CHAMBERS PROPERTY CARE LIMITED

Register to unlock more data on OkredoRegister

CHAMBERS PROPERTY CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04525142

Incorporation date

03/09/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

"Strathmore" 53 Bowleaze Coveway, Preston, Weymouth, Dorset DT3 6PLCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2002)
dot icon24/11/2025
Total exemption full accounts made up to 2025-09-30
dot icon17/11/2025
Amended total exemption full accounts made up to 2024-09-30
dot icon03/09/2025
Confirmation statement made on 2025-09-03 with no updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-09-30
dot icon03/09/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-09-30
dot icon18/09/2023
Confirmation statement made on 2023-09-03 with updates
dot icon15/02/2023
Total exemption full accounts made up to 2022-09-30
dot icon27/09/2022
Confirmation statement made on 2022-09-03 with updates
dot icon25/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon08/09/2021
Confirmation statement made on 2021-09-03 with updates
dot icon20/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon03/09/2020
Confirmation statement made on 2020-09-03 with updates
dot icon06/08/2020
Appointment of Catherine Jane Chambers as a director on 2020-04-06
dot icon06/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon06/02/2020
Secretary's details changed for Mrs Catherine Jane Gibson on 2017-12-23
dot icon27/09/2019
Confirmation statement made on 2019-09-03 with updates
dot icon28/02/2019
Amended total exemption full accounts made up to 2018-09-30
dot icon17/01/2019
Micro company accounts made up to 2018-09-30
dot icon03/09/2018
Confirmation statement made on 2018-09-03 with updates
dot icon25/05/2018
Micro company accounts made up to 2017-09-30
dot icon03/09/2017
Confirmation statement made on 2017-09-03 with updates
dot icon10/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon06/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon15/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon22/12/2015
Termination of appointment of Neville Tarquin Leslie Chambers as a secretary on 2015-11-23
dot icon24/11/2015
Appointment of Mrs Catherine Jane Gibson as a secretary on 2015-11-24
dot icon16/09/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon18/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon08/09/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-09-30
dot icon28/10/2013
Registered office address changed from Antelope Chambers Antelope Walk Cornhill Dorchester Dorset DT1 1BE United Kingdom on 2013-10-28
dot icon03/09/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon20/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon06/09/2012
Annual return made up to 2012-09-03 with full list of shareholders
dot icon06/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon14/09/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon14/09/2011
Registered office address changed from Unit 5 Townsend Business Park North Street Bere Regis Wareham Dorset BH20 7LA on 2011-09-14
dot icon27/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon18/03/2011
Termination of appointment of Sally Chambers as a director
dot icon09/09/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon09/09/2010
Director's details changed for Sally Anne Chambers on 2010-09-02
dot icon09/09/2010
Director's details changed for Neville Tarquin Leslie Chambers on 2010-09-02
dot icon14/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon01/10/2009
Return made up to 03/09/09; full list of members
dot icon29/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon30/09/2008
Return made up to 03/09/08; full list of members
dot icon30/09/2008
Location of debenture register
dot icon30/09/2008
Registered office changed on 30/09/2008 from unit 5 townsend business park north street bere regis wareham dorset BH20 7LA
dot icon30/09/2008
Location of register of members
dot icon30/09/2008
Director and secretary's change of particulars / neville chambers / 01/08/2008
dot icon29/09/2008
Registered office changed on 29/09/2008 from barnfield office kerslakes court king street honiton devon EX14 1DA
dot icon21/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon05/10/2007
Return made up to 03/09/07; no change of members
dot icon16/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon04/10/2006
Return made up to 03/09/06; full list of members
dot icon18/01/2006
Total exemption small company accounts made up to 2005-09-30
dot icon27/09/2005
Return made up to 03/09/05; full list of members
dot icon27/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon23/07/2005
Registered office changed on 23/07/05 from: southernhay lodge barnfield crescent exeter devon EX1 1QZ
dot icon22/09/2004
Return made up to 03/09/04; full list of members
dot icon07/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon01/10/2003
Return made up to 03/09/03; full list of members
dot icon03/10/2002
Secretary resigned
dot icon03/10/2002
Director resigned
dot icon03/10/2002
Registered office changed on 03/10/02 from: 12-14 st mary's street newport shropshire TF10 7AB
dot icon03/10/2002
New director appointed
dot icon03/10/2002
Ad 03/09/02--------- £ si 98@1=98 £ ic 2/100
dot icon02/10/2002
New secretary appointed;new director appointed
dot icon03/09/2002
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
30/09/2025
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
352.96K
-
0.00
136.20K
-
2022
0
239.83K
-
0.00
171.86K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashburton Registrars Limited
Nominee Secretary
02/09/2002 - 02/09/2002
4896
Ar Nominees Limited
Nominee Director
02/09/2002 - 02/09/2002
4784
Chambers, Catherine Jane
Secretary
23/11/2015 - Present
-
Chambers, Catherine Jane
Director
06/04/2020 - Present
-
Chambers, Neville Tarquin Leslie
Director
03/09/2002 - 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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CHAMBERS PROPERTY CARE LIMITED

CHAMBERS PROPERTY CARE LIMITED is an(a) Active company incorporated on 03/09/2002 with the registered office located at "Strathmore" 53 Bowleaze Coveway, Preston, Weymouth, Dorset DT3 6PL. 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 PROPERTY CARE LIMITED?

toggle

CHAMBERS PROPERTY CARE LIMITED is currently Active. It was registered on 03/09/2002 .

Where is CHAMBERS PROPERTY CARE LIMITED located?

toggle

CHAMBERS PROPERTY CARE LIMITED is registered at "Strathmore" 53 Bowleaze Coveway, Preston, Weymouth, Dorset DT3 6PL.

What does CHAMBERS PROPERTY CARE LIMITED do?

toggle

CHAMBERS PROPERTY CARE LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for CHAMBERS PROPERTY CARE LIMITED?

toggle

The latest filing was on 24/11/2025: Total exemption full accounts made up to 2025-09-30.