About

Registered Number: 01120624
Date of Incorporation: 29/06/1973 (50 years and 9 months ago)
Company Status: Active
Registered Address: Houghton Hall, The Green, Houghton Regis, Dunstable, Bedfordshire, LU5 5DY

 

E.M. Chamberlain Estates Ltd was registered on 29 June 1973 with its registered office in Dunstable, Bedfordshire, it's status at Companies House is "Active". This organisation has no directors listed at Companies House. We don't know the number of employees at E.M. Chamberlain Estates Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AA - Annual Accounts 25 June 2020
MR01 - N/A 07 April 2020
MR04 - N/A 02 April 2020
MR04 - N/A 02 April 2020
MR04 - N/A 26 February 2020
CS01 - N/A 27 September 2019
AP01 - Appointment of director 03 July 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 09 October 2018
MR04 - N/A 09 October 2018
MR04 - N/A 09 October 2018
MR04 - N/A 09 October 2018
MR04 - N/A 09 October 2018
MR04 - N/A 09 October 2018
AA - Annual Accounts 07 August 2018
CS01 - N/A 29 September 2017
CH01 - Change of particulars for director 29 September 2017
AA - Annual Accounts 29 June 2017
CH01 - Change of particulars for director 02 December 2016
CS01 - N/A 07 October 2016
AA - Annual Accounts 05 July 2016
CH01 - Change of particulars for director 20 May 2016
CH01 - Change of particulars for director 20 May 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 02 July 2015
CH01 - Change of particulars for director 24 June 2015
CH01 - Change of particulars for director 24 June 2015
CH01 - Change of particulars for director 24 June 2015
CH03 - Change of particulars for secretary 24 June 2015
CH01 - Change of particulars for director 24 June 2015
CH01 - Change of particulars for director 20 May 2015
AP01 - Appointment of director 07 May 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 08 October 2013
MR01 - N/A 27 July 2013
AA - Annual Accounts 05 July 2013
MG01 - Particulars of a mortgage or charge 12 December 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 21 November 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 21 November 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 21 November 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 21 November 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 21 November 2012
AR01 - Annual Return 10 October 2012
MG01 - Particulars of a mortgage or charge 06 September 2012
MG01 - Particulars of a mortgage or charge 06 September 2012
MG01 - Particulars of a mortgage or charge 06 September 2012
AA - Annual Accounts 03 July 2012
MG01 - Particulars of a mortgage or charge 18 June 2012
MG01 - Particulars of a mortgage or charge 14 June 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 12 July 2010
363a - Annual Return 30 September 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 September 2009
RESOLUTIONS - N/A 13 September 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 09 October 2008
AA - Annual Accounts 30 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 2008
395 - Particulars of a mortgage or charge 02 November 2007
395 - Particulars of a mortgage or charge 02 November 2007
395 - Particulars of a mortgage or charge 27 October 2007
363a - Annual Return 12 October 2007
AA - Annual Accounts 01 August 2007
363a - Annual Return 06 October 2006
AA - Annual Accounts 02 August 2006
363s - Annual Return 27 October 2005
AA - Annual Accounts 04 August 2005
363s - Annual Return 28 October 2004
AA - Annual Accounts 21 July 2004
RESOLUTIONS - N/A 05 March 2004
RESOLUTIONS - N/A 05 March 2004
RESOLUTIONS - N/A 05 March 2004
363s - Annual Return 27 October 2003
AA - Annual Accounts 04 August 2003
395 - Particulars of a mortgage or charge 24 January 2003
363s - Annual Return 01 November 2002
395 - Particulars of a mortgage or charge 25 October 2002
AA - Annual Accounts 08 August 2002
363s - Annual Return 25 October 2001
AA - Annual Accounts 31 July 2001
363s - Annual Return 08 November 2000
AA - Annual Accounts 31 July 2000
363s - Annual Return 26 October 1999
AA - Annual Accounts 02 August 1999
363s - Annual Return 23 October 1998
AA - Annual Accounts 31 July 1998
288b - Notice of resignation of directors or secretaries 16 June 1998
288c - Notice of change of directors or secretaries or in their particulars 12 June 1998
363s - Annual Return 01 October 1997
AA - Annual Accounts 20 July 1997
363s - Annual Return 07 November 1996
AA - Annual Accounts 03 July 1996
363s - Annual Return 14 November 1995
395 - Particulars of a mortgage or charge 27 September 1995
AA - Annual Accounts 29 June 1995
395 - Particulars of a mortgage or charge 12 May 1995
363s - Annual Return 11 October 1994
AA - Annual Accounts 26 July 1994
363s - Annual Return 02 November 1993
AA - Annual Accounts 06 July 1993
363s - Annual Return 28 October 1992
AA - Annual Accounts 31 July 1992
363b - Annual Return 28 October 1991
AA - Annual Accounts 05 August 1991
363 - Annual Return 26 October 1990
395 - Particulars of a mortgage or charge 27 September 1990
AA - Annual Accounts 07 August 1990
363 - Annual Return 23 October 1989
AA - Annual Accounts 27 July 1989
395 - Particulars of a mortgage or charge 28 June 1989
363 - Annual Return 05 October 1988
AA - Annual Accounts 27 July 1988
363 - Annual Return 24 February 1988
288 - N/A 15 September 1987
288 - N/A 11 September 1987
AA - Annual Accounts 19 August 1987
288 - N/A 03 December 1986
288 - N/A 03 December 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 1986
AA - Annual Accounts 14 August 1986
363 - Annual Return 12 August 1986
NEWINC - New incorporation documents 29 June 1973

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 March 2020 Outstanding

N/A

A registered charge 24 July 2013 Fully Satisfied

N/A

Debenture 30 November 2012 Fully Satisfied

N/A

Legal charge 31 August 2012 Outstanding

N/A

Legal charge 31 August 2012 Outstanding

N/A

Legal charge 31 August 2012 Outstanding

N/A

Legal charge 31 May 2012 Outstanding

N/A

Mortgage 31 October 2007 Fully Satisfied

N/A

Mortgage 31 October 2007 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 22ND october 2002 25 October 2007 Fully Satisfied

N/A

Mortgage deed 08 January 2003 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement dated 21ST october 2002 22 October 2002 Fully Satisfied

N/A

Legal charge 21 September 1995 Fully Satisfied

N/A

Legal charge 11 May 1995 Fully Satisfied

N/A

Floating charge 10 September 1990 Fully Satisfied

N/A

Legal charge 23 June 1989 Fully Satisfied

N/A

Legal charge 27 January 1986 Fully Satisfied

N/A

Legal charge 13 December 1985 Fully Satisfied

N/A

Legal charge 11 September 1985 Fully Satisfied

N/A

Legal charge 25 March 1985 Fully Satisfied

N/A

Legal charge 28 February 1985 Fully Satisfied

N/A

Legal charge 28 December 1984 Fully Satisfied

N/A

Legal charge 08 July 1983 Fully Satisfied

N/A

Further guarantee and debenture 10 June 1981 Fully Satisfied

N/A

Legal charge 05 June 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.