UKBizDB.co.uk

CENTRAL CHELMSFORD DEVELOPMENT AGENCY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Central Chelmsford Development Agency Limited. The company was founded 17 years ago and was given the registration number 05852493. The firm's registered office is in LONDON. You can find them at Bruce Kenrick House, Killick Street, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CENTRAL CHELMSFORD DEVELOPMENT AGENCY LIMITED
Company Number:05852493
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Bruce Kenrick House, Killick Street, London, England, N1 9FL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bruce Kenrick House, Killick Street, London, England, N1 9FL

Secretary03 April 2018Active
Bruce Kenrick, 2 Killick Street, London, England, N1 9FL

Director03 January 2023Active
Bruce Kenrick, 2 Killick Street, London, England, N1 9FL

Director03 January 2023Active
Bruce Kenrick House, Killick Street, London, England, N1 9FL

Director03 April 2018Active
Bruce Kenrick House, 2 Killick Street, London, England, N1 9FL

Director01 April 2022Active
Bruce Kenrick House, Killick Street, London, England, N1 9FL

Director03 April 2018Active
Bruce Kenrick House, Killick Street, London, England, N1 9FL

Director22 January 2020Active
21, Mead Crescent, Bookham, Leatherhead, United Kingdom, KT23 3DU

Secretary20 April 2011Active
Bruce Kenrick House, Killick Street, London, England, N1 9FL

Secretary05 January 2015Active
10 Bell Mead, Sawbridgeworth, CM21 9ES

Secretary20 September 2007Active
Wynsdale, 9 Monkshanger, Farnham, GU9 8BU

Secretary20 June 2006Active
Atelier House, 64 Pratt Street, London, England, NW1 0DL

Secretary26 September 2014Active
Bruce Kenrick House, Killick Street, London, England, N1 9FL

Director03 April 2018Active
Bruce Kenrick House, Killick Street, London, England, N1 9FL

Director03 April 2018Active
20, Copeland Drive, Standish, Wigan, United Kingdom, WN6 0XR

Director13 December 2010Active
Fridays, Fox Road Mashbury, Chelmsford, CM1 4TJ

Director20 June 2006Active
The Old Vicarage, High Street, Stebbing, Dunmow, CM6 3SF

Director13 December 2006Active
Jesmond, Dungeness Road, Dungeness, Romney Marsh, United Kingdom, TN29 9ND

Director13 December 2010Active
Bruce Kenrick House, Killick Street, London, England, N1 9FL

Director03 April 2018Active
Bruce Kenrick House, Killick Street, London, England, N1 9FL

Director23 July 2013Active
37 Penerley Road, Catford, London, SE6 2LH

Director20 September 2007Active
21, Talbot Street, Hitchin, England, SG5 2QU

Director23 July 2013Active
Bruce Kenrick House, Killick Street, London, England, N1 9FL

Director30 April 2020Active
12 Springpark Drive, Beckenham, BR3 6QD

Director13 December 2006Active
77, Queensmill Road, London, United Kingdom, SW6 6JR

Director03 May 2011Active
15 The Drive, Buckhurst Hill, IG9 5RB

Director20 September 2007Active
Bruce Kenrick House, Killick Street, London, England, N1 9FL

Director29 September 2021Active
Bruce Kenrick House, Killick Street, London, England, N1 9FL

Director03 April 2018Active
6, Pilkington Avenue, Sutton Coldfield, England, B72 1LA

Director23 July 2013Active
Wynsdale, 9 Monkshanger, Farnham, GU9 8BU

Director20 June 2006Active
Bruce Kenrick House, Killick Street, London, England, N1 9FL

Director06 January 2017Active
Bruce Kenrick House, Killick Street, London, England, N1 9FL

Director03 April 2018Active
6 Astlethorpe, Two Mile Ash, Milton Keynes, MK8 8EN

Director20 September 2007Active

People with Significant Control

Geninvest Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Atelier House, 64 Pratt Street, London, England, NW1 0DL
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Officers

Appoint person director company with name date.

Download
2024-01-12Accounts

Accounts with accounts type full.

Download
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Officers

Termination director company with name termination date.

Download
2023-02-23Resolution

Resolution.

Download
2023-02-23Incorporation

Memorandum articles.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2022-12-23Accounts

Accounts with accounts type full.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Officers

Termination director company with name termination date.

Download
2022-08-17Officers

Termination director company with name termination date.

Download
2022-04-11Officers

Appoint person director company with name date.

Download
2022-04-11Officers

Termination director company with name termination date.

Download
2021-11-26Accounts

Accounts with accounts type full.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Officers

Appoint person director company with name date.

Download
2021-08-23Officers

Termination director company with name termination date.

Download
2020-11-24Accounts

Accounts with accounts type full.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Officers

Appoint person director company with name date.

Download
2020-06-01Officers

Termination director company with name termination date.

Download
2020-04-27Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.