CHAMBERLAIN CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

CHAMBERLAIN CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02674874

Incorporation date

31/12/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Beechings Cut, Winchester Road, Alresford SO24 9EZCopy
copy info iconCopy
See on map
Latest events (Record since 31/12/1991)
dot icon20/01/2026
Confirmation statement made on 2025-12-26 with no updates
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/12/2024
Confirmation statement made on 2024-12-26 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/03/2024
Registered office address changed from PO Box PO Box 161 Beechings Cut Winchester Road Alresford SO24 9EZ England to Beechings Cut Winchester Road Alresford SO24 9EZ on 2024-03-05
dot icon31/12/2023
Confirmation statement made on 2023-12-26 with no updates
dot icon29/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/12/2022
Confirmation statement made on 2022-12-26 with no updates
dot icon30/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/12/2021
Confirmation statement made on 2021-12-26 with no updates
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/09/2021
Notification of a person with significant control statement
dot icon13/09/2021
Cessation of Peter Charles Gooch as a person with significant control on 2021-09-13
dot icon26/12/2020
Confirmation statement made on 2020-12-26 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/01/2020
Confirmation statement made on 2019-12-26 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/12/2018
Confirmation statement made on 2018-12-26 with updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/06/2018
Total exemption full accounts made up to 2017-03-29
dot icon15/02/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon15/02/2018
Registered office address changed from Laurel House Station Approach Alresford Hampshire SO24 9JH to PO Box PO Box 161 Beechings Cut Winchester Road Alresford SO24 9EZ on 2018-02-15
dot icon07/12/2017
Previous accounting period shortened from 2017-03-30 to 2017-03-29
dot icon22/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon07/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon22/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon03/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon27/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon20/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon20/01/2015
Register(s) moved to registered inspection location 26 High Street Rickmansworth Hertfordshire WD3 1ER
dot icon20/01/2015
Register inspection address has been changed to 26 High Street Rickmansworth Hertfordshire WD3 1ER
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon07/10/2013
Accounts for a small company made up to 2012-12-31
dot icon11/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon03/10/2012
Accounts for a small company made up to 2011-12-31
dot icon09/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon30/09/2011
Accounts for a small company made up to 2010-12-31
dot icon17/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon27/09/2010
Accounts for a small company made up to 2009-12-31
dot icon27/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon27/01/2010
Director's details changed for Peter Charles Gooch on 2010-01-27
dot icon27/01/2010
Director's details changed for Mr Peter Sydney Burt on 2010-01-27
dot icon06/12/2009
Accounts for a small company made up to 2008-12-31
dot icon16/02/2009
Return made up to 31/12/08; full list of members
dot icon27/10/2008
Accounts for a small company made up to 2007-12-31
dot icon15/02/2008
Return made up to 31/12/07; full list of members
dot icon21/12/2007
Particulars of mortgage/charge
dot icon29/10/2007
Accounts for a small company made up to 2006-12-31
dot icon02/01/2007
Return made up to 31/12/06; full list of members
dot icon09/11/2006
Accounts for a small company made up to 2005-12-31
dot icon04/02/2006
Accounts for a small company made up to 2004-12-31
dot icon10/01/2006
Return made up to 31/12/05; full list of members
dot icon04/03/2005
Return made up to 31/12/04; full list of members
dot icon31/10/2004
Full accounts made up to 2003-12-31
dot icon12/01/2004
Return made up to 31/12/03; full list of members
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon03/02/2003
Total exemption full accounts made up to 2001-12-30
dot icon14/01/2003
Return made up to 31/12/02; full list of members
dot icon03/05/2002
Full accounts made up to 2000-06-30
dot icon05/02/2002
Accounting reference date extended from 30/06/01 to 30/12/01
dot icon11/01/2002
Return made up to 31/12/01; full list of members
dot icon05/01/2001
Return made up to 31/12/00; full list of members
dot icon20/12/1999
Return made up to 31/12/99; full list of members
dot icon17/12/1999
Full accounts made up to 1999-06-30
dot icon02/07/1999
Return made up to 31/12/98; full list of members
dot icon01/04/1999
Full accounts made up to 1998-06-30
dot icon06/05/1998
Full accounts made up to 1997-06-30
dot icon22/01/1998
Return made up to 31/12/97; no change of members
dot icon01/05/1997
Full accounts made up to 1996-06-30
dot icon07/03/1997
Return made up to 31/12/96; no change of members
dot icon24/03/1996
Registered office changed on 24/03/96 from: laurel house station approach alresford hampshire SO24 9JH
dot icon24/03/1996
Secretary's particulars changed;director's particulars changed
dot icon18/03/1996
Return made up to 31/12/95; full list of members
dot icon13/11/1995
Full accounts made up to 1995-06-30
dot icon04/04/1995
Accounts for a small company made up to 1994-06-30
dot icon17/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/01/1994
Accounts for a small company made up to 1993-06-30
dot icon17/01/1994
Return made up to 31/12/93; full list of members
dot icon12/05/1993
Resolutions
dot icon12/05/1993
Ad 30/04/92--------- £ si 998@1
dot icon18/04/1993
Accounting reference date shortened from 31/03 to 30/06
dot icon07/01/1993
Return made up to 31/12/92; full list of members
dot icon01/10/1992
Accounting reference date notified as 31/03
dot icon15/05/1992
Particulars of mortgage/charge
dot icon27/03/1992
Secretary resigned;new director appointed
dot icon27/03/1992
New secretary appointed;director resigned;new director appointed
dot icon27/03/1992
Resolutions
dot icon24/03/1992
Certificate of change of name
dot icon24/03/1992
Certificate of change of name
dot icon10/03/1992
Registered office changed on 10/03/92 from: c/o mbc information services LTD classic house 174/180 old street london EC1V 9BP
dot icon31/12/1991
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
26/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
196.87K
-
0.00
59.95K
-
2022
0
175.74K
-
0.00
30.60K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burt, Peter Sydney
Director
04/03/1992 - Present
6
Gooch, Peter Charles
Director
04/03/1992 - Present
5
Gooch, Peter Charles
Secretary
04/03/1992 - Present
2
MBC NOMINEES LIMITED
Nominee Director
31/12/1991 - 04/03/1992
1422
MBC SECRETARIES LIMITED
Nominee Secretary
31/12/1991 - 04/03/1992
1423

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 CHAMBERLAIN CONSTRUCTION LIMITED

CHAMBERLAIN CONSTRUCTION LIMITED is an(a) Active company incorporated on 31/12/1991 with the registered office located at Beechings Cut, Winchester Road, Alresford SO24 9EZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHAMBERLAIN CONSTRUCTION LIMITED?

toggle

CHAMBERLAIN CONSTRUCTION LIMITED is currently Active. It was registered on 31/12/1991 .

Where is CHAMBERLAIN CONSTRUCTION LIMITED located?

toggle

CHAMBERLAIN CONSTRUCTION LIMITED is registered at Beechings Cut, Winchester Road, Alresford SO24 9EZ.

What does CHAMBERLAIN CONSTRUCTION LIMITED do?

toggle

CHAMBERLAIN CONSTRUCTION LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for CHAMBERLAIN CONSTRUCTION LIMITED?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2025-12-26 with no updates.