CONSTRUCT DESIGN MANAGEMENT LTD

Register to unlock more data on OkredoRegister

CONSTRUCT DESIGN MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06827754

Incorporation date

23/02/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Court House, 26a Church Street, Bishop's Stortford CM23 2LYCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2009)
dot icon26/06/2025
Register inspection address has been changed from 2 Walton Road Ware Hertfordshire SG12 9PH United Kingdom to 26a Church Street Bishop's Stortford CM23 2LY
dot icon25/06/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon24/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon09/08/2024
Total exemption full accounts made up to 2023-06-30
dot icon05/07/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon26/06/2024
Previous accounting period shortened from 2023-06-28 to 2023-06-27
dot icon28/06/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon24/06/2023
Registered office address changed from The Old Court House Church Street Bishop's Stortford CM23 2LY England to The Old Court House 26a Church Street Bishop's Stortford CM23 2LY on 2023-06-24
dot icon28/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon28/07/2022
Total exemption full accounts made up to 2021-06-30
dot icon22/06/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon29/03/2022
Previous accounting period shortened from 2021-06-29 to 2021-06-28
dot icon12/01/2022
Total exemption full accounts made up to 2020-06-30
dot icon14/12/2021
Compulsory strike-off action has been discontinued
dot icon09/12/2021
Compulsory strike-off action has been suspended
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon30/06/2021
Current accounting period shortened from 2020-06-30 to 2020-06-29
dot icon25/06/2021
Confirmation statement made on 2021-06-18 with updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-06-30
dot icon23/06/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon08/07/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon08/07/2019
Director's details changed for Mr Malcolm Henry James on 2019-07-08
dot icon08/07/2019
Change of details for Mr Malcolm Henry James as a person with significant control on 2019-07-08
dot icon08/07/2019
Registered office address changed from 2 Walton Road Ware Hertfordshire SG12 9PH to The Old Court House Church Street Bishop's Stortford CM23 2LY on 2019-07-08
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon26/07/2018
Total exemption full accounts made up to 2017-06-30
dot icon19/06/2018
Compulsory strike-off action has been discontinued
dot icon18/06/2018
Confirmation statement made on 2018-06-18 with no updates
dot icon05/06/2018
First Gazette notice for compulsory strike-off
dot icon01/03/2018
Confirmation statement made on 2018-02-23 with updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon29/03/2017
Termination of appointment of Lesley James as a secretary on 2017-03-29
dot icon27/02/2017
Confirmation statement made on 2017-02-23 with updates
dot icon27/04/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon11/05/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon10/04/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon27/03/2013
Termination of appointment of Lefteris Lazarou as a director
dot icon11/03/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon11/03/2013
Register(s) moved to registered inspection location
dot icon11/03/2013
Register inspection address has been changed from C/O J Daniels & Co Ltd 10 Wallers Hoppet Loughton Essex IG10 1SP United Kingdom
dot icon10/09/2012
Registered office address changed from 10 Wallers Hoppet Loughton Essex IG10 1SP England on 2012-09-10
dot icon10/09/2012
Previous accounting period extended from 2012-02-28 to 2012-06-30
dot icon10/09/2012
Appointment of Mr Lefteris Lazarou as a director
dot icon10/09/2012
Termination of appointment of Lesley James as a director
dot icon17/04/2012
Total exemption small company accounts made up to 2011-02-28
dot icon29/03/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon28/03/2012
Register inspection address has been changed from C/O J Daniels & Co 1 Chase Side Crescent Enfield Middlesex EN2 0JA United Kingdom
dot icon26/04/2011
Registered office address changed from 1 Chase Side Crescent Enfield Middlesex EN2 0JA on 2011-04-26
dot icon23/02/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon10/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon03/03/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon03/03/2010
Director's details changed for Mr Malcolm Henry James on 2009-10-01
dot icon03/03/2010
Register inspection address has been changed
dot icon03/03/2010
Secretary's details changed for Mrs Lesley James on 2009-10-01
dot icon03/03/2010
Director's details changed for Lesley James on 2009-10-01
dot icon09/10/2009
Director's details changed for Mr Malcolm Henry James on 2009-10-01
dot icon09/10/2009
Director's details changed for Lesley James on 2009-10-01
dot icon06/04/2009
Ad 25/02/09\gbp si 99@1=99\gbp ic 100/199\
dot icon06/04/2009
Director and secretary appointed malcolm james logged form
dot icon06/04/2009
Director and secretary appointed lesley james
dot icon06/04/2009
Registered office changed on 06/04/2009 from scotts hill cottage 2 walton road ware hertford SG12 9PH uk
dot icon23/02/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-10.82 % *

* during past year

Cash in Bank

£404.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
27/06/2025
dot iconNext due on
27/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
113.71K
-
0.00
453.00
-
2022
0
109.32K
-
0.00
404.00
-
2022
0
109.32K
-
0.00
404.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

109.32K £Descended-3.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

404.00 £Descended-10.82 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONSTRUCT DESIGN MANAGEMENT LTD

CONSTRUCT DESIGN MANAGEMENT LTD is an(a) Active company incorporated on 23/02/2009 with the registered office located at The Old Court House, 26a Church Street, Bishop's Stortford CM23 2LY. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CONSTRUCT DESIGN MANAGEMENT LTD?

toggle

CONSTRUCT DESIGN MANAGEMENT LTD is currently Active. It was registered on 23/02/2009 .

Where is CONSTRUCT DESIGN MANAGEMENT LTD located?

toggle

CONSTRUCT DESIGN MANAGEMENT LTD is registered at The Old Court House, 26a Church Street, Bishop's Stortford CM23 2LY.

What does CONSTRUCT DESIGN MANAGEMENT LTD do?

toggle

CONSTRUCT DESIGN MANAGEMENT LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CONSTRUCT DESIGN MANAGEMENT LTD?

toggle

The latest filing was on 26/06/2025: Register inspection address has been changed from 2 Walton Road Ware Hertfordshire SG12 9PH United Kingdom to 26a Church Street Bishop's Stortford CM23 2LY.