CHAMBERLAIN TICKNER LIMITED

Register to unlock more data on OkredoRegister

CHAMBERLAIN TICKNER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05954932

Incorporation date

03/10/2006

Size

Dormant

Contacts

Registered address

Registered address

Parker House, Tanyard Lane, Bexley, Kent DA5 1AHCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2006)
dot icon06/11/2025
Accounts for a dormant company made up to 2025-08-31
dot icon05/11/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon04/08/2025
Change of details for Mr John Richard Chamberlain as a person with significant control on 2025-08-01
dot icon04/08/2025
Director's details changed for Mr John Richard Chamberlain on 2025-08-01
dot icon22/04/2025
Accounts for a dormant company made up to 2024-08-31
dot icon27/11/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon30/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon07/12/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon18/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon30/11/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon25/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon18/03/2022
Satisfaction of charge 1 in full
dot icon04/10/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon26/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon29/10/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon18/02/2020
Total exemption full accounts made up to 2019-08-31
dot icon10/10/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon10/08/2019
Compulsory strike-off action has been discontinued
dot icon07/08/2019
Total exemption full accounts made up to 2018-08-31
dot icon30/07/2019
First Gazette notice for compulsory strike-off
dot icon22/10/2018
Confirmation statement made on 2018-10-03 with no updates
dot icon05/06/2018
Total exemption full accounts made up to 2017-08-31
dot icon16/10/2017
Confirmation statement made on 2017-10-03 with no updates
dot icon25/09/2017
Director's details changed for John Richard Chamberlain on 2017-05-16
dot icon25/09/2017
Change of details for Mr John Richard Chamberlain as a person with significant control on 2017-05-16
dot icon06/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon18/05/2017
Secretary's details changed for John Richard Chamberlain on 2017-05-12
dot icon16/05/2017
Registered office address changed from 245 Bexley Road Erith Kent DA8 3EX to Parker House Tanyard Lane Bexley Kent DA5 1AH on 2017-05-16
dot icon16/05/2017
Director's details changed for Mr Michael Tickner on 2017-05-12
dot icon16/05/2017
Director's details changed for John Richard Chamberlain on 2017-05-12
dot icon27/04/2017
Previous accounting period shortened from 2016-10-31 to 2016-08-31
dot icon02/12/2016
Director's details changed for John Richard Chamberlain on 2016-10-10
dot icon10/11/2016
Director's details changed for John Richard Chamberlain on 2016-11-08
dot icon10/11/2016
Confirmation statement made on 2016-10-03 with updates
dot icon27/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon02/02/2016
Total exemption small company accounts made up to 2014-10-31
dot icon16/10/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon16/09/2015
Director's details changed for Mr Michael Tickner on 2015-09-16
dot icon13/10/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon11/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon16/12/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon05/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon25/07/2013
Director's details changed for John Richard Chamberlain on 2013-07-10
dot icon06/11/2012
Total exemption small company accounts made up to 2011-10-31
dot icon06/11/2012
Compulsory strike-off action has been discontinued
dot icon05/11/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon30/10/2012
First Gazette notice for compulsory strike-off
dot icon15/11/2011
Annual return made up to 2011-10-03 with full list of shareholders
dot icon15/11/2011
Director's details changed for John Richard Chamberlain on 2011-06-01
dot icon15/11/2011
Secretary's details changed for John Richard Chamberlain on 2011-06-01
dot icon02/09/2011
Total exemption small company accounts made up to 2010-10-31
dot icon20/01/2011
Annual return made up to 2010-10-03 with full list of shareholders
dot icon06/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon17/11/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon17/11/2009
Director's details changed for John Richard Chamberlain on 2009-10-17
dot icon17/11/2009
Director's details changed for Mr Michael Tickner on 2009-11-17
dot icon17/11/2009
Secretary's details changed for John Richard Chamberlain on 2009-10-17
dot icon01/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon20/01/2009
Return made up to 03/10/08; full list of members
dot icon13/03/2008
Total exemption small company accounts made up to 2007-10-31
dot icon05/12/2007
Particulars of mortgage/charge
dot icon05/10/2007
Return made up to 03/10/07; full list of members
dot icon23/12/2006
Particulars of mortgage/charge
dot icon01/11/2006
Particulars of mortgage/charge
dot icon01/11/2006
Ad 03/10/06-03/10/06 £ si [email protected]=99 £ ic 1/100
dot icon01/11/2006
Registered office changed on 01/11/06 from: 82 st john street london EC1M 4JN
dot icon31/10/2006
Secretary resigned
dot icon31/10/2006
Director resigned
dot icon20/10/2006
New director appointed
dot icon20/10/2006
New secretary appointed;new director appointed
dot icon03/10/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-22.72 % *

* during past year

Cash in Bank

£575.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
180.60K
-
0.00
744.00
-
2022
2
169.20K
-
0.00
575.00
-
2022
2
169.20K
-
0.00
575.00
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

169.20K £Descended-6.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

575.00 £Descended-22.72 % *

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
Tickner, Michael
Director
03/10/2006 - Present
1
VANTIS SECRETARIES LIMITED
Corporate Secretary
03/10/2006 - 03/10/2006
446
VANTIS NOMINEES LIMITED
Corporate Director
03/10/2006 - 03/10/2006
304
Chamberlain, John Richard
Director
03/10/2006 - Present
14
Chamberlain, John Richard
Secretary
03/10/2006 - Present
-

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 TICKNER LIMITED

CHAMBERLAIN TICKNER LIMITED is an(a) Active company incorporated on 03/10/2006 with the registered office located at Parker House, Tanyard Lane, Bexley, Kent DA5 1AH. 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 TICKNER LIMITED?

toggle

CHAMBERLAIN TICKNER LIMITED is currently Active. It was registered on 03/10/2006 .

Where is CHAMBERLAIN TICKNER LIMITED located?

toggle

CHAMBERLAIN TICKNER LIMITED is registered at Parker House, Tanyard Lane, Bexley, Kent DA5 1AH.

What does CHAMBERLAIN TICKNER LIMITED do?

toggle

CHAMBERLAIN TICKNER LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CHAMBERLAIN TICKNER LIMITED have?

toggle

CHAMBERLAIN TICKNER LIMITED had 2 employees in 2022.

What is the latest filing for CHAMBERLAIN TICKNER LIMITED?

toggle

The latest filing was on 06/11/2025: Accounts for a dormant company made up to 2025-08-31.