CHAMBERLAINS TRUSTEE LIMITED

Register to unlock more data on OkredoRegister

CHAMBERLAINS TRUSTEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03802597

Incorporation date

08/07/1999

Size

Dormant

Contacts

Registered address

Registered address

173 Cleveland Street, London W1T 6QRCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/1999)
dot icon02/10/2025
Accounts for a dormant company made up to 2025-03-31
dot icon11/07/2025
Confirmation statement made on 2025-07-08 with updates
dot icon03/04/2025
Termination of appointment of Rameshchandra Manilal Shah as a director on 2025-03-31
dot icon12/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon04/09/2024
Change of details for Chamberlains Uk Limited Liability Partnership as a person with significant control on 2024-09-04
dot icon04/09/2024
Appointment of Mrs Vaishaly Mehta as a director on 2024-09-04
dot icon26/07/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon20/11/2023
Director's details changed for Mrs Mita Shah on 2023-11-20
dot icon20/11/2023
Director's details changed for Mr Rameshchandra Manilal Shah on 2023-11-20
dot icon20/11/2023
Director's details changed for Mr Shammir Shah on 2023-11-20
dot icon20/11/2023
Director's details changed for Mr Shammir Shah on 2023-11-20
dot icon20/11/2023
Secretary's details changed for Mrs Rita Shah on 2023-11-20
dot icon20/11/2023
Secretary's details changed for Mrs Rita Shah on 2023-11-20
dot icon20/11/2023
Secretary's details changed for Mrs Rita Shah on 2023-11-20
dot icon25/10/2023
Accounts for a dormant company made up to 2023-03-31
dot icon27/07/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon04/10/2022
Accounts for a dormant company made up to 2022-03-31
dot icon21/07/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon01/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon26/07/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon03/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon13/07/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon04/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon11/07/2019
Confirmation statement made on 2019-07-08 with no updates
dot icon09/10/2018
Accounts for a dormant company made up to 2018-03-31
dot icon09/07/2018
Confirmation statement made on 2018-07-08 with no updates
dot icon12/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon10/07/2017
Confirmation statement made on 2017-07-08 with no updates
dot icon18/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon31/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/07/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon20/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/07/2014
Termination of appointment of Jagdish Shah as a director on 2014-07-23
dot icon24/07/2014
Appointment of Mr Shammir Shah as a director on 2014-07-23
dot icon23/07/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon18/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon10/07/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon26/07/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/07/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon31/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon09/08/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon09/08/2010
Director's details changed for Mita Shah on 2010-07-08
dot icon09/08/2010
Director's details changed for Mr Jagdish Shah on 2010-07-08
dot icon21/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon14/01/2010
Registered office address changed from 1St Floor 22 Stephenson Way London NW1 2LE on 2010-01-14
dot icon08/07/2009
Return made up to 08/07/09; full list of members
dot icon08/07/2009
Director appointed mr jagdish shah
dot icon08/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon05/08/2008
Secretary appointed mrs rita shah
dot icon04/08/2008
Return made up to 08/07/08; full list of members
dot icon23/07/2008
Appointment terminated secretary reena shah
dot icon23/07/2008
Secretary appointed rita shah
dot icon23/08/2007
Return made up to 08/07/07; full list of members
dot icon23/08/2007
Accounts for a dormant company made up to 2007-03-31
dot icon25/07/2006
Accounts for a dormant company made up to 2006-03-31
dot icon25/07/2006
Return made up to 08/07/06; full list of members
dot icon12/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon19/07/2005
Return made up to 08/07/05; full list of members
dot icon11/05/2005
Accounting reference date shortened from 31/07/05 to 31/03/05
dot icon11/05/2005
Accounts for a dormant company made up to 2004-07-31
dot icon14/07/2004
Return made up to 08/07/04; full list of members
dot icon27/08/2003
Accounts for a dormant company made up to 2003-07-31
dot icon16/07/2003
Return made up to 08/07/03; full list of members
dot icon07/01/2003
Accounts for a dormant company made up to 2002-07-31
dot icon14/08/2002
Return made up to 08/07/02; full list of members
dot icon15/06/2002
Registered office changed on 15/06/02 from: 16 upper montagu street london W1H 2PE
dot icon29/10/2001
Accounts for a dormant company made up to 2001-07-31
dot icon12/07/2001
Return made up to 08/07/01; full list of members
dot icon15/09/2000
Accounts for a dormant company made up to 2000-07-31
dot icon15/09/2000
Resolutions
dot icon15/09/2000
Resolutions
dot icon15/09/2000
Resolutions
dot icon15/09/2000
Resolutions
dot icon12/09/2000
Return made up to 08/07/00; full list of members
dot icon16/07/1999
Secretary resigned
dot icon08/07/1999
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

£2.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.00
-
0.00
2.00
-
2022
0
2.00
-
0.00
2.00
-
2023
0
2.00
-
0.00
2.00
-
2023
0
2.00
-
0.00
2.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.00 £Ascended0.00 % *

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
Mrs Mita Shah
Director
08/07/1999 - Present
2
Shah, Shammir
Director
23/07/2014 - Present
1
Shah, Rameshchandra Manilal
Director
08/07/1999 - 31/03/2025
5
Shah, Rita
Secretary
18/07/2008 - Present
-
Mrs Vaishaly Mehta
Director
04/09/2024 - Present
1

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 CHAMBERLAINS TRUSTEE LIMITED

CHAMBERLAINS TRUSTEE LIMITED is an(a) Active company incorporated on 08/07/1999 with the registered office located at 173 Cleveland Street, London W1T 6QR. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHAMBERLAINS TRUSTEE LIMITED?

toggle

CHAMBERLAINS TRUSTEE LIMITED is currently Active. It was registered on 08/07/1999 .

Where is CHAMBERLAINS TRUSTEE LIMITED located?

toggle

CHAMBERLAINS TRUSTEE LIMITED is registered at 173 Cleveland Street, London W1T 6QR.

What does CHAMBERLAINS TRUSTEE LIMITED do?

toggle

CHAMBERLAINS TRUSTEE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHAMBERLAINS TRUSTEE LIMITED?

toggle

The latest filing was on 02/10/2025: Accounts for a dormant company made up to 2025-03-31.