CONSTRUCTION MANAGEMENT CONSULTANTS (U.K.) LIMITED

Register to unlock more data on OkredoRegister

CONSTRUCTION MANAGEMENT CONSULTANTS (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02658178

Incorporation date

29/10/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Burnside House Hexham Business Park, Burn Lane, Hexham, Northumberland NE46 3RUCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1991)
dot icon02/03/2026
Total exemption full accounts made up to 2025-10-31
dot icon26/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon20/11/2025
Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to Burnside House Hexham Business Park Burn Lane Hexham Northumberland NE46 3RU on 2025-11-20
dot icon27/05/2025
Total exemption full accounts made up to 2024-10-31
dot icon13/11/2024
Confirmation statement made on 2024-11-10 with no updates
dot icon24/05/2024
Total exemption full accounts made up to 2023-10-31
dot icon20/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon20/04/2023
Total exemption full accounts made up to 2022-10-31
dot icon15/11/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon26/04/2022
Total exemption full accounts made up to 2021-10-31
dot icon16/11/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon09/04/2021
Total exemption full accounts made up to 2020-10-31
dot icon13/11/2020
Confirmation statement made on 2020-11-10 with no updates
dot icon09/11/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon04/05/2020
Total exemption full accounts made up to 2019-10-31
dot icon12/11/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon02/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon13/11/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon23/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon08/11/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon04/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon16/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon19/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon16/11/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon22/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon12/11/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon28/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon13/11/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon24/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon16/11/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon16/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon16/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon10/05/2011
Total exemption small company accounts made up to 2010-10-31
dot icon10/11/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon18/05/2010
Total exemption small company accounts made up to 2009-10-31
dot icon20/11/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon20/11/2009
Director's details changed for Mr Kevin Peel on 2009-11-20
dot icon20/11/2009
Director's details changed for Denise Margaret Peel on 2009-11-20
dot icon07/05/2009
Total exemption small company accounts made up to 2008-10-31
dot icon12/11/2008
Return made up to 29/10/08; full list of members
dot icon09/04/2008
Total exemption small company accounts made up to 2007-10-31
dot icon12/12/2007
Return made up to 29/10/07; full list of members
dot icon31/03/2007
Total exemption small company accounts made up to 2006-10-31
dot icon15/11/2006
Return made up to 29/10/06; full list of members
dot icon21/04/2006
Total exemption small company accounts made up to 2005-10-31
dot icon16/11/2005
Return made up to 29/10/05; full list of members
dot icon19/05/2005
Total exemption small company accounts made up to 2004-10-31
dot icon02/12/2004
Return made up to 29/10/04; full list of members
dot icon26/08/2004
Registered office changed on 26/08/04 from: robson laidler LLP fernwood house fernwood road jesmond newcastle upon tyne NE2 1TJ
dot icon19/08/2004
Resolutions
dot icon19/08/2004
Resolutions
dot icon19/08/2004
Resolutions
dot icon19/08/2004
Resolutions
dot icon19/08/2004
Resolutions
dot icon19/08/2004
Registered office changed on 19/08/04 from: 3 osborne terrace jesmond newcastle upon tyne NE2 1NE
dot icon14/05/2004
Total exemption small company accounts made up to 2003-10-31
dot icon28/11/2003
Return made up to 29/10/03; full list of members
dot icon06/06/2003
Total exemption small company accounts made up to 2002-10-31
dot icon14/11/2002
Return made up to 29/10/02; full list of members
dot icon05/07/2002
Total exemption small company accounts made up to 2001-10-31
dot icon13/11/2001
Return made up to 29/10/01; full list of members
dot icon10/08/2001
Total exemption small company accounts made up to 2000-10-31
dot icon17/11/2000
Return made up to 29/10/00; full list of members
dot icon30/05/2000
Accounts for a small company made up to 1999-10-31
dot icon03/12/1999
Return made up to 29/10/99; full list of members
dot icon12/05/1999
Accounts for a small company made up to 1998-10-31
dot icon21/04/1999
Declaration of satisfaction of mortgage/charge
dot icon26/10/1998
Return made up to 29/10/98; no change of members
dot icon13/08/1998
Accounts for a small company made up to 1997-10-31
dot icon09/04/1998
Registered office changed on 09/04/98 from: c/o forrestals pearl assurance house 7 new bridge street newcastle upon tyne NE1 8AQ
dot icon28/11/1997
Director's particulars changed
dot icon28/11/1997
Secretary's particulars changed;director's particulars changed
dot icon20/11/1997
Registered office changed on 20/11/97 from: 4 grayling court doxford international sunderland tyne & wear SR3 3XD
dot icon20/11/1997
Return made up to 29/10/97; full list of members
dot icon20/05/1997
Registered office changed on 20/05/97 from: c/o binder hamlyn pearl assurance house 7 new bridge street newcastle upon tyne NE1 8BQ
dot icon13/05/1997
Full accounts made up to 1996-10-31
dot icon04/11/1996
Return made up to 29/10/96; full list of members
dot icon06/09/1996
New director appointed
dot icon22/08/1996
Accounts for a small company made up to 1995-10-31
dot icon15/03/1996
Particulars of mortgage/charge
dot icon01/11/1995
Return made up to 29/10/95; full list of members
dot icon21/02/1995
Accounts for a small company made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/11/1994
Return made up to 29/10/94; full list of members
dot icon31/03/1994
Full accounts made up to 1993-10-31
dot icon11/11/1993
Return made up to 29/10/93; full list of members
dot icon09/09/1993
Registered office changed on 09/09/93 from: c/o latham crossley & davis 57A fawcett street sunderland SR1 1SR
dot icon13/05/1993
Full accounts made up to 1992-10-31
dot icon09/11/1992
Return made up to 29/10/92; full list of members
dot icon24/03/1992
Ad 14/02/92-06/03/92 £ si 98@1=98 £ ic 4/102
dot icon04/03/1992
Accounting reference date notified as 31/10
dot icon24/12/1991
Ad 12/12/91--------- £ si 2@1=2 £ ic 2/4
dot icon11/12/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/12/1991
Resolutions
dot icon09/12/1991
Registered office changed on 09/12/91 from: c/o mbc information services LTD classic house 174-180 old street london EC1V 9BP
dot icon05/12/1991
Certificate of change of name
dot icon29/10/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-54.19 % *

* during past year

Cash in Bank

£12,467.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.17K
-
0.00
27.21K
-
2022
2
928.00
-
0.00
12.47K
-
2022
2
928.00
-
0.00
12.47K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

928.00 £Descended-70.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.47K £Descended-54.19 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peel, Kevin
Director
26/11/1991 - Present
-
Peel, Denise Margaret
Director
10/06/1996 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

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 CONSTRUCTION MANAGEMENT CONSULTANTS (U.K.) LIMITED

CONSTRUCTION MANAGEMENT CONSULTANTS (U.K.) LIMITED is an(a) Active company incorporated on 29/10/1991 with the registered office located at Burnside House Hexham Business Park, Burn Lane, Hexham, Northumberland NE46 3RU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CONSTRUCTION MANAGEMENT CONSULTANTS (U.K.) LIMITED?

toggle

CONSTRUCTION MANAGEMENT CONSULTANTS (U.K.) LIMITED is currently Active. It was registered on 29/10/1991 .

Where is CONSTRUCTION MANAGEMENT CONSULTANTS (U.K.) LIMITED located?

toggle

CONSTRUCTION MANAGEMENT CONSULTANTS (U.K.) LIMITED is registered at Burnside House Hexham Business Park, Burn Lane, Hexham, Northumberland NE46 3RU.

What does CONSTRUCTION MANAGEMENT CONSULTANTS (U.K.) LIMITED do?

toggle

CONSTRUCTION MANAGEMENT CONSULTANTS (U.K.) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CONSTRUCTION MANAGEMENT CONSULTANTS (U.K.) LIMITED have?

toggle

CONSTRUCTION MANAGEMENT CONSULTANTS (U.K.) LIMITED had 2 employees in 2022.

What is the latest filing for CONSTRUCTION MANAGEMENT CONSULTANTS (U.K.) LIMITED?

toggle

The latest filing was on 02/03/2026: Total exemption full accounts made up to 2025-10-31.