Chamber Property (humber) Ltd EAST YORKSHIRE


Founded in 1993, Chamber Property (humber), classified under reg no. 02787849 is an active company. Currently registered at 34-38 Beverley Rd HU3 1YE, East Yorkshire the company has been in the business for 31 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30. Since 2012/03/01 Chamber Property (humber) Ltd is no longer carrying the name Hull Enterprise Development.

There is a single director in the firm at the moment - Ian K., appointed on 2 November 2010. In addition, a secretary was appointed - Samantha D., appointed on 24 November 2014. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Chamber Property (humber) Ltd Address / Contact

Office Address 34-38 Beverley Rd
Office Address2 Hull
Town East Yorkshire
Post code HU3 1YE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02787849
Date of Incorporation Mon, 8th Feb 1993
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 31 years old
Account next due date Sun, 30th Jun 2024 (56 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Samantha D.

Position: Secretary

Appointed: 24 November 2014

Ian K.

Position: Director

Appointed: 02 November 2010

Hull & Humber Chamber Of Commerce Industry & Shipping

Position: Corporate Director

Appointed: 11 November 1999

Stephen W.

Position: Secretary

Appointed: 05 August 2014

Resigned: 24 November 2014

Samantha L.

Position: Secretary

Appointed: 15 May 2012

Resigned: 27 May 2014

Jean S.

Position: Secretary

Appointed: 01 December 2010

Resigned: 15 May 2012

Nicholas P.

Position: Secretary

Appointed: 17 June 2002

Resigned: 30 November 2010

Phillip H.

Position: Secretary

Appointed: 11 November 1999

Resigned: 24 May 2002

Alan S.

Position: Director

Appointed: 18 November 1996

Resigned: 19 February 1999

Herbert P.

Position: Director

Appointed: 20 May 1996

Resigned: 11 November 1999

Ian K.

Position: Secretary

Appointed: 15 January 1996

Resigned: 11 November 1999

Ian K.

Position: Director

Appointed: 15 January 1996

Resigned: 11 November 1999

George H.

Position: Director

Appointed: 18 December 1995

Resigned: 16 December 1996

Michael A.

Position: Director

Appointed: 18 December 1995

Resigned: 16 December 1996

Graham C.

Position: Director

Appointed: 16 October 1995

Resigned: 16 December 1996

Ian K.

Position: Director

Appointed: 24 July 1995

Resigned: 15 January 1996

Michael W.

Position: Director

Appointed: 19 June 1995

Resigned: 16 December 1996

Derek M.

Position: Secretary

Appointed: 27 March 1995

Resigned: 15 January 1996

Edward T.

Position: Director

Appointed: 20 February 1995

Resigned: 16 December 1996

Norman O.

Position: Director

Appointed: 28 November 1994

Resigned: 01 April 1996

Norman C.

Position: Director

Appointed: 25 October 1994

Resigned: 27 March 1995

Anthony C.

Position: Director

Appointed: 17 October 1994

Resigned: 16 December 1996

Derek M.

Position: Director

Appointed: 18 July 1994

Resigned: 24 July 1995

Anthony H.

Position: Director

Appointed: 18 July 1994

Resigned: 16 December 1996

Melvyn S.

Position: Director

Appointed: 13 June 1994

Resigned: 18 September 1995

Steven B.

Position: Director

Appointed: 13 June 1994

Resigned: 10 October 1994

Ronald N.

Position: Director

Appointed: 13 June 1994

Resigned: 14 September 1994

Maureen F.

Position: Director

Appointed: 17 January 1994

Resigned: 20 May 1996

Trevor B.

Position: Director

Appointed: 08 February 1993

Resigned: 18 December 1995

Krystyna R.

Position: Director

Appointed: 08 February 1993

Resigned: 20 June 1994

Anthony H.

Position: Director

Appointed: 08 February 1993

Resigned: 19 February 1999

Derek B.

Position: Director

Appointed: 08 February 1993

Resigned: 19 February 1999

Christopher B.

Position: Director

Appointed: 08 February 1993

Resigned: 16 December 1996

Alan S.

Position: Secretary

Appointed: 08 February 1993

Resigned: 27 March 1995

Company previous names

Hull Enterprise Development March 1, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand9 9851 3487549 3946 8366 496
Current Assets13 18512 9396 70131 07952 52031 719
Debtors3 20011 5915 94723 82445 68425 223
Net Assets Liabilities451 098481 619487 219514 736538 875521 142
Other Debtors3 2004 256   2 158
Property Plant Equipment547 557570 093564 129558 165552 200546 236
Other
Accrued Liabilities   62 43051 44941 805
Accrued Liabilities Not Expressed Within Creditors Subtotal -86 980-74 965-62 430  
Accumulated Depreciation Impairment Property Plant Equipment320 141326 105332 069338 033343 998349 962
Amounts Owed By Related Parties   21 0003 670 
Creditors4 0004 0004 0004 0004 0004 000
Financial Liabilities4 0004 000 4 0004 0004 000
Gain Loss On Revaluation Property Plant Equipment Net Tax In Other Comprehensive Income  28 50028 500  
Increase From Depreciation Charge For Year Property Plant Equipment 5 9645 9645 9645 9655 964
Net Current Assets Liabilities-92 459-84 4742 05523 001-9 325-21 094
Other Creditors100 57689 076    
Prepayments   2 1394 4167 401
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 4 2563 4372 139  
Property Plant Equipment Gross Cost867 698896 198896 198896 198896 198896 198
Taxation Social Security Payable1 031625 8 7287 0971 744
Total Assets Less Current Liabilities455 098572 599566 184581 166542 875525 142
Total Increase Decrease From Revaluations Property Plant Equipment 28 500    
Trade Creditors Trade Payables4 0377 712 1 4893 2999 264
Trade Debtors Trade Receivables 7 335 68537 59815 664

Company filings

Filing category
Accounts Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 21st, March 2023
Free Download (11 pages)

Company search

Advertisements