Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHAMBERLAND LIMITED
Company Information for

CHAMBERLAND LIMITED

Unit 8 Worsley Bridge Road, WORSLEY BRIDGE ROAD, London, SE26 5BN, SE26 5BN,
Company Registration Number
02167920
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Chamberland Ltd
CHAMBERLAND LIMITED was founded on 1987-09-22 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Chamberland Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHAMBERLAND LIMITED
 
Legal Registered Office
Unit 8 Worsley Bridge Road
WORSLEY BRIDGE ROAD
London
SE26 5BN
SE26 5BN
Other companies in SE26
 
Filing Information
Company Number 02167920
Company ID Number 02167920
Date formed 1987-09-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-03-31
Account next due 31/12/2022
Latest return 14/09/2015
Return next due 12/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB586532607  
Last Datalog update: 2023-06-07 09:09:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHAMBERLAND LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CHAMBERLAND LIMITED
The following companies were found which have the same name as CHAMBERLAND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHAMBERLAND RESIDENTIAL LTD 120 WIMBLEDON HILL ROAD LONDON SW19 7QU Active Company formed on the 2010-03-01
CHAMBERLAND RESIDENTIAL SALES LIMITED 212 UPPER RICHMOND ROAD LONDON SW15 6TD Active Company formed on the 2012-09-21
CHAMBERLAND ET LAPRATTE INC. 717 BOULEVARD ST-JOSEPH SUITE 104 HULL Quebec J8Y4B6 Dissolved Company formed on the 1983-05-11
CHAMBERLAND HODGE COMPTABLES AGRÉÉS INC. 2 Place Alexis Nihon, bureau 1820 BUREAU 1100 Montreal Quebec H3Z 3C2 Dissolved Company formed on the 1988-01-13
CHAMBERLAND & LANGLOIS INC. 11 ROUTE 281 ARMAGH Quebec Dissolved Company formed on the 1979-10-17
CHAMBERLAND'S AUTO PARTS INC. 888 ALBANY ST. Schenectady SCHENECTADY NY 12307 Active Company formed on the 1975-05-06
CHAMBERLAND DEVELOPMENT CO. 131 W MAIN ST SUBLIMITY OR 97385 Active Company formed on the 1979-10-31
CHAMBERLAND VINEYARDS, INC. BROPHY SCHMOR GERKING ET AL MEDFORD OR 97501 Active Company formed on the 2010-04-01
CHAMBERLAND CONSTRUCTION, LLC 681 WEST LAKESIDE DR SHELTON WA 985840000 Active Company formed on the 2000-05-11
CHAMBERLAND CONSULTING LTD. 713 AUBURN BAY SQUARE SE CALGARY ALBERTA T3M 0Y7 Dissolved Company formed on the 2013-09-03
CHAMBERLAND CONSTRUCTION, INC. 1045 COTTONTOWN RD LYNCHBURG VA 24503 ACTIVE Company formed on the 2013-05-17
CHAMBERLAND, LLC 2160 KETTERING TOWER - DAYTON OH 45423 Active Company formed on the 2005-07-05
Chamberland Memory Lane Inc. 1898 Laurier Street Rockland Ontario K4K 1B2 Dissolved Company formed on the 2016-03-16
CHAMBERLAND & ASSOCIATES INVESTMENT PARTNERS INC British Columbia Active Company formed on the 2016-05-05
CHAMBERLAND CONSULTING LLC 500 N RAINBOW BLVD STE 300A LAS VEGAS NV 89107 Revoked Company formed on the 2012-01-19
CHAMBERLAND PTY LTD Active Company formed on the 2014-09-17
CHAMBERLAND RECRUITMENT PTY LIMITED NSW 2060 Active Company formed on the 2015-03-06
Chamberlands Beach & Mountain Club 6674 Charter Oak Place San Jose CA 95120-2021 Active Company formed on the 1959-05-29
CHAMBERLAND LLC Delaware Unknown
CHAMBERLAND CAPITAL CORPORATION Delaware Unknown

Company Officers of CHAMBERLAND LIMITED

Current Directors
Officer Role Date Appointed
KAY DYE
Company Secretary 1991-09-22
STEPHEN WILLIAM DYE
Director 1991-09-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAY DYE SWAN COMPUTER BROKERS LIMITED Company Secretary 1993-06-11 CURRENT 1993-06-11 Liquidation
STEPHEN WILLIAM DYE SWAN COMPUTER BROKERS LIMITED Director 1993-06-11 CURRENT 1993-06-11 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-13Final Gazette dissolved via compulsory strike-off
2023-03-07FIRST GAZETTE notice for compulsory strike-off
2022-09-05CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/21, WITH NO UPDATES
2021-01-27AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 05/09/20, WITH UPDATES
2019-09-26AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES
2019-09-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPENCER DYE
2019-09-26PSC07CESSATION OF STEPHEN WILLIAM DYE AS A PERSON OF SIGNIFICANT CONTROL
2019-09-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAM DYE
2019-09-26TM02Termination of appointment of Kay Dye on 2019-09-26
2019-09-26AP03Appointment of Mr Spencer Dye as company secretary on 2019-09-26
2019-09-26AP01DIRECTOR APPOINTED MR SPENCER ROBERT DYE
2019-07-10AA01Previous accounting period extended from 31/12/18 TO 31/03/19
2019-05-28SH03Purchase of own shares
2019-05-08SH06Cancellation of shares. Statement of capital on 2019-03-29 GBP 30
2019-05-08RES09Resolution of authority to purchase a number of shares
2018-09-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/18, WITH NO UPDATES
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH NO UPDATES
2016-09-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2015-09-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-14AR0114/09/15 ANNUAL RETURN FULL LIST
2014-09-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-18AR0117/09/14 ANNUAL RETURN FULL LIST
2013-10-22AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-17AR0117/09/13 ANNUAL RETURN FULL LIST
2012-10-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-17AR0117/09/12 ANNUAL RETURN FULL LIST
2012-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/12 FROM Greyhound Commercial Centre Unit 1 Crayford Kent DA1 4HF
2011-10-04AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-19AR0117/09/11 ANNUAL RETURN FULL LIST
2010-09-27AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-23AR0117/09/10 ANNUAL RETURN FULL LIST
2010-09-23CH01Director's details changed for Stephen William Dye on 2010-09-17
2010-09-23CH03SECRETARY'S DETAILS CHNAGED FOR KAY DYE on 2010-09-17
2009-12-04AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-17363aReturn made up to 17/09/09; full list of members
2008-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-09-17363aRETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS
2008-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-09-19363aRETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS
2007-03-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-09-18363aRETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS
2006-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-10-10363aRETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS
2004-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-10-06363sRETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS
2003-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-10-30363sRETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS
2003-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-10-31363sRETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS
2002-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-09-27363sRETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS
2000-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-10-03363sRETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS
1999-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-10-21363sRETURN MADE UP TO 22/09/99; FULL LIST OF MEMBERS
1999-08-18395PARTICULARS OF MORTGAGE/CHARGE
1999-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-10-09363sRETURN MADE UP TO 22/09/98; NO CHANGE OF MEMBERS
1997-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-10-08363sRETURN MADE UP TO 22/09/97; NO CHANGE OF MEMBERS
1997-09-11395PARTICULARS OF MORTGAGE/CHARGE
1997-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1997-03-20287REGISTERED OFFICE CHANGED ON 20/03/97 FROM: 9 CAVENDISH SQUARE LONDON W1M 0DU
1996-10-29363sRETURN MADE UP TO 22/09/96; FULL LIST OF MEMBERS
1996-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-10-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-10-25363sRETURN MADE UP TO 22/09/95; NO CHANGE OF MEMBERS
1995-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-10-27363sRETURN MADE UP TO 22/09/94; NO CHANGE OF MEMBERS
1993-12-12363sRETURN MADE UP TO 22/09/93; FULL LIST OF MEMBERS
1993-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-02-02363sRETURN MADE UP TO 22/09/92; NO CHANGE OF MEMBERS
1993-02-02AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-02-20AAFULL ACCOUNTS MADE UP TO 31/12/90
1991-10-01363bRETURN MADE UP TO 22/09/91; NO CHANGE OF MEMBERS
1991-09-16363aRETURN MADE UP TO 22/09/90; FULL LIST OF MEMBERS
1991-09-15AAFULL ACCOUNTS MADE UP TO 31/12/88
1991-09-15AAFULL ACCOUNTS MADE UP TO 31/12/89
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CHAMBERLAND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHAMBERLAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LOAN AGREEMENT 1999-08-12 Satisfied CLIVEDEN ESTATES LIMITED
LEGAL CHARGE 1997-09-11 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1991-02-19 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND.
DEBENTURE 1988-06-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1988-04-21 Satisfied ROYAL BANK OF CANADA.
Creditors
Creditors Due After One Year 2012-12-31 £ 100,000
Creditors Due After One Year 2011-12-31 £ 100,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHAMBERLAND LIMITED

Financial Assets
Balance Sheet
Current Assets 2012-12-31 £ 82,375
Current Assets 2011-12-31 £ 70,992
Debtors 2012-12-31 £ 82,363
Debtors 2011-12-31 £ 70,979
Shareholder Funds 2012-12-31 £ 164,929
Shareholder Funds 2011-12-31 £ 153,546

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHAMBERLAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHAMBERLAND LIMITED
Trademarks
We have not found any records of CHAMBERLAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHAMBERLAND LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CHAMBERLAND LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CHAMBERLAND LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHAMBERLAND LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHAMBERLAND LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.