CHAMBRE LIMITED

Register to unlock more data on OkredoRegister

CHAMBRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08029004

Incorporation date

13/04/2012

Size

Micro Entity

Contacts

Registered address

Registered address

144-146 Buckingham Palace Road, London SW1W 9TRCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2012)
dot icon25/03/2026
Registered office address changed from Eccleston Yards 25 Eccleston Place London SW1W 9NF United Kingdom to 144-146 Buckingham Palace Road London SW1W 9TR on 2026-03-25
dot icon07/10/2025
Micro company accounts made up to 2025-03-31
dot icon02/06/2025
Confirmation statement made on 2025-05-18 with updates
dot icon23/12/2024
Micro company accounts made up to 2024-03-31
dot icon10/06/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon28/12/2023
Micro company accounts made up to 2023-03-31
dot icon24/05/2023
Confirmation statement made on 2023-05-18 with updates
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon31/05/2022
Confirmation statement made on 2022-05-18 with updates
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon19/05/2021
Confirmation statement made on 2021-05-18 with updates
dot icon02/09/2020
Micro company accounts made up to 2020-03-31
dot icon21/05/2020
Confirmation statement made on 2020-05-18 with updates
dot icon02/07/2019
Micro company accounts made up to 2019-03-31
dot icon20/05/2019
Confirmation statement made on 2019-05-18 with updates
dot icon09/05/2019
Change of details for Mr Thomas Chambre as a person with significant control on 2019-05-09
dot icon01/10/2018
Registered office address changed from Tempo House 15 Falcon Road London SW11 2PJ to Eccleston Yards 25 Eccleston Place London SW1W 9NF on 2018-10-01
dot icon25/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/05/2018
Secretary's details changed for Mrs Sophia Elizabeth Chambre on 2018-05-18
dot icon25/05/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon26/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/05/2017
Director's details changed for Mrs Sophia Elizabeth Chambre on 2017-05-18
dot icon18/05/2017
Director's details changed for Mr Thomas Chambre on 2017-05-18
dot icon18/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/07/2016
Appointment of Mrs Sophia Elizabeth Chambre as a director on 2016-04-01
dot icon20/07/2016
Director's details changed for Mr Thomas Chambre on 2016-04-11
dot icon20/07/2016
Secretary's details changed for Mrs Sophia Elizabeth Chambre on 2016-04-11
dot icon01/06/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon07/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/05/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon02/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/06/2014
Registered office address changed from Tempo House, 15 Falcon Road, London Tempo House 15 Falcon Road London SW11 2PJ England on 2014-06-09
dot icon09/06/2014
Certificate of change of name
dot icon09/06/2014
Registered office address changed from the Atrium Curtis Road Dorking Surrey RH4 1XA on 2014-06-09
dot icon09/06/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon11/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/05/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon02/05/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon01/06/2012
Current accounting period shortened from 2013-04-30 to 2013-03-31
dot icon24/05/2012
Termination of appointment of John Cowdry as a director
dot icon24/05/2012
Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 2012-05-24
dot icon24/05/2012
Termination of appointment of London Law Secretarial Limited as a secretary
dot icon24/05/2012
Appointment of Mrs Sophia Elizabeth Chambre as a secretary
dot icon24/05/2012
Appointment of Mr Thomas Chambre as a director
dot icon13/04/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

7
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
18/05/2026
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
6
82.72K
-
0.00
-
-
2022
6
76.48K
-
0.00
-
-
2023
7
31.04K
-
0.00
-
-
2023
7
31.04K
-
0.00
-
-

Employees

2023

Employees

7 Ascended17 % *

Net Assets(GBP)

31.04K £Descended-59.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Chambre, Thomas
Director
13/04/2012 - Present
-
Chambre, Sophia Elizabeth
Director
01/04/2016 - Present
5

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 CHAMBRE LIMITED

CHAMBRE LIMITED is an(a) Active company incorporated on 13/04/2012 with the registered office located at 144-146 Buckingham Palace Road, London SW1W 9TR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CHAMBRE LIMITED?

toggle

CHAMBRE LIMITED is currently Active. It was registered on 13/04/2012 .

Where is CHAMBRE LIMITED located?

toggle

CHAMBRE LIMITED is registered at 144-146 Buckingham Palace Road, London SW1W 9TR.

What does CHAMBRE LIMITED do?

toggle

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

How many employees does CHAMBRE LIMITED have?

toggle

CHAMBRE LIMITED had 7 employees in 2023.

What is the latest filing for CHAMBRE LIMITED?

toggle

The latest filing was on 25/03/2026: Registered office address changed from Eccleston Yards 25 Eccleston Place London SW1W 9NF United Kingdom to 144-146 Buckingham Palace Road London SW1W 9TR on 2026-03-25.