Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Chimes Broxbourne Ltd
The Chimes Broxbourne Ltd is an active company incorporated on 8 May 2017 with the registered office located in London, Greater London. The Chimes Broxbourne Ltd was registered 8 years ago.
Watch Company
Status
Active
Active since
5 years ago
Compulsory strike-off
was discontinued 8 months ago
Company No
10757663
Private limited company
Age
8 years
Incorporated
8 May 2017
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
22 February 2025
(6 months ago)
Next confirmation dated
22 February 2026
Due by
8 March 2026
(6 months remaining)
Last change occurred
6 years ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(9 months remaining)
Learn more about The Chimes Broxbourne Ltd
Contact
Address
Zrs - Building 3 North London Business Park
Oakleigh Road South
London
N11 1GN
England
Address changed on
9 Apr 2024
(1 year 5 months ago)
Previous address was
Woodlands Silver Street Goffs Oak Herts EN7 5JD England
Companies in N11 1GN
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Mr Graham Leslie Gamby
Director • Commercial Director • British • Lives in England • Born in Jan 1962
Perry John Gamby
Director • British • Lives in UK • Born in Apr 1963
Tania Marina Cescutti
Director • British • Lives in England • Born in Jan 1961
Holly Alexandra Hudson
Director • British • Lives in England • Born in Jun 1991
Parkgate Investments Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Bremland Properties Limited
Perry John Gamby and Mr Graham Leslie Gamby are mutual people.
Active
The Kilns (Saffron Walden) Ltd
Perry John Gamby and Mr Graham Leslie Gamby are mutual people.
Active
BDG Partners Limited
Perry John Gamby is a mutual person.
Active
Goffs Oak Village Limited
Perry John Gamby is a mutual person.
Active
The Chimes (Broxbourne) Residents Association Ltd
Perry John Gamby is a mutual person.
Active
Highview Farm Limited
Perry John Gamby is a mutual person.
Active
Highview Farm Management Company Limited
Perry John Gamby is a mutual person.
Active
CGBBF Limited
Perry John Gamby is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£100
Decreased by £9.09K (-99%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 1 (-100%)
Total Assets
£4.92M
Decreased by £10.59K (-0%)
Total Liabilities
-£6.99M
Increased by £869.41K (+14%)
Net Assets
-£2.07M
Decreased by £880K (+74%)
Debt Ratio (%)
142%
Increased by 17.93% (+14%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 24 Jul 2025
Confirmation Submitted
6 Months Ago on 24 Feb 2025
Full Accounts Submitted
7 Months Ago on 31 Jan 2025
Compulsory Strike-Off Discontinued
8 Months Ago on 24 Dec 2024
Compulsory Gazette Notice
9 Months Ago on 10 Dec 2024
Tania Marina Cescutti Resigned
9 Months Ago on 1 Dec 2024
Holly Alexandra Hudson Resigned
9 Months Ago on 1 Dec 2024
Parkgate Investments Limited (PSC) Details Changed
1 Year 3 Months Ago on 1 Jun 2024
Alan Howard Resigned
1 Year 3 Months Ago on 23 May 2024
Confirmation Submitted
1 Year 5 Months Ago on 10 Apr 2024
Get Alerts
Get Credit Report
Discover The Chimes Broxbourne Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 30 September 2024
Submitted on 24 Jul 2025
Termination of appointment of Holly Alexandra Hudson as a director on 1 December 2024
Submitted on 10 Mar 2025
Termination of appointment of Tania Marina Cescutti as a director on 1 December 2024
Submitted on 10 Mar 2025
Confirmation statement made on 22 February 2025 with no updates
Submitted on 24 Feb 2025
Total exemption full accounts made up to 30 September 2023
Submitted on 31 Jan 2025
Compulsory strike-off action has been discontinued
Submitted on 24 Dec 2024
First Gazette notice for compulsory strike-off
Submitted on 10 Dec 2024
Change of details for Parkgate Investments Limited as a person with significant control on 1 June 2024
Submitted on 7 Oct 2024
Termination of appointment of Alan Howard as a secretary on 23 May 2024
Submitted on 24 May 2024
Confirmation statement made on 22 February 2024 with no updates
Submitted on 10 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs