Background WavePink WaveYellow Wave

CHOUGHS NOMINEES LIMITED (02021944)

CHOUGHS NOMINEES LIMITED (02021944) is an active UK company. incorporated on 21 May 1986. with registered office in 10 Buckingham Gate. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CHOUGHS NOMINEES LIMITED has been registered for 39 years. Current directors include BAX, William Robert, PHILLIPS, Andrew.

Company Number
02021944
Status
active
Type
ltd
Incorporated
21 May 1986
Age
39 years
Address
10 Buckingham Gate, SW1E 6LA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BAX, William Robert, PHILLIPS, Andrew
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHOUGHS NOMINEES LIMITED

CHOUGHS NOMINEES LIMITED is an active company incorporated on 21 May 1986 with the registered office located in 10 Buckingham Gate. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CHOUGHS NOMINEES LIMITED was registered 39 years ago.(SIC: 68100)

Status

active

Active since 39 years ago

Company No

02021944

LTD Company

Age

39 Years

Incorporated 21 May 1986

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 14 July 2025 (8 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

TYROLESE (59) LIMITED
From: 21 May 1986To: 25 February 1987
Contact
Address

10 Buckingham Gate London , SW1E 6LA,

Timeline

10 key events • 2013 - 2024

Funding Officers Ownership
Director Left
Oct 13
Director Joined
Oct 13
Owner Exit
Aug 18
New Owner
Aug 18
Owner Exit
Sept 22
New Owner
Sept 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 24
Director Joined
Oct 24
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

PHILLIPS, Andrew

Active
10 Buckingham GateSW1E 6LA
Secretary
Appointed 31 Oct 2022

BAX, William Robert

Active
10 Buckingham GateSW1E 6LA
Born August 1978
Director
Appointed 30 Oct 2024

PHILLIPS, Andrew

Active
10 Buckingham GateSW1E 6LA
Born October 1964
Director
Appointed 31 Oct 2022

KNOTT, Kevin John Selwyn

Resigned
10 Buckingham Gate, LondonSW1E 6LA
Secretary
Appointed N/A
Resigned 15 Apr 2002

WILLIS, Keith Charles

Resigned
10 Buckingham Gate, LondonSW1E 6LA
Secretary
Appointed 15 Apr 2002
Resigned 31 Oct 2022

JAMES, John, Sir

Resigned
10 Buckingham Gate, LondonSW1E 6LA
Born March 1935
Director
Appointed 01 Jul 1993
Resigned 27 Jun 1997

KNOTT, Kevin John Selwyn

Resigned
10 Buckingham Gate, LondonSW1E 6LA
Born June 1956
Director
Appointed N/A
Resigned 15 Apr 2002

LANDALE, David William Neil, Sir

Resigned
Dalswinton House, DumfriesDG2 0XZ
Born May 1934
Director
Appointed N/A
Resigned 01 Jul 1993

MARTIN, Alastair Gilbert

Resigned
10 Buckingham GateSW1E 6LA
Born August 1960
Director
Appointed 01 Jul 2013
Resigned 30 Oct 2024

ROSS, Walter Robert Alexander, Sir

Resigned
33 Anhalt Road, LondonSW11 4NZ
Born February 1950
Director
Appointed 27 Jun 1997
Resigned 01 Jul 2013

WILLIS, Keith Charles

Resigned
10 Buckingham Gate, LondonSW1E 6LA
Born October 1960
Director
Appointed 15 Apr 2002
Resigned 31 Oct 2022

Persons with significant control

3

1 Active
2 Ceased

The Duke Of Cornwall William Arthur Philip Louis Windsor

Active
10 Buckingham GateSW1E 6LA
Born June 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Sept 2022

Mr Alastair Gilbert Martin

Ceased
10 Buckingham GateSW1E 6LA
Born August 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 08 Aug 2018

The Duke Of Cornwall Charles Philip Arthur George Windsor

Ceased
Buckingham Gate, LondonSW1E 6LA
Born November 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Sept 2022
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 November 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 November 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 September 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
31 August 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
9 August 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 August 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Dormant
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Accounts With Accounts Type Dormant
16 September 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Termination Director Company With Name
22 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Dormant
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Dormant
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts With Accounts Type Dormant
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 July 2009
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
9 July 2008
AAAnnual Accounts
Legacy
8 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 April 2007
AAAnnual Accounts
Legacy
11 November 2006
363sAnnual Return (shuttle)
Legacy
31 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 September 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 December 2004
AAAnnual Accounts
Legacy
28 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 November 2003
AAAnnual Accounts
Legacy
31 October 2003
363sAnnual Return (shuttle)
Legacy
26 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 July 2002
AAAnnual Accounts
Legacy
22 April 2002
288bResignation of Director or Secretary
Legacy
22 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 February 2002
AAAnnual Accounts
Legacy
28 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 March 2001
AAAnnual Accounts
Legacy
26 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 March 2000
AAAnnual Accounts
Legacy
17 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 October 1998
AAAnnual Accounts
Legacy
27 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 March 1998
AAAnnual Accounts
Legacy
27 October 1997
363sAnnual Return (shuttle)
Legacy
29 September 1997
288aAppointment of Director or Secretary
Legacy
29 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 May 1997
AAAnnual Accounts
Legacy
30 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 April 1996
AAAnnual Accounts
Legacy
24 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 September 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 November 1993
AAAnnual Accounts
Legacy
17 November 1993
363sAnnual Return (shuttle)
Legacy
15 July 1993
288288
Accounts With Accounts Type Dormant
29 April 1993
AAAnnual Accounts
Resolution
19 April 1993
RESOLUTIONSResolutions
Resolution
19 April 1993
RESOLUTIONSResolutions
Resolution
19 April 1993
RESOLUTIONSResolutions
Legacy
8 March 1993
363sAnnual Return (shuttle)
Legacy
17 October 1992
287Change of Registered Office
Accounts With Accounts Type Dormant
3 July 1992
AAAnnual Accounts
Legacy
6 January 1992
363b363b
Accounts With Accounts Type Dormant
19 June 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 June 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 June 1991
AAAnnual Accounts
Legacy
17 June 1991
363aAnnual Return
Legacy
21 June 1990
363363
Legacy
5 June 1990
288288
Legacy
5 June 1990
287Change of Registered Office
Legacy
18 January 1990
363363
Legacy
13 July 1989
225(1)225(1)
Legacy
6 March 1989
363363
Legacy
14 July 1987
363363
Accounts With Accounts Type Dormant
1 July 1987
AAAnnual Accounts
Resolution
1 July 1987
RESOLUTIONSResolutions
Resolution
1 July 1987
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 February 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 February 1987
GAZ(U)GAZ(U)
Legacy
19 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87