CHAMBERS SOUTHERN LTD.

Register to unlock more data on OkredoRegister

CHAMBERS SOUTHERN LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06828140

Incorporation date

24/02/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Beaver Lodge Fontley Road, Titchfield, Fareham PO15 6QYCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2009)
dot icon21/04/2026
Registered office address changed from Beaver Lodge Farm Fontley Road Titchfield Fareham PO15 6QZ England to Beaver Lodge Fontley Road Titchfield Fareham PO15 6QY on 2026-04-21
dot icon21/04/2026
Director's details changed for Mrs Deborah Chambers on 2026-04-21
dot icon21/04/2026
Secretary's details changed for Mrs Shannon Sharon Seabrooke on 2026-04-21
dot icon21/04/2026
Register inspection address has been changed from Beaver Lodge Farm Fontley Road Titchfield Fareham PO15 6QZ England to Beaver Lodge Fontley Road Titchfield Fareham PO15 6QY
dot icon21/04/2026
Change of details for Chambers Southern Counties Limited as a person with significant control on 2026-04-21
dot icon21/04/2026
Director's details changed for Mr Jason Chambers on 2026-04-21
dot icon30/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon19/05/2025
Confirmation statement made on 2025-05-16 with updates
dot icon12/05/2025
Change of details for Chambers Southern Counties Limited as a person with significant control on 2025-05-12
dot icon29/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon30/05/2024
Register inspection address has been changed from 8th Floor Connect Centre Kingston Crescent Portsmouth PO2 8QL England to Beaver Lodge Farm Fontley Road Titchfield Fareham PO15 6QZ
dot icon30/05/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon30/05/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2022-04-30
dot icon01/06/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon28/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon27/01/2022
Registered office address changed from Meadows Farm Ervilles Road Worlds End PO7 4QU England to Beaver Lodge Farm Fontley Road Titchfield Fareham PO15 6QZ on 2022-01-27
dot icon20/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon20/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon06/04/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon26/02/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon30/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon13/01/2020
Appointment of Mrs Shannon Sharon Seabrooke as a secretary on 2020-01-13
dot icon24/09/2019
Change of details for Chambers Southern Counties Limited as a person with significant control on 2019-09-24
dot icon24/09/2019
Registered office address changed from 8th Floor Connect Centre Kingston Crescent Portsmouth PO2 8QL United Kingdom to Meadows Farm Ervilles Road Worlds End PO7 4QU on 2019-09-24
dot icon27/02/2019
Confirmation statement made on 2019-02-24 with updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon21/01/2019
Change of details for Chambers Southern Counties Limited as a person with significant control on 2019-01-21
dot icon03/09/2018
Registration of charge 068281400004, created on 2018-08-29
dot icon19/07/2018
Registered office address changed from Beaver Lodge Fontley Road Titchfield Hampshire PO15 6QY to 8th Floor Connect Centre Kingston Crescent Portsmouth PO2 8QL on 2018-07-19
dot icon02/05/2018
Registration of charge 068281400003, created on 2018-04-25
dot icon09/03/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon22/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon03/03/2017
Confirmation statement made on 2017-02-24 with updates
dot icon28/02/2017
Register inspection address has been changed from 24 Picton House Hussar Court Westside View Waterlooville Hampshire PO7 7SQ England to 8th Floor Connect Centre Kingston Crescent Portsmouth PO2 8QL
dot icon26/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon15/04/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon15/04/2016
Director's details changed for Mrs Deborah Chambers on 2016-02-24
dot icon15/04/2016
Director's details changed for Mr Jason Chambers on 2016-02-24
dot icon28/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon24/02/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon24/02/2015
Register inspection address has been changed from C/O S Johsnton & Co 24 Picton House Hussar Court, Westside View Waterlooville Hampshire PO7 7SQ England to 24 Picton House Hussar Court Westside View Waterlooville Hampshire PO7 7SQ
dot icon06/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon13/03/2014
Registration of charge 068281400002
dot icon28/02/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon17/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon26/02/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon27/02/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon04/01/2012
Particulars of a mortgage or charge / charge no: 1
dot icon08/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon20/03/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon24/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon20/07/2010
Appointment of Mr Jason Chambers as a director
dot icon23/04/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon23/04/2010
Register(s) moved to registered inspection location
dot icon23/04/2010
Director's details changed for Mrs Deborah Chambers on 2010-02-24
dot icon23/04/2010
Register inspection address has been changed
dot icon20/04/2010
Current accounting period extended from 2010-02-28 to 2010-04-30
dot icon08/04/2009
Memorandum and Articles of Association
dot icon24/03/2009
Certificate of change of name
dot icon24/02/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

12
2022
change arrow icon+321.22 % *

* during past year

Cash in Bank

£303,328.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
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
1.34M
-
0.00
72.01K
-
2022
12
1.99M
-
0.00
303.33K
-
2022
12
1.99M
-
0.00
303.33K
-

Employees

2022

Employees

12 Ascended0 % *

Net Assets(GBP)

1.99M £Ascended49.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

303.33K £Ascended321.22 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chambers, Deborah
Director
24/02/2009 - Present
3
Chambers, Jason
Director
07/04/2010 - Present
10

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CHAMBERS SOUTHERN LTD.

CHAMBERS SOUTHERN LTD. is an(a) Active company incorporated on 24/02/2009 with the registered office located at Beaver Lodge Fontley Road, Titchfield, Fareham PO15 6QY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of CHAMBERS SOUTHERN LTD.?

toggle

CHAMBERS SOUTHERN LTD. is currently Active. It was registered on 24/02/2009 .

Where is CHAMBERS SOUTHERN LTD. located?

toggle

CHAMBERS SOUTHERN LTD. is registered at Beaver Lodge Fontley Road, Titchfield, Fareham PO15 6QY.

What does CHAMBERS SOUTHERN LTD. do?

toggle

CHAMBERS SOUTHERN LTD. operates in the Construction of utility projects for electricity and telecommunications (42.22 - SIC 2007) sector.

How many employees does CHAMBERS SOUTHERN LTD. have?

toggle

CHAMBERS SOUTHERN LTD. had 12 employees in 2022.

What is the latest filing for CHAMBERS SOUTHERN LTD.?

toggle

The latest filing was on 21/04/2026: Registered office address changed from Beaver Lodge Farm Fontley Road Titchfield Fareham PO15 6QZ England to Beaver Lodge Fontley Road Titchfield Fareham PO15 6QY on 2026-04-21.