This company is commonly known as The Chambers Property Group Limited. The company was founded 9 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.
| 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 | : |
|
| 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 |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| Richfields, Suite 3, Congress House, 14 Lyon Road, Harrow, United Kingdom, HA1 2EN | Director | 01 January 2019 | Active |
| Richfields, Suite 3, Congress House, 14 Lyon Road, Harrow, United Kingdom, HA1 2EN | Director | 01 December 2020 | Active |
| Signal House, Richfields, Lyon Road, Harrow, United Kingdom, HA1 2AQ | Director | 11 March 2016 | Active |
| Signal House, Richfields, Lyon Road, Harrow, United Kingdom, HA1 2AQ | Director | 11 March 2016 | Active |
| Suite 213, 2nd Floor, Signal House, Lyon Road, Harrow, United Kingdom, HA1 2AQ | Director | 01 January 2019 | Active |
| Signal House, Richfields, Lyon Road, Harrow, United Kingdom, HA1 2AQ | Director | 11 March 2016 | Active |
| Richfields, Suite 3, Congress House, 14 Lyon Road, Harrow, United Kingdom, HA1 2EN | Director | 04 May 2021 | Active |
| Signal House, Richfields, Lyon Road, Harrow, United Kingdom, HA1 2AQ | Director | 11 March 2016 | Active |
| 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 | : |
|
| 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 | : |
|
| 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 | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.