CHAMBERLAYNE HOMES LIMITED
CHANDLERS FORD


Company number 01928724
Status Active
Incorporation Date 5 July 1985
Company Type Private Limited Company
Address REX INDUSTRIAL ESTATE, WINCHESTER ROAD, CHANDLERS FORD, HAMPSHIRE S05 2PZ
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 eighty-eight events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Second filing of AR01 previously delivered to Companies House made up to 14 February 2016. The most likely internet sites of CHAMBERLAYNE HOMES LIMITED are www.chamberlaynehomes.co.uk, and www.chamberlayne-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and three months. Chamberlayne Homes Limited is a Private Limited Company. The company registration number is 01928724. Chamberlayne Homes Limited has been working since 05 July 1985. The present status of the company is Active. The registered address of Chamberlayne Homes Limited is Rex Industrial Estate Winchester Road Chandlers Ford Hampshire S05 2pz. The company`s financial liabilities are £170.01k. It is £-8.64k against last year. The cash in hand is £119.22k. It is £94.08k against last year. And the total assets are £119.22k, which is £94.08k against last year. BAGHERI, Vahideh is a Secretary of the company. AFSHAR, Abdol Karim, Dr is a Director of the company. BAGHERI, Vahideh is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


chamberlayne homes Key Finiance

LIABILITIES £170.01k
-5%
CASH £119.22k
+374%
TOTAL ASSETS £119.22k
+374%
All Financial Figures

Current Directors


Director

Director
BAGHERI, Vahideh
Appointed Date: 01 September 2014
72 years old

Persons With Significant Control

Dr Abdol Karim Afshar
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

CHAMBERLAYNE HOMES LIMITED Events

13 Apr 2017
Confirmation statement made on 14 February 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Apr 2016
Second filing of AR01 previously delivered to Companies House made up to 14 February 2016
22 Mar 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 10,000
  • ANNOTATION Clarification a second filed AR01 was registered on 26/04/2016

07 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 78 more events
01 Sep 1986
Gazettable document

20 Aug 1986
Company name changed blockhouse LIMITED\certificate issued on 20/08/86

05 Aug 1986
Director resigned;new director appointed

05 Aug 1986
Registered office changed on 05/08/86 from: bridge house, 181 queen victoria street, london EC4V 4DD

05 Aug 1986
Registered office changed on 05/08/86 from: bridge house 181 queen victoria street london EC4V 4DD

CHAMBERLAYNE HOMES LIMITED Charges

10 November 1988
Legal charge
Delivered: 11 November 1988
Status: Outstanding
Persons entitled: Allied Arab Bank LTD
Description: 112 hunts pond road parkgate southampton hampshire.
27 October 1988
Legal charge
Delivered: 5 November 1988
Status: Outstanding
Persons entitled: Allied Arab Bank LTD
Description: Land adjoining 12 catherine close west end southampton…
27 October 1988
Legal charge
Delivered: 5 November 1988
Status: Outstanding
Persons entitled: Allied Arab Bank LTD
Description: Land at the rear of 45 moorgreen road west end southampton…
3 October 1988
Legal charge
Delivered: 4 October 1988
Status: Outstanding
Persons entitled: Allied Arab Bank LTD
Description: 259 coxford road southampton hampshire.
12 September 1988
Legal charge
Delivered: 24 September 1988
Status: Outstanding
Persons entitled: Allied Arab Bank LTD
Description: 6 university road southampton hampshire.
12 September 1988
Legal charge
Delivered: 15 September 1988
Status: Outstanding
Persons entitled: Allied Arab Bank LTD
Description: 179 bassett avenue, southampton hampshire.
12 September 1988
Legal charge
Delivered: 15 September 1988
Status: Outstanding
Persons entitled: Allied Arab Bank LTD
Description: 106 hunts pond road park gate.
12 September 1988
Legal charge
Delivered: 15 September 1988
Status: Outstanding
Persons entitled: Allied Arab Bank LTD
Description: 24 forster road southampton hampshire.
18 August 1988
Legal charge
Delivered: 6 September 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 139 avenue road southampton title no hp 350661 together…
18 August 1988
Legal charge
Delivered: 6 September 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 100 malmesbury road shirley southampton t/no hp 352080…
18 August 1988
Legal charge
Delivered: 6 September 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 93 wilton avenue southampton t/no 110181 together with all…
11 August 1988
Legal charge
Delivered: 26 August 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 57 shirley road shirley southampton title no hp 272404…
5 July 1988
Legal charge
Delivered: 11 July 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 87, laundry road, shirley, southampton hampshire. T/n hp…