BLACKSTONE CHAMBERS LIMITED

Register to unlock more data on OkredoRegister

BLACKSTONE CHAMBERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03526717

Incorporation date

13/03/1998

Size

Full

Contacts

Registered address

Registered address

First Floor, Medway House, 18 - 22 Cantelupe Road, East Grinstead, West Sussex RH19 3BJCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1998)
dot icon06/11/2025
Full accounts made up to 2025-03-31
dot icon03/06/2025
Confirmation statement made on 2025-04-26 with updates
dot icon27/05/2025
Registered office address changed from Wilmington House High Street East Grinstead West Sussex RH19 3AU to First Floor, Medway House 18 - 22 Cantelupe Road East Grinstead West Sussex RH19 3BJ on 2025-05-27
dot icon06/12/2024
Memorandum and Articles of Association
dot icon06/12/2024
Resolutions
dot icon02/12/2024
Full accounts made up to 2024-03-31
dot icon26/04/2024
Confirmation statement made on 2024-04-26 with updates
dot icon25/04/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon09/01/2024
Full accounts made up to 2023-03-31
dot icon05/06/2023
Termination of appointment of Julia Lucinda Hornor as a secretary on 2023-05-25
dot icon05/06/2023
Appointment of Matheu Swallow as a secretary on 2023-05-25
dot icon05/06/2023
Termination of appointment of Ian Alexander Mill as a director on 2023-05-25
dot icon05/06/2023
Appointment of James Jeffrey Segan as a director on 2023-05-25
dot icon05/06/2023
Secretary's details changed for Matheu Swallow on 2023-05-25
dot icon05/06/2023
Director's details changed for James Jeffrey Segan on 2023-05-25
dot icon16/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon20/02/2023
Director's details changed for Ms Jane Sueanne Mulcahy on 2023-02-21
dot icon24/01/2023
Termination of appointment of Monica Constance Gunnel Carss Frisk as a director on 2022-12-30
dot icon24/01/2023
Termination of appointment of Anthony Peto as a director on 2022-12-30
dot icon04/01/2023
Full accounts made up to 2022-03-31
dot icon21/12/2022
Appointment of Ms Jane Sueanne Mulcahy as a director on 2022-12-16
dot icon20/12/2022
Appointment of Mr Tom Weisselberg as a director on 2022-12-16
dot icon15/03/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon10/12/2021
Accounts for a small company made up to 2021-03-31
dot icon21/03/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon21/12/2020
Accounts for a small company made up to 2020-03-31
dot icon01/04/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon16/12/2019
Accounts for a small company made up to 2019-03-31
dot icon13/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon04/01/2019
Accounts for a small company made up to 2018-03-31
dot icon18/03/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon18/12/2017
Accounts for a small company made up to 2017-03-31
dot icon13/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon14/12/2016
Accounts for a small company made up to 2016-03-31
dot icon15/03/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon06/01/2016
Accounts for a small company made up to 2015-03-31
dot icon17/03/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon17/03/2015
Director's details changed for Ian Alexander Mill on 2015-03-17
dot icon14/01/2015
Accounts for a small company made up to 2014-03-31
dot icon26/10/2014
Director's details changed for Monica Constance Gunnel Carss Frisk on 2014-10-26
dot icon26/10/2014
Secretary's details changed for Julia Lucinda Hornor on 2014-10-26
dot icon31/03/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon20/12/2013
Accounts for a small company made up to 2013-03-31
dot icon02/12/2013
Termination of appointment of Robert Englehart as a director
dot icon02/12/2013
Termination of appointment of John Howell as a director
dot icon02/12/2013
Appointment of Mr Robert Paul Thomson Howe as a director
dot icon02/12/2013
Termination of appointment of Thomas Beazley as a director
dot icon02/12/2013
Appointment of Mr Anthony Peto as a director
dot icon02/12/2013
Appointment of Mr Andrew Michael Hunter as a director
dot icon09/04/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon13/12/2012
Accounts for a small company made up to 2012-03-31
dot icon03/04/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon28/12/2011
Accounts for a small company made up to 2011-03-31
dot icon22/03/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon13/12/2010
Accounts for a small company made up to 2010-03-31
dot icon08/04/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon08/04/2010
Director's details changed for Monica Constance Gunnel Carss Frisk on 2010-04-08
dot icon08/04/2010
Director's details changed for John Howell on 2010-04-08
dot icon08/04/2010
Director's details changed for Ian Alexander Mill on 2010-04-08
dot icon08/04/2010
Director's details changed for Thomas Alan George Beazley on 2010-04-08
dot icon08/04/2010
Director's details changed for Robert Englehart on 2010-04-08
dot icon05/02/2010
Accounts for a small company made up to 2009-03-31
dot icon06/04/2009
Return made up to 13/03/09; full list of members
dot icon03/04/2009
Secretary's change of particulars / julia hornor / 03/04/2009
dot icon10/02/2009
Accounts for a small company made up to 2008-03-31
dot icon14/04/2008
Return made up to 13/03/08; full list of members
dot icon22/01/2008
Accounts for a small company made up to 2007-03-31
dot icon02/04/2007
Return made up to 13/03/07; full list of members
dot icon12/02/2007
Accounts for a small company made up to 2006-03-31
dot icon20/01/2007
Registered office changed on 20/01/07 from: lynton house 7-12 tavistock square london WC1 9BQ
dot icon10/04/2006
Return made up to 13/03/06; full list of members
dot icon06/02/2006
Full accounts made up to 2005-03-31
dot icon23/03/2005
Return made up to 13/03/05; full list of members
dot icon23/12/2004
Full accounts made up to 2004-03-31
dot icon17/12/2004
New director appointed
dot icon17/12/2004
New director appointed
dot icon17/12/2004
Director resigned
dot icon17/12/2004
Director resigned
dot icon02/04/2004
Return made up to 13/03/04; full list of members
dot icon23/12/2003
Full accounts made up to 2003-03-31
dot icon20/03/2003
Return made up to 13/03/03; full list of members
dot icon30/12/2002
Full accounts made up to 2002-03-31
dot icon21/03/2002
Return made up to 13/03/02; full list of members
dot icon24/01/2002
Full accounts made up to 2001-03-31
dot icon14/04/2001
Return made up to 13/03/01; full list of members
dot icon20/12/2000
Full accounts made up to 2000-03-31
dot icon14/04/2000
Return made up to 13/03/00; full list of members
dot icon25/10/1999
Full accounts made up to 1999-03-31
dot icon02/04/1999
Return made up to 13/03/99; full list of members
dot icon19/05/1998
New director appointed
dot icon19/05/1998
New director appointed
dot icon19/05/1998
New director appointed
dot icon21/04/1998
Registered office changed on 21/04/98 from: mitre house 160 aldersgate street, london EC1A 4DD
dot icon21/04/1998
Director resigned
dot icon21/04/1998
Director resigned
dot icon21/04/1998
Secretary resigned
dot icon21/04/1998
New secretary appointed
dot icon21/04/1998
New director appointed
dot icon21/04/1998
New director appointed
dot icon30/03/1998
Certificate of change of name
dot icon13/03/1998
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

34
2021
change arrow icon0 % *

* during past year

Cash in Bank

£9,419,239.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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
34
1.42M
-
0.00
9.42M
-
2021
34
1.42M
-
0.00
9.42M
-

Employees

2021

Employees

34 Ascended- *

Net Assets(GBP)

1.42M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.42M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunter, Andrew Michael
Director
25/11/2013 - Present
4
Swallow, Matheu
Secretary
25/05/2023 - Present
-
Hornor, Julia Lucinda
Secretary
07/04/1998 - 25/05/2023
-
Weisselberg, Tom
Director
16/12/2022 - Present
1
Mulcahy, Jane Sueanne
Director
16/12/2022 - Present
1

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BLACKSTONE CHAMBERS LIMITED

BLACKSTONE CHAMBERS LIMITED is an(a) Active company incorporated on 13/03/1998 with the registered office located at First Floor, Medway House, 18 - 22 Cantelupe Road, East Grinstead, West Sussex RH19 3BJ. There are currently 6 active directors according to the latest confirmation statement. Number of employees 34 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKSTONE CHAMBERS LIMITED?

toggle

BLACKSTONE CHAMBERS LIMITED is currently Active. It was registered on 13/03/1998 .

Where is BLACKSTONE CHAMBERS LIMITED located?

toggle

BLACKSTONE CHAMBERS LIMITED is registered at First Floor, Medway House, 18 - 22 Cantelupe Road, East Grinstead, West Sussex RH19 3BJ.

What does BLACKSTONE CHAMBERS LIMITED do?

toggle

BLACKSTONE CHAMBERS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does BLACKSTONE CHAMBERS LIMITED have?

toggle

BLACKSTONE CHAMBERS LIMITED had 34 employees in 2021.

What is the latest filing for BLACKSTONE CHAMBERS LIMITED?

toggle

The latest filing was on 06/11/2025: Full accounts made up to 2025-03-31.