Background WavePink WaveYellow Wave

CHAMBER STREET DEVELOPMENTS LIMITED (05620086)

CHAMBER STREET DEVELOPMENTS LIMITED (05620086) is an active UK company. incorporated on 11 November 2005. with registered office in Windsor. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. CHAMBER STREET DEVELOPMENTS LIMITED has been registered for 20 years. Current directors include PLOUTARHOU, Christopher, TASOU, Chrysostomos, TASOU, Paul Chrysostomou.

Company Number
05620086
Status
active
Type
ltd
Incorporated
11 November 2005
Age
20 years
Address
13 Vansittart Estate, Windsor, SL4 1SE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
PLOUTARHOU, Christopher, TASOU, Chrysostomos, TASOU, Paul Chrysostomou
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAMBER STREET DEVELOPMENTS LIMITED

CHAMBER STREET DEVELOPMENTS LIMITED is an active company incorporated on 11 November 2005 with the registered office located in Windsor. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. CHAMBER STREET DEVELOPMENTS LIMITED was registered 20 years ago.(SIC: 71111)

Status

active

Active since 20 years ago

Company No

05620086

LTD Company

Age

20 Years

Incorporated 11 November 2005

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 11 July 2025 (9 months 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 11 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

13 Vansittart Estate Windsor, SL4 1SE,

Timeline

2 key events • 2005 - 2017

Funding Officers Ownership
Company Founded
Nov 05
Loan Secured
Dec 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

PLOUTARHOU, Christopher

Active
Vansittart Estate, WindsorSL4 1SE
Secretary
Appointed 19 May 2006

PLOUTARHOU, Christopher

Active
Vansittart Estate, WindsorSL4 1SE
Born January 1960
Director
Appointed 19 May 2006

TASOU, Chrysostomos

Active
95 Rosebery Road, LondonN10 2LD
Born December 1952
Director
Appointed 19 May 2006

TASOU, Paul Chrysostomou

Active
2 Newbury Close, StevenageSG1 4TE
Born January 1956
Director
Appointed 19 May 2006

@UK DORMANT COMPANY SECRETARY LIMITED

Resigned
5 Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 11 Nov 2005
Resigned 11 Nov 2005

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 11 Nov 2005
Resigned 11 Nov 2005

@UKPLC CLIENT DIRECTOR LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 11 Nov 2005
Resigned 03 Jan 2006

Persons with significant control

2

Rosebery Road, LondonN10 2LD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Nov 2016
Chase Road, LondonN14 6HF

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Nov 2016
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
15 December 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 December 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Termination Secretary Company With Name
16 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 August 2011
AAAnnual Accounts
Legacy
12 May 2011
MG02MG02
Legacy
12 May 2011
MG02MG02
Legacy
12 May 2011
MG02MG02
Legacy
12 May 2011
MG02MG02
Legacy
12 May 2011
MG01MG01
Legacy
12 May 2011
MG01MG01
Annual Return Company With Made Up Date
21 December 2010
AR01AR01
Legacy
19 November 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2009
AAAnnual Accounts
Legacy
9 April 2009
395Particulars of Mortgage or Charge
Legacy
30 March 2009
287Change of Registered Office
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 September 2008
AAAnnual Accounts
Legacy
19 February 2008
288cChange of Particulars
Legacy
23 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 September 2007
AAAnnual Accounts
Legacy
17 February 2007
395Particulars of Mortgage or Charge
Legacy
17 February 2007
395Particulars of Mortgage or Charge
Legacy
2 January 2007
88(2)R88(2)R
Legacy
2 January 2007
363sAnnual Return (shuttle)
Legacy
19 May 2006
288aAppointment of Director or Secretary
Legacy
19 May 2006
288aAppointment of Director or Secretary
Legacy
19 May 2006
288aAppointment of Director or Secretary
Legacy
19 May 2006
288aAppointment of Director or Secretary
Legacy
3 January 2006
288bResignation of Director or Secretary
Legacy
16 November 2005
288bResignation of Director or Secretary
Incorporation Company
11 November 2005
NEWINCIncorporation