UKBizDB.co.uk

CHAMBERLAIN HOLDINGS PUBLIC LIMITED COMPANY

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chamberlain Holdings Public Limited Company. The company was founded 41 years ago and was given the registration number 01722942. The firm's registered office is in DUNSTABLE. You can find them at Houghton Hall, The Green, Houghton Regis, Dunstable, Bedfordshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CHAMBERLAIN HOLDINGS PUBLIC LIMITED COMPANY
Company Number:01722942
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Houghton Hall, The Green, Houghton Regis, Dunstable, Bedfordshire, LU5 5DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Houghton Hall, The Green, Houghton Regis, Dunstable, United Kingdom, LU5 5DY

Secretary14 April 2015Active
Houghton Hall, The Green, Houghton Regis, Dunstable, United Kingdom, LU5 5DY

Director14 April 2015Active
Houghton Hall, The Green, Houghton Regis, Dunstable, United Kingdom, LU5 5DY

Director-Active
Houghton Hall, The Green, Houghton Regis, Dunstable, United Kingdom, LU5 5DY

Director-Active
Houghton Hall, The Green, Houghton Regis, Dunstable, United Kingdom, LU5 5DY

Director18 June 2019Active
Houghton Hall, The Green, Houghton Regis, Dunstable, United Kingdom, LU5 5DY

Director08 November 2022Active
Houghton Hall, The Green, Houghton Regis, Dunstable, United Kingdom, LU5 5DY

Director-Active
110, Gooseberry Hill, Luton, LU3 2DY

Secretary-Active
Britannia House, Leagrave Road, Luton, LU3 1RJ

Director-Active
Houghton Hall, The Green, Houghton Regis, Dunstable, United Kingdom, LU5 5DY

Director-Active

People with Significant Control

John Maxwell Chamberlain
Notified on:06 April 2016
Status:Active
Date of birth:June 1942
Nationality:British
Country of residence:England
Address:Houghton Hall, The Green, Dunstable, England, LU5 5DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Officers

Change person director company with change date.

Download
2023-10-03Confirmation statement

Confirmation statement with updates.

Download
2023-07-12Accounts

Accounts with accounts type group.

Download
2023-01-17Persons with significant control

Change to a person with significant control.

Download
2022-12-15Officers

Termination director company with name termination date.

Download
2022-11-22Resolution

Resolution.

Download
2022-11-10Officers

Appoint person director company with name date.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Accounts

Accounts with accounts type group.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Accounts

Accounts with accounts type group.

Download
2021-04-21Mortgage

Mortgage satisfy charge full.

Download
2020-09-25Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Accounts

Accounts with accounts type group.

Download
2020-04-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-02Mortgage

Mortgage satisfy charge full.

Download
2020-04-02Mortgage

Mortgage satisfy charge full.

Download
2020-01-09Mortgage

Mortgage satisfy charge full.

Download
2019-09-27Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Officers

Appoint person director company with name date.

Download
2019-06-28Accounts

Accounts with accounts type group.

Download
2018-12-11Mortgage

Mortgage satisfy charge full.

Download
2018-12-11Mortgage

Mortgage satisfy charge full.

Download
2018-10-09Confirmation statement

Confirmation statement with updates.

Download
2018-07-04Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.