CHELMHALL CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

CHELMHALL CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06688695

Incorporation date

04/09/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Mill, 56 Maldon Road, Danbury, Essex CM3 4QLCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/2008)
dot icon01/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon15/04/2025
First Gazette notice for voluntary strike-off
dot icon07/04/2025
Application to strike the company off the register
dot icon21/01/2025
Total exemption full accounts made up to 2024-09-30
dot icon12/08/2024
Confirmation statement made on 2024-08-12 with no updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon29/09/2023
Change of details for Mr Jeremy Shimwell as a person with significant control on 2023-09-28
dot icon28/09/2023
Notification of Jeremy Shimwell as a person with significant control on 2023-09-28
dot icon28/09/2023
Change of details for Mr Jeremy Shimwell as a person with significant control on 2023-09-28
dot icon28/09/2023
Confirmation statement made on 2023-08-25 with updates
dot icon28/09/2023
Change of details for Mr Ryan Parsons as a person with significant control on 2023-09-28
dot icon27/09/2023
Cessation of Glen Dormer as a person with significant control on 2023-09-01
dot icon27/09/2023
Cessation of Timothy Richard Murphy as a person with significant control on 2023-09-01
dot icon27/09/2023
Cessation of Adrian Michael White as a person with significant control on 2023-09-01
dot icon27/09/2023
Cessation of Chelmsford Meeting Room Trust as a person with significant control on 2023-09-01
dot icon27/09/2023
Notification of Ryan Parsons as a person with significant control on 2023-09-27
dot icon03/07/2023
Director's details changed for Mr Timothy Richard Murphy on 2023-06-29
dot icon29/06/2023
Micro company accounts made up to 2022-09-30
dot icon25/08/2022
Confirmation statement made on 2022-08-25 with updates
dot icon30/06/2022
Micro company accounts made up to 2021-09-30
dot icon14/10/2021
Confirmation statement made on 2021-09-28 with updates
dot icon01/12/2020
Total exemption full accounts made up to 2020-09-30
dot icon16/10/2020
Confirmation statement made on 2020-09-28 with updates
dot icon25/09/2020
Appointment of Mr Jeremy Shimwell as a director on 2020-08-29
dot icon25/09/2020
Appointment of Mr Gregory Myatt as a director on 2020-08-29
dot icon29/01/2020
Total exemption full accounts made up to 2019-09-30
dot icon03/09/2019
Confirmation statement made on 2019-08-31 with updates
dot icon27/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon31/08/2018
Confirmation statement made on 2018-08-31 with updates
dot icon02/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon12/03/2018
Change of details for Mr Adrian Michael White as a person with significant control on 2018-03-12
dot icon12/03/2018
Director's details changed for Mr Adrian Michael White on 2018-03-12
dot icon06/03/2018
Registered office address changed from The Mill 56 Maldon Road Danbury Essex CM3 4QL United Kingdom to The Mill 56 Maldon Road Danbury Essex CM3 4QL on 2018-03-06
dot icon06/03/2018
Registered office address changed from The Mill 56 Maldon Road Danbury Essex CM2 0AE United Kingdom to The Mill 56 Maldon Road Danbury Essex CM3 4QL on 2018-03-06
dot icon06/03/2018
Registered office address changed from 169 New London Road Chelmsford CM2 0AE to The Mill 56 Maldon Road Danbury Essex CM3 4QL on 2018-03-06
dot icon06/03/2018
Secretary's details changed for Timothy Murphy on 2018-03-06
dot icon06/03/2018
Change of details for Mr Timothy Richard Murphy as a person with significant control on 2018-03-06
dot icon06/03/2018
Director's details changed for Timothy Richard Murphy on 2018-03-06
dot icon04/09/2017
Confirmation statement made on 2017-09-04 with updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon15/09/2016
Confirmation statement made on 2016-09-04 with updates
dot icon28/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon01/10/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon09/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon16/09/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon18/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon05/09/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon05/09/2013
Termination of appointment of Timothy Murphy as a director
dot icon18/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon12/10/2012
Annual return made up to 2012-09-04 with full list of shareholders
dot icon12/10/2012
Director's details changed for Timothy Richard Murphy on 2012-10-01
dot icon12/10/2012
Director's details changed for Glen Dormer on 2012-10-01
dot icon12/10/2012
Director's details changed for Timothy Richard Murphy on 2012-10-01
dot icon27/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon08/03/2012
Director's details changed for Adrian Michael White on 2012-03-05
dot icon16/11/2011
Appointment of Timothy Murphy as a secretary
dot icon31/10/2011
Annual return made up to 2011-09-04
dot icon09/11/2010
Total exemption small company accounts made up to 2010-09-30
dot icon15/10/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon17/03/2010
Total exemption full accounts made up to 2009-09-30
dot icon26/11/2009
Annual return made up to 2009-09-04 with full list of shareholders
dot icon26/11/2009
Appointment of Timothy Richard Murphy as a director
dot icon16/09/2008
Director appointed glen dormer
dot icon16/09/2008
Director appointed timothy richard murphy
dot icon16/09/2008
Director appointed adrian michael white
dot icon08/09/2008
Registered office changed on 08/09/2008 from the studio st nicholas close elstree herts WD6 3EW
dot icon08/09/2008
Appointment terminated secretary qa registrars LIMITED
dot icon08/09/2008
Appointment terminated director qa nominees LIMITED
dot icon04/09/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
12/08/2025
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.00
-
0.00
-
-
2022
0
2.22K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murphy, Timothy Richard
Director
04/09/2008 - Present
2
Murphy, Timothy Richard
Director
04/09/2008 - 04/09/2011
2
Dormer, Glen
Director
04/09/2008 - Present
5
White, Adrian Michael
Director
04/09/2008 - Present
6
Murphy, Timothy Richard
Secretary
01/09/2011 - Present
-

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHELMHALL CONSTRUCTION LIMITED

CHELMHALL CONSTRUCTION LIMITED is an(a) Dissolved company incorporated on 04/09/2008 with the registered office located at The Mill, 56 Maldon Road, Danbury, Essex CM3 4QL. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHELMHALL CONSTRUCTION LIMITED?

toggle

CHELMHALL CONSTRUCTION LIMITED is currently Dissolved. It was registered on 04/09/2008 and dissolved on 01/07/2025.

Where is CHELMHALL CONSTRUCTION LIMITED located?

toggle

CHELMHALL CONSTRUCTION LIMITED is registered at The Mill, 56 Maldon Road, Danbury, Essex CM3 4QL.

What does CHELMHALL CONSTRUCTION LIMITED do?

toggle

CHELMHALL CONSTRUCTION LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CHELMHALL CONSTRUCTION LIMITED?

toggle

The latest filing was on 01/07/2025: Final Gazette dissolved via voluntary strike-off.