CHAMBERS HOMES LIMITED

Register to unlock more data on OkredoRegister

CHAMBERS HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI018397

Incorporation date

30/04/1985

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O 17/12/2012, 92 Monlough Road, Saintfield, Ballynahinch, County Down BT24 7HNCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/1985)
dot icon13/02/2026
Unaudited abridged accounts made up to 2025-04-30
dot icon03/12/2025
Confirmation statement made on 2025-11-19 with updates
dot icon28/10/2025
Director's details changed for Frederick David L Chambers on 2025-10-28
dot icon28/10/2025
Director's details changed for Elizabeth Audrey Chambers on 2025-10-28
dot icon28/10/2025
Secretary's details changed for Elizabeth Audrey Chambers on 2025-10-28
dot icon19/12/2024
Unaudited abridged accounts made up to 2024-04-30
dot icon19/11/2024
Confirmation statement made on 2024-11-19 with updates
dot icon30/01/2024
Unaudited abridged accounts made up to 2023-04-30
dot icon21/11/2023
Secretary's details changed for Elizabeth Audrey Chambers on 2023-11-19
dot icon21/11/2023
Confirmation statement made on 2023-11-19 with updates
dot icon23/01/2023
Unaudited abridged accounts made up to 2022-04-30
dot icon30/11/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon31/01/2022
Unaudited abridged accounts made up to 2021-04-30
dot icon23/11/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon15/04/2021
Unaudited abridged accounts made up to 2020-04-30
dot icon27/11/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon31/01/2020
Unaudited abridged accounts made up to 2019-04-30
dot icon03/12/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon12/12/2018
Unaudited abridged accounts made up to 2018-04-30
dot icon04/12/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon15/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon30/11/2017
Confirmation statement made on 2017-11-19 with no updates
dot icon24/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon30/11/2016
Confirmation statement made on 2016-11-19 with updates
dot icon17/02/2016
Satisfaction of charge 8 in full
dot icon17/02/2016
Satisfaction of charge 6 in full
dot icon17/02/2016
Satisfaction of charge 3 in full
dot icon17/02/2016
Satisfaction of charge 10 in full
dot icon17/02/2016
Satisfaction of charge 9 in full
dot icon17/02/2016
Satisfaction of charge 12 in full
dot icon08/12/2015
Accounts for a small company made up to 2015-04-30
dot icon30/11/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon24/11/2015
Registration of charge NI0183970013, created on 2015-11-24
dot icon08/09/2015
Satisfaction of charge 1 in full
dot icon08/01/2015
Accounts for a small company made up to 2014-04-30
dot icon16/12/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon03/12/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon03/12/2013
Director's details changed for Frederick David L Chambers on 2013-12-03
dot icon16/10/2013
Accounts for a small company made up to 2013-04-30
dot icon30/01/2013
Accounts for a small company made up to 2012-04-30
dot icon20/12/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon20/12/2012
Director's details changed for Mr Robin Elliott Phillips on 2012-12-17
dot icon20/12/2012
Director's details changed for Valerie Jean Phillips on 2012-12-17
dot icon20/12/2012
Registered office address changed from Unit 7, Church Lodge Centre Moneyrea Newtownards BT23 6EX on 2012-12-20
dot icon31/01/2012
Accounts for a small company made up to 2011-04-30
dot icon19/12/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon16/12/2011
Director's details changed for Valerie Jean Phillips on 2011-11-19
dot icon16/12/2011
Director's details changed for Elizabeth Audrey Chambers on 2011-11-19
dot icon15/07/2011
Miscellaneous
dot icon01/02/2011
Annual return made up to 2010-11-19
dot icon31/01/2011
Accounts for a small company made up to 2010-04-30
dot icon21/05/2010
Annual return made up to 2009-12-17 with full list of shareholders
dot icon15/02/2010
Accounts for a small company made up to 2009-04-30
dot icon04/02/2009
30/04/08 annual accts
dot icon08/01/2009
19/11/08 annual return shuttle
dot icon02/03/2008
30/04/07 annual accts
dot icon26/02/2008
Change in sit reg add
dot icon07/01/2008
19/11/07 annual return shuttle
dot icon07/03/2007
30/04/06 annual accts
dot icon27/02/2007
19/11/06 annual return shuttle
dot icon02/01/2007
Particulars of a mortgage charge
dot icon08/03/2006
30/04/05 annual accts
dot icon01/03/2005
30/04/04 annual accts
dot icon05/02/2004
30/04/03 annual accts
dot icon25/07/2003
Particulars of a mortgage charge
dot icon21/02/2003
Auditor resignation
dot icon16/01/2003
Particulars of a mortgage charge
dot icon16/01/2003
Particulars of a mortgage charge
dot icon02/12/2002
30/04/02 annual accts
dot icon15/01/2002
Change in sit reg add
dot icon11/11/2001
30/04/01 annual accts
dot icon20/02/2001
30/04/00 annual accts
dot icon18/12/2000
19/11/00 annual return shuttle
dot icon02/03/2000
30/04/99 annual accts
dot icon21/11/1999
16/11/98 annual return shuttle
dot icon21/11/1999
16/11/99 annual return shuttle
dot icon30/11/1998
30/04/98 annual accts
dot icon11/09/1998
Change of dirs/sec
dot icon21/08/1998
19/11/97 annual return shuttle
dot icon02/03/1998
30/04/97 annual accts
dot icon23/09/1997
Change in sit reg add
dot icon23/09/1997
Change of dirs/sec
dot icon24/02/1997
30/04/96 annual accts
dot icon27/11/1996
19/11/96 annual return shuttle
dot icon12/03/1996
30/04/95 annual accts
dot icon28/01/1996
14/12/95 annual return shuttle
dot icon24/01/1995
31/12/94 annual return shuttle
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Particulars of a mortgage charge
dot icon16/11/1994
30/04/94 annual accts
dot icon11/05/1994
31/12/93 annual return shuttle
dot icon25/01/1994
30/04/93 annual accts
dot icon08/11/1993
Mortgage satisfaction
dot icon02/06/1993
Change in sit reg add
dot icon02/06/1993
31/12/92 annual return shuttle
dot icon11/01/1993
30/04/92 annual accts
dot icon22/01/1992
31/12/91 annual return form
dot icon18/09/1991
30/04/91 annual accts
dot icon14/03/1991
31/12/90 annual return
dot icon09/02/1991
30/04/90 annual accts
dot icon28/12/1990
Particulars of a mortgage charge
dot icon03/04/1990
Particulars of a mortgage charge
dot icon20/03/1990
31/12/89 annual return
dot icon18/12/1989
30/04/89 annual accts
dot icon06/09/1989
Particulars of a mortgage charge
dot icon06/09/1989
Particulars of a mortgage charge
dot icon09/08/1989
Particulars of a mortgage charge
dot icon24/02/1989
31/12/88 annual return
dot icon11/02/1989
30/04/88 annual accts
dot icon26/10/1988
Mortgage satisfaction
dot icon30/07/1988
Change of ARD during arp
dot icon02/07/1988
31/12/87 annual return
dot icon02/07/1988
Change of ARD during arp
dot icon13/06/1988
Allotment (cash)
dot icon03/05/1988
30/04/86 annual accts
dot icon03/05/1988
30/04/87 annual accts
dot icon01/04/1988
Particulars of a mortgage charge
dot icon13/02/1988
Change in sit reg add
dot icon13/08/1987
Particulars of a mortgage charge
dot icon31/05/1985
Change of dirs/sec
dot icon30/04/1985
Decln complnce reg new co
dot icon30/04/1985
Statement of nominal cap
dot icon30/04/1985
Pars re dirs/sit reg offi
dot icon30/04/1985
Articles
dot icon30/04/1985
Memorandum
dot icon13/04/1985
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
19/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
2.95M
-
0.00
309.14K
-
2022
12
3.00M
-
0.00
1.15M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phillips, Valerie Jean
Director
30/04/1985 - Present
8
Phillips, Robin Elliott
Director
30/04/1985 - Present
10
Chambers, Frederick David
Director
30/04/1985 - Present
4
Chambers, Elizabeth Audrey
Director
30/04/1985 - Present
-
Chambers, Elizabeth Audrey
Secretary
30/04/1985 - Present
-

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+
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 CHAMBERS HOMES LIMITED

CHAMBERS HOMES LIMITED is an(a) Active company incorporated on 30/04/1985 with the registered office located at C/O 17/12/2012, 92 Monlough Road, Saintfield, Ballynahinch, County Down BT24 7HN. There are currently 5 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 CHAMBERS HOMES LIMITED?

toggle

CHAMBERS HOMES LIMITED is currently Active. It was registered on 30/04/1985 .

Where is CHAMBERS HOMES LIMITED located?

toggle

CHAMBERS HOMES LIMITED is registered at C/O 17/12/2012, 92 Monlough Road, Saintfield, Ballynahinch, County Down BT24 7HN.

What does CHAMBERS HOMES LIMITED do?

toggle

CHAMBERS HOMES LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for CHAMBERS HOMES LIMITED?

toggle

The latest filing was on 13/02/2026: Unaudited abridged accounts made up to 2025-04-30.