UKBizDB.co.uk

CHELMHALL CONSTRUCTION LIMITED

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

This company is commonly known as Chelmhall Construction Limited. The company was founded 15 years ago and was given the registration number 06688695. The firm's registered office is in DANBURY. You can find them at The Mill, 56 Maldon Road, Danbury, Essex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CHELMHALL CONSTRUCTION LIMITED
Company Number:06688695
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 2008
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:The Mill, 56 Maldon Road, Danbury, Essex, England, CM3 4QL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brownings, Woodhill Road, Sandon, England, CM2 7SE

Secretary01 September 2011Active
123, Chignal Road, Chelmsford, CM1 2JD

Director04 September 2008Active
Richmond Cottage, Woodham Road, Stow Maries, United Kingdom, CM3 6SA

Director04 September 2008Active
The Mill, 56 Maldon Road, Danbury, England, CM3 4QL

Director29 August 2020Active
The Mill, 56 Maldon Road, Danbury, England, CM3 4QL

Director29 August 2020Active
21, Robjohns Road, Widford Industrial Estate, Chelmsford, England, CM1 3AG

Director04 September 2008Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Secretary04 September 2008Active
Brownings, Woodhill Road, Sandon, Chelmsford, CM2 7SE

Director04 September 2008Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Director04 September 2008Active

People with Significant Control

Mr Jeremy Shimwell
Notified on:28 September 2023
Status:Active
Date of birth:August 1990
Nationality:British
Country of residence:United Kingdom
Address:The Mill, 56 Maldon Road, Danbury, United Kingdom, CM3 4QL
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Mr Ryan Parsons
Notified on:27 September 2023
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:England
Address:The Mill, 56 Maldon Road, Danbury, England, CM3 4QL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Timothy Richard Murphy
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:The Mill, 56 Maldon Road, Danbury, England, CM3 4QL
Nature of control:
  • Significant influence or control
Mr Glen Dormer
Notified on:06 April 2016
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:England
Address:The Mill, 56 Maldon Road, Danbury, England, CM3 4QL
Nature of control:
  • Significant influence or control
Mr Adrian Michael White
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:England
Address:The Mill, 56 Maldon Road, Danbury, England, CM3 4QL
Nature of control:
  • Significant influence or control
Chelmsford Meeting Room Trust
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:169, New London Road, Chelmsford, England, CM2 0AE
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 (7 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
2023-09-29Persons with significant control

Change to a person with significant control.

Download
2023-09-28Persons with significant control

Change to a person with significant control.

Download
2023-09-28Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Persons with significant control

Change to a person with significant control.

Download
2023-09-28Persons with significant control

Notification of a person with significant control.

Download
2023-09-27Persons with significant control

Notification of a person with significant control.

Download
2023-09-27Persons with significant control

Cessation of a person with significant control.

Download
2023-09-27Persons with significant control

Cessation of a person with significant control.

Download
2023-09-27Persons with significant control

Cessation of a person with significant control.

Download
2023-09-27Persons with significant control

Cessation of a person with significant control.

Download
2023-07-03Officers

Change person director company with change date.

Download
2023-06-29Accounts

Accounts with accounts type micro entity.

Download
2022-08-25Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-10-14Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-10-16Confirmation statement

Confirmation statement with updates.

Download
2020-09-25Officers

Appoint person director company with name date.

Download
2020-09-25Officers

Appoint person director company with name date.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-09-03Confirmation statement

Confirmation statement with updates.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-08-31Confirmation statement

Confirmation statement with updates.

Download
2018-07-02Accounts

Accounts with accounts type total exemption full.

Download
2018-03-12Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.