UKBizDB.co.uk

THE CHAMBERS PROPERTY GROUP LIMITED

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

This company is commonly known as The Chambers Property Group Limited. The company was founded 8 years ago and was given the registration number 10057960. The firm's registered office is in HARROW. You can find them at Richfields, Suite 3 Congress House, 14 Lyon Road, Harrow, Middlesex. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:THE CHAMBERS PROPERTY GROUP LIMITED
Company Number:10057960
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2016
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Richfields, Suite 3 Congress House, 14 Lyon Road, Harrow, Middlesex, United Kingdom, HA1 2EN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Richfields, Suite 3, Congress House, 14 Lyon Road, Harrow, United Kingdom, HA1 2EN

Director01 January 2019Active
Richfields, Suite 3, Congress House, 14 Lyon Road, Harrow, United Kingdom, HA1 2EN

Director01 December 2020Active
Signal House, Richfields, Lyon Road, Harrow, United Kingdom, HA1 2AQ

Director11 March 2016Active
Signal House, Richfields, Lyon Road, Harrow, United Kingdom, HA1 2AQ

Director11 March 2016Active
Suite 213, 2nd Floor, Signal House, Lyon Road, Harrow, United Kingdom, HA1 2AQ

Director01 January 2019Active
Signal House, Richfields, Lyon Road, Harrow, United Kingdom, HA1 2AQ

Director11 March 2016Active
Richfields, Suite 3, Congress House, 14 Lyon Road, Harrow, United Kingdom, HA1 2EN

Director04 May 2021Active
Signal House, Richfields, Lyon Road, Harrow, United Kingdom, HA1 2AQ

Director11 March 2016Active

People with Significant Control

Mr Matthew James Atack
Notified on:03 December 2020
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:United Kingdom
Address:Richfields, Suite 3, Congress House, Harrow, United Kingdom, HA1 2EN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Colin Christopher Salter
Notified on:10 March 2017
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:England
Address:Suite 213, 2nd Floor, Signal House, 16 Lyon Road, Harrow, England, HA1 2AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Robert Crosbie
Notified on:10 March 2017
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:England
Address:Suite 213, 2nd Floor, Signal House, 16 Lyon Road, Harrow, England, HA1 2AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-24Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-02-07Officers

Termination director company with name termination date.

Download
2022-12-31Confirmation statement

Confirmation statement with no updates.

Download
2022-11-19Accounts

Accounts with accounts type total exemption full.

Download
2022-01-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2020-12-19Accounts

Accounts with accounts type total exemption full.

Download
2020-12-03Persons with significant control

Notification of a person with significant control.

Download
2020-12-03Confirmation statement

Confirmation statement with updates.

Download
2020-12-03Persons with significant control

Cessation of a person with significant control.

Download
2020-12-03Officers

Appoint person director company with name date.

Download
2020-11-04Confirmation statement

Confirmation statement with updates.

Download
2020-08-17Officers

Termination director company with name termination date.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Address

Change registered office address company with date old address new address.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-08-20Officers

Termination director company with name termination date.

Download
2019-05-17Officers

Termination director company with name termination date.

Download
2019-04-25Officers

Termination director company with name termination date.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-02-11Officers

Termination director company with name termination date.

Download
2019-01-24Officers

Appoint person director company with name date.

Download
2019-01-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.