CHANCEFIELD LIMITED

Register to unlock more data on OkredoRegister

CHANCEFIELD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02572765

Incorporation date

10/01/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Summit House, 170 Finchley Road, London NW3 6BPCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/1991)
dot icon09/04/2026
Secretary's details changed for Mrs Pamela Joy Kemble on 2025-12-28
dot icon09/04/2026
Director's details changed for Mrs Pamela Joy Kemble on 2025-12-28
dot icon09/04/2026
Change of details for Mrs Pamela Joy Kemble as a person with significant control on 2025-12-28
dot icon14/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/11/2025
Confirmation statement made on 2025-10-28 with no updates
dot icon17/10/2025
Director's details changed for Mr David Jacob Kemble on 2025-10-17
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/11/2024
Appointment of Mr Michael Melvyn Kemble as a director on 2024-10-28
dot icon06/11/2024
Resolutions
dot icon06/11/2024
Resolutions
dot icon06/11/2024
Memorandum and Articles of Association
dot icon05/11/2024
Confirmation statement made on 2024-10-28 with updates
dot icon31/10/2024
Change of share class name or designation
dot icon30/10/2024
Statement of company's objects
dot icon30/10/2024
Particulars of variation of rights attached to shares
dot icon29/10/2024
Cessation of Julian Philip Kemble (Deceased) as a person with significant control on 2024-10-28
dot icon29/10/2024
Change of details for Mrs Pamela Joy Kemble as a person with significant control on 2024-10-28
dot icon29/10/2024
Notification of Michael Melvyn Kemble as a person with significant control on 2024-10-28
dot icon19/01/2024
Change of details for Mr Julian Philip Kemble as a person with significant control on 2023-04-24
dot icon19/01/2024
Confirmation statement made on 2024-01-10 with updates
dot icon22/12/2023
Accounts for a small company made up to 2023-03-31
dot icon14/06/2023
Termination of appointment of Julian Phillip Kemble as a director on 2023-04-24
dot icon14/06/2023
Appointment of Mr David Jacob Kemble as a director on 2023-06-08
dot icon12/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon21/12/2022
Accounts for a small company made up to 2022-03-31
dot icon14/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon20/12/2021
Accounts for a small company made up to 2021-03-31
dot icon14/12/2021
Satisfaction of charge 025727650001 in full
dot icon19/01/2021
Accounts for a small company made up to 2020-03-31
dot icon12/01/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon04/11/2020
Registration of charge 025727650001, created on 2020-10-21
dot icon14/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon21/11/2019
Accounts for a small company made up to 2019-03-31
dot icon11/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon05/09/2018
Accounts for a small company made up to 2018-03-31
dot icon12/01/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon31/08/2017
Accounts for a small company made up to 2017-03-31
dot icon18/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon27/07/2016
Accounts for a small company made up to 2016-03-31
dot icon21/01/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon20/07/2015
Accounts for a small company made up to 2015-03-31
dot icon12/01/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon02/12/2014
Accounts for a small company made up to 2014-03-31
dot icon21/01/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon24/07/2013
Accounts for a small company made up to 2013-03-31
dot icon25/01/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon23/07/2012
Accounts for a small company made up to 2012-03-31
dot icon01/02/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon03/08/2011
Accounts for a small company made up to 2011-03-31
dot icon09/02/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon27/07/2010
Accounts for a small company made up to 2010-03-31
dot icon18/01/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon18/01/2010
Director's details changed for Mr Julian Phillip Kemble on 2010-01-10
dot icon18/01/2010
Director's details changed for Mrs Pamela Joy Kemble on 2010-01-10
dot icon20/08/2009
Accounts for a small company made up to 2009-03-31
dot icon19/08/2009
Director's change of particulars / julian kemble / 19/09/2008
dot icon06/08/2009
Director and secretary's change of particulars / pamela kemble / 19/09/2008
dot icon06/08/2009
Director and secretary's change of particulars / pamela kemble / 19/09/2008
dot icon04/02/2009
Return made up to 10/01/09; full list of members
dot icon12/08/2008
Accounts for a small company made up to 2008-03-31
dot icon24/01/2008
Return made up to 10/01/08; full list of members
dot icon03/08/2007
Accounts for a small company made up to 2007-03-31
dot icon09/02/2007
Return made up to 10/01/07; full list of members
dot icon02/08/2006
Accounts for a small company made up to 2006-03-31
dot icon05/04/2006
Particulars of contract relating to shares
dot icon05/04/2006
Ad 08/03/06--------- £ si 2499400@1=2499400 £ ic 600/2500000
dot icon05/04/2006
Resolutions
dot icon05/04/2006
Resolutions
dot icon03/03/2006
£ nc 1000/3000000 31/12/05
dot icon06/02/2006
Return made up to 10/01/06; full list of members
dot icon28/07/2005
Accounts for a small company made up to 2005-03-31
dot icon27/07/2005
Particulars of contract relating to shares
dot icon26/07/2005
Ad 27/06/05--------- £ si 400@1=400 £ ic 200/600
dot icon02/07/2005
Return made up to 10/01/05; full list of members
dot icon24/06/2005
Particulars of contract relating to shares
dot icon24/06/2005
Ad 16/04/05--------- £ si 100@1=100 £ ic 100/200
dot icon09/09/2004
Accounts for a small company made up to 2004-03-31
dot icon22/01/2004
Return made up to 10/01/04; full list of members
dot icon19/08/2003
Accounts for a small company made up to 2003-03-31
dot icon29/01/2003
Return made up to 10/01/03; full list of members
dot icon01/10/2002
Accounts for a small company made up to 2002-03-31
dot icon26/01/2002
Return made up to 10/01/02; full list of members
dot icon30/07/2001
Full accounts made up to 2001-03-31
dot icon30/01/2001
Return made up to 10/01/01; full list of members
dot icon05/09/2000
Full accounts made up to 2000-03-31
dot icon20/01/2000
Return made up to 10/01/00; full list of members
dot icon14/09/1999
Full accounts made up to 1999-03-31
dot icon01/02/1999
Return made up to 10/01/99; no change of members
dot icon27/07/1998
Full accounts made up to 1998-03-31
dot icon13/02/1998
Return made up to 10/01/98; full list of members
dot icon29/07/1997
Full accounts made up to 1997-03-31
dot icon27/01/1997
Return made up to 10/01/97; no change of members
dot icon21/01/1997
Full accounts made up to 1996-03-31
dot icon06/02/1996
Return made up to 10/01/96; no change of members
dot icon02/08/1995
Accounts for a small company made up to 1995-03-31
dot icon21/02/1995
Return made up to 10/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/08/1994
Full accounts made up to 1994-03-31
dot icon21/02/1994
Return made up to 10/01/94; no change of members
dot icon07/07/1993
Full accounts made up to 1993-03-31
dot icon19/01/1993
Return made up to 10/01/93; no change of members
dot icon06/07/1992
Full accounts made up to 1992-03-31
dot icon09/03/1992
Return made up to 10/01/92; full list of members
dot icon09/05/1991
Ad 29/03/91--------- £ si 98@1=98 £ ic 2/100
dot icon15/02/1991
Registered office changed on 15/02/91 from: 120 east road london N1 6AA
dot icon15/02/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon15/02/1991
Director resigned;new director appointed
dot icon15/02/1991
Resolutions
dot icon15/02/1991
Accounting reference date notified as 31/03
dot icon10/01/1991
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
20.52K
-
0.00
-
-
2022
2
20.52K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kemble, Pamela Joy
Director
24/01/1991 - Present
11
Kemble, Michael Melvyn
Director
28/10/2024 - Present
10
Kemble, Julian Phillip
Director
24/01/1991 - 24/04/2023
13
Kemble, Pamela Joy
Secretary
24/01/1991 - Present
-
Kemble, David Jacob
Director
08/06/2023 - Present
8

Persons with Significant Control

4
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 CHANCEFIELD LIMITED

CHANCEFIELD LIMITED is an(a) Active company incorporated on 10/01/1991 with the registered office located at Summit House, 170 Finchley Road, London NW3 6BP. There are currently 4 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 CHANCEFIELD LIMITED?

toggle

CHANCEFIELD LIMITED is currently Active. It was registered on 10/01/1991 .

Where is CHANCEFIELD LIMITED located?

toggle

CHANCEFIELD LIMITED is registered at Summit House, 170 Finchley Road, London NW3 6BP.

What does CHANCEFIELD LIMITED do?

toggle

CHANCEFIELD LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CHANCEFIELD LIMITED?

toggle

The latest filing was on 09/04/2026: Secretary's details changed for Mrs Pamela Joy Kemble on 2025-12-28.