Company NameChiltern Heights Ltd
DirectorsGurdeep Singh Sandhu and Ekam Singh Sandhu
Company StatusActive
Company Number07525215
CategoryPrivate Limited Company
Incorporation Date10 February 2011(13 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Gurdeep Singh Sandhu
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2011(same day as company formation)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Lampton Road
Hounslow
TW3 1JH
Director NameMr Ekam Singh Sandhu
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2011(same day as company formation)
RoleProperty Director
Country of ResidenceEngland
Correspondence Address42 Lampton Road
Hounslow
TW3 1JH
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address42 Lampton Road
Hounslow
Middlesex
TW3 1JH
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHounslow West
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

30 at £1Mr Ekam Singh Sandhu
30.00%
Ordinary
25 at £1Mr Gurdeep Singh Sandhu
25.00%
Ordinary
25 at £1Mrs Sharanjit Kaur Sandhu
25.00%
Ordinary
20 at £1Mrs Roopwant Kaur Sandhu
20.00%
Ordinary

Financials

Year2014
Net Worth£105,102
Cash£2,715
Current Liabilities£109,682

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 February 2024 (2 months, 3 weeks ago)
Next Return Due24 February 2025 (9 months, 3 weeks from now)

Charges

31 March 2011Delivered on: 12 April 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 34 crendon street high wycombe hertfordshire.
Outstanding
28 March 2011Delivered on: 6 April 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

3 March 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
13 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
22 January 2020Registered office address changed from 7 st. Johns Road Isleworth Middlesex TW7 6NH to 42 Lampton Road Hounslow Middlesex TW3 1JH on 22 January 2020 (1 page)
22 January 2020Change of details for Mr Ekam Singh Sandhu as a person with significant control on 1 January 2020 (2 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
3 March 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
30 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
13 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
10 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
12 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
17 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 September 2014Registered office address changed from 8 Herm Close Isleworth Middlesex TW7 4RH England to 7 St. Johns Road Isleworth Middlesex TW7 6NH on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 8 Herm Close Isleworth Middlesex TW7 4RH England to 7 St. Johns Road Isleworth Middlesex TW7 6NH on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 8 Herm Close Isleworth Middlesex TW7 4RH England to 7 St. Johns Road Isleworth Middlesex TW7 6NH on 8 September 2014 (1 page)
4 July 2014Registered office address changed from 65 Delamere Road Hayes Middlesex Ub4 Onn on 4 July 2014 (1 page)
4 July 2014Registered office address changed from 65 Delamere Road Hayes Middlesex Ub4 Onn on 4 July 2014 (1 page)
4 July 2014Registered office address changed from 65 Delamere Road Hayes Middlesex Ub4 Onn on 4 July 2014 (1 page)
3 July 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
3 July 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
2 May 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
2 May 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
14 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
14 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
27 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
5 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
5 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
21 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
17 February 2011Statement of capital following an allotment of shares on 10 February 2011
  • GBP 100
(3 pages)
17 February 2011Statement of capital following an allotment of shares on 10 February 2011
  • GBP 100
(3 pages)
16 February 2011Appointment of Mr Gurdeep Singh Sandhu as a director (2 pages)
16 February 2011Appointment of Mr Ekam Singh Sandhu as a director (2 pages)
16 February 2011Appointment of Mr Ekam Singh Sandhu as a director (2 pages)
16 February 2011Appointment of Mr Gurdeep Singh Sandhu as a director (2 pages)
14 February 2011Termination of appointment of Barbara Kahan as a director (2 pages)
14 February 2011Termination of appointment of Barbara Kahan as a director (2 pages)
10 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
10 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
10 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)