UKBizDB.co.uk

CONSTABLE HOMES LIMITED

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

This company is commonly known as Constable Homes Limited. The company was founded 24 years ago and was given the registration number 03943413. The firm's registered office is in SPRINGFIELD CHELMSFORD. You can find them at Springfield Lodge, Colchester Road, Springfield Chelmsford, Essex. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CONSTABLE HOMES LIMITED
Company Number:03943413
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2000
End of financial year:02 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Springfield Lodge, Colchester Road, Springfield Chelmsford, Essex, CM2 5PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Springfield Lodge, Colchester Road, Springfield Chelmsford, CM2 5PW

Director12 June 2023Active
Apartment 26 Clement House, 190 The Strand, London, England, WC2R 1AB

Director09 March 2000Active
Springfield Lodge, Colchester Road, Springfield Chelmsford, CM2 5PW

Director05 October 2019Active
Ripley Grange, Debden Lane, Loughton, IG10 2PD

Secretary09 March 2000Active
21 Laburnum Road, Coopersale, Epping, CM16 7RA

Secretary17 October 2001Active
Merewood, Pond Road, Woking, England, GU22 0JZ

Secretary16 March 2009Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary09 March 2000Active
120 East Road, London, N1 6AA

Nominee Director09 March 2000Active

People with Significant Control

Hard Hat Construction Group Limited
Notified on:03 April 2023
Status:Active
Country of residence:England
Address:Springfield Lodge, Colchester Road, Chelmsford, England, CM2 5PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Anderson Development Group Limited
Notified on:03 April 2023
Status:Active
Country of residence:England
Address:Springfield Lodge, Colchester Road, Chelmsford, England, CM2 5PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Jonathon Anderson
Notified on:30 June 2016
Status:Active
Date of birth:September 1961
Nationality:British
Address:Springfield Lodge, Springfield Chelmsford, CM2 5PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Andrew Christopher Short
Notified on:30 June 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:The Anderson Group, Colchester Road, Chelmsford, England, CM2 5PW
Nature of control:
  • Significant influence or control
Anderson Construction Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Springfield Lodge, Colchester Road, Chelmsford, England, CM2 5PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.