Background WavePink WaveYellow Wave

CHILTERN RIDGES HS2 ACTION GROUP (07482430)

CHILTERN RIDGES HS2 ACTION GROUP (07482430) is an active UK company. incorporated on 5 January 2011. with registered office in Great Missenden. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. CHILTERN RIDGES HS2 ACTION GROUP has been registered for 15 years. Current directors include HART, Timothy Guy Collins, JOHNSTONE, Thomas Michael, SULLY, Colin Reginald.

Company Number
07482430
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
5 January 2011
Age
15 years
Address
Kingswood Lodge Swan Lane, Great Missenden, HP16 9NU
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
HART, Timothy Guy Collins, JOHNSTONE, Thomas Michael, SULLY, Colin Reginald
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHILTERN RIDGES HS2 ACTION GROUP

CHILTERN RIDGES HS2 ACTION GROUP is an active company incorporated on 5 January 2011 with the registered office located in Great Missenden. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. CHILTERN RIDGES HS2 ACTION GROUP was registered 15 years ago.(SIC: 94990)

Status

active

Active since 15 years ago

Company No

07482430

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

15 Years

Incorporated 5 January 2011

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 27 September 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

Kingswood Lodge Swan Lane The Lee Great Missenden, HP16 9NU,

Previous Addresses

5 Martindell Cottages Ballinger Road Lee Common Great Missenden Buckinghamshire HP16 9LA
From: 1 June 2015To: 4 August 2022
Kingswood House the Lee Great Missenden Buckinghamshire HP16 9NU
From: 5 January 2011To: 1 June 2015
Timeline

14 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Feb 12
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Jan 14
Director Left
Feb 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Oct 17
Director Left
Aug 22
Director Left
Feb 23
Director Left
Oct 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

HART, Timothy Guy Collins

Active
Swan Lane, Great MissendenHP16 9NU
Born August 1953
Director
Appointed 05 Jan 2011

JOHNSTONE, Thomas Michael

Active
Lappetts Lane, Great MissendenHP16 0RA
Born July 1947
Director
Appointed 06 Jan 2015

SULLY, Colin Reginald

Active
Swan Bottom, Great MissendenHP16 9NG
Born October 1949
Director
Appointed 25 Sept 2013

CRANE, Thomas Jonathan

Resigned
Ballinger Road, Great MissendenHP16 9QH
Born August 1972
Director
Appointed 16 Jan 2012
Resigned 30 Nov 2014

FORD, John Edward

Resigned
The Lee, Great MissendenHP16 9NX
Born June 1961
Director
Appointed 05 Jan 2011
Resigned 31 Oct 2013

GURNEY, Kathryn Leslie

Resigned
Kings Ash, Great MissendenHP16 9NP
Born September 1968
Director
Appointed 05 Jan 2011
Resigned 28 Feb 2023

HAMMOND, Peter John Milton

Resigned
Ballinger Road, Great MissendenHP16 9LA
Born June 1953
Director
Appointed 31 May 2014
Resigned 12 Oct 2017

JARVIS, Philip John

Resigned
Potter Row, Great MissendenHP16 9LT
Born December 1959
Director
Appointed 05 Jan 2011
Resigned 31 May 2014

JEPSON, Anthony Michael

Resigned
Swan Lane, Great MissendenHP16 9NU
Born October 1937
Director
Appointed 05 Jan 2011
Resigned 01 Jul 2022

MORRIS, John Simon Thrale

Resigned
Princes Lane, Great MissendenHP16 9JW
Born February 1947
Director
Appointed 05 Jan 2011
Resigned 29 Oct 2025

NICHOLS, Frances Vanessa Cubitt

Resigned
Hunts Green Cottages, Great MissendenHP16 9LX
Born December 1944
Director
Appointed 26 Nov 2013
Resigned 07 Feb 2014
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 January 2016
AR01AR01
Change Person Director Company With Change Date
5 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 January 2015
AR01AR01
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 November 2014
AAAnnual Accounts
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 February 2014
AR01AR01
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 January 2012
AR01AR01
Incorporation Company
5 January 2011
NEWINCIncorporation