Background WavePink WaveYellow Wave

CHILTERN OPEN-AIR MUSEUM LIMITED (01279396)

CHILTERN OPEN-AIR MUSEUM LIMITED (01279396) is an active UK company. incorporated on 30 September 1976. with registered office in Chalfont St Giles. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of historical sites and buildings and similar visitor attractions. CHILTERN OPEN-AIR MUSEUM LIMITED has been registered for 49 years. Current directors include BIGGINS, Alice Claire, CANNON, Linda Valerie, CLARK, Verena Kirsten Sarah and 7 others.

Company Number
01279396
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 September 1976
Age
49 years
Address
Newland Park, Chalfont St Giles, HP8 4AB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of historical sites and buildings and similar visitor attractions
Directors
BIGGINS, Alice Claire, CANNON, Linda Valerie, CLARK, Verena Kirsten Sarah, GOULDER, Neil Renshaw, LUNDIN, Malin Helena Sofia, MARTIN, Amanda Lea, MITCHESON, Anthony Edward, PHILLIPS, Patricia Mary, SALEM, Simon Joseph Ernest, WOODHAMS, Alison Clare
SIC Codes
91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHILTERN OPEN-AIR MUSEUM LIMITED

CHILTERN OPEN-AIR MUSEUM LIMITED is an active company incorporated on 30 September 1976 with the registered office located in Chalfont St Giles. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of historical sites and buildings and similar visitor attractions. CHILTERN OPEN-AIR MUSEUM LIMITED was registered 49 years ago.(SIC: 91030)

Status

active

Active since 49 years ago

Company No

01279396

PRIVATE-LIMITED-GUARANT-NSC Company

Age

49 Years

Incorporated 30 September 1976

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

Newland Park Gorelands Lane Chalfont St Giles, HP8 4AB,

Timeline

31 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Jan 10
Director Joined
Jan 12
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 14
Director Left
May 15
Director Joined
Feb 16
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Jan 18
Director Left
Oct 18
Director Joined
Oct 19
Director Joined
Dec 19
Director Left
Sept 20
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Nov 21
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
May 24
Director Left
Feb 25
Loan Cleared
Mar 25
Director Joined
Sept 25
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

CLARK, Verena Kirsten Sarah

Active
Horfield Cottage, Croxley GreenWD3 3HT
Secretary
Appointed 14 Jan 2005

BIGGINS, Alice Claire

Active
Newland Park, Chalfont St GilesHP8 4AB
Born September 1984
Director
Appointed 01 Sept 2025

CANNON, Linda Valerie

Active
Newland Park, Chalfont St GilesHP8 4AB
Born January 1962
Director
Appointed 20 Mar 2023

CLARK, Verena Kirsten Sarah

Active
Horfield Cottage, Croxley GreenWD3 3HT
Born December 1960
Director
Appointed 12 Oct 2003

GOULDER, Neil Renshaw

Active
Newland Park, Chalfont St GilesHP8 4AB
Born January 1962
Director
Appointed 24 May 2021

LUNDIN, Malin Helena Sofia

Active
Newland Park, Chalfont St GilesHP8 4AB
Born May 1986
Director
Appointed 21 Aug 2023

MARTIN, Amanda Lea

Active
Newland Park, Chalfont St GilesHP8 4AB
Born August 1959
Director
Appointed 16 Jan 2017

MITCHESON, Anthony Edward

Active
Newland Park, Chalfont St GilesHP8 4AB
Born October 1982
Director
Appointed 21 Aug 2023

PHILLIPS, Patricia Mary

Active
Newland Park, Chalfont St GilesHP8 4AB
Born July 1952
Director
Appointed 17 Dec 2015

SALEM, Simon Joseph Ernest

Active
Newland Park, Chalfont St GilesHP8 4AB
Born May 1957
Director
Appointed 20 Mar 2023

WOODHAMS, Alison Clare

Active
Newland Park, Chalfont St GilesHP8 4AB
Born July 1956
Director
Appointed 27 Nov 2023

AMSDEN, Richard Sidney

Resigned
The Stables Woodcock Hill, BerkhamstedHP4 3TR
Secretary
Appointed N/A
Resigned 01 Dec 1993

HAVARD, Craig

Resigned
5 Ivy Cottages, Chalfont St. GilesHP8 4PY
Secretary
Appointed 15 Sept 2002
Resigned 19 Jan 2004

MOUTRIE, Edwin Robert

Resigned
42 Foxdell Way, Gerrards CrossSL9 0PN
Secretary
Appointed 01 Dec 1993
Resigned 15 Sept 2002

ROSE, Sara Alexandra

Resigned
11 Red Lion Way, High WycombeHP10 0HT
Secretary
Appointed 16 Feb 2004
Resigned 14 Jan 2005

AMSDEN, Richard Sidney

Resigned
The Stables Woodcock Hill, BerkhamstedHP4 3TR
Born June 1920
Director
Appointed N/A
Resigned 24 Jul 1994

BAGGALEY, Keith, Dr

Resigned
Newland Park, Chalfont St GilesHP8 4AB
Born September 1940
Director
Appointed 20 Apr 2009
Resigned 28 Apr 2020

BROADBENT, John Desmond

Resigned
Cobblers, High WycombeHP10 8NX
Born December 1920
Director
Appointed N/A
Resigned 05 Oct 1994

CASSIDY, Gillian

Resigned
1 The Cottages, Princes RisboroughHP27 9SA
Born May 1938
Director
Appointed 12 Oct 2003
Resigned 21 Dec 2017

CLAXTON STEVENS, Christopher Paul

Resigned
24 Shandon Road, LondonSW4 9HR
Born May 1952
Director
Appointed N/A
Resigned 31 Oct 2022

COOK, Harry Home, Captain Royal Navy

Resigned
Ramblers Cottage Layters Green Lane, Gerrards CrossSL9 8TH
Born January 1918
Director
Appointed 19 Nov 1991
Resigned 24 Jul 1994

CROSBY, Thomas Spain

Resigned
25 St Peters Close, RickmansworthWD3 2QY
Born September 1931
Director
Appointed 23 Jan 1995
Resigned 17 Dec 2013

DAY, Ronald Thomas George

Resigned
Maltings Cottage Maltings Mews, AmershamHP7 0DT
Born April 1932
Director
Appointed 22 Nov 1994
Resigned 18 Apr 2006

DRUMMOND, Charles Ian

Resigned
Lochranza, Chalfont St PeterSL9 0HX
Born March 1932
Director
Appointed N/A
Resigned 27 Jul 1997

FITZPATRICK, Sarah Jane

Resigned
Marsham Manor Marsham Lane, Gerrards CrossSL9 8AE
Born July 1960
Director
Appointed 18 May 2009
Resigned 31 Oct 2022

GIBB, Francis Ross, Sir

Resigned
11 Latchmoor Avenue, Gerrards CrossSL9 8LJ
Born June 1927
Director
Appointed N/A
Resigned 31 Dec 2001

GLOVER, Paul William, Dr

Resigned
Bois House Deadhearn Lane, Chalfont St GilesHP8 4HG
Born May 1926
Director
Appointed N/A
Resigned 15 Sept 2002

GROVES, William Ernest John

Resigned
5 Side Road, UxbridgeUB9 5EE
Born December 1920
Director
Appointed 20 Sept 1991
Resigned 28 Jul 1996

HALE, Brian Patrick

Resigned
22 Scatterdells Lane, Kings LangleyWD4 9ET
Born May 1930
Director
Appointed 20 Oct 1997
Resigned 31 Mar 2001

HAVARD, Craig

Resigned
5 Ivy Cottages, Chalfont St. GilesHP8 4PY
Born August 1963
Director
Appointed 17 Dec 2001
Resigned 19 Jan 2004

HODGSON, Michael John, Dr

Resigned
12 Old Barn Lane, RickmansworthWD3 3HU
Born February 1930
Director
Appointed N/A
Resigned 26 Jul 1998

HOWKINS, Susan Mary

Resigned
Misbourne End, Chalfont St GilesHP8 4RX
Born January 1936
Director
Appointed 16 Sept 2001
Resigned 15 Sept 2003

KLEANTHOUS, Alexander Photios

Resigned
24 The Willows, RickmansworthWD3 2YY
Born July 1965
Director
Appointed 27 Sept 1994
Resigned 03 Sept 2001

LAPHAM, Patrick Brine

Resigned
Lauder Marriott Avenue, Great MissendenHP16 9QN
Born June 1924
Director
Appointed 21 Sept 1993
Resigned 21 Oct 1996

LEVINE, Robert James

Resigned
Church Street, AmershamHP7 0DB
Born May 1966
Director
Appointed 12 Dec 2019
Resigned 31 Jan 2025
Fundings
Financials
Latest Activities

Filing History

183

Accounts With Accounts Type Full
31 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 March 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Accounts With Accounts Type Group
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
16 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2023
AP01Appointment of Director
Accounts With Accounts Type Group
11 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Accounts With Accounts Type Group
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2020
TM01Termination of Director
Resolution
6 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
20 December 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
26 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 August 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 January 2018
TM01Termination of Director
Accounts With Accounts Type Group
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Accounts With Accounts Type Group
17 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Accounts With Accounts Type Group
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 September 2015
AR01AR01
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Accounts With Accounts Type Group
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 September 2014
AR01AR01
Termination Director Company With Name
12 January 2014
TM01Termination of Director
Accounts With Accounts Type Group
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 September 2013
AR01AR01
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Accounts With Accounts Type Group
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 September 2012
AR01AR01
Change Person Director Company With Change Date
4 September 2012
CH01Change of Director Details
Appoint Person Director Company With Name
2 January 2012
AP01Appointment of Director
Accounts With Accounts Type Group
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 September 2011
AR01AR01
Accounts With Accounts Type Group
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 September 2010
AR01AR01
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
3 January 2010
AP01Appointment of Director
Accounts With Accounts Type Group
17 December 2009
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
27 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
7 January 2009
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Legacy
18 July 2008
288bResignation of Director or Secretary
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
4 January 2008
288aAppointment of Director or Secretary
Legacy
4 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
21 December 2007
AAAnnual Accounts
Legacy
8 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 February 2007
AAAnnual Accounts
Legacy
1 September 2006
363sAnnual Return (shuttle)
Legacy
3 May 2006
288bResignation of Director or Secretary
Legacy
22 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
9 September 2005
AAAnnual Accounts
Legacy
18 August 2005
363sAnnual Return (shuttle)
Legacy
29 July 2005
288bResignation of Director or Secretary
Legacy
31 March 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
12 October 2004
AAAnnual Accounts
Legacy
16 August 2004
363sAnnual Return (shuttle)
Legacy
26 May 2004
288bResignation of Director or Secretary
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
5 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
28 January 2004
AAAnnual Accounts
Legacy
8 September 2003
363sAnnual Return (shuttle)
Resolution
7 October 2002
RESOLUTIONSResolutions
Legacy
20 September 2002
288bResignation of Director or Secretary
Legacy
20 September 2002
288bResignation of Director or Secretary
Legacy
20 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
8 September 2002
AAAnnual Accounts
Legacy
8 September 2002
363sAnnual Return (shuttle)
Legacy
11 January 2002
288bResignation of Director or Secretary
Legacy
31 December 2001
288aAppointment of Director or Secretary
Legacy
22 October 2001
288aAppointment of Director or Secretary
Accounts With Made Up Date
26 September 2001
AAAnnual Accounts
Legacy
26 September 2001
288aAppointment of Director or Secretary
Legacy
26 September 2001
288bResignation of Director or Secretary
Legacy
4 September 2001
363sAnnual Return (shuttle)
Legacy
24 April 2001
288bResignation of Director or Secretary
Legacy
24 April 2001
288bResignation of Director or Secretary
Accounts With Made Up Date
19 September 2000
AAAnnual Accounts
Legacy
6 September 2000
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
22 February 2000
AAMDAAMD
Accounts With Made Up Date
17 September 1999
AAAnnual Accounts
Legacy
8 September 1999
363sAnnual Return (shuttle)
Legacy
25 August 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 August 1998
AAAnnual Accounts
Legacy
5 August 1998
288bResignation of Director or Secretary
Legacy
5 August 1998
288bResignation of Director or Secretary
Legacy
27 March 1998
288aAppointment of Director or Secretary
Legacy
29 October 1997
288aAppointment of Director or Secretary
Legacy
13 October 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 August 1997
AAAnnual Accounts
Legacy
7 August 1997
288bResignation of Director or Secretary
Legacy
30 October 1996
288bResignation of Director or Secretary
Accounts With Made Up Date
6 September 1996
AAAnnual Accounts
Legacy
6 September 1996
363sAnnual Return (shuttle)
Legacy
15 August 1996
288288
Legacy
15 August 1996
288288
Legacy
22 April 1996
288288
Legacy
25 March 1996
288288
Accounts With Made Up Date
16 October 1995
AAAnnual Accounts
Legacy
7 September 1995
363sAnnual Return (shuttle)
Legacy
16 February 1995
288288
Legacy
28 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 October 1994
288288
Legacy
14 October 1994
288288
Legacy
22 August 1994
288288
Accounts With Made Up Date
10 August 1994
AAAnnual Accounts
Resolution
10 August 1994
RESOLUTIONSResolutions
Legacy
10 August 1994
288288
Legacy
10 August 1994
363sAnnual Return (shuttle)
Legacy
15 December 1993
288288
Legacy
3 October 1993
288288
Accounts With Made Up Date
24 August 1993
AAAnnual Accounts
Legacy
24 August 1993
363sAnnual Return (shuttle)
Legacy
26 August 1992
363sAnnual Return (shuttle)
Legacy
26 August 1992
288288
Accounts With Made Up Date
26 August 1992
AAAnnual Accounts
Legacy
20 December 1991
288288
Legacy
6 November 1991
288288
Legacy
19 August 1991
288288
Legacy
19 August 1991
288288
Resolution
19 August 1991
RESOLUTIONSResolutions
Accounts With Made Up Date
19 August 1991
AAAnnual Accounts
Legacy
19 August 1991
363b363b
Accounts With Made Up Date
14 August 1990
AAAnnual Accounts
Legacy
14 August 1990
363363
Legacy
7 August 1990
288288
Legacy
23 February 1990
288288
Legacy
23 February 1990
288288
Legacy
7 February 1990
363363
Auditors Resignation Company
9 August 1989
AUDAUD
Legacy
18 January 1989
363363
Accounts With Made Up Date
26 October 1988
AAAnnual Accounts
Legacy
11 October 1988
225(1)225(1)
Accounts With Made Up Date
20 January 1988
AAAnnual Accounts
Legacy
20 January 1988
363363
Legacy
3 March 1987
288288
Legacy
2 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
2 January 1986
AAAnnual Accounts
Legacy
2 January 1986
363363
Miscellaneous
30 September 1976
MISCMISC