Background WavePink WaveYellow Wave

CHAMBERS PARKING LIMITED (05633398)

CHAMBERS PARKING LIMITED (05633398) is an active UK company. incorporated on 23 November 2005. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CHAMBERS PARKING LIMITED has been registered for 20 years. Current directors include BOOTHROYD, Richard Derrick, ROSSINGTON, Peter Joseph.

Company Number
05633398
Status
active
Type
ltd
Incorporated
23 November 2005
Age
20 years
Address
Riverside West, Leeds, LS1 4AW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BOOTHROYD, Richard Derrick, ROSSINGTON, Peter Joseph
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAMBERS PARKING LIMITED

CHAMBERS PARKING LIMITED is an active company incorporated on 23 November 2005 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CHAMBERS PARKING LIMITED was registered 20 years ago.(SIC: 68100)

Status

active

Active since 20 years ago

Company No

05633398

LTD Company

Age

20 Years

Incorporated 23 November 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

Riverside West Whitehall Road Leeds, LS1 4AW,

Previous Addresses

Hanover House 22 Clarendon Road Leeds West Yorkshire LS2 9NZ
From: 23 November 2005To: 19 July 2018
Timeline

5 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Nov 05
Loan Secured
Jul 20
New Owner
Jan 22
New Owner
Jan 22
New Owner
Jan 22
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BOOTHROYD, Christine Rita Ann

Active
Whitehall Road, LeedsLS1 4AW
Secretary
Appointed 01 Dec 2005

BOOTHROYD, Richard Derrick

Active
Whitehall Road, LeedsLS1 4AW
Born May 1955
Director
Appointed 01 Dec 2005

ROSSINGTON, Peter Joseph

Active
Whitehall Road, LeedsLS1 4AW
Born October 1949
Director
Appointed 16 Dec 2005

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Secretary
Appointed 23 Nov 2005
Resigned 01 Dec 2005

BUSINESS INFORMATION RESEARCH & REPORTING LTD

Resigned
Crown House, CardiffCF14 3LX
Corporate director
Appointed 23 Nov 2005
Resigned 01 Dec 2005

Persons with significant control

4

Mr Richard Derrick Boothroyd

Active
Whitehall Road, LeedsLS1 4AW
Born May 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Paul Julian Fox

Active
Whitehall Road, LeedsLS1 4AW
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Davina Janet Rossington

Active
Whitehall Road, LeedsLS1 4AW
Born May 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Peter Joseph Rossington

Active
Whitehall Road, LeedsLS1 4AW
Born October 1949

Nature of Control

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

Filing History

68

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 February 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 December 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
31 January 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
31 January 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 January 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 January 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Change Sail Address Company With New Address
11 October 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Sail Address Company
17 December 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
15 December 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Small
1 December 2008
AAAnnual Accounts
Legacy
21 December 2007
363aAnnual Return
Accounts With Accounts Type Small
23 August 2007
AAAnnual Accounts
Legacy
7 February 2007
363sAnnual Return (shuttle)
Legacy
22 January 2007
225Change of Accounting Reference Date
Resolution
19 January 2006
RESOLUTIONSResolutions
Legacy
5 January 2006
395Particulars of Mortgage or Charge
Legacy
5 January 2006
395Particulars of Mortgage or Charge
Legacy
4 January 2006
88(2)R88(2)R
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
13 December 2005
288bResignation of Director or Secretary
Legacy
13 December 2005
288bResignation of Director or Secretary
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
13 December 2005
287Change of Registered Office
Legacy
8 December 2005
123Notice of Increase in Nominal Capital
Resolution
8 December 2005
RESOLUTIONSResolutions
Resolution
8 December 2005
RESOLUTIONSResolutions
Resolution
8 December 2005
RESOLUTIONSResolutions
Resolution
8 December 2005
RESOLUTIONSResolutions
Incorporation Company
23 November 2005
NEWINCIncorporation