This company is commonly known as Chamberlains Lettings Limited. The company was founded 22 years ago and was given the registration number 04407618. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire. This company's SIC code is 74990 - Non-trading company.
Name | : | CHAMBERLAINS LETTINGS LIMITED |
---|---|---|
Company Number | : | 04407618 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 April 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 30 November 2021 | Active |
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN | Director | 30 November 2021 | Active |
The Dairy, Little Hartle Barn, Hartle Lane, Belbroughton, Stourbridge, United Kingdom, DY9 9TN | Secretary | 02 April 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 02 April 2002 | Active |
The Limes, 183 Hither Green Lane, Bordesley, B98 9AZ | Director | 01 January 2007 | Active |
19 Woodhampton Close, Stourport On Severn, DY13 0HY | Director | 01 January 2007 | Active |
County House, Ground Floor, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG | Director | 02 October 2013 | Active |
County House, Ground Floor, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG | Director | 02 October 2013 | Active |
The Dairy, Little Hartle Barn, Hartle Lane, Belbroughton, Stourbridge, United Kingdom, DY9 9TN | Director | 02 April 2002 | Active |
64 Minton Road, Harborne, Birmingham, B32 2XE | Director | 02 April 2002 | Active |
Greenwood House, 1st Floor, 91-99 New London Road, Chelmsford, United Kingdom, CM2 0PP | Director | 31 March 2017 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 02 April 2002 | Active |
Chamberlains Sgs Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-30 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-09 | Officers | Appoint corporate secretary company with name date. | Download |
2021-12-08 | Miscellaneous | Legacy. | Download |
2021-12-08 | Officers | Appoint person director company with name date. | Download |
2021-12-07 | Officers | Termination director company with name termination date. | Download |
2021-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-02 | Officers | Change person director company with change date. | Download |
2018-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-19 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-10-19 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-06 | Officers | Termination director company with name termination date. | Download |
2017-04-06 | Officers | Termination director company with name termination date. | Download |
2017-04-05 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.