UKBizDB.co.uk

GLOBE HOUSE (CHELMSFORD) LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Suite 91, Waterhouse Business Centre, 2 Cromar Way, Chelmsford, England, CM1 2QE

Corporate Secretary16 January 2017Active
Suite 75, Waterhouse Business Centre, 2 Cromar Way, Chelmsford, England, CM1 2QE

Director01 February 2018Active
Suite 75, Waterhouse Business Centre, 2 Cromar Way, Chelmsford, England, CM1 2QE

Director16 September 2004Active
314 Durrant Court, Chelmsford, CM1 1UE

Secretary26 February 2001Active
255, Cranbrook Road, Ilford, United Kingdom, IG1 4TH

Corporate Secretary01 April 2003Active
113 New London Road, Chelmsford, CM2 0QT

Corporate Secretary29 November 2001Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary26 February 2001Active
207 Durrant Court, Brook Street, Chelmsford, England, CM1 1UE

Director30 January 2018Active
21 Tabors Avenue, Great Baddow, Chelmsford, CM2 7ES

Director16 September 2004Active
403 Durrant Court, Chelmsford, CM1 1UE

Director26 February 2001Active
203, Durrant Court, Brook Street, Chelmsford, England, CM1 1UE

Director21 April 2015Active
Home Farm, Harwich Road, Mistley, Manningtree, England, CO11 2DN

Director30 January 2018Active
4 Durrant Court, Chelmsford, CM1 1UE

Director26 February 2001Active
202 Durrant Ct, Brook Street, Chelmsford, CM1 1UE

Director22 August 2002Active
46 Humber Road, Chelmsford, CM1 7PF

Director26 February 2001Active
46 Humber Road, Chelmsford, CM1 7PF

Director26 February 2001Active
6, Applegate, Brentwood, England, CM14 5PL

Director14 April 2015Active
321, Durrant Court, Brook Street, Chelmsford, England, CM1 1UE

Director09 October 2015Active
314 Durrant Court, Chelmsford, CM1 1UE

Director26 February 2001Active
314 Durrant Court, Chelmsford, CM1 1UE

Director26 February 2001Active
175, Norsey Road, Billericay, United Kingdom, CM11 1BZ

Director30 January 2018Active
29 St Catherines Road, Long Melford, Sudbury, CO10 9JU

Director26 February 2001Active
1st Floor, 14-18 City Road, Cardiff, CF24 3DL

Corporate Director26 February 2001Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director26 February 2001Active

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 (8 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
2023-08-15Officers

Change person director company with change date.

Download
2023-08-15Officers

Change person director company with change date.

Download
2023-08-15Address

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

Download
2023-08-10Accounts

Accounts with accounts type total exemption full.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2023-03-06Officers

Change corporate secretary company with change date.

Download
2023-03-03Officers

Change corporate secretary company with change date.

Download
2023-03-03Address

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

Download
2022-09-05Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2020-10-06Officers

Change person director company with change date.

Download
2020-10-06Officers

Change person director company with change date.

Download
2020-07-17Accounts

Accounts with accounts type total exemption full.

Download
2020-05-25Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Accounts

Accounts with accounts type total exemption full.

Download
2019-06-06Confirmation statement

Confirmation statement with updates.

Download
2018-11-02Accounts

Accounts with accounts type total exemption full.

Download
2018-07-16Officers

Termination director company with name termination date.

Download
2018-06-26Confirmation statement

Confirmation statement with no updates.

Download
2018-04-17Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.