CONSTABLE HOMES LIMITED

Register to unlock more data on OkredoRegister

CONSTABLE HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03943413

Incorporation date

09/03/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Springfield Lodge, Colchester Road, Springfield Chelmsford, Essex CM2 5PWCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2000)
dot icon16/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon24/07/2025
Voluntary strike-off action has been suspended
dot icon24/06/2025
First Gazette notice for voluntary strike-off
dot icon11/06/2025
Application to strike the company off the register
dot icon20/05/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon24/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon19/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon19/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/06/2024
Director's details changed for Mr Mark Jonathon Anderson on 2024-06-12
dot icon22/05/2024
Director's details changed for Mr Adrew John Jay on 2024-05-18
dot icon22/05/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon13/02/2024
Termination of appointment of Andrew Christopher Short as a secretary on 2024-02-12
dot icon01/11/2023
Notice of agreement to exemption from audit of accounts for period ending 02/04/23
dot icon01/11/2023
Audit exemption subsidiary accounts made up to 2023-04-02
dot icon10/10/2023
Audit exemption statement of guarantee by parent company for period ending 02/04/23
dot icon10/10/2023
Consolidated accounts of parent company for subsidiary company period ending 02/04/23
dot icon12/06/2023
Appointment of Mr Mark Justin Aldridge as a director on 2023-06-12
dot icon25/05/2023
Confirmation statement made on 2023-05-19 with updates
dot icon20/04/2023
Cessation of Hard Hat Construction Group Limited as a person with significant control on 2023-04-03
dot icon20/04/2023
Notification of Anderson Development Group Limited as a person with significant control on 2023-04-03
dot icon13/04/2023
Cessation of Mark Jonathan Anderson as a person with significant control on 2016-06-30
dot icon13/04/2023
Notification of Anderson Construction Limited as a person with significant control on 2016-04-06
dot icon13/04/2023
Cessation of Anderson Construction Limited as a person with significant control on 2023-04-03
dot icon13/04/2023
Notification of Hard Hat Construction Group Limited as a person with significant control on 2023-04-03
dot icon26/10/2022
Full accounts made up to 2022-04-03
dot icon19/05/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon21/09/2021
Full accounts made up to 2021-04-04
dot icon21/05/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon21/01/2021
Full accounts made up to 2020-04-05
dot icon01/06/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon18/10/2019
Appointment of Mr Adrew John Jay as a director on 2019-10-05
dot icon14/08/2019
Full accounts made up to 2019-03-31
dot icon12/06/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon28/01/2019
Director's details changed for Mr Mark Jonathan Anderson on 2018-12-31
dot icon10/10/2018
Full accounts made up to 2018-04-01
dot icon23/05/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon26/09/2017
Full accounts made up to 2017-04-02
dot icon31/07/2017
Registration of charge 039434130011, created on 2017-07-31
dot icon20/05/2017
Confirmation statement made on 2017-05-19 with updates
dot icon06/04/2017
Registration of charge 039434130010, created on 2017-03-31
dot icon07/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon04/10/2016
Full accounts made up to 2016-04-03
dot icon02/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon12/11/2015
Registration of charge 039434130009, created on 2015-11-06
dot icon24/09/2015
Full accounts made up to 2015-04-05
dot icon09/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon18/09/2014
Full accounts made up to 2014-04-06
dot icon06/05/2014
Auditor's resignation
dot icon10/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon19/02/2014
All of the property or undertaking no longer forms part of charge 4
dot icon19/02/2014
All of the property or undertaking no longer forms part of charge 1
dot icon19/02/2014
All of the property or undertaking no longer forms part of charge 3
dot icon19/02/2014
All of the property or undertaking no longer forms part of charge 6
dot icon19/02/2014
All of the property or undertaking no longer forms part of charge 8
dot icon19/02/2014
All of the property or undertaking no longer forms part of charge 5
dot icon12/09/2013
Secretary's details changed for Andrew Christopher Short on 2013-02-28
dot icon02/09/2013
Full accounts made up to 2013-03-31
dot icon16/05/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon13/08/2012
Full accounts made up to 2012-04-01
dot icon31/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon22/03/2012
Resolutions
dot icon06/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon13/12/2011
Full accounts made up to 2011-04-03
dot icon13/08/2011
Particulars of a mortgage or charge / charge no: 8
dot icon05/08/2011
Particulars of a mortgage or charge / charge no: 7
dot icon08/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon11/10/2010
Full accounts made up to 2010-04-04
dot icon03/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon14/01/2010
Full accounts made up to 2009-04-05
dot icon29/04/2009
Return made up to 27/02/09; full list of members
dot icon09/04/2009
Appointment terminated secretary joan holland
dot icon09/04/2009
Secretary appointed andrew christopher short
dot icon07/02/2009
Particulars of a mortgage or charge / charge no: 6
dot icon18/07/2008
Full accounts made up to 2008-03-30
dot icon25/06/2008
Particulars of a mortgage or charge / charge no: 5
dot icon20/05/2008
Return made up to 27/02/08; full list of members
dot icon07/05/2008
Particulars of a mortgage or charge / charge no: 4
dot icon11/10/2007
Full accounts made up to 2007-04-01
dot icon08/03/2007
Return made up to 27/02/07; full list of members
dot icon10/10/2006
Full accounts made up to 2006-04-02
dot icon26/06/2006
Certificate of change of name
dot icon28/03/2006
Return made up to 27/02/06; full list of members
dot icon25/10/2005
Full accounts made up to 2005-03-31
dot icon08/03/2005
Return made up to 27/02/05; full list of members
dot icon16/11/2004
Registered office changed on 16/11/04 from: salisbury house 31 finsbury circus london EC2M 5SQ
dot icon18/08/2004
Full accounts made up to 2004-03-31
dot icon30/03/2004
Return made up to 27/02/04; full list of members
dot icon11/07/2003
Full accounts made up to 2003-03-31
dot icon07/03/2003
Return made up to 27/02/03; full list of members
dot icon14/10/2002
Full accounts made up to 2002-03-31
dot icon11/03/2002
Ad 05/03/02--------- £ si 9999@1=9999 £ ic 1/10000
dot icon05/03/2002
Return made up to 27/02/02; full list of members
dot icon08/01/2002
Full accounts made up to 2001-03-31
dot icon30/10/2001
Particulars of mortgage/charge
dot icon26/10/2001
New secretary appointed
dot icon26/10/2001
Secretary resigned
dot icon12/10/2001
Particulars of mortgage/charge
dot icon10/10/2001
Particulars of mortgage/charge
dot icon28/03/2001
Return made up to 09/03/01; full list of members
dot icon17/03/2000
New secretary appointed
dot icon17/03/2000
New director appointed
dot icon17/03/2000
Director resigned
dot icon17/03/2000
Secretary resigned
dot icon09/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark Jonathan Anderson
Director
09/03/2000 - Present
41
Jay, Andrew John
Director
05/10/2019 - Present
51
Aldridge, Mark Justin
Director
12/06/2023 - Present
30
Short, Andrew Christopher
Secretary
16/03/2009 - 12/02/2024
2

Persons with Significant Control

7
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 CONSTABLE HOMES LIMITED

CONSTABLE HOMES LIMITED is an(a) Dissolved company incorporated on 09/03/2000 with the registered office located at Springfield Lodge, Colchester Road, Springfield Chelmsford, Essex CM2 5PW. There are currently 3 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 CONSTABLE HOMES LIMITED?

toggle

CONSTABLE HOMES LIMITED is currently Dissolved. It was registered on 09/03/2000 and dissolved on 16/09/2025.

Where is CONSTABLE HOMES LIMITED located?

toggle

CONSTABLE HOMES LIMITED is registered at Springfield Lodge, Colchester Road, Springfield Chelmsford, Essex CM2 5PW.

What does CONSTABLE HOMES LIMITED do?

toggle

CONSTABLE HOMES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CONSTABLE HOMES LIMITED?

toggle

The latest filing was on 16/09/2025: Final Gazette dissolved via voluntary strike-off.