Chamberlain Bexley Limited BEXLEY


Founded in 2003, Chamberlain Bexley, classified under reg no. 04819838 is an active company. Currently registered at Parker House DA5 1AH, Bexley the company has been in the business for twenty one years. Its financial year was closed on July 31 and its latest financial statement was filed on 31st July 2022.

The firm has one director. John C., appointed on 3 July 2003. There are currently no secretaries appointed. As of 15 May 2024, there was 1 ex secretary - Nichola C.. There were no ex directors.

Chamberlain Bexley Limited Address / Contact

Office Address Parker House
Office Address2 Tanyard Lane
Town Bexley
Post code DA5 1AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04819838
Date of Incorporation Thu, 3rd Jul 2003
Industry Other letting and operating of own or leased real estate
End of financial Year 31st July
Company age 21 years old
Account next due date Tue, 30th Apr 2024 (15 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

John C.

Position: Director

Appointed: 03 July 2003

Vantis Secretaries Limited

Position: Corporate Secretary

Appointed: 25 May 2006

Resigned: 28 October 2010

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 July 2003

Resigned: 03 July 2003

Nichola C.

Position: Secretary

Appointed: 03 July 2003

Resigned: 25 May 2006

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we discovered, there is John C. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

John C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand13 9171 54223 13413 61821 65241
Current Assets140 73613 02655 594   
Debtors126 81911 48432 4602504508 562
Net Assets Liabilities290 372338 384387 320406 692443 400449 851
Other Debtors46 81911 484    
Property Plant Equipment1 037 0651 080 824555444355284
Other
Accumulated Depreciation Impairment Property Plant Equipment9 2379 4119 5509 6619 7509 821
Additions Other Than Through Business Combinations Investment Property Fair Value Model  17 572   
Additions Other Than Through Business Combinations Property Plant Equipment 43 933    
Amount Specific Bank Loan473 350498 350498 505   
Average Number Employees During Period111111
Balances Amounts Owed To Related Parties 32 08349 545   
Bank Borrowings473 350498 350189 530   
Bank Borrowings Overdrafts  189 530203 224491 488481 841
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment452 000452 000    
Corporation Tax Payable  17 65122 80330 21026 836
Creditors473 350498 350189 530203 224491 488481 841
Depreciation Rate Used For Property Plant Equipment   202020
Fixed Assets 1 080 8241 098 257   
Increase From Depreciation Charge For Year Property Plant Equipment 1741391118971
Investment Property 1 080 1301 097 7021 138 0431 157 4841 166 484
Investment Property Fair Value Model 1 080 1301 097 702   
Net Current Assets Liabilities-272 361-243 108-521 302   
Nominal Value Allotted Share Capital  1111
Number Shares Issued Fully Paid   111
Other Creditors373 085222 136250 270206 159199 779201 797
Other Provisions Balance Sheet Subtotal  105858971
Par Value Share   111
Property Plant Equipment Gross Cost1 046 3021 090 23510 10510 10510 10510 105
Provisions For Liabilities Balance Sheet Subtotal982982105   
Total Assets Less Current Liabilities764 704837 716576 955   
Total Borrowings473 350498 350189 530   
Trade Debtors Trade Receivables80 000 32 460   
Amount Specific Advance Or Credit Directors35 335-32 083    
Amount Specific Advance Or Credit Made In Period Directors68 00776 441    
Amount Specific Advance Or Credit Repaid In Period Directors-74 406-143 859    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st July 2022
filed on: 24th, April 2023
Free Download (8 pages)

Company search

Advertisements