CHAMBERS PLACE BLOCK C & D (PURFLEET) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHAMBERS PLACE BLOCK C & D (PURFLEET) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05766810

Incorporation date

03/04/2006

Size

Dormant

Contacts

Registered address

Registered address

One, Station Approach, Harlow, Essex CM20 2FBCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2006)
dot icon30/04/2026
Termination of appointment of Christopher John Edward Pinnock as a director on 2026-04-30
dot icon17/04/2026
Confirmation statement made on 2026-04-03 with no updates
dot icon18/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon05/02/2026
Appointment of Mr Christopher John Edward Pinnock as a director on 2026-01-07
dot icon23/09/2025
Termination of appointment of Christopher John Edward Pinnock as a director on 2025-09-01
dot icon01/07/2025
Director's details changed for Dr Christopher John Edward Pinnock on 2025-06-30
dot icon30/06/2025
Registered office address changed from Field House Station Approach Harlow Essex CM20 2FB England to One Station Approach Harlow Essex CM20 2FB on 2025-06-30
dot icon30/06/2025
Secretary's details changed for Warwick Estates Property Management Ltd on 2025-06-30
dot icon30/06/2025
Director's details changed for Dr Pritpal Singh Tamber on 2025-06-30
dot icon03/04/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon20/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon12/04/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon26/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon11/04/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon27/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon14/04/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon21/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon31/05/2021
Accounts for a dormant company made up to 2020-06-30
dot icon05/04/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon19/11/2020
Appointment of Dr Christopher John Edward Pinnock as a director on 2020-11-18
dot icon03/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon03/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon03/04/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon15/02/2019
Accounts for a dormant company made up to 2018-06-30
dot icon02/11/2018
Termination of appointment of Kenton Christopher Dove as a director on 2018-10-31
dot icon02/11/2018
Termination of appointment of Christopher John Edward Pinnock as a director on 2018-10-31
dot icon03/05/2018
Appointment of Dr Pritpal Singh Tamber as a director on 2018-05-02
dot icon03/04/2018
Director's details changed for Mr Kenton Christopher Dove on 2018-04-03
dot icon03/04/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon23/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon02/11/2017
Registered office address changed from Ringley House 349 Royal College Street London NW1 9QS to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2017-11-02
dot icon02/11/2017
Appointment of Warwick Estates Property Management Limited as a secretary on 2017-11-01
dot icon02/11/2017
Termination of appointment of Ringley Limited as a secretary on 2017-11-01
dot icon31/07/2017
Appointment of Mr Kenton Christopher Dove as a director on 2017-07-28
dot icon13/07/2017
Termination of appointment of Ringley Shadow Directors Limited as a director on 2017-07-12
dot icon13/07/2017
Termination of appointment of Mary Anne Bowring as a director on 2017-07-12
dot icon10/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon14/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon15/08/2016
Appointment of Mr Christopher John Edward Pinnock as a director on 2016-08-15
dot icon26/04/2016
Annual return made up to 2016-04-03 no member list
dot icon29/07/2015
Accounts for a dormant company made up to 2015-06-30
dot icon05/05/2015
Annual return made up to 2015-04-03 no member list
dot icon02/04/2015
Accounts for a dormant company made up to 2014-06-30
dot icon10/04/2014
Annual return made up to 2014-04-03 no member list
dot icon09/08/2013
Accounts for a dormant company made up to 2013-06-30
dot icon05/04/2013
Annual return made up to 2013-04-03 no member list
dot icon05/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon01/05/2012
Annual return made up to 2012-04-03 no member list
dot icon20/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon04/04/2011
Annual return made up to 2011-04-03 no member list
dot icon17/01/2011
Accounts for a dormant company made up to 2010-06-30
dot icon20/04/2010
Director's details changed for Ringley Shadow Directors Limited on 2010-04-03
dot icon20/04/2010
Annual return made up to 2010-04-03 no member list
dot icon29/03/2010
Termination of appointment of Mary-Anne Bowring as a secretary
dot icon29/03/2010
Appointment of Ringley Limited as a secretary
dot icon12/02/2010
Accounts for a dormant company made up to 2009-06-30
dot icon27/08/2009
Appointment terminated director andrew kelleher
dot icon15/04/2009
Annual return made up to 03/04/09
dot icon15/01/2009
Accounts for a dormant company made up to 2008-06-30
dot icon21/05/2008
Appointment terminated director teresa tuck
dot icon08/04/2008
Annual return made up to 03/04/08
dot icon12/03/2008
Accounts for a dormant company made up to 2007-06-30
dot icon29/11/2007
Accounting reference date extended from 30/04/07 to 30/06/07
dot icon25/07/2007
New director appointed
dot icon24/07/2007
New director appointed
dot icon10/04/2007
Annual return made up to 03/04/07
dot icon03/04/2006
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
30/06/2024
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RINGLEY LIMITED
Corporate Secretary
01/10/2009 - 01/11/2017
354
Pinnock, Christopher John Edward
Director
15/08/2016 - 31/10/2018
3
Pinnock, Christopher John Edward
Director
18/11/2020 - 01/09/2025
3
Pinnock, Christopher John Edward
Director
07/01/2026 - Present
3
Dove, Kenton Christopher
Director
28/07/2017 - 31/10/2018
6

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 PLACE BLOCK C & D (PURFLEET) MANAGEMENT LIMITED

CHAMBERS PLACE BLOCK C & D (PURFLEET) MANAGEMENT LIMITED is an(a) Active company incorporated on 03/04/2006 with the registered office located at One, Station Approach, Harlow, Essex CM20 2FB. 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 CHAMBERS PLACE BLOCK C & D (PURFLEET) MANAGEMENT LIMITED?

toggle

CHAMBERS PLACE BLOCK C & D (PURFLEET) MANAGEMENT LIMITED is currently Active. It was registered on 03/04/2006 .

Where is CHAMBERS PLACE BLOCK C & D (PURFLEET) MANAGEMENT LIMITED located?

toggle

CHAMBERS PLACE BLOCK C & D (PURFLEET) MANAGEMENT LIMITED is registered at One, Station Approach, Harlow, Essex CM20 2FB.

What does CHAMBERS PLACE BLOCK C & D (PURFLEET) MANAGEMENT LIMITED do?

toggle

CHAMBERS PLACE BLOCK C & D (PURFLEET) MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHAMBERS PLACE BLOCK C & D (PURFLEET) MANAGEMENT LIMITED?

toggle

The latest filing was on 30/04/2026: Termination of appointment of Christopher John Edward Pinnock as a director on 2026-04-30.