Background WavePink WaveYellow Wave

CHAMBERLAIN ESTATES LIMITED (02405145)

CHAMBERLAIN ESTATES LIMITED (02405145) is an active UK company. incorporated on 17 July 1989. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in real estate agencies. CHAMBERLAIN ESTATES LIMITED has been registered for 36 years. Current directors include PATEL, Bhavin Anil, POPAT, Anuj Pankaj, POPAT, Pankaj Amarshi and 1 others.

Company Number
02405145
Status
active
Type
ltd
Incorporated
17 July 1989
Age
36 years
Address
10 High Street, Harrow, HA3 7AA
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
PATEL, Bhavin Anil, POPAT, Anuj Pankaj, POPAT, Pankaj Amarshi, PRAJAPATI, Dipal Rameshchandra
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAMBERLAIN ESTATES LIMITED

CHAMBERLAIN ESTATES LIMITED is an active company incorporated on 17 July 1989 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. CHAMBERLAIN ESTATES LIMITED was registered 36 years ago.(SIC: 68310)

Status

active

Active since 36 years ago

Company No

02405145

LTD Company

Age

36 Years

Incorporated 17 July 1989

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 21 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

PAPCO PROPERTY SERVICES LIMITED
From: 17 July 1989To: 11 March 1999
Contact
Address

10 High Street Wealdstone Harrow, HA3 7AA,

Timeline

5 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Jul 89
Loan Secured
Sept 13
Director Joined
Nov 21
Director Joined
Nov 24
Director Joined
Nov 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

POPAT, Nisha

Active
10 White Orchards, StanmoreHA7 3NN
Secretary
Appointed N/A

PATEL, Bhavin Anil

Active
10 High Street, HarrowHA3 7AA
Born August 1990
Director
Appointed 01 Jan 2024

POPAT, Anuj Pankaj

Active
10 High Street, HarrowHA3 7AA
Born December 1995
Director
Appointed 15 Nov 2021

POPAT, Pankaj Amarshi

Active
10 White Orchards, StanmoreHA7 3NN
Born April 1955
Director
Appointed N/A

PRAJAPATI, Dipal Rameshchandra

Active
10 High Street, HarrowHA3 7AA
Born November 1982
Director
Appointed 01 Jan 2024

Persons with significant control

2

Mr Pankaj Amarshi Popat

Active
10 High Street, HarrowHA3 7AA
Born April 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Nisha Popat

Active
10 High Street, HarrowHA3 7AA
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With Updates
21 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
6 November 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
15 April 2023
AAMDAAMD
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
7 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 April 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 September 2009
AAAnnual Accounts
Legacy
22 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2008
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 October 2007
AAAnnual Accounts
Legacy
24 August 2007
363sAnnual Return (shuttle)
Legacy
16 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 June 2006
AAAnnual Accounts
Legacy
4 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 June 2005
AAAnnual Accounts
Legacy
23 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 June 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 August 2003
AAAnnual Accounts
Legacy
12 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 October 2002
AAAnnual Accounts
Legacy
24 July 2002
363sAnnual Return (shuttle)
Legacy
24 May 2002
403aParticulars of Charge Subject to s859A
Legacy
17 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 July 2001
AAAnnual Accounts
Legacy
6 December 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 September 2000
AAAnnual Accounts
Legacy
26 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1999
AAAnnual Accounts
Legacy
30 July 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
10 March 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1998
AAAnnual Accounts
Accounts With Accounts Type Full
25 September 1997
AAAnnual Accounts
Legacy
31 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1996
AAAnnual Accounts
Legacy
18 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 September 1995
AAAnnual Accounts
Legacy
3 August 1995
363sAnnual Return (shuttle)
Legacy
12 January 1995
287Change of Registered Office
Accounts With Accounts Type Small
27 September 1994
AAAnnual Accounts
Legacy
16 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 1993
AAAnnual Accounts
Legacy
6 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 1992
AAAnnual Accounts
Legacy
23 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1991
AAAnnual Accounts
Legacy
9 August 1991
363b363b
Legacy
12 July 1991
225(1)225(1)
Legacy
14 June 1991
363363
Legacy
19 September 1989
88(2)R88(2)R
Legacy
21 July 1989
288288
Incorporation Company
17 July 1989
NEWINCIncorporation