Background WavePink WaveYellow Wave

CHAMBERLAIN PROJECTS LIMITED (08957654)

CHAMBERLAIN PROJECTS LIMITED (08957654) is an active UK company. incorporated on 25 March 2014. with registered office in London. The company operates in the Construction sector, engaged in construction of domestic buildings. CHAMBERLAIN PROJECTS LIMITED has been registered for 12 years. Current directors include MOLONEY, Mark Wilhelm Hugh.

Company Number
08957654
Status
active
Type
ltd
Incorporated
25 March 2014
Age
12 years
Address
Allington House 25 High Street, London, SW19 5DX
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
MOLONEY, Mark Wilhelm Hugh
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAMBERLAIN PROJECTS LIMITED

CHAMBERLAIN PROJECTS LIMITED is an active company incorporated on 25 March 2014 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. CHAMBERLAIN PROJECTS LIMITED was registered 12 years ago.(SIC: 41202)

Status

active

Active since 12 years ago

Company No

08957654

LTD Company

Age

12 Years

Incorporated 25 March 2014

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 29 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

11 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026
Contact
Address

Allington House 25 High Street Wimbledon London, SW19 5DX,

Previous Addresses

1.17 the Plaza 535 Kings Road London SW10 0SZ
From: 25 March 2014To: 19 August 2019
Timeline

2 key events • 2014 - 2016

Funding Officers Ownership
Company Founded
Mar 14
Loan Secured
May 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BAILEY, Howard Clive

Active
25 High Street, LondonSW19 5DX
Secretary
Appointed 25 May 2014

MOLONEY, Mark Wilhelm Hugh

Active
25 High Street, LondonSW19 5DX
Born February 1963
Director
Appointed 25 Mar 2014

MOLONEY, Ellen Maria

Resigned
535 Kings Road, LondonSW10 0SZ
Secretary
Appointed 12 May 2014
Resigned 25 May 2014

Persons with significant control

1

Mr Mark Wilhelm Hugh Moloney

Active
25 High Street, LondonSW19 5DX
Born February 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Mar 2017
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
29 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Micro Entity
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Appoint Person Secretary Company With Name
25 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
25 May 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 May 2014
AP03Appointment of Secretary
Incorporation Company
25 March 2014
NEWINCIncorporation