UKBizDB.co.uk

CONSIDERATE CONSTRUCTORS SCHEME LIMITED

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

This company is commonly known as Considerate Constructors Scheme Limited. The company was founded 26 years ago and was given the registration number 03465121. The firm's registered office is in LONDON. You can find them at The Building Centre, 26 Store Street, London, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:CONSIDERATE CONSTRUCTORS SCHEME LIMITED
Company Number:03465121
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:The Building Centre, 26 Store Street, London, WC1E 7BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Building Centre, 26 Store Street, London, WC1E 7BT

Director01 February 2020Active
Woodside, Windmill Hill, Hitchin, England, SG4 9RT

Director02 November 2016Active
The Building Centre, 26 Store Street, London, WC1E 7BT

Director01 April 2022Active
The Garden House, 12, Waldron Road, Broadstairs, England, CT10 1TB

Director02 November 2016Active
The Building Centre, 26 Store Street, London, WC1E 7BT

Director01 January 2022Active
The Building Centre, 26 Store Street, London, WC1E 7BT

Director01 January 2022Active
The Building Centre, 26 Store Street, London, WC1E 7BT

Director15 February 2022Active
The Building Centre, 26 Store Street, London, WC1E 7BT

Director02 November 2016Active
3 Albany Mews, Star Street, Ware, SG12 7AL

Secretary18 December 2002Active
Peterhill, 49 Monument Lane, Chalfont St Peter, Gerrards Cross, England, SL9 0HY

Secretary01 January 2010Active
35 Malden Road, Watford, WD17 4EN

Secretary13 November 1997Active
7 Coverdale Road, London, N11 3FF

Secretary29 June 2001Active
253 Bury Street West, Edmonton, London, N9 9JN

Secretary13 November 1997Active
Aldgate Tower, 2, Leman Street, London, United Kingdom,

Director02 November 2016Active
Foxhills, 2 Elvetham Close, Fleet, GU51 4QU

Director29 June 2001Active
The Building Centre, 26 Store Street, London, WC1E 7BT

Director01 February 2020Active
11 Red Kite Close, Gateford, Worksop, England, S81 8WA

Director30 June 2015Active
146 Parc Nant Celyn, Efail Isaf, Pontypridd, CF38 1AA

Director18 December 2002Active
12 Churchfields, West Molesey, KT8 1PU

Director01 January 2006Active
The Building Centre, 26 Store Street, London, England, WC1E 7BT

Director06 August 2019Active
8, Yarrow Close, Tamworth, England, B79 0EY

Director02 November 2016Active
58, Westfield Road, Edgbaston, Birmingham, England, B15 3QQ

Director02 November 2016Active
The Barn House, Ham Manor Way, Angmering, England, BN16 4JQ

Director01 July 2013Active
Barn Cottage, 106 Leamington Road, Kenilworth, CV8 2AA

Director01 January 2006Active
The Building Centre, 26 Store Street, London, WC1E 7BT

Director01 January 2007Active
Millbank Cottage, Earleydene Sunninghill, Ascot, SL5 9JY

Director18 December 2002Active
The Old Vicarage, Great Anwell, Ware, SG12 9SF

Director18 December 2002Active
3 Albany Mews, Star Street, Ware, SG12 7AL

Director18 December 2002Active
Elm Cottage, Riverview Road, Pangbourne, RG8 7AU

Director13 November 1997Active
Suite 3/5, 135 Buchanan Street, Glasgow, Scotland,

Director01 July 2014Active
Sunnymoor North Street, South Molton, EX36 3AW

Director18 December 2002Active
Westport House, 16 Reigate Road, Reigate, RH2 0QN

Director01 January 2010Active
35a, High Street, Sandridge, St. Albans, England, AL4 9DD

Director01 October 2009Active
The Coaches, 4 Park House, Church Road,Snitterfield, Stratford Upon Avon, England, CV37 0LE

Director11 July 2016Active
The Building Centre, 26 Store Street, London, WC1E 7BT

Director01 July 2012Active

People with Significant Control

Construction Umbrella Bodies (Holdings) Limited
Notified on:12 November 2020
Status:Active
Country of residence:England
Address:The Building Centre, 26 Store Street, London, England, WC1E 7BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type small.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Officers

Termination director company with name termination date.

Download
2022-08-11Officers

Appoint person director company with name date.

Download
2022-07-14Officers

Change person director company with change date.

Download
2022-07-13Officers

Termination director company with name termination date.

Download
2022-07-09Accounts

Accounts with accounts type small.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-02-16Officers

Appoint person director company with name date.

Download
2022-02-16Officers

Appoint person director company with name date.

Download
2022-02-16Officers

Appoint person director company with name date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type small.

Download
2020-12-31Accounts

Accounts with accounts type small.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Persons with significant control

Notification of a person with significant control.

Download
2020-12-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-04-15Officers

Appoint person director company with name date.

Download
2020-04-02Officers

Appoint person director company with name date.

Download
2020-02-24Officers

Change person director company with change date.

Download
2020-02-06Officers

Change person director company with change date.

Download
2020-02-03Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.