Background WavePink WaveYellow Wave

CHAMBERLAIN PLACE (UTTOXETER) MANAGEMENT COMPANY LIMITED (06954775)

CHAMBERLAIN PLACE (UTTOXETER) MANAGEMENT COMPANY LIMITED (06954775) is an active UK company. incorporated on 7 July 2009. with registered office in Swadlincote. The company operates in the Real Estate Activities sector, engaged in residents property management. CHAMBERLAIN PLACE (UTTOXETER) MANAGEMENT COMPANY LIMITED has been registered for 16 years. Current directors include ALEXANDER, Michael John, CHANDLER, Rebecca, RICHARDSON, Angela Mary and 1 others.

Company Number
06954775
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 July 2009
Age
16 years
Address
A5 Optimum Business Park, Swadlincote, DE11 0WT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALEXANDER, Michael John, CHANDLER, Rebecca, RICHARDSON, Angela Mary, RICHARDSON, Colin William
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAMBERLAIN PLACE (UTTOXETER) MANAGEMENT COMPANY LIMITED

CHAMBERLAIN PLACE (UTTOXETER) MANAGEMENT COMPANY LIMITED is an active company incorporated on 7 July 2009 with the registered office located in Swadlincote. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHAMBERLAIN PLACE (UTTOXETER) MANAGEMENT COMPANY LIMITED was registered 16 years ago.(SIC: 98000)

Status

active

Active since 16 years ago

Company No

06954775

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 7 July 2009

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 18 February 2025 (1 year ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

A5 Optimum Business Park Optimum Road Swadlincote, DE11 0WT,

Previous Addresses

7, Rinkway Busdiness Park Rink Drive Swadlincote Derbyshire DE11 8JL
From: 19 September 2014To: 20 February 2019
71 Ashby Road Woodville Swadlincote Derbyshire DE11 7BZ
From: 4 September 2013To: 19 September 2014
Colton House Temple Point Bullerthorpe Lane Leeds West Yorkshire LS15 9JL
From: 7 July 2009To: 4 September 2013
Timeline

22 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jul 09
Director Joined
Aug 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Apr 17
Director Left
Jul 17
Director Left
Nov 17
Director Joined
May 18
Director Left
Jun 19
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
May 24
Director Joined
May 24
Director Left
Feb 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

GROUND SOLUTIONS UK LIMITED

Active
Optimum Road, SwadlincoteDE11 0WT
Corporate secretary
Appointed 31 Mar 2021

ALEXANDER, Michael John

Active
Optimum Business Park, SwadlincoteDE11 0WT
Born May 1958
Director
Appointed 01 Sept 2013

CHANDLER, Rebecca

Active
Optimum Business Park, SwadlincoteDE11 0WT
Born January 1964
Director
Appointed 29 May 2018

RICHARDSON, Angela Mary

Active
Optimum Business Park, SwadlincoteDE11 0WT
Born May 1961
Director
Appointed 09 May 2024

RICHARDSON, Colin William

Active
Optimum Business Park, SwadlincoteDE11 0WT
Born September 1956
Director
Appointed 09 May 2024

PETT, Christine Diane

Resigned
Optimum Business Park, SwadlincoteDE11 0WT
Secretary
Appointed 01 Sept 2013
Resigned 31 Mar 2021

WILSON, Richard Miles

Resigned
Ashby Road, SwadlincoteDE11 7BZ
Secretary
Appointed 07 Jul 2009
Resigned 31 Aug 2013

BATE, Fiona Elizabeth

Resigned
Optimum Business Park, SwadlincoteDE11 0WT
Born March 1954
Director
Appointed 30 Aug 2013
Resigned 29 Nov 2023

BATE, Jeffrey

Resigned
Optimum Business Park, SwadlincoteDE11 0WT
Born January 1953
Director
Appointed 27 Mar 2017
Resigned 29 Nov 2023

BENTLEY, Joshua Adrian

Resigned
Rink Drive, SwadlincoteDE11 8JL
Born January 1991
Director
Appointed 30 Aug 2013
Resigned 03 Nov 2017

BUSSEY, Alison Margaret

Resigned
Rink Drive, SwadlincoteDE11 8JL
Born June 1963
Director
Appointed 30 Aug 2013
Resigned 10 Jul 2017

DEAN, Janet Elizabeth Ann

Resigned
Optimum Business Park, SwadlincoteDE11 0WT
Born January 1949
Director
Appointed 30 Aug 2013
Resigned 29 Nov 2023

HARRISON, Paul Andrew

Resigned
Ashby Road, SwadlincoteDE11 7BZ
Born October 1971
Director
Appointed 07 Jul 2009
Resigned 31 Aug 2013

HARRISON, Stephen Thomas

Resigned
Ashby Road, SwadlincoteDE11 7BZ
Born June 1969
Director
Appointed 07 Jul 2009
Resigned 31 Aug 2013

MELLOR, John George

Resigned
Optimum Business Park, SwadlincoteDE11 0WT
Born October 1951
Director
Appointed 30 Aug 2013
Resigned 31 May 2019

PETT, Mike

Resigned
Optimum Business Park, SwadlincoteDE11 0WT
Born July 1979
Director
Appointed 01 Aug 2013
Resigned 18 Feb 2025

WILSON, Richard Miles

Resigned
Ashby Road, SwadlincoteDE11 7BZ
Born September 1966
Director
Appointed 07 Jul 2009
Resigned 31 Aug 2013
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Micro Entity
7 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
13 April 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 April 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
8 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 July 2015
AR01AR01
Accounts With Accounts Type Dormant
12 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 September 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
15 July 2014
AR01AR01
Change Person Director Company With Change Date
14 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
16 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 September 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 September 2013
AP03Appointment of Secretary
Termination Director Company With Name
4 September 2013
TM01Termination of Director
Termination Director Company With Name
4 September 2013
TM01Termination of Director
Termination Director Company With Name
4 September 2013
TM01Termination of Director
Termination Secretary Company With Name
4 September 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
4 September 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 July 2013
AR01AR01
Accounts With Accounts Type Dormant
2 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 July 2012
AR01AR01
Accounts With Accounts Type Dormant
27 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
15 July 2011
AR01AR01
Accounts With Accounts Type Dormant
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 October 2010
AR01AR01
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 October 2010
CH03Change of Secretary Details
Incorporation Company
7 July 2009
NEWINCIncorporation