Company NameMarket Chambers Limited
Company StatusActive
Company Number09943139
CategoryPrivate Limited Company
Incorporation Date8 January 2016(8 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Gillian Felice Davies
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Courtenay Group 1 Kensington Gore
London
SW7 2AT
Director NameMr Daniel Jonathan Hillman
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Courtenay Group 1 Kensington Gore
London
SW7 2AT
Director NameMrs Sharon Rosemary Hillman
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Courtenay Group 1 Kensington Gore
London
SW7 2AT
Director NameMrs Linda Jane Osband
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Courtenay Group 1 Kensington Gore
London
SW7 2AT
Director NameMr Richard Anthony Simon Osband
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Courtenay Group 1 Kensington Gore
London
SW7 2AT
Director NameMr Matthew Paul Smith
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2016(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Courtenay Group 1 Kensington Gore
London
SW7 2AT
Director NameMrs Lucy Elizabeth Valpy
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Courtenay Group 1 Kensington Gore
London
SW7 2AT
Director NameMr Peter Maurice Edward Osband
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2016(same day as company formation)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Courtenay Group 1 Kensington Gore
London
SW7 2AT
Secretary NameMatthew Paul Smith
StatusCurrent
Appointed08 January 2016(same day as company formation)
RoleCompany Director
Correspondence AddressThe Courtenay Group 1 Kensington Gore
London
SW7 2AT
Director NameMs Emily Jane Osband
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2018(2 years, 9 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Courtenay Group 1 Kensington Gore
London
SW7 2AT

Location

Registered AddressThe Courtenay Group
1 Kensington Gore
London
SW7 2AT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategorySmall
Accounts Year End31 January

Returns

Latest Return12 October 2023 (5 months, 2 weeks ago)
Next Return Due26 October 2024 (7 months from now)

Filing History

24 October 2017Accounts for a small company made up to 31 January 2017 (10 pages)
13 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
30 June 2017Register(s) moved to registered inspection location Ashford House Grenadier Road Exeter Devon EX1 3LH (2 pages)
30 June 2017Register inspection address has been changed to Ashford House Grenadier Road Exeter Devon EX1 3LH (2 pages)
18 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
8 September 2016Full accounts made up to 31 January 2016 (14 pages)
23 May 2016Previous accounting period shortened from 31 January 2017 to 31 January 2016 (1 page)
8 January 2016Incorporation
Statement of capital on 2016-01-08
  • GBP 100
(35 pages)