Irwell Chambers Estates Limited

DataGardener
live
Small

Irwell Chambers Estates Limited

08273649Private Limited With Share Capital

Harpal House 14 Holyhead Road, Handsworth, Birmingham, B210LT
Incorporated

30/10/2012

Company Age

13 years

Directors

1

Employees

SIC Code

41100

Risk

low risk

Company Overview

Registration, classification & business activity

Irwell Chambers Estates Limited (08273649) is a private limited with share capital incorporated on 30/10/2012 (13 years old) and registered in birmingham, B210LT. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Small
Incorporated 30/10/2012
B210LT

Financial Overview

Total Assets

£11.62M

Liabilities

£7.62M

Net Assets

£4.00M

Est. Turnover

£329.1K

AI Estimated
Unreported
Cash

£25.5K

Key Metrics

1

Directors

1

Shareholders

7

CCJs

Board of Directors

1

Charges

32

Registered

3

Outstanding

0

Part Satisfied

29

Satisfied

Filed Documents

100
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-10-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:22-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:21-03-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-01-2025
Gazette Notice Compulsory
Category:Gazette
Date:07-01-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-10-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:19-01-2024
Gazette Notice Compulsory
Category:Gazette
Date:02-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:10-11-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:10-11-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:21-07-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-04-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:04-02-2023
Gazette Notice Compulsory
Category:Gazette
Date:17-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-10-2021
Second Filing Of Annual Return With Made Up Date
Category:Annual Return
Date:07-10-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-05-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-01-2019
Gazette Notice Compulsory
Category:Gazette
Date:15-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:24-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:24-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:25-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:12-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-03-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-03-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-03-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-03-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-03-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-03-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-03-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-03-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-03-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-03-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-03-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-01-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-01-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-01-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-01-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:11-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:11-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:11-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:30-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:30-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:03-10-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:01-05-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:01-05-2013
Legacy
Category:Mortgage
Date:16-04-2013
Legacy
Category:Mortgage
Date:16-04-2013
Legacy
Category:Mortgage
Date:16-04-2013
Legacy
Category:Mortgage
Date:16-04-2013
Legacy
Category:Mortgage
Date:16-04-2013
Legacy
Category:Mortgage
Date:16-04-2013
Legacy
Category:Mortgage
Date:05-04-2013
Legacy
Category:Mortgage
Date:22-03-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-02-2013
Legacy
Category:Mortgage
Date:22-01-2013

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/07/2026
Filing Date08/10/2025
Latest Accounts31/10/2024

Trading Addresses

Halfpenny Cottage, Forest Lane, Bobbington, Stourbridge, West Midlands, DY75EB
Harpal House, 14 Holyhead Road, Handsworth, Birmingham, West Midlands, B210LTRegistered

Contact

Harpal House 14 Holyhead Road, Handsworth, Birmingham, B210LT