Chamberlain & Thelwell (holdings) Limited

General information

Name:

Chamberlain & Thelwell (holdings) Ltd

Office Address:

The Retreat 406 Roding Lane South IG8 8EY Woodford Green

Number: 03856236

Incorporation date: 1999-10-11

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Chamberlain & Thelwell (holdings) Limited, a Private Limited Company, with headquarters in The Retreat, 406 Roding Lane South, Woodford Green. It's post code is IG8 8EY. The firm was formed on 11th October 1999. Its reg. no. is 03856236. This company's Standard Industrial Classification Code is 64209 - Activities of other holding companies n.e.c.. Chamberlain & Thelwell (holdings) Ltd filed its account information for the period up to 2022-05-31. Its latest confirmation statement was filed on 2023-10-11.

Jeffrey S. is this specific firm's solitary managing director, that was selected to lead the company twenty five years ago.

Executives who control this firm include: Janina S. owns 1/2 or less of company shares. Raymond S. owns 1/2 or less of company shares. Jeffrey S. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Jeffrey S.

Role: Director

Appointed: 11 October 1999

Latest update: 2 January 2024

People with significant control

Janina S.
Notified on 11 October 2016
Nature of control:
1/2 or less of shares
Raymond S.
Notified on 11 October 2016
Nature of control:
1/2 or less of shares
Jeffrey S.
Notified on 11 October 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 25 October 2024
Confirmation statement last made up date 11 October 2023
Annual Accounts 17 April 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 17 April 2013
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Annual Accounts 13 August 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 13 August 2015
Annual Accounts 24 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 24 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 31 May 2022
Annual Accounts 9 May 2014
Date Approval Accounts 9 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 31st May 2022 (AA)
filed on: 28th, February 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

Sterling House Langston Road

Post code:

IG10 3FA

City / Town:

Loughton

HQ address,
2014

Address:

Sterling House Langston Road

Post code:

IG10 3FA

City / Town:

Loughton

HQ address,
2015

Address:

Sterling House Langston Road

Post code:

IG10 3FA

City / Town:

Loughton

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
24
Company Age

Similar companies nearby

Closest companies