142 CHAMBERLAYNE ROAD FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

142 CHAMBERLAYNE ROAD FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05747059

Incorporation date

17/03/2006

Size

Dormant

Contacts

Registered address

Registered address

Unit B3 East Gores Road, Coggeshall, Colchester CO6 1RZCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2006)
dot icon31/03/2026
First Gazette notice for voluntary strike-off
dot icon24/03/2026
Application to strike the company off the register
dot icon17/03/2026
Confirmation statement made on 2026-03-06 with no updates
dot icon31/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon21/03/2025
Confirmation statement made on 2025-03-06 with no updates
dot icon16/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon06/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon30/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon03/04/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon31/12/2022
Micro company accounts made up to 2022-03-31
dot icon31/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon11/12/2021
Micro company accounts made up to 2021-03-31
dot icon04/05/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon03/12/2020
Micro company accounts made up to 2020-03-31
dot icon31/03/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon20/02/2020
Registered office address changed from 41 st. Albans Road Colchester CO3 3JQ to Unit B3 East Gores Road Coggeshall Colchester CO6 1RZ on 2020-02-20
dot icon14/02/2020
Micro company accounts made up to 2019-03-31
dot icon18/04/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon26/09/2018
Micro company accounts made up to 2018-03-31
dot icon17/03/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon06/11/2017
Micro company accounts made up to 2017-03-31
dot icon31/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon07/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/03/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/03/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/03/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon23/03/2014
Registered office address changed from 54 St. Albans Road Colchester CO3 3JQ United Kingdom on 2014-03-23
dot icon19/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/03/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon04/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/04/2012
Amended accounts made up to 2011-03-31
dot icon17/04/2012
Amended accounts made up to 2010-03-31
dot icon17/04/2012
Amended accounts made up to 2009-03-31
dot icon17/04/2012
Amended accounts made up to 2008-03-31
dot icon20/03/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon13/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/03/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/04/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon05/04/2010
Director's details changed for Wendy Cecilia Carpenter on 2010-01-01
dot icon11/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/03/2009
Return made up to 17/03/09; full list of members
dot icon12/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon28/07/2008
Return made up to 17/03/08; full list of members
dot icon28/07/2008
Registered office changed on 28/07/2008 from 142 chamberlayne road kersal rise london NW10 3JQ
dot icon18/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon10/12/2007
New director appointed
dot icon31/10/2007
Director resigned
dot icon31/10/2007
Secretary resigned
dot icon30/08/2007
Ad 26/03/07--------- £ si 1@1=1 £ ic 2/3
dot icon04/04/2007
Return made up to 17/03/07; full list of members
dot icon17/03/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Wendy Cecilia Carpenter
Director
29/10/2007 - Present
-
Al-Jumaili, Ahmad
Director
17/03/2006 - 26/10/2007
4
Al Jumaili, Celine
Secretary
17/03/2006 - 26/10/2007
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 142 CHAMBERLAYNE ROAD FREEHOLD LIMITED

142 CHAMBERLAYNE ROAD FREEHOLD LIMITED is an(a) Active company incorporated on 17/03/2006 with the registered office located at Unit B3 East Gores Road, Coggeshall, Colchester CO6 1RZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 142 CHAMBERLAYNE ROAD FREEHOLD LIMITED?

toggle

142 CHAMBERLAYNE ROAD FREEHOLD LIMITED is currently Active. It was registered on 17/03/2006 .

Where is 142 CHAMBERLAYNE ROAD FREEHOLD LIMITED located?

toggle

142 CHAMBERLAYNE ROAD FREEHOLD LIMITED is registered at Unit B3 East Gores Road, Coggeshall, Colchester CO6 1RZ.

What does 142 CHAMBERLAYNE ROAD FREEHOLD LIMITED do?

toggle

142 CHAMBERLAYNE ROAD FREEHOLD LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for 142 CHAMBERLAYNE ROAD FREEHOLD LIMITED?

toggle

The latest filing was on 31/03/2026: First Gazette notice for voluntary strike-off.