This company is commonly known as Chambers Estates Limited. The company was founded 51 years ago and was given the registration number 01090164. The firm's registered office is in STOKE-ON-TRENT. You can find them at Chestnut Barn The Green, Barlaston, Stoke-on-trent, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | CHAMBERS ESTATES LIMITED |
---|---|---|
Company Number | : | 01090164 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 January 1973 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chestnut Barn The Green, Barlaston, Stoke-on-trent, ST12 9AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chestnut Barn, The Green, Barlaston, Stoke On Trent, ST12 9AF | Secretary | 02 April 2004 | Active |
Chestnut Barn, The Green, Barlaston, Stoke On Trent, ST12 9AF | Director | 12 January 1998 | Active |
Baden Hall Farm, Eccleshall, ST21 6LG | Director | 12 January 1998 | Active |
Highfields House, The Green, Barlaston, Stoke-On-Trent, England, ST12 9AF | Director | 18 July 2014 | Active |
Barn Hey, Storeton Lane, Wirral, CH61 1DA | Secretary | 23 April 1993 | Active |
203 Ash Bank Road, Ash Bank, Stoke On Trent, ST2 9EE | Secretary | - | Active |
Parkfield Lodge, Tittensor Road, Tittensor, Stoke On Trent, ST12 9HQ | Director | - | Active |
The Old School House, Broughton Crescent, Barlaston, Stoke-On-Trent, United Kingdom, ST12 9DB | Director | 18 March 2003 | Active |
The Old School House, Broughton Crescent, Barlaston, Stoke-On-Trent, United Kingdom, ST12 9DB | Director | - | Active |
34 Abbots Way, Westlands, Newcastle Under Lyme, ST5 2EZ | Director | 02 April 1993 | Active |
The Spinney 231a Seabridge Lane, Newcastle Under Lyme, ST5 3LS | Director | - | Active |
39 Carmel Road South, Darlington, DL3 8DQ | Director | 04 January 1993 | Active |
Barn Hey, Storeton Lane, Wirral, CH61 1DA | Director | - | Active |
21 Edenhurst Drive, Formby, Liverpool, L37 2LH | Director | - | Active |
Mrs Philippa Jane Gee | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1954 |
Nationality | : | British |
Address | : | Chestnut Barn, The Green, Stoke-On-Trent, ST12 9AF |
Nature of control | : |
|
Mrs Deborah Claire Goucher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1959 |
Nationality | : | British |
Address | : | Chestnut Barn, The Green, Stoke-On-Trent, ST12 9AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-05-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-18 | Officers | Appoint person director company with name date. | Download |
2014-07-16 | Officers | Termination director company with name termination date. | Download |
2014-05-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-05-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-03-13 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.