 no member list (6 pages)
17 September 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
17 September 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
24 April 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
24 April 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
12 January 2015Annual return made up to 12 January 2015 no member list (6 pages)
12 January 2015Annual return made up to 12 January 2015 no member list (6 pages)
6 May 2014Termination of appointment of Richard Redstone as a director (1 page)
6 May 2014Termination of appointment of Richard Redstone as a director (1 page)
26 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
26 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
14 January 2014Annual return made up to 12 January 2014 no member list (7 pages)
14 January 2014Annual return made up to 12 January 2014 no member list (7 pages)
18 January 2013Annual return made up to 12 January 2013 no member list (7 pages)
18 January 2013Annual return made up to 12 January 2013 no member list (7 pages)
16 November 2012Accounts for a dormant company made up to 30 June 2012 (8 pages)
16 November 2012Accounts for a dormant company made up to 30 June 2012 (8 pages)
26 January 2012Accounts for a dormant company made up to 30 June 2011 (8 pages)
26 January 2012Accounts for a dormant company made up to 30 June 2011 (8 pages)
25 January 2012Annual return made up to 12 January 2012 no member list (7 pages)
25 January 2012Annual return made up to 12 January 2012 no member list (7 pages)
18 June 2011Director's details changed for Mr Simon Britnell on 18 June 2011 (2 pages)
18 June 2011Director's details changed for Mr Sukhdeep Singh Gidda on 18 June 2011 (2 pages)
18 June 2011Director's details changed for Miss Laura Kate Lippiat on 18 June 2011 (2 pages)
18 June 2011Director's details changed for Mr Simon Britnell on 18 June 2011 (2 pages)
18 June 2011Director's details changed for Mr Peter Toppin on 18 June 2011 (2 pages)
18 June 2011Director's details changed for Mr Sukhdeep Singh Gidda on 18 June 2011 (2 pages)
18 June 2011Director's details changed for Mr Peter Toppin on 18 June 2011 (2 pages)
18 June 2011Director's details changed for Mr Richard William Redstone on 18 June 2011 (2 pages)
18 June 2011Director's details changed for Miss Laura Kate Lippiat on 18 June 2011 (2 pages)
18 June 2011Director's details changed for Mr Richard William Redstone on 18 June 2011 (2 pages)
1 June 2011Annual return made up to 31 May 2011 no member list (7 pages)
1 June 2011Annual return made up to 31 May 2011 no member list (7 pages)
8 March 2011Accounts for a dormant company made up to 30 June 2010 (9 pages)
8 March 2011Accounts for a dormant company made up to 30 June 2010 (9 pages)
4 June 2010Annual return made up to 31 May 2010 no member list (5 pages)
4 June 2010Annual return made up to 31 May 2010 no member list (5 pages)
4 June 2010Secretary's details changed for Hertford Company Secretaries Limited on 31 May 2010 (2 pages)
4 June 2010Secretary's details changed for Hertford Company Secretaries Limited on 31 May 2010 (2 pages)
3 June 2010Secretary's details changed for Hertford Company Secretaries Limited on 31 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Richard William Redstone on 31 May 2010 (2 pages)
3 June 2010Director's details changed for Richard William Redstone on 31 May 2010 (2 pages)
3 June 2010Director's details changed for Richard William Redstone on 31 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Richard William Redstone on 31 May 2010 (2 pages)
3 June 2010Secretary's details changed for Hertford Company Secretaries Limited on 31 May 2010 (2 pages)
30 April 2010Termination of appointment of Hertford Company Secretaries Limited as a director (1 page)
30 April 2010Appointment of Miss Laura Kate Lippiat as a director (2 pages)
30 April 2010Termination of appointment of Hertford Company Secretaries Limited as a director (1 page)
30 April 2010Appointment of Mr Peter Toppin as a director (2 pages)
30 April 2010Termination of appointment of Cpm Asset Management Limited as a director (1 page)
30 April 2010Appointment of Mr Peter Toppin as a director (2 pages)
30 April 2010Appointment of Mr Simon Britnell as a director (2 pages)
30 April 2010Appointment of Mr Simon Britnell as a director (2 pages)
30 April 2010Appointment of Mr Sukhdeep Singh Gidda as a director (2 pages)
30 April 2010Appointment of Miss Laura Kate Lippiat as a director (2 pages)
30 April 2010Termination of appointment of Cpm Asset Management Limited as a director (1 page)
30 April 2010Appointment of Mr Sukhdeep Singh Gidda as a director (2 pages)
2 September 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
2 September 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
8 June 2009Director's change of particulars / cpm asset management LIMITED / 01/06/2009 (1 page)
8 June 2009Director's change of particulars / cpm asset management LIMITED / 01/06/2009 (1 page)
2 June 2009Annual return made up to 31/05/09 (3 pages)
2 June 2009Annual return made up to 31/05/09 (3 pages)
2 June 2009Registered office changed on 02/06/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR united kingdom (1 page)
2 June 2009Registered office changed on 02/06/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR united kingdom (1 page)
14 April 2009Full accounts made up to 30 June 2008 (13 pages)
14 April 2009Full accounts made up to 30 June 2008 (13 pages)
3 June 2008Annual return made up to 31/05/08 (3 pages)
3 June 2008Annual return made up to 31/05/08 (3 pages)
3 June 2008Registered office changed on 03/06/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
3 June 2008Registered office changed on 03/06/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
18 February 2008New director appointed (1 page)
18 February 2008New director appointed (1 page)
28 December 2007Full accounts made up to 30 June 2007 (10 pages)
28 December 2007Full accounts made up to 30 June 2007 (10 pages)
26 June 2007Annual return made up to 31/05/07 (4 pages)
26 June 2007Annual return made up to 31/05/07 (4 pages)
16 March 2007Accounting reference date extended from 31/05/07 to 30/06/07 (1 page)
16 March 2007Accounting reference date extended from 31/05/07 to 30/06/07 (1 page)
19 February 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
19 February 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
19 February 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
19 February 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
13 June 2006Annual return made up to 31/05/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 June 2006Annual return made up to 31/05/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 2005Incorporation (30 pages)
31 May 2005Incorporation (30 pages)