CIRC CONSTRUCTION MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CIRC CONSTRUCTION MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11581177

Incorporation date

21/09/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mason House, First Floor, 18 Lower Teddington Road, Kingston Upon Thames KT1 4EUCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2018)
dot icon18/12/2025
Order of court to wind up
dot icon10/11/2025
-
dot icon31/10/2025
Total exemption full accounts made up to 2024-09-30
dot icon18/10/2025
Cessation of Geraldine Patricia Rice O'neill as a person with significant control on 2025-05-30
dot icon07/10/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon02/10/2025
Termination of appointment of David Colman as a director on 2025-05-30
dot icon03/06/2025
Termination of appointment of Geraldine Patricia Rice O'neill as a director on 2025-05-30
dot icon03/06/2025
Termination of appointment of Conall William O'neill as a director on 2025-05-30
dot icon03/10/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon30/06/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon03/10/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon30/06/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon14/10/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon30/09/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon09/09/2022
Registered office address changed from Mason House First Floor Lower Teddington Road 18 Kingston upon Thames KT1 4EU England to Mason House, First Floor 18 Lower Teddington Road Kingston upon Thames KT1 4EU on 2022-09-09
dot icon09/09/2022
Registered office address changed from 131 Front Suite, First Floor 131 High Street Teddington Middlesex TW11 8HH England to Mason House First Floor Lower Teddington Road 18 Kingston upon Thames KT1 4EU on 2022-09-09
dot icon24/03/2022
Amended accounts made up to 2020-09-30
dot icon25/02/2022
Registered office address changed from 131 High Street Teddington TW11 8HH England to 131 Front Suite, First Floor 131 High Street Teddington Middlesex TW11 8HH on 2022-02-25
dot icon04/10/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon12/03/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon10/03/2021
Appointment of Mr David Colman as a director on 2021-01-01
dot icon30/10/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon30/06/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon19/02/2020
Appointment of Ms Jacquie Moncrieffe as a secretary on 2020-02-06
dot icon01/10/2019
Confirmation statement made on 2019-09-20 with updates
dot icon01/10/2019
Director's details changed for Mrs Geraldine Patricia Rice O'neill on 2019-09-18
dot icon01/10/2019
Director's details changed for Mr John Gerard O'neill on 2019-09-18
dot icon01/10/2019
Director's details changed for Mr Connall William O'neill on 2019-09-18
dot icon01/10/2019
Change of details for Mr John Gerard O'neill as a person with significant control on 2019-09-18
dot icon01/10/2019
Change of details for Mrs Geraldine Patricia Rice O'neill as a person with significant control on 2019-09-18
dot icon10/06/2019
Registered office address changed from 129 High Street Teddington TW11 8HJ United Kingdom to 131 High Street Teddington TW11 8HH on 2019-06-10
dot icon04/10/2018
Change of details for Mr Geraldine Patricis Rice O'neill as a person with significant control on 2018-09-21
dot icon04/10/2018
Director's details changed for Mr Geraldine Patricis Rice O'neill on 2018-09-21
dot icon21/09/2018
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
20/09/2026
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
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
208.26K
-
0.00
110.58K
-
2022
7
237.03K
-
0.00
1.30K
-
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

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIRC CONSTRUCTION MANAGEMENT LIMITED

CIRC CONSTRUCTION MANAGEMENT LIMITED is an(a) Liquidation company incorporated on 21/09/2018 with the registered office located at Mason House, First Floor, 18 Lower Teddington Road, Kingston Upon Thames KT1 4EU. There are currently 2 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 CIRC CONSTRUCTION MANAGEMENT LIMITED?

toggle

CIRC CONSTRUCTION MANAGEMENT LIMITED is currently Liquidation. It was registered on 21/09/2018 .

Where is CIRC CONSTRUCTION MANAGEMENT LIMITED located?

toggle

CIRC CONSTRUCTION MANAGEMENT LIMITED is registered at Mason House, First Floor, 18 Lower Teddington Road, Kingston Upon Thames KT1 4EU.

What does CIRC CONSTRUCTION MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CIRC CONSTRUCTION MANAGEMENT LIMITED?

toggle

The latest filing was on 18/12/2025: Order of court to wind up.