CHAMBERLAIN DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CHAMBERLAIN DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03927998

Incorporation date

17/02/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Ferranti Court, Staffordshire Technology Park, Stafford ST18 0LQCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2000)
dot icon03/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon05/01/2026
Registration of charge 039279980029, created on 2025-12-16
dot icon17/12/2025
Registration of charge 039279980028, created on 2025-12-16
dot icon25/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon04/08/2025
Satisfaction of charge 039279980027 in full
dot icon19/02/2025
Registration of charge 039279980027, created on 2025-02-03
dot icon03/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon09/09/2024
Total exemption full accounts made up to 2024-02-29
dot icon09/04/2024
Registered office address changed from 4 Parkside Court Greenhough Road Lichfield WS13 7FE United Kingdom to 6 Ferranti Court Staffordshire Technology Park Stafford ST18 0LQ on 2024-04-09
dot icon10/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon20/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon09/05/2023
Registered office address changed from Newport House Newport Road Stafford Staffordshire ST16 1DA to 4 Parkside Court Greenhough Road Lichfield WS13 7FE on 2023-05-09
dot icon02/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon20/07/2022
Satisfaction of charge 039279980026 in full
dot icon17/06/2022
Total exemption full accounts made up to 2022-02-28
dot icon03/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon23/08/2021
Total exemption full accounts made up to 2021-02-28
dot icon16/08/2021
Change of details for Mrs Lucie Powner as a person with significant control on 2021-08-13
dot icon16/08/2021
Director's details changed for Mrs Lucie Powner on 2021-08-13
dot icon16/08/2021
Change of details for Dr Jonathan Richard Powner as a person with significant control on 2021-08-13
dot icon16/08/2021
Director's details changed for Dr Jonathan Richard Powner on 2021-08-13
dot icon22/04/2021
Notification of Lucie Powner as a person with significant control on 2020-07-15
dot icon22/04/2021
Change of details for Dr Jonathan Richard Powner as a person with significant control on 2020-07-15
dot icon22/04/2021
Satisfaction of charge 039279980025 in full
dot icon22/04/2021
Satisfaction of charge 039279980024 in full
dot icon08/02/2021
Confirmation statement made on 2021-02-01 with updates
dot icon04/09/2020
Total exemption full accounts made up to 2020-02-29
dot icon21/05/2020
Satisfaction of charge 16 in full
dot icon21/05/2020
Satisfaction of charge 17 in full
dot icon18/05/2020
Satisfaction of charge 039279980023 in full
dot icon14/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon24/06/2019
Total exemption full accounts made up to 2019-02-28
dot icon13/05/2019
Satisfaction of charge 039279980021 in full
dot icon13/05/2019
Satisfaction of charge 039279980022 in full
dot icon19/03/2019
Registration of charge 039279980026, created on 2019-02-28
dot icon13/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon13/02/2019
Director's details changed for Lucie Powner on 2019-01-31
dot icon13/02/2019
Director's details changed for Dr Jonathan Richard Powner on 2019-01-31
dot icon23/01/2019
Amended total exemption full accounts made up to 2018-02-28
dot icon19/06/2018
Total exemption full accounts made up to 2018-02-28
dot icon09/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon17/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon19/07/2017
Registration of charge 039279980025, created on 2017-07-07
dot icon05/04/2017
Registration of charge 039279980024, created on 2017-04-03
dot icon07/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon08/08/2016
Total exemption small company accounts made up to 2016-02-29
dot icon03/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon13/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon23/10/2014
Registration of charge 039279980023, created on 2014-10-16
dot icon03/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon28/11/2013
Satisfaction of charge 18 in full
dot icon30/10/2013
Registration of charge 039279980021
dot icon30/10/2013
Registration of charge 039279980022
dot icon20/05/2013
Total exemption small company accounts made up to 2013-02-28
dot icon21/02/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon21/02/2013
Director's details changed for Lucie Powner on 2013-01-01
dot icon21/02/2013
Director's details changed for Jonathan Richard Powner on 2013-01-01
dot icon21/02/2013
Secretary's details changed for Jonathan Powner on 2013-01-01
dot icon04/10/2012
Total exemption small company accounts made up to 2012-02-29
dot icon18/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon18/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon18/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon18/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon18/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon18/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon13/04/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon25/08/2011
Total exemption small company accounts made up to 2011-02-28
dot icon25/02/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon26/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon19/03/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon19/03/2010
Director's details changed for Jonathan Powner on 2009-10-01
dot icon19/03/2010
Director's details changed for Lucie Powner on 2009-12-16
dot icon19/03/2010
Secretary's details changed for Jonathan Powner on 2009-12-16
dot icon08/01/2010
Statement of capital following an allotment of shares on 2009-12-15
dot icon08/01/2010
Resolutions
dot icon24/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon15/04/2009
Return made up to 17/02/09; full list of members
dot icon07/01/2009
Accounts for a small company made up to 2008-02-29
dot icon03/07/2008
Particulars of a mortgage or charge / charge no: 20
dot icon19/03/2008
Return made up to 17/02/08; full list of members
dot icon23/10/2007
Accounts for a small company made up to 2007-02-28
dot icon01/10/2007
Accounts for a small company made up to 2006-02-28
dot icon05/09/2007
Declaration of satisfaction of mortgage/charge
dot icon05/09/2007
Declaration of satisfaction of mortgage/charge
dot icon05/09/2007
Declaration of satisfaction of mortgage/charge
dot icon05/09/2007
Declaration of satisfaction of mortgage/charge
dot icon05/09/2007
Declaration of satisfaction of mortgage/charge
dot icon05/09/2007
Declaration of satisfaction of mortgage/charge
dot icon05/09/2007
Declaration of satisfaction of mortgage/charge
dot icon05/09/2007
Declaration of satisfaction of mortgage/charge
dot icon22/08/2007
Declaration of satisfaction of mortgage/charge
dot icon19/07/2007
Particulars of mortgage/charge
dot icon19/07/2007
Particulars of mortgage/charge
dot icon19/07/2007
Particulars of mortgage/charge
dot icon12/07/2007
Particulars of mortgage/charge
dot icon17/06/2007
Return made up to 17/02/07; no change of members
dot icon03/05/2007
Registered office changed on 03/05/07 from: 7 market square bishops castle salop SY9 5BN
dot icon28/04/2007
Particulars of mortgage/charge
dot icon05/04/2007
Particulars of mortgage/charge
dot icon15/12/2006
Secretary resigned
dot icon15/12/2006
New secretary appointed
dot icon15/12/2006
New director appointed
dot icon06/12/2006
Return made up to 17/02/06; full list of members
dot icon30/11/2006
Particulars of mortgage/charge
dot icon14/11/2006
Particulars of mortgage/charge
dot icon01/11/2006
Declaration of satisfaction of mortgage/charge
dot icon01/11/2006
Declaration of satisfaction of mortgage/charge
dot icon19/09/2006
Particulars of mortgage/charge
dot icon26/07/2006
Particulars of mortgage/charge
dot icon22/07/2006
Particulars of mortgage/charge
dot icon04/02/2006
Particulars of mortgage/charge
dot icon04/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon25/10/2005
Particulars of mortgage/charge
dot icon06/07/2005
Particulars of mortgage/charge
dot icon22/06/2005
Amended accounts made up to 2004-02-29
dot icon08/06/2005
Return made up to 17/02/05; full list of members
dot icon22/02/2005
Total exemption small company accounts made up to 2004-02-29
dot icon02/10/2004
Particulars of mortgage/charge
dot icon23/04/2004
Return made up to 17/02/04; full list of members
dot icon22/12/2003
Accounts for a small company made up to 2003-02-28
dot icon14/10/2003
Particulars of mortgage/charge
dot icon09/05/2003
Particulars of mortgage/charge
dot icon15/04/2003
Return made up to 17/02/03; full list of members
dot icon29/11/2002
Total exemption small company accounts made up to 2002-02-28
dot icon26/02/2002
Return made up to 17/02/02; full list of members
dot icon14/12/2001
Total exemption small company accounts made up to 2001-02-28
dot icon23/03/2001
Return made up to 17/02/01; full list of members
dot icon26/08/2000
Particulars of mortgage/charge
dot icon16/08/2000
Particulars of mortgage/charge
dot icon08/08/2000
New director appointed
dot icon01/08/2000
New secretary appointed
dot icon24/02/2000
Secretary resigned
dot icon24/02/2000
Director resigned
dot icon17/02/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
388.62K
-
0.00
3.63K
-
2022
2
538.93K
-
0.00
11.94K
-
2023
2
-
-
0.00
-
-
2023
2
-
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Powner, Jonathan
Director
18/02/2000 - Present
17
Powner, Lucie
Director
01/12/2006 - Present
1
FORM 10 SECRETARIES FD LTD
Nominee Secretary
17/02/2000 - 17/02/2000
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
17/02/2000 - 17/02/2000
12878
Sawyer, Clive Thomas
Secretary
18/02/2000 - 01/12/2006
9

Persons with Significant Control

2
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 DEVELOPMENTS LIMITED

CHAMBERLAIN DEVELOPMENTS LIMITED is an(a) Active company incorporated on 17/02/2000 with the registered office located at 6 Ferranti Court, Staffordshire Technology Park, Stafford ST18 0LQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CHAMBERLAIN DEVELOPMENTS LIMITED?

toggle

CHAMBERLAIN DEVELOPMENTS LIMITED is currently Active. It was registered on 17/02/2000 .

Where is CHAMBERLAIN DEVELOPMENTS LIMITED located?

toggle

CHAMBERLAIN DEVELOPMENTS LIMITED is registered at 6 Ferranti Court, Staffordshire Technology Park, Stafford ST18 0LQ.

What does CHAMBERLAIN DEVELOPMENTS LIMITED do?

toggle

CHAMBERLAIN DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CHAMBERLAIN DEVELOPMENTS LIMITED have?

toggle

CHAMBERLAIN DEVELOPMENTS LIMITED had 2 employees in 2023.

What is the latest filing for CHAMBERLAIN DEVELOPMENTS LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-02-01 with no updates.