UKBizDB.co.uk

CHILWORTH CONSTRUCTION MANAGEMENT LIMITED

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

This company is commonly known as Chilworth Construction Management Limited. The company was founded 19 years ago and was given the registration number 05356386. The firm's registered office is in BOURNEMOUTH. You can find them at Midland House, 2 Poole Road, Bournemouth, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:CHILWORTH CONSTRUCTION MANAGEMENT LIMITED
Company Number:05356386
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 2005
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Midland House, 2 Poole Road, Bournemouth, England, BH2 5QY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Unit 14, Victoria Park, Solent Business Park, Solent Way, Whiteley, Fareham, England, PO15 7FN

Director21 August 2009Active
First Floor, Unit 14, Victoria Park, Solent Business Park, Solent Way, Whiteley, Fareham, England, PO15 7FN

Director14 December 2018Active
Saffery Champness Llp, Midland House, 2 Poole Road, Bournemouth, United Kingdom, BH2 5QY

Secretary09 February 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary08 February 2005Active
Saffery Champness, Midland House, 2 Poole Road, Bournemouth, England, BH2 5QY

Director09 February 2005Active
Saffery Champness Llp, Midland House, 2 Poole Road, Bournemouth, United Kingdom, BH2 5QY

Director29 July 2009Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director08 February 2005Active

People with Significant Control

Philip Moss
Notified on:06 April 2016
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:England
Address:First Floor, Unit 14, Victoria Park, Solent Business Park, Solent Way, Fareham, England, PO15 7FN
Nature of control:
  • Voting rights 25 to 50 percent
David Robert Haikney
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:England
Address:Saffery Champness, Midland House, Bournemouth, England, BH2 5QY
Nature of control:
  • Voting rights 25 to 50 percent
Mr Anthony Paul Brooks
Notified on:06 April 2016
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:First Floor, Unit 14, Victoria Park, Solent Business Park, Solent Way, Fareham, England, PO15 7FN
Nature of control:
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-11-18Confirmation statement

Confirmation statement with updates.

Download
2022-11-17Persons with significant control

Cessation of a person with significant control.

Download
2022-03-15Officers

Change person director company with change date.

Download
2022-03-15Persons with significant control

Change to a person with significant control.

Download
2022-03-15Persons with significant control

Change to a person with significant control.

Download
2022-03-15Address

Change registered office address company with date old address new address.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2022-03-15Capital

Capital cancellation shares.

Download
2022-03-15Capital

Capital cancellation shares.

Download
2022-03-15Capital

Capital return purchase own shares.

Download
2022-03-15Capital

Capital return purchase own shares.

Download
2022-02-24Capital

Capital cancellation shares.

Download
2022-02-24Capital

Capital cancellation shares.

Download
2022-02-24Capital

Capital return purchase own shares.

Download
2022-02-24Capital

Capital return purchase own shares.

Download
2022-02-14Officers

Termination director company with name termination date.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Confirmation statement

Confirmation statement with updates.

Download
2020-10-15Accounts

Accounts with accounts type total exemption full.

Download
2020-03-10Confirmation statement

Confirmation statement with updates.

Download
2020-01-27Capital

Capital alter shares subdivision.

Download

Copyright © 2024. All rights reserved.