CHAMBER PROPERTY (HUMBER) LTD

Register to unlock more data on OkredoRegister

CHAMBER PROPERTY (HUMBER) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02787849

Incorporation date

08/02/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

34-38 Beverley Rd, Hull, East Yorkshire HU3 1YECopy
copy info iconCopy
See on map
Latest events (Record since 08/02/1993)
dot icon11/02/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon15/04/2025
Total exemption full accounts made up to 2024-09-30
dot icon11/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon04/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon09/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon21/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon09/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon27/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon08/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon20/05/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon08/02/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon22/05/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon10/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon23/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon08/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon06/04/2018
Accounts for a small company made up to 2017-09-30
dot icon08/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon05/04/2017
Accounts for a small company made up to 2016-09-30
dot icon08/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon04/05/2016
Accounts for a small company made up to 2015-09-30
dot icon08/02/2016
Annual return made up to 2016-02-08 no member list
dot icon23/03/2015
Accounts for a small company made up to 2014-09-30
dot icon11/02/2015
Annual return made up to 2015-02-08 no member list
dot icon01/12/2014
Termination of appointment of Stephen John Warran as a secretary on 2014-11-24
dot icon01/12/2014
Appointment of Mrs Samantha Elise Dennison as a secretary on 2014-11-24
dot icon13/08/2014
Appointment of Mr Stephen John Warran as a secretary on 2014-08-05
dot icon27/05/2014
Termination of appointment of Samantha Lowton as a secretary
dot icon24/02/2014
Accounts for a small company made up to 2013-09-30
dot icon13/02/2014
Annual return made up to 2014-02-08 no member list
dot icon15/03/2013
Accounts for a small company made up to 2012-09-30
dot icon20/02/2013
Annual return made up to 2013-02-08 no member list
dot icon15/05/2012
Appointment of Samantha Elise Lowton as a secretary
dot icon15/05/2012
Termination of appointment of Jean Sweeting as a secretary
dot icon08/03/2012
Accounts for a small company made up to 2011-09-30
dot icon01/03/2012
Certificate of change of name
dot icon22/02/2012
Resolutions
dot icon22/02/2012
Change of name notice
dot icon20/02/2012
Annual return made up to 2012-02-08 no member list
dot icon31/05/2011
Accounts for a small company made up to 2010-09-30
dot icon10/02/2011
Annual return made up to 2011-02-08 no member list
dot icon20/12/2010
Appointment of Jean Sweeting as a secretary
dot icon20/12/2010
Termination of appointment of Nicholas Pontone as a secretary
dot icon20/12/2010
Appointment of Dr Ian Spencer Kelly as a director
dot icon16/03/2010
Accounts for a small company made up to 2009-09-30
dot icon23/02/2010
Annual return made up to 2010-02-08 no member list
dot icon23/02/2010
Director's details changed for Hull & Humber Chamber of Commerce Industry & Shipping on 2009-10-01
dot icon23/03/2009
Accounts for a small company made up to 2008-09-30
dot icon20/02/2009
Annual return made up to 08/02/09
dot icon26/02/2008
Accounts for a small company made up to 2007-09-30
dot icon11/02/2008
Annual return made up to 08/02/08
dot icon28/03/2007
Accounts for a small company made up to 2006-09-30
dot icon20/02/2007
Annual return made up to 08/02/07
dot icon24/04/2006
Accounts for a small company made up to 2005-09-30
dot icon10/03/2006
Annual return made up to 08/02/06
dot icon12/09/2005
Secretary's particulars changed
dot icon22/06/2005
Accounts for a small company made up to 2004-09-30
dot icon10/02/2005
Annual return made up to 08/02/05
dot icon14/04/2004
Annual return made up to 08/02/04
dot icon17/03/2004
Particulars of mortgage/charge
dot icon08/03/2004
Accounts for a small company made up to 2003-09-30
dot icon14/02/2003
Annual return made up to 08/02/03
dot icon12/02/2003
Accounts for a small company made up to 2002-09-30
dot icon25/11/2002
Auditor's resignation
dot icon10/10/2002
Secretary resigned
dot icon10/10/2002
New secretary appointed
dot icon11/03/2002
Annual return made up to 08/02/02
dot icon12/02/2002
Full accounts made up to 2001-09-30
dot icon12/03/2001
Annual return made up to 08/02/01
dot icon09/02/2001
Full accounts made up to 2000-09-30
dot icon09/03/2000
Annual return made up to 08/02/00
dot icon21/12/1999
Full accounts made up to 1999-09-30
dot icon23/11/1999
New secretary appointed
dot icon23/11/1999
Resolutions
dot icon23/11/1999
Director resigned
dot icon23/11/1999
Secretary resigned;director resigned
dot icon23/11/1999
New director appointed
dot icon16/11/1999
Auditor's resignation
dot icon27/09/1999
Accounting reference date extended from 30/06/99 to 30/09/99
dot icon14/05/1999
Director resigned
dot icon14/05/1999
Director resigned
dot icon14/05/1999
Director resigned
dot icon25/03/1999
Full accounts made up to 1998-06-30
dot icon22/02/1999
Annual return made up to 08/02/99
dot icon21/04/1998
Annual return made up to 08/02/98
dot icon03/12/1997
Full accounts made up to 1997-06-30
dot icon27/02/1997
Annual return made up to 08/02/97
dot icon27/02/1997
New director appointed
dot icon07/02/1997
New secretary appointed
dot icon19/12/1996
Director resigned
dot icon19/12/1996
Director resigned
dot icon19/12/1996
Director resigned
dot icon19/12/1996
Director resigned
dot icon19/12/1996
Director resigned
dot icon19/12/1996
Director resigned
dot icon19/12/1996
Director resigned
dot icon19/12/1996
Director resigned
dot icon11/12/1996
Full accounts made up to 1996-06-30
dot icon08/11/1996
Director's particulars changed
dot icon24/06/1996
New director appointed
dot icon13/06/1996
Director resigned
dot icon12/04/1996
Director resigned
dot icon16/02/1996
Full accounts made up to 1995-06-30
dot icon16/02/1996
Annual return made up to 08/02/96
dot icon22/01/1996
Director resigned
dot icon22/01/1996
Secretary resigned
dot icon08/01/1996
New director appointed
dot icon08/01/1996
New director appointed
dot icon08/01/1996
New director appointed
dot icon08/01/1996
Director resigned
dot icon31/10/1995
Director resigned
dot icon03/08/1995
New director appointed
dot icon03/08/1995
Director resigned
dot icon04/07/1995
New director appointed
dot icon04/04/1995
Secretary resigned
dot icon04/04/1995
Director resigned
dot icon04/04/1995
New secretary appointed
dot icon27/02/1995
New director appointed
dot icon08/02/1995
Annual return made up to 08/02/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1994
New director appointed
dot icon06/12/1994
Full accounts made up to 1994-06-30
dot icon15/11/1994
New director appointed
dot icon02/11/1994
New director appointed
dot icon26/09/1994
Director resigned
dot icon01/08/1994
New director appointed
dot icon01/08/1994
New director appointed
dot icon11/07/1994
Director resigned
dot icon20/06/1994
New director appointed
dot icon20/06/1994
New director appointed
dot icon20/06/1994
New director appointed
dot icon20/06/1994
Accounting reference date shortened from 31/07 to 30/06
dot icon23/02/1994
Annual return made up to 08/02/94
dot icon02/02/1994
New director appointed
dot icon13/10/1993
Accounting reference date notified as 31/07
dot icon08/02/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-4.97 % *

* during past year

Cash in Bank

£6,496.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
08/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
538.88K
-
0.00
6.84K
-
2022
0
521.14K
-
0.00
6.50K
-
2022
0
521.14K
-
0.00
6.50K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

521.14K £Descended-3.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.50K £Descended-4.97 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kelly, Ian Spencer
Director
02/11/2010 - Present
22
HULL & HUMBER CHAMBER OF COMMERCE INDUSTRY & SHIPPING
Corporate Director
11/11/1999 - Present
-

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 CHAMBER PROPERTY (HUMBER) LTD

CHAMBER PROPERTY (HUMBER) LTD is an(a) Active company incorporated on 08/02/1993 with the registered office located at 34-38 Beverley Rd, Hull, East Yorkshire HU3 1YE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHAMBER PROPERTY (HUMBER) LTD?

toggle

CHAMBER PROPERTY (HUMBER) LTD is currently Active. It was registered on 08/02/1993 .

Where is CHAMBER PROPERTY (HUMBER) LTD located?

toggle

CHAMBER PROPERTY (HUMBER) LTD is registered at 34-38 Beverley Rd, Hull, East Yorkshire HU3 1YE.

What does CHAMBER PROPERTY (HUMBER) LTD do?

toggle

CHAMBER PROPERTY (HUMBER) LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHAMBER PROPERTY (HUMBER) LTD?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-02-08 with no updates.