CHAMBERS VIEW (MANAGEMENT CO) LIMITED

Register to unlock more data on OkredoRegister

CHAMBERS VIEW (MANAGEMENT CO) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07428485

Incorporation date

03/11/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Jean Hennighan Properties, 60 High Road, Broxbourne, Hertfordshire EN10 7NFCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2010)
dot icon03/11/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon13/06/2025
Micro company accounts made up to 2025-03-31
dot icon21/02/2025
Termination of appointment of Fiona Selby as a director on 2025-02-21
dot icon21/02/2025
Appointment of Mr Christopher Ronald House as a director on 2025-02-21
dot icon02/11/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon18/06/2024
Micro company accounts made up to 2024-03-31
dot icon02/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon30/05/2023
Micro company accounts made up to 2023-03-31
dot icon03/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon12/07/2022
Micro company accounts made up to 2022-03-31
dot icon03/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon29/06/2021
Micro company accounts made up to 2021-03-31
dot icon04/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon04/11/2020
Micro company accounts made up to 2020-03-31
dot icon02/11/2019
Confirmation statement made on 2019-11-02 with no updates
dot icon02/06/2019
Micro company accounts made up to 2019-03-31
dot icon06/11/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon02/07/2018
Micro company accounts made up to 2018-03-31
dot icon04/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon06/06/2017
Micro company accounts made up to 2017-03-31
dot icon07/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon08/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/11/2015
Annual return made up to 2015-11-03 no member list
dot icon10/12/2014
Director's details changed for Fiona Selby on 2014-12-10
dot icon10/12/2014
Annual return made up to 2014-11-03 no member list
dot icon29/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/08/2014
Director's details changed for Carol Mayers on 2014-07-19
dot icon30/05/2014
Appointment of Mr Sam Rolfe as a secretary
dot icon30/05/2014
Termination of appointment of Edward Jewson as a secretary
dot icon30/05/2014
Registered office address changed from 12 West Street Ware Hertfordshire SG12 9EE on 2014-05-30
dot icon19/12/2013
Annual return made up to 2013-11-03 no member list
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/08/2013
Secretary's details changed for Edward Jewson on 2013-08-16
dot icon16/08/2013
Director's details changed for Carol Mayers on 2013-08-16
dot icon16/08/2013
Director's details changed for Fiona Selby on 2013-08-16
dot icon15/08/2013
Registered office address changed from St Cross Chambers Upper Marsh Lane Hoddesdon Herts EN11 8LQ United Kingdom on 2013-08-15
dot icon25/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon15/11/2012
Annual return made up to 2012-11-03 no member list
dot icon22/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon21/11/2011
Annual return made up to 2011-11-03 no member list
dot icon08/09/2011
Appointment of Edward Jewson as a secretary
dot icon08/09/2011
Termination of appointment of Mjl Business Services Limited as a secretary
dot icon08/09/2011
Termination of appointment of Michael Lodge as a director
dot icon18/07/2011
Appointment of Carol Mayers as a director
dot icon14/07/2011
Appointment of Fiona Selby as a director
dot icon23/11/2010
Current accounting period shortened from 2011-11-30 to 2011-03-31
dot icon23/11/2010
Appointment of Mjl Business Services Limited as a secretary
dot icon09/11/2010
Appointment of Michael John Lodge as a director
dot icon05/11/2010
Termination of appointment of Clifford Donald Wing as a director
dot icon03/11/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
2
11.86K
-
0.00
-
-
2022
2
17.85K
-
0.00
-
-
2023
2
20.30K
-
0.00
-
-
2023
2
20.30K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

20.30K £Ascended13.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Carol
Director
07/07/2011 - Present
4
Selby, Fiona
Director
07/07/2011 - 21/02/2025
-
House, Christopher Ronald
Director
21/02/2025 - 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 VIEW (MANAGEMENT CO) LIMITED

CHAMBERS VIEW (MANAGEMENT CO) LIMITED is an(a) Active company incorporated on 03/11/2010 with the registered office located at Jean Hennighan Properties, 60 High Road, Broxbourne, Hertfordshire EN10 7NF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CHAMBERS VIEW (MANAGEMENT CO) LIMITED?

toggle

CHAMBERS VIEW (MANAGEMENT CO) LIMITED is currently Active. It was registered on 03/11/2010 .

Where is CHAMBERS VIEW (MANAGEMENT CO) LIMITED located?

toggle

CHAMBERS VIEW (MANAGEMENT CO) LIMITED is registered at Jean Hennighan Properties, 60 High Road, Broxbourne, Hertfordshire EN10 7NF.

What does CHAMBERS VIEW (MANAGEMENT CO) LIMITED do?

toggle

CHAMBERS VIEW (MANAGEMENT CO) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does CHAMBERS VIEW (MANAGEMENT CO) LIMITED have?

toggle

CHAMBERS VIEW (MANAGEMENT CO) LIMITED had 2 employees in 2023.

What is the latest filing for CHAMBERS VIEW (MANAGEMENT CO) LIMITED?

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-11-02 with no updates.