This company is commonly known as Globe House (chelmsford) Limited. The company was founded 23 years ago and was given the registration number 04167747. The firm's registered office is in CHELMSFORD. You can find them at 12 Kingsdale Business Centre, Regina Road, Chelmsford, Essex. This company's SIC code is 98000 - Residents property management.
Name | : | GLOBE HOUSE (CHELMSFORD) LIMITED |
---|---|---|
Company Number | : | 04167747 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 February 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Kingsdale Business Centre, Regina Road, Chelmsford, Essex, England, CM1 1PE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 91, Waterhouse Business Centre, 2 Cromar Way, Chelmsford, England, CM1 2QE | Corporate Secretary | 16 January 2017 | Active |
Suite 75, Waterhouse Business Centre, 2 Cromar Way, Chelmsford, England, CM1 2QE | Director | 01 February 2018 | Active |
Suite 75, Waterhouse Business Centre, 2 Cromar Way, Chelmsford, England, CM1 2QE | Director | 16 September 2004 | Active |
314 Durrant Court, Chelmsford, CM1 1UE | Secretary | 26 February 2001 | Active |
255, Cranbrook Road, Ilford, United Kingdom, IG1 4TH | Corporate Secretary | 01 April 2003 | Active |
113 New London Road, Chelmsford, CM2 0QT | Corporate Secretary | 29 November 2001 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Secretary | 26 February 2001 | Active |
207 Durrant Court, Brook Street, Chelmsford, England, CM1 1UE | Director | 30 January 2018 | Active |
21 Tabors Avenue, Great Baddow, Chelmsford, CM2 7ES | Director | 16 September 2004 | Active |
403 Durrant Court, Chelmsford, CM1 1UE | Director | 26 February 2001 | Active |
203, Durrant Court, Brook Street, Chelmsford, England, CM1 1UE | Director | 21 April 2015 | Active |
Home Farm, Harwich Road, Mistley, Manningtree, England, CO11 2DN | Director | 30 January 2018 | Active |
4 Durrant Court, Chelmsford, CM1 1UE | Director | 26 February 2001 | Active |
202 Durrant Ct, Brook Street, Chelmsford, CM1 1UE | Director | 22 August 2002 | Active |
46 Humber Road, Chelmsford, CM1 7PF | Director | 26 February 2001 | Active |
46 Humber Road, Chelmsford, CM1 7PF | Director | 26 February 2001 | Active |
6, Applegate, Brentwood, England, CM14 5PL | Director | 14 April 2015 | Active |
321, Durrant Court, Brook Street, Chelmsford, England, CM1 1UE | Director | 09 October 2015 | Active |
314 Durrant Court, Chelmsford, CM1 1UE | Director | 26 February 2001 | Active |
314 Durrant Court, Chelmsford, CM1 1UE | Director | 26 February 2001 | Active |
175, Norsey Road, Billericay, United Kingdom, CM11 1BZ | Director | 30 January 2018 | Active |
29 St Catherines Road, Long Melford, Sudbury, CO10 9JU | Director | 26 February 2001 | Active |
1st Floor, 14-18 City Road, Cardiff, CF24 3DL | Corporate Director | 26 February 2001 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Director | 26 February 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-15 | Officers | Change person director company with change date. | Download |
2023-08-15 | Officers | Change person director company with change date. | Download |
2023-08-15 | Address | Change registered office address company with date old address new address. | Download |
2023-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-06 | Officers | Change corporate secretary company with change date. | Download |
2023-03-03 | Officers | Change corporate secretary company with change date. | Download |
2023-03-03 | Address | Change registered office address company with date old address new address. | Download |
2022-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Officers | Termination director company with name termination date. | Download |
2021-04-30 | Officers | Termination director company with name termination date. | Download |
2021-03-02 | Officers | Termination director company with name termination date. | Download |
2020-10-06 | Officers | Change person director company with change date. | Download |
2020-10-06 | Officers | Change person director company with change date. | Download |
2020-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-16 | Officers | Termination director company with name termination date. | Download |
2018-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-17 | Persons with significant control | Notification of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.