Background WavePink WaveYellow Wave

CHELMER INVESTMENTS LIMITED (00656652)

CHELMER INVESTMENTS LIMITED (00656652) is an active UK company. incorporated on 19 April 1960. with registered office in Coventry. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CHELMER INVESTMENTS LIMITED has been registered for 66 years. Current directors include BEANLAND, Peter Charles, HUNNABLE, Mark Stephen, HUNNABLE, Timothy Clive.

Company Number
00656652
Status
active
Type
ltd
Incorporated
19 April 1960
Age
66 years
Address
Union House 111 New Union Street, Coventry, CV1 2NT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BEANLAND, Peter Charles, HUNNABLE, Mark Stephen, HUNNABLE, Timothy Clive
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHELMER INVESTMENTS LIMITED

CHELMER INVESTMENTS LIMITED is an active company incorporated on 19 April 1960 with the registered office located in Coventry. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CHELMER INVESTMENTS LIMITED was registered 66 years ago.(SIC: 68100)

Status

active

Active since 66 years ago

Company No

00656652

LTD Company

Age

66 Years

Incorporated 19 April 1960

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

Union House 111 New Union Street New Union Street Coventry, CV1 2NT,

Previous Addresses

5 Romans Way, Writtle, Chelmsford, Essex Romans Way Writtle Chelmsford CM1 3EZ England
From: 29 May 2024To: 2 February 2026
27 Roxwell Road Chelmsford Essex CM1 2LY
From: 19 April 1960To: 29 May 2024
Timeline

2 key events • 1960 - 2025

Funding Officers Ownership
Company Founded
Apr 60
Director Left
Feb 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

HUNNABLE, Mark Stephen

Active
111 New Union Street, CoventryCV1 2NT
Secretary
Appointed 24 Mar 1994

BEANLAND, Peter Charles

Active
Heath Farm Lane, GranthamNG31 9EX
Born May 1939
Director
Appointed N/A

HUNNABLE, Mark Stephen

Active
New Union Street, CoventryCV1 2NT
Born May 1960
Director
Appointed 24 Mar 1994

HUNNABLE, Timothy Clive

Active
15 Hookfield, EpsomKT19 8JQ
Born April 1966
Director
Appointed 12 Aug 1995

HUNNABLE, Graham Roy

Resigned
The Penthouse, BrightonBN2 1FG
Secretary
Appointed N/A
Resigned 24 Mar 1994

HUNNABLE, Graham Roy

Resigned
The Penthouse, BrightonBN2 1FG
Born February 1947
Director
Appointed N/A
Resigned 17 May 1995

HUNNABLE, John Eric

Resigned
27 Roxwell Road, ChelmsfordCM1 2LY
Born April 1932
Director
Appointed 19 Nov 1984
Resigned 03 Feb 2025
Fundings
Financials
Latest Activities

Filing History

102

Change Person Secretary Company With Change Date
23 March 2026
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 May 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
25 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2014
AR01AR01
Change Person Director Company With Change Date
24 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 April 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Change Person Director Company With Change Date
7 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2010
CH01Change of Director Details
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 April 2009
AAAnnual Accounts
Legacy
28 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 June 2008
AAAnnual Accounts
Legacy
17 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 July 2007
AAAnnual Accounts
Legacy
23 August 2006
288cChange of Particulars
Legacy
23 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 June 2006
AAAnnual Accounts
Legacy
17 October 2005
363aAnnual Return
Legacy
17 October 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
19 August 2005
AAAnnual Accounts
Legacy
3 September 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 July 2004
AAAnnual Accounts
Legacy
5 November 2003
403aParticulars of Charge Subject to s859A
Legacy
5 November 2003
403aParticulars of Charge Subject to s859A
Legacy
1 September 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 June 2003
AAAnnual Accounts
Legacy
13 November 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 September 2002
AAAnnual Accounts
Legacy
7 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 2001
AAAnnual Accounts
Legacy
30 January 2001
403aParticulars of Charge Subject to s859A
Legacy
16 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 July 2000
AAAnnual Accounts
Legacy
12 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 1999
AAAnnual Accounts
Legacy
29 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 1998
AAAnnual Accounts
Legacy
3 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 1997
AAAnnual Accounts
Accounts With Accounts Type Small
2 October 1996
AAAnnual Accounts
Legacy
21 August 1996
363sAnnual Return (shuttle)
Legacy
23 October 1995
288288
Accounts With Accounts Type Small
7 August 1995
AAAnnual Accounts
Legacy
1 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 1994
AAAnnual Accounts
Legacy
17 April 1994
288288
Legacy
17 April 1994
288288
Accounts With Accounts Type Small
30 September 1993
AAAnnual Accounts
Legacy
24 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 1992
AAAnnual Accounts
Legacy
18 September 1992
363sAnnual Return (shuttle)
Legacy
2 December 1991
225(1)225(1)
Accounts With Accounts Type Small
12 September 1991
AAAnnual Accounts
Legacy
3 September 1991
363aAnnual Return
Accounts With Accounts Type Small
13 March 1991
AAAnnual Accounts
Legacy
12 September 1990
363363
Legacy
17 October 1989
363363
Accounts With Made Up Date
10 October 1989
AAAnnual Accounts
Accounts With Made Up Date
29 June 1988
AAAnnual Accounts
Legacy
29 June 1988
363363
Legacy
17 March 1988
363363
Legacy
10 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 December 1986
287Change of Registered Office
Legacy
29 July 1963
123Notice of Increase in Nominal Capital
Incorporation Company
19 April 1960
NEWINCIncorporation