CHAMBERLAIN HOUSE TAUNTON MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHAMBERLAIN HOUSE TAUNTON MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03167496

Incorporation date

04/03/1996

Size

Micro Entity

Contacts

Registered address

Registered address

C/O ALPHA HOUSING SERVICES LTD, 1st Floor 1 Chartfield House, Castle Street, Taunton, Somerset TA1 4ASCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/1996)
dot icon17/02/2026
Micro company accounts made up to 2025-09-28
dot icon12/11/2024
Micro company accounts made up to 2024-09-28
dot icon02/04/2024
Termination of appointment of Nicholas Alexander Phillips as a director on 2024-03-31
dot icon11/03/2024
Confirmation statement made on 2024-03-07 with updates
dot icon18/01/2024
Micro company accounts made up to 2023-09-28
dot icon10/03/2023
Confirmation statement made on 2023-03-07 with updates
dot icon30/01/2023
Micro company accounts made up to 2022-09-28
dot icon20/04/2022
Micro company accounts made up to 2021-09-28
dot icon08/03/2022
Confirmation statement made on 2022-03-07 with updates
dot icon25/06/2021
Appointment of Mr Alistair Maurice Whiteley as a director on 2021-06-23
dot icon04/06/2021
Appointment of Mr Nicholas Alexander Phillips as a director on 2021-06-03
dot icon26/04/2021
Termination of appointment of Rita Elizabeth Butler as a director on 2021-03-16
dot icon08/03/2021
Confirmation statement made on 2021-03-07 with updates
dot icon16/12/2020
Micro company accounts made up to 2020-09-28
dot icon08/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon02/01/2020
Micro company accounts made up to 2019-09-28
dot icon07/03/2019
Confirmation statement made on 2019-03-07 with updates
dot icon09/01/2019
Micro company accounts made up to 2018-09-28
dot icon08/08/2018
Director's details changed for Andrew Jeremy Seward on 2018-08-07
dot icon08/08/2018
Director's details changed for Rita Elizabeth Butler on 2018-08-07
dot icon07/03/2018
Confirmation statement made on 2018-03-07 with updates
dot icon12/12/2017
Micro company accounts made up to 2017-09-28
dot icon18/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon02/12/2016
Total exemption small company accounts made up to 2016-09-28
dot icon01/04/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon01/04/2016
Secretary's details changed for Alpha Housing Services Limited on 2015-11-02
dot icon17/12/2015
Total exemption small company accounts made up to 2015-09-28
dot icon04/11/2015
Registered office address changed from C/O Alpha Housing Services Ltd 1st Floor Chartfield House Castle Street Taunton Somerset TA1 4AS England to C/O Alpha Housing Services Ltd 1st Floor 1 Chartfield House Castle Street Taunton Somerset TA1 4AS on 2015-11-04
dot icon04/11/2015
Registered office address changed from 28 Wellington Road Taunton Somerset TA1 4EQ to C/O Alpha Housing Services Ltd 1st Floor 1 Chartfield House Castle Street Taunton Somerset TA1 4AS on 2015-11-04
dot icon05/05/2015
Current accounting period extended from 2015-03-31 to 2015-09-28
dot icon07/03/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon13/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/11/2014
Termination of appointment of G.E.P.M. Ltd as a secretary on 2014-10-31
dot icon07/11/2014
Appointment of Alpha Housing Services Limited as a secretary on 2014-11-01
dot icon07/11/2014
Registered office address changed from 46 Bridge Street Taunton Somerset TA1 1UD to 28 Wellington Road Taunton Somerset TA1 4EQ on 2014-11-07
dot icon14/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon16/01/2014
Termination of appointment of Andrew Winter as a director
dot icon16/01/2014
Secretary's details changed
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/04/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon22/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/03/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon23/11/2011
Termination of appointment of Janet Butters as a director
dot icon29/03/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon29/03/2011
Secretary's details changed
dot icon11/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon27/05/2010
Appointment of Andrew Winter as a director
dot icon06/04/2010
Secretary's details changed
dot icon06/04/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon04/04/2010
Director's details changed for Rita Elizabeth Butler on 2010-04-03
dot icon04/04/2010
Director's details changed for Andrew Jeremy Seward on 2010-04-03
dot icon04/04/2010
Director's details changed for Janet Elisabeth Butters on 2010-04-03
dot icon25/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon20/01/2010
Appointment of Ge Property Management Limited T/a Martin & Co as a secretary
dot icon22/12/2009
Registered office address changed from Endsleigh House Montpellier Terrace Torquay Devon TQ1 1BJ on 2009-12-22
dot icon02/10/2009
Appointment terminated secretary tms south west LIMITED
dot icon24/08/2009
Secretary's change of particulars / torbay management services LIMITED / 11/08/2009
dot icon12/08/2009
Registered office changed on 12/08/2009 from 1 montpellier terrace torquay devon TQ1 1BJ
dot icon11/08/2009
Secretary's change of particulars / torbay management services LIMITED / 06/08/2009
dot icon10/03/2009
Return made up to 07/03/09; full list of members
dot icon08/01/2009
Director appointed andrew jeremy seward
dot icon27/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon29/03/2008
Return made up to 07/03/08; full list of members
dot icon26/03/2008
Director appointed rita elizabeth butler
dot icon31/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon28/04/2007
Director resigned
dot icon27/03/2007
Return made up to 07/03/07; full list of members
dot icon29/01/2007
New director appointed
dot icon20/01/2007
New director appointed
dot icon22/12/2006
Director resigned
dot icon22/12/2006
Director resigned
dot icon27/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon22/06/2006
Director resigned
dot icon12/04/2006
Registered office changed on 12/04/06 from: 2 montpellier terrace torquay devon TQ1 1BL
dot icon12/04/2006
Secretary's particulars changed
dot icon15/03/2006
Return made up to 07/03/06; full list of members
dot icon02/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon11/03/2005
Return made up to 07/03/05; full list of members
dot icon31/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon01/04/2004
Return made up to 07/03/04; change of members
dot icon14/08/2003
Director resigned
dot icon27/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon13/03/2003
Return made up to 04/03/03; full list of members
dot icon24/09/2002
Director resigned
dot icon29/06/2002
Total exemption small company accounts made up to 2002-03-31
dot icon04/04/2002
Return made up to 04/03/02; full list of members
dot icon08/10/2001
New director appointed
dot icon13/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon27/03/2001
Return made up to 04/03/01; full list of members
dot icon07/08/2000
New director appointed
dot icon22/06/2000
Accounts for a small company made up to 2000-03-31
dot icon18/04/2000
Accounts for a small company made up to 1999-03-31
dot icon27/03/2000
Return made up to 04/03/00; full list of members
dot icon08/03/2000
New director appointed
dot icon12/01/2000
New director appointed
dot icon14/12/1999
Registered office changed on 14/12/99 from: the manor house higher street, curry mallet taunton somerset TA3 6SU
dot icon14/12/1999
New secretary appointed
dot icon30/11/1999
Director resigned
dot icon30/11/1999
Secretary resigned
dot icon30/11/1999
Registered office changed on 30/11/99 from: 34 high street crediton devon EX17 3JP
dot icon10/09/1999
New director appointed
dot icon01/09/1999
Return made up to 04/03/99; full list of members
dot icon09/06/1999
Registered office changed on 09/06/99 from: lloyds bank chambers high street crediton devon EX17 3AH
dot icon08/01/1999
Accounts for a dormant company made up to 1998-03-31
dot icon15/10/1998
Ad 19/06/98--------- £ si 12@1=12 £ ic 2/14
dot icon16/06/1998
Return made up to 04/03/98; no change of members
dot icon29/05/1997
Registered office changed on 29/05/97 from: c/o hotchkiss warburton 137 high street crediton devon E17 3DU
dot icon29/05/1997
Accounts for a dormant company made up to 1997-03-31
dot icon07/05/1997
Return made up to 04/03/97; full list of members
dot icon11/03/1996
Secretary resigned
dot icon11/03/1996
New secretary appointed
dot icon11/03/1996
Director resigned
dot icon11/03/1996
New director appointed
dot icon04/03/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/09/2025
dot iconNext confirmation date
07/03/2026
dot iconLast change occurred
28/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/09/2025
dot iconNext account date
28/09/2026
dot iconNext due on
28/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
14.00
-
0.00
-
-
2022
0
14.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GENKH GATEWAY, LLC
Corporate Secretary
30/09/2009 - 31/10/2014
1422
ALPHA HOUSING SERVICES LIMITED
Corporate Secretary
01/11/2014 - Present
125
WATERLOW SECRETARIES LIMITED
Nominee Secretary
04/03/1996 - 04/03/1996
38039
WATERLOW NOMINEES LIMITED
Nominee Director
04/03/1996 - 04/03/1996
36021
TORBAY MANAGEMENT SERVICES LIMITED
Corporate Secretary
07/11/1999 - 30/09/2009
130

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHAMBERLAIN HOUSE TAUNTON MANAGEMENT COMPANY LIMITED

CHAMBERLAIN HOUSE TAUNTON MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 04/03/1996 with the registered office located at C/O ALPHA HOUSING SERVICES LTD, 1st Floor 1 Chartfield House, Castle Street, Taunton, Somerset TA1 4AS. 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 HOUSE TAUNTON MANAGEMENT COMPANY LIMITED?

toggle

CHAMBERLAIN HOUSE TAUNTON MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 04/03/1996 .

Where is CHAMBERLAIN HOUSE TAUNTON MANAGEMENT COMPANY LIMITED located?

toggle

CHAMBERLAIN HOUSE TAUNTON MANAGEMENT COMPANY LIMITED is registered at C/O ALPHA HOUSING SERVICES LTD, 1st Floor 1 Chartfield House, Castle Street, Taunton, Somerset TA1 4AS.

What does CHAMBERLAIN HOUSE TAUNTON MANAGEMENT COMPANY LIMITED do?

toggle

CHAMBERLAIN HOUSE TAUNTON MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHAMBERLAIN HOUSE TAUNTON MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 17/02/2026: Micro company accounts made up to 2025-09-28.