UKBizDB.co.uk

CONSTRUCTION & PROJECT MANAGEMENT LIMITED

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

This company is commonly known as Construction & Project Management Limited. The company was founded 21 years ago and was given the registration number 04794760. The firm's registered office is in PINNER. You can find them at 39 Hill Road, , Pinner, Middlesex. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:CONSTRUCTION & PROJECT MANAGEMENT LIMITED
Company Number:04794760
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:39 Hill Road, Pinner, Middlesex, HA5 1LB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nerine Chambers, PO BOX 905, Road Town, Tortola, Virgin Islands, British,

Corporate Secretary01 October 2015Active
2, Les Petites Fontaines, St. Peter Port, Guernsey, Channel Islands, GY1 1JE

Director24 September 2015Active
Nerine Chambers, PO BOX 905, Road Town, Tortola, Virgin Islands, British,

Corporate Director24 September 2015Active
La Perraine, La Rue Des Frenes, St Martins, Guernsey, GY4 6HP

Secretary11 June 2003Active
39, Hill Road, Pinner, United Kingdom, HA5 1LB

Secretary11 November 2010Active
Nerine House, St Georges Place, St Peter Port, Guernsey, GY1 3ZG

Secretary14 April 2014Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary11 June 2003Active
39, Hill Road, Pinner, HA5 1LB

Director13 November 2017Active
Nerine House, St Georges Place, St Peter Port, Guernsey, GY1 2ZG

Director12 March 2012Active
Willowbank, Courtil Colin, St Peter Port, Guernsey, GY1 1ZS

Director23 January 2009Active
Le Bordage, Rue De Leglise La Bellieuse, St Martins, Guernsey, GY4 6RW

Director11 June 2003Active
Nerine House, St Georges Place, St Peter Port, Guernsey, Channel Islands, GY13ZG

Director28 April 2016Active
La Perraine, La Rue Des Frenes, St Martins, Guernsey, GY4 6HP

Director11 June 2003Active
Nerine House, St Georges Place, St Peter Port, Guernsey, Channel Islands, GY1 3ZG

Director07 July 2017Active
39, Hill Road, Pinner, United Kingdom, HA5 1LB

Director11 November 2010Active
Nerine House, St Georges Place, St Peter Port, Guernsey, GY1 3ZG

Director14 April 2014Active
Le Guet, Ruette Au Guet, Castel, Guernsey, Channel Islands, GY5 7EL

Director22 October 2015Active
Je Toime, Route De Carteret, Castel, Guernsey, Guernsey, GY5 7UT

Director14 August 2018Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Director11 June 2003Active

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 (5 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
2023-05-16Gazette

Gazette dissolved voluntary.

Download
2023-02-28Gazette

Gazette notice voluntary.

Download
2023-02-20Dissolution

Dissolution application strike off company.

Download
2023-01-23Accounts

Accounts with accounts type micro entity.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type total exemption full.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Accounts

Accounts with accounts type total exemption full.

Download
2019-08-20Accounts

Accounts with accounts type total exemption full.

Download
2019-08-14Accounts

Change account reference date company current shortened.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Accounts

Accounts with accounts type total exemption full.

Download
2019-01-11Officers

Termination director company with name termination date.

Download
2018-09-04Officers

Appoint person director company with name date.

Download
2018-09-04Officers

Termination director company with name termination date.

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download
2017-12-13Officers

Appoint person director company with name date.

Download
2017-12-12Officers

Termination director company with name termination date.

Download
2017-08-31Accounts

Accounts with accounts type total exemption full.

Download
2017-07-25Officers

Appoint person director company with name date.

Download
2017-07-25Officers

Termination director company with name termination date.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2016-08-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.