CHAMBERS ESTATES LIMITED
STOKE-ON-TRENT

Hellopages » Staffordshire » Stafford » ST12 9AF

Company number 01090164
Status Active
Incorporation Date 9 January 1973
Company Type Private Limited Company
Address CHESTNUT BARN THE GREEN, BARLASTON, STOKE-ON-TRENT, ST12 9AF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Confirmation statement made on 1 May 2017 with updates; Total exemption full accounts made up to 31 December 2016; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 12,690 . The most likely internet sites of CHAMBERS ESTATES LIMITED are www.chambersestates.co.uk, and www.chambers-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and nine months. The distance to to Wedgwood Rail Station is 0.8 miles; to Blythe Bridge Rail Station is 4.1 miles; to Norton Bridge Rail Station is 5.5 miles; to Kidsgrove Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chambers Estates Limited is a Private Limited Company. The company registration number is 01090164. Chambers Estates Limited has been working since 09 January 1973. The present status of the company is Active. The registered address of Chambers Estates Limited is Chestnut Barn The Green Barlaston Stoke On Trent St12 9af. . GEE, Philippa Jane is a Secretary of the company. GEE, Philippa Jane is a Director of the company. GOUCHER, Deborah Claire is a Director of the company. HOWE, Camilla Alice is a Director of the company. Secretary LUMB, Neville George Kenyon has been resigned. Secretary SWANN, Mary Esther has been resigned. Director BLAKE, John Henry has been resigned. Director CHAMBERS, Eileen Dorothy has been resigned. Director CHAMBERS, Gordon Bruce has been resigned. Director GARNER, Andrew Stanley has been resigned. Director JONES, David Stephen has been resigned. Director LEE, Paul has been resigned. Director LUMB, Neville George Kenyon has been resigned. Director PARKS, Kenneth has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GEE, Philippa Jane
Appointed Date: 02 April 2004

Director
GEE, Philippa Jane
Appointed Date: 12 January 1998
71 years old

Director
GOUCHER, Deborah Claire
Appointed Date: 12 January 1998
66 years old

Director
HOWE, Camilla Alice
Appointed Date: 18 July 2014
45 years old

Resigned Directors

Secretary
LUMB, Neville George Kenyon
Resigned: 02 April 2004
Appointed Date: 23 April 1993

Secretary
SWANN, Mary Esther
Resigned: 23 April 1993

Director
BLAKE, John Henry
Resigned: 19 April 1996
81 years old

Director
CHAMBERS, Eileen Dorothy
Resigned: 23 December 2012
Appointed Date: 18 March 2003
94 years old

Director
CHAMBERS, Gordon Bruce
Resigned: 10 July 2014
95 years old

Director
GARNER, Andrew Stanley
Resigned: 19 April 1996
Appointed Date: 02 April 1993
64 years old

Director
JONES, David Stephen
Resigned: 09 December 2005
89 years old

Director
LEE, Paul
Resigned: 31 August 1994
Appointed Date: 04 January 1993
78 years old

Director
LUMB, Neville George Kenyon
Resigned: 02 April 2004
91 years old

Director
PARKS, Kenneth
Resigned: 26 August 1993
92 years old

Persons With Significant Control

Mrs Philippa Jane Gee
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Deborah Claire Goucher
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHAMBERS ESTATES LIMITED Events

01 May 2017
Confirmation statement made on 1 May 2017 with updates
28 Feb 2017
Total exemption full accounts made up to 31 December 2016
09 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 12,690

23 Feb 2016
Total exemption small company accounts made up to 31 December 2015
27 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 12,690

...
... and 124 more events
29 Nov 1986
Full accounts made up to 31 December 1985
29 Nov 1986
Return made up to 14/07/86; full list of members
25 Feb 1984
Accounts made up to 31 December 1982
14 Oct 1982
Annual return made up to 29/04/82
23 Jan 1982
Accounts made up to 31 December 1980

CHAMBERS ESTATES LIMITED Charges

22 December 1998
Deed of covenant
Delivered: 12 January 1999
Status: Satisfied on 11 January 2011
Persons entitled: The Secretary of State for Defence
Description: Land at cold meece swynnerton staffordshire.
23 June 1995
Standard security which was presented for registration in scotland
Delivered: 7 July 1995
Status: Satisfied on 2 August 2000
Persons entitled: National Westminster Bank PLC
Description: All and whole the property with ground effeiring thereto…
21 May 1993
Legal mortgage
Delivered: 26 May 1993
Status: Satisfied on 11 January 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and buildings on the east side of…
11 December 1992
Legal mortgage
Delivered: 21 December 1992
Status: Satisfied on 11 January 2011
Persons entitled: National Westminster Bank PLC
Description: 10.61 acres situate and fronting etruscan street etruria…
17 August 1987
Legal mortgage
Delivered: 21 August 1987
Status: Satisfied on 1 May 1996
Persons entitled: National Westminster Bank PLC
Description: F/H land between etruscan street etruria and couldon canal…
12 December 1986
Legal mortgage
Delivered: 23 December 1986
Status: Satisfied on 11 January 2011
Persons entitled: National Westminster Bank PLC
Description: F/Hold land fornting to etruscan street etruria stoke on…
12 December 1986
Legal mortgage
Delivered: 18 December 1986
Status: Satisfied on 20 April 1996
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as etnusean street etnusia…
26 April 1984
Legal mortgage
Delivered: 2 May 1984
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Two piece or plots of land situate in north street…
14 March 1984
Legal mortgage
Delivered: 19 March 1984
Status: Satisfied
Persons entitled: County Bank Limited
Description: 2 plots of land in north street stoke on trent and formally…
21 August 1974
Mortgage debenture
Delivered: 28 August 1974
Status: Satisfied on 1 May 1996
Persons entitled: National Westminster Bank PLC
Description: F/H plot of land on the s/west side of north st in the city…