Irwell Chambers Estates Limited

General information

Name:

Irwell Chambers Estates Ltd

Office Address:

Harpal House 14 Holyhead Road Handsworth B21 0LT Birmingham

Number: 08273649

Incorporation date: 2012-10-30

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Irwell Chambers Estates Limited may be found at Harpal House 14 Holyhead Road, Handsworth in Birmingham. Its zip code is B21 0LT. Irwell Chambers Estates has been present in this business for 12 years. Its registered no. is 08273649. This firm's principal business activity number is 41100 which means Development of building projects. 2021-10-31 is the last time account status updates were filed.

Matthew D., Kristina D. and Robert B. are listed as enterprise's directors and have been doing everything they can to help the company since 2023-11-10.

Rodger D. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Matthew D.

Role: Director

Appointed: 10 November 2023

Latest update: 11 March 2024

Kristina D.

Role: Director

Appointed: 22 June 2023

Latest update: 11 March 2024

Robert B.

Role: Director

Appointed: 14 August 2015

Latest update: 11 March 2024

People with significant control

Rodger D.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 October 2023
Account last made up date 31 October 2021
Confirmation statement next due date 13 November 2024
Confirmation statement last made up date 30 October 2023
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 30 October 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 29 September 2014
Annual Accounts 27 August 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 27 August 2015
Annual Accounts 30 August 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 30 August 2016
Annual Accounts 30 August 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 30 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 2nd, January 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
11
Company Age

Similar companies nearby

Closest companies