Background WavePink WaveYellow Wave

CHAMBERS VIEW (MANAGEMENT CO) LIMITED (07428485)

CHAMBERS VIEW (MANAGEMENT CO) LIMITED (07428485) is an active UK company. incorporated on 3 November 2010. with registered office in Broxbourne. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CHAMBERS VIEW (MANAGEMENT CO) LIMITED has been registered for 15 years. Current directors include HOUSE, Christopher Ronald, JONES, Carol.

Company Number
07428485
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 November 2010
Age
15 years
Address
Jean Hennighan Properties, Broxbourne, EN10 7NF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HOUSE, Christopher Ronald, JONES, Carol
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAMBERS VIEW (MANAGEMENT CO) LIMITED

CHAMBERS VIEW (MANAGEMENT CO) LIMITED is an active company incorporated on 3 November 2010 with the registered office located in Broxbourne. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CHAMBERS VIEW (MANAGEMENT CO) LIMITED was registered 15 years ago.(SIC: 68320)

Status

active

Active since 15 years ago

Company No

07428485

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 3 November 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

Jean Hennighan Properties 60 High Road Broxbourne, EN10 7NF,

Previous Addresses

12 West Street Ware Hertfordshire SG12 9EE
From: 15 August 2013To: 30 May 2014
St Cross Chambers Upper Marsh Lane Hoddesdon Herts EN11 8LQ United Kingdom
From: 3 November 2010To: 15 August 2013
Timeline

8 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Sept 11
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ROLFE, Sam

Active
60 High Road, BroxbourneEN10 7NF
Secretary
Appointed 27 May 2014

HOUSE, Christopher Ronald

Active
60 High Road, BroxbourneEN10 7NF
Born June 1960
Director
Appointed 21 Feb 2025

JONES, Carol

Active
60 High Road, BroxbourneEN10 7NF
Born March 1963
Director
Appointed 07 Jul 2011

JEWSON, Edward

Resigned
60 High Road, BroxbourneEN10 7NF
Secretary
Appointed 12 Aug 2011
Resigned 27 May 2014

MJL BUSINESS SERVICES LIMITED

Resigned
St Cross Chambers, HoddesdonEN11 8LQ
Corporate secretary
Appointed 03 Nov 2010
Resigned 12 Aug 2011

LODGE, Michael John

Resigned
Cobies Lane, Nr SawbridgeworthCM31 0LE
Born February 1952
Director
Appointed 03 Nov 2010
Resigned 06 Sept 2011

SELBY, Fiona

Resigned
60 High Road, BroxbourneEN10 7NF
Born January 1957
Director
Appointed 07 Jul 2011
Resigned 21 Feb 2025

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 03 Nov 2010
Resigned 03 Nov 2010
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 November 2015
AR01AR01
Change Person Director Company With Change Date
10 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
10 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name
30 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
30 May 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
30 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
19 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 August 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 November 2011
AR01AR01
Appoint Person Secretary Company With Name
8 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
8 September 2011
TM02Termination of Secretary
Termination Director Company With Name
8 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
23 November 2010
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name
23 November 2010
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Termination Director Company With Name
5 November 2010
TM01Termination of Director
Incorporation Company
3 November 2010
NEWINCIncorporation