CHAMBERLAIN DUNN ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

CHAMBERLAIN DUNN ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03122051

Incorporation date

03/11/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Candlemakers, West Street, Lewes BN7 2NZCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1995)
dot icon06/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon09/11/2025
Confirmation statement made on 2025-11-03 with updates
dot icon09/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/11/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon27/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon04/11/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon06/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon03/11/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon31/08/2022
Change of details for Mrs Alison Margaret Petch as a person with significant control on 2022-08-30
dot icon30/08/2022
Director's details changed for Mrs Alison Margaret Dunn on 2022-08-30
dot icon30/08/2022
Change of details for Mrs Alison Margaret Dunn as a person with significant control on 2022-08-30
dot icon16/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon03/11/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon16/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon05/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon02/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon04/11/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon05/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon12/11/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon22/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon03/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon28/08/2015
Director's details changed for Alison Margaret Dunn on 2009-10-01
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/11/2012
Statement of capital following an allotment of shares on 2012-07-17
dot icon14/11/2012
Resolutions
dot icon13/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon13/11/2012
Director's details changed for Alison Margaret Dunn on 2012-01-31
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/11/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon10/11/2011
Director's details changed for Alison Margaret Dunn on 2011-05-18
dot icon10/11/2011
Secretary's details changed for William James Elwyn Chamberlain-Webber on 2011-10-07
dot icon10/11/2011
Registered office address changed from Gothic House 3 the Green Richmond Surrey TW9 1PL United Kingdom on 2011-11-10
dot icon04/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon08/11/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon31/01/2010
Full accounts made up to 2009-03-31
dot icon16/11/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon16/11/2009
Director's details changed for Alison Margaret Dunn on 2009-11-03
dot icon16/11/2009
Director's details changed for William James Elwyn Chamberlain-Webber on 2009-11-03
dot icon09/11/2009
Registered office address changed from West Cottage Vuggles Farm Newick Lewes East Sussex BN8 4RU on 2009-11-09
dot icon30/01/2009
Full accounts made up to 2008-03-31
dot icon03/11/2008
Return made up to 03/11/08; full list of members
dot icon31/01/2008
Accounts for a small company made up to 2007-03-31
dot icon06/12/2007
Full accounts made up to 2006-03-31
dot icon21/11/2007
Return made up to 03/11/07; full list of members
dot icon07/11/2006
Return made up to 03/11/06; full list of members
dot icon07/11/2006
Director's particulars changed
dot icon09/10/2006
Full accounts made up to 2005-03-31
dot icon23/12/2005
Particulars of mortgage/charge
dot icon14/11/2005
Return made up to 03/11/05; full list of members
dot icon05/05/2005
Full accounts made up to 2004-03-31
dot icon03/11/2004
Return made up to 03/11/04; full list of members
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon08/12/2003
Return made up to 03/11/03; full list of members
dot icon24/03/2003
Full accounts made up to 2002-03-31
dot icon09/12/2002
Return made up to 03/11/02; full list of members
dot icon08/02/2002
Registered office changed on 08/02/02 from: brookfield ditchling road, wivelsfield haywards heath east sussex RH17 7RF
dot icon31/01/2002
Full accounts made up to 2001-03-31
dot icon14/11/2001
Return made up to 03/11/01; full list of members
dot icon02/02/2001
Full accounts made up to 2000-03-31
dot icon13/11/2000
Return made up to 03/11/00; full list of members
dot icon02/02/2000
Full accounts made up to 1999-03-31
dot icon17/12/1999
Registered office changed on 17/12/99 from: 75 north worple way london SW14 8PR
dot icon06/12/1999
Return made up to 03/11/99; full list of members
dot icon22/02/1999
Ad 31/01/99--------- £ si 1998@1=1998 £ ic 2/2000
dot icon24/01/1999
Accounts for a small company made up to 1998-03-31
dot icon04/12/1998
Return made up to 03/11/98; no change of members
dot icon25/11/1997
Return made up to 03/11/97; no change of members
dot icon03/09/1997
Accounts for a small company made up to 1997-03-31
dot icon14/07/1997
Registered office changed on 14/07/97 from: 4 beverley path london SW13 0AL
dot icon19/11/1996
Return made up to 03/11/96; full list of members
dot icon03/07/1996
Accounting reference date notified as 31/03
dot icon16/11/1995
Secretary resigned
dot icon15/11/1995
Director resigned
dot icon15/11/1995
New director appointed
dot icon15/11/1995
New secretary appointed;new director appointed
dot icon15/11/1995
Registered office changed on 15/11/95 from: 2 penydarren road merthyr tydfil mid glamorgan CF47 9AH
dot icon03/11/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/11/2026
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
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Alison Margaret Petch
Director
06/11/1995 - Present
-
Mr William James Elwyn Chamberlain-Webber
Director
06/11/1995 - Present
1
Lewis, Nesta Margaret
Nominee Director
03/11/1995 - 06/11/1995
113
Chamberlain-Webber, William James Elwyn
Secretary
06/11/1995 - Present
1

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CHAMBERLAIN DUNN ASSOCIATES LIMITED

CHAMBERLAIN DUNN ASSOCIATES LIMITED is an(a) Active company incorporated on 03/11/1995 with the registered office located at The Old Candlemakers, West Street, Lewes BN7 2NZ. 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 DUNN ASSOCIATES LIMITED?

toggle

CHAMBERLAIN DUNN ASSOCIATES LIMITED is currently Active. It was registered on 03/11/1995 .

Where is CHAMBERLAIN DUNN ASSOCIATES LIMITED located?

toggle

CHAMBERLAIN DUNN ASSOCIATES LIMITED is registered at The Old Candlemakers, West Street, Lewes BN7 2NZ.

What does CHAMBERLAIN DUNN ASSOCIATES LIMITED do?

toggle

CHAMBERLAIN DUNN ASSOCIATES LIMITED operates in the Publishing of consumer and business journals and periodicals (58.14/2 - SIC 2007) sector.

What is the latest filing for CHAMBERLAIN DUNN ASSOCIATES LIMITED?

toggle

The latest filing was on 06/01/2026: Total exemption full accounts made up to 2025-03-31.