CONNECTION (CHELMSFORD) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CONNECTION (CHELMSFORD) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11653963

Incorporation date

01/11/2018

Size

Dormant

Contacts

Registered address

Registered address

1st Floor Cordy House, 87-95 Curtain Road, London EC2A 3BSCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2018)
dot icon12/03/2026
Registered office address changed from 1st Floor Kirkdale House 7 Kirkdale Road Leytonstone London E11 1HP United Kingdom to 1st Floor Cordy House 87-95 Curtain Road London EC2A 3BS on 2026-03-12
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon17/01/2025
Accounts for a dormant company made up to 2024-11-30
dot icon14/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon20/05/2024
Accounts for a dormant company made up to 2023-11-30
dot icon02/04/2024
Termination of appointment of Henry Thomas Smith as a director on 2024-03-28
dot icon26/02/2024
Appointment of Mr Laurence Richard Quail as a director on 2024-02-23
dot icon26/02/2024
Director's details changed for Mr Laurence Richard Quail on 2024-02-23
dot icon13/11/2023
Confirmation statement made on 2023-11-13 with no updates
dot icon11/01/2023
Accounts for a dormant company made up to 2022-11-30
dot icon27/10/2022
Confirmation statement made on 2022-10-27 with no updates
dot icon24/01/2022
Accounts for a dormant company made up to 2021-11-30
dot icon27/10/2021
Confirmation statement made on 2021-10-27 with no updates
dot icon02/02/2021
Accounts for a dormant company made up to 2020-11-30
dot icon06/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon20/10/2020
Registered office address changed from 21 Marina Court Castle Street Hull HU1 1TJ United Kingdom to 1st Floor Kirkdale House 7 Kirkdale Road Leytonstone London E11 1HP on 2020-10-20
dot icon09/10/2020
Accounts for a dormant company made up to 2019-11-30
dot icon20/08/2020
Termination of appointment of Rossano Yousef Mansoori-Dara as a director on 2020-08-20
dot icon20/08/2020
Termination of appointment of Graham Marchbank Inglis as a director on 2020-08-20
dot icon20/08/2020
Appointment of Mr Henry Thomas Smith as a director on 2020-01-21
dot icon20/08/2020
Appointment of Mr John Alan Clarke as a director on 2020-01-21
dot icon14/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon01/11/2018
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
30/11/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Quail, Laurence Richard
Director
23/02/2024 - Present
123
Inglis, Graham Marchbank
Director
01/11/2018 - 20/08/2020
46
Smith, Henry Thomas
Director
21/01/2020 - 28/03/2024
371
Clarke, John Alan
Director
21/01/2020 - Present
147

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONNECTION (CHELMSFORD) MANAGEMENT LIMITED

CONNECTION (CHELMSFORD) MANAGEMENT LIMITED is an(a) Active company incorporated on 01/11/2018 with the registered office located at 1st Floor Cordy House, 87-95 Curtain Road, London EC2A 3BS. 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 CONNECTION (CHELMSFORD) MANAGEMENT LIMITED?

toggle

CONNECTION (CHELMSFORD) MANAGEMENT LIMITED is currently Active. It was registered on 01/11/2018 .

Where is CONNECTION (CHELMSFORD) MANAGEMENT LIMITED located?

toggle

CONNECTION (CHELMSFORD) MANAGEMENT LIMITED is registered at 1st Floor Cordy House, 87-95 Curtain Road, London EC2A 3BS.

What does CONNECTION (CHELMSFORD) MANAGEMENT LIMITED do?

toggle

CONNECTION (CHELMSFORD) MANAGEMENT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CONNECTION (CHELMSFORD) MANAGEMENT LIMITED?

toggle

The latest filing was on 12/03/2026: Registered office address changed from 1st Floor Kirkdale House 7 Kirkdale Road Leytonstone London E11 1HP United Kingdom to 1st Floor Cordy House 87-95 Curtain Road London EC2A 3BS on 2026-03-12.