CHAMBER PROPERTY (HUMBER) LTD - EAST YORKSHIRE
Company Profile | Company Filings |
Overview
CHAMBER PROPERTY (HUMBER) LTD is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from EAST YORKSHIRE and has the status: Active.
CHAMBER PROPERTY (HUMBER) LTD was incorporated 31 years ago on 08/02/1993 and has the registered number: 02787849. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
CHAMBER PROPERTY (HUMBER) LTD was incorporated 31 years ago on 08/02/1993 and has the registered number: 02787849. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
CHAMBER PROPERTY (HUMBER) LTD - EAST YORKSHIRE
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
34-38 BEVERLEY RD
EAST YORKSHIRE
HU3 1YE
This Company Originates in : United Kingdom
Previous trading names include:
HULL ENTERPRISE DEVELOPMENT LIMITED (until 01/03/2012)
HULL ENTERPRISE DEVELOPMENT LIMITED (until 01/03/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/02/2023 | 22/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS SAMANTHA ELISE DENNISON | Secretary | 2014-11-24 | CURRENT | ||
HULL & HUMBER CHAMBER OF COMMERCE INDUSTRY & SHIPPING | Corporate Director | 1999-11-11 | CURRENT | ||
DR IAN SPENCER KELLY | Dec 1964 | British | Director | 2010-11-02 | CURRENT |
JEAN SWEETING | Secretary | 2010-12-01 UNTIL 2012-05-15 | RESIGNED | ||
ALAN MALCOLM SPEIRS | Apr 1944 | British | Secretary | 1993-02-08 UNTIL 1995-03-27 | RESIGNED |
NICHOLAS JOHN PONTONE | Jun 1977 | British | Secretary | 2002-06-17 UNTIL 2010-11-30 | RESIGNED |
MR STEPHEN JOHN WARRAN | Secretary | 2014-08-05 UNTIL 2014-11-24 | RESIGNED | ||
SAMANTHA ELISE LOWTON | Secretary | 2012-05-15 UNTIL 2014-05-27 | RESIGNED | ||
DEREK MYERS | Feb 1931 | Secretary | 1995-03-27 UNTIL 1996-01-15 | RESIGNED | |
DR IAN SPENCER KELLY | Dec 1964 | British | Secretary | 1996-01-15 UNTIL 1999-11-11 | RESIGNED |
PHILLIP HUNT | Jul 1956 | Secretary | 1999-11-11 UNTIL 2002-05-24 | RESIGNED | |
MR EDWARD VINCENT TURTON | Mar 1944 | British | Director | 1995-02-20 UNTIL 1996-12-16 | RESIGNED |
MR ANTHONY JOHN HUNT | Jul 1938 | English | Director | 1994-07-18 UNTIL 1996-12-16 | RESIGNED |
ALAN MALCOLM SPEIRS | Apr 1944 | British | Director | 1996-11-18 UNTIL 1999-02-19 | RESIGNED |
MR MELVYN WARREN SADOFSKY | Jul 1949 | British | Director | 1994-06-13 UNTIL 1995-09-18 | RESIGNED |
KRYSTYNA ROBINSON | Jun 1946 | British | Director | RESIGNED | |
HERBERT GERALD PROCTER | May 1931 | British | Director | 1996-05-20 UNTIL 1999-11-11 | RESIGNED |
RONALD GRAHAM NEILSON | Aug 1945 | British | Director | 1994-06-13 UNTIL 1994-09-14 | RESIGNED |
NORMAN JOHN ONEILL | May 1943 | British | Director | 1994-11-28 UNTIL 1996-04-01 | RESIGNED |
DEREK MYERS | Feb 1931 | Director | 1994-07-18 UNTIL 1995-07-24 | RESIGNED | |
DR IAN SPENCER KELLY | Dec 1964 | British | Director | 1995-07-24 UNTIL 1996-01-15 | RESIGNED |
DR IAN SPENCER KELLY | Dec 1964 | British | Director | 1996-01-15 UNTIL 1999-11-11 | RESIGNED |
MR ANTHONY CHARLES COSGROVE | Oct 1948 | British | Director | 1994-10-17 UNTIL 1996-12-16 | RESIGNED |
ANTHONY EDWIN HOWARD | Aug 1954 | British | Director | RESIGNED | |
GEORGE RICHARD HART | Apr 1936 | British | Director | 1995-12-18 UNTIL 1996-12-16 | RESIGNED |
MRS MAUREEN FOERS | Sep 1939 | British | Director | 1994-01-17 UNTIL 1996-05-20 | RESIGNED |
MR NORMAN COURT | Nov 1946 | British | Director | 1994-10-25 UNTIL 1995-03-27 | RESIGNED |
PROFESSOR GRAHAM CHESTERS | Oct 1944 | British | Director | 1995-10-16 UNTIL 1996-12-16 | RESIGNED |
MR STEVEN JOHN BROWN | Jan 1961 | British | Director | 1994-06-13 UNTIL 1994-10-10 | RESIGNED |
CHRISTOPHER MCNEILL BROWN | Jul 1948 | British | Director | RESIGNED | |
MR DEREK JOHN BELL | Feb 1930 | British | Director | 1993-02-08 UNTIL 1999-02-19 | RESIGNED |
MR TREVOR BARNINGHAM | Aug 1944 | British | Director | RESIGNED | |
MICHAEL RICHARD ABRAHAM | Oct 1952 | British | Director | 1995-12-18 UNTIL 1996-12-16 | RESIGNED |
MR MICHAEL GAVIN WOOD | Aug 1944 | British | Director | 1995-06-19 UNTIL 1996-12-16 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Chamber Property (Humber) Ltd - Period Ending 2022-09-30 | 2023-03-22 | 30-09-2022 | £6,496 Cash |
Chamber Property (Humber) Ltd - Period Ending 2021-09-30 | 2022-04-28 | 30-09-2021 | £6,836 Cash |
Chamber Property (Humber) Ltd - Period Ending 2020-09-30 | 2021-05-21 | 30-09-2020 | £9,394 Cash |
Chamber Property (Humber) Ltd - Period Ending 2019-09-30 | 2020-05-23 | 30-09-2019 | £754 Cash |
Chamber Property (Humber) Ltd - Period Ending 2018-09-30 | 2019-04-24 | 30-09-2018 | £1,348 Cash £481,619 equity |