Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHAMBER STREET DEVELOPMENTS LIMITED
Company Information for

CHAMBER STREET DEVELOPMENTS LIMITED

13 VANSITTART ESTATE, WINDSOR, BERKSHIRE, SL4 1SE,
Company Registration Number
05620086
Private Limited Company
Active

Company Overview

About Chamber Street Developments Ltd
CHAMBER STREET DEVELOPMENTS LIMITED was founded on 2005-11-11 and has its registered office in Windsor. The organisation's status is listed as "Active". Chamber Street Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHAMBER STREET DEVELOPMENTS LIMITED
 
Legal Registered Office
13 VANSITTART ESTATE
WINDSOR
BERKSHIRE
SL4 1SE
Other companies in SL4
 
Filing Information
Company Number 05620086
Company ID Number 05620086
Date formed 2005-11-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 11/11/2015
Return next due 09/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB907479984  
Last Datalog update: 2024-01-09 10:12:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHAMBER STREET DEVELOPMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHAMBER STREET DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER PLOUTARHOU
Company Secretary 2006-05-19
CHRISTOPHER PLOUTARHOU
Director 2006-05-19
CHRYSOSTOMAS TASOU
Director 2006-05-19
PAUL CHRYSOSTOMOS TASOU
Director 2006-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
@UKPLC CLIENT DIRECTOR LTD
Nominated Director 2005-11-11 2006-01-03
@UK DORMANT COMPANY SECRETARY LIMITED
Nominated Secretary 2005-11-11 2005-11-11
@UKPLC CLIENT SECRETARY LTD
Nominated Secretary 2005-11-11 2005-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER PLOUTARHOU UNION PROPERTIES (KX) LTD Company Secretary 2003-07-02 CURRENT 2003-07-02 Dissolved 2018-06-13
CHRISTOPHER PLOUTARHOU QUEMERFORD ROAD LTD Director 2015-12-17 CURRENT 2015-12-17 Active
CHRISTOPHER PLOUTARHOU N1 LONDON DEVELOPMENTS LIMITED Director 2015-10-16 CURRENT 2014-05-07 Liquidation
CHRISTOPHER PLOUTARHOU GPAD LONDON LTD Director 2015-02-25 CURRENT 2015-02-25 Active
CHRISTOPHER PLOUTARHOU LYTTON DEVELOPMENTS LTD Director 2014-08-14 CURRENT 2014-08-14 Dissolved 2016-01-26
CHRISTOPHER PLOUTARHOU UNION PROPERTIES (KX) LTD Director 2003-07-02 CURRENT 2003-07-02 Dissolved 2018-06-13
CHRISTOPHER PLOUTARHOU GPAD LTD Director 2002-03-21 CURRENT 2002-03-21 Active
CHRISTOPHER PLOUTARHOU FLOPLO LTD Director 2001-03-22 CURRENT 2001-03-22 Active
CHRYSOSTOMAS TASOU PROMAN (ISLINGTON) LIMITED Director 2016-06-15 CURRENT 2016-06-15 Active
CHRYSOSTOMAS TASOU GROSVENOR (HIGHBURY) LIMITED Director 2015-11-11 CURRENT 2015-11-11 Active - Proposal to Strike off
CHRYSOSTOMAS TASOU TASOU ASSOCIATES LIMITED Director 2013-07-15 CURRENT 2013-07-15 Active
CHRYSOSTOMAS TASOU PROMAN LONDON LIMITED Director 2011-05-26 CURRENT 2011-05-26 Dissolved 2017-01-11
CHRYSOSTOMAS TASOU TASOU BROTHERS LIMITED Director 2010-05-26 CURRENT 2010-05-26 Active
CHRYSOSTOMAS TASOU TURNHOLD (ISLINGTON) LTD Director 2010-03-02 CURRENT 2010-03-02 Liquidation
CHRYSOSTOMAS TASOU DOME DEVELOPMENTS [SOUTHGATE ROAD] LIMITED Director 2002-05-23 CURRENT 2002-05-23 Dissolved 2016-01-26
CHRYSOSTOMAS TASOU DOME DEVELOPMENTS (DALSTON) LIMITED Director 2000-01-10 CURRENT 2000-01-10 Active
CHRYSOSTOMAS TASOU DOME DEVELOPMENTS (HIGHBURY) LIMITED Director 1998-09-21 CURRENT 1998-09-21 Active
CHRYSOSTOMAS TASOU DOME ESTATES LIMITED Director 1994-01-20 CURRENT 1994-01-20 Active
CHRYSOSTOMAS TASOU DOME DEVELOPMENTS LIMITED Director 1992-02-28 CURRENT 1987-09-15 Active
PAUL CHRYSOSTOMOS TASOU PROMAN LONDON LIMITED Director 2017-11-28 CURRENT 2017-11-28 Active
PAUL CHRYSOSTOMOS TASOU CHADWELL STREET LIMITED Director 2017-09-22 CURRENT 2017-09-22 Active
PAUL CHRYSOSTOMOS TASOU PROMAN (ISLINGTON) LIMITED Director 2016-06-15 CURRENT 2016-06-15 Active
PAUL CHRYSOSTOMOS TASOU TASOU ASSOCIATES LIMITED Director 2013-07-15 CURRENT 2013-07-15 Active
PAUL CHRYSOSTOMOS TASOU PROMAN LONDON LIMITED Director 2011-05-26 CURRENT 2011-05-26 Dissolved 2017-01-11
PAUL CHRYSOSTOMOS TASOU TASOU BROTHERS LIMITED Director 2010-05-26 CURRENT 2010-05-26 Active
PAUL CHRYSOSTOMOS TASOU DOME DEVELOPMENTS [SOUTHGATE ROAD] LIMITED Director 2002-05-23 CURRENT 2002-05-23 Dissolved 2016-01-26
PAUL CHRYSOSTOMOS TASOU DOME DEVELOPMENTS (DALSTON) LIMITED Director 2000-01-10 CURRENT 2000-01-10 Active
PAUL CHRYSOSTOMOS TASOU DOME DEVELOPMENTS (HIGHBURY) LIMITED Director 1998-09-21 CURRENT 1998-09-21 Active
PAUL CHRYSOSTOMOS TASOU DOME ESTATES LIMITED Director 1994-01-20 CURRENT 1994-01-20 Active
PAUL CHRYSOSTOMOS TASOU DOME DEVELOPMENTS LIMITED Director 1992-02-28 CURRENT 1987-09-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-11CONFIRMATION STATEMENT MADE ON 11/11/23, WITH NO UPDATES
2023-08-0730/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-08-18AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17CONFIRMATION STATEMENT MADE ON 11/11/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 11/11/21, WITH NO UPDATES
2021-08-31AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 11/11/20, WITH NO UPDATES
2020-12-15CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER PLOUTARHOU on 2020-12-15
2020-12-15CH01Director's details changed for Mr Christopher Ploutarhou on 2020-12-15
2020-06-05AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-05AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 11/11/19, WITH NO UPDATES
2019-06-11AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 11/11/18, WITH NO UPDATES
2018-08-23AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 11/11/17, WITH NO UPDATES
2017-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 056200860007
2017-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 056200860007
2017-07-25AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-07-19AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-23AR0111/11/15 ANNUAL RETURN FULL LIST
2015-08-27AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-19AR0111/11/14 ANNUAL RETURN FULL LIST
2014-08-15AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-02AR0111/11/13 ANNUAL RETURN FULL LIST
2013-08-14AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-21AR0111/11/12 ANNUAL RETURN FULL LIST
2012-08-31AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-22AR0111/11/11 ANNUAL RETURN FULL LIST
2011-11-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY @UKPLC CLIENT SECRETARY LTD
2011-08-30AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-05-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-05-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-05-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-05-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-05-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-12-21AR0111/11/10 ANNUAL RETURN FULL LIST
2010-11-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-08-31AA30/11/09 TOTAL EXEMPTION SMALL
2009-12-10AR0111/11/09 FULL LIST
2009-09-30AA30/11/08 TOTAL EXEMPTION SMALL
2009-04-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-03-30287REGISTERED OFFICE CHANGED ON 30/03/2009 FROM 11A VANSITTART ESTATE WINDSOR BERKSHIRE SL4 1SE
2008-12-05363aRETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS
2008-09-15AA30/11/07 TOTAL EXEMPTION SMALL
2008-02-19288cDIRECTOR'S PARTICULARS CHANGED
2008-01-23363(288)DIRECTOR'S PARTICULARS CHANGED
2008-01-23363sRETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS
2007-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2007-02-17395PARTICULARS OF MORTGAGE/CHARGE
2007-02-17395PARTICULARS OF MORTGAGE/CHARGE
2007-01-02363sRETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS
2007-01-0288(2)RAD 11/11/05--------- £ SI 99@1
2006-05-19288aNEW DIRECTOR APPOINTED
2006-05-19288aNEW DIRECTOR APPOINTED
2006-05-19288aNEW SECRETARY APPOINTED
2006-05-19288aNEW DIRECTOR APPOINTED
2006-01-03288bDIRECTOR RESIGNED
2005-11-16288bSECRETARY RESIGNED
2005-11-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to CHAMBER STREET DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHAMBER STREET DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-24 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2011-05-12 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE DEBENTURE 2011-05-12 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
CHARGE OF DEPOSIT 2010-11-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-04-03 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-02-09 Satisfied ANGLO IRISH BANK CORPORATION PLC TRADING AS ANGLO IRISH DEVELOPMENT FINANCE
LEGAL CHARGE 2007-02-09 Satisfied ANGLO IRISH BANK CORPORATION PLC
Creditors
Creditors Due After One Year 2012-11-30 £ 2,862,241
Creditors Due After One Year 2011-11-30 £ 2,946,241
Creditors Due Within One Year 2012-11-30 £ 494,004
Creditors Due Within One Year 2011-11-30 £ 571,221

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHAMBER STREET DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-11-30 £ 117,118
Cash Bank In Hand 2011-11-30 £ 108,141
Current Assets 2012-11-30 £ 3,715,142
Current Assets 2011-11-30 £ 3,706,916
Shareholder Funds 2012-11-30 £ 358,897
Shareholder Funds 2011-11-30 £ 189,454
Stocks Inventory 2012-11-30 £ 3,598,024
Stocks Inventory 2011-11-30 £ 3,598,024

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHAMBER STREET DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHAMBER STREET DEVELOPMENTS LIMITED
Trademarks
We have not found any records of CHAMBER STREET DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHAMBER STREET DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as CHAMBER STREET DEVELOPMENTS LIMITED are:

NPS PROPERTY CONSULTANTS LIMITED £ 1,155,329
ERMC LIMITED £ 485,554
HAMILTONS ARCHITECTS LIMITED £ 321,408
ECD ARCHITECTS LTD £ 262,984
OXARCH TECHNICAL SERVICES LIMITED £ 244,303
IRIS ENGINEERING & TECHNOLOGY LIMITED £ 166,951
PRP ARCHITECTS HOLDINGS LIMITED £ 142,465
IBI TAYLOR YOUNG LIMITED £ 113,990
RED BOX DESIGN GROUP LIMITED £ 95,344
DAVID PARKER ARCHITECTS LTD. £ 83,226
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
Outgoings
Business Rates/Property Tax
No properties were found where CHAMBER STREET DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHAMBER STREET DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHAMBER STREET DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.