COST AND CONSTRUCTION MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

COST AND CONSTRUCTION MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02670726

Incorporation date

12/12/1991

Size

Micro Entity

Contacts

Registered address

Registered address

12 West Links Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TGCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1991)
dot icon27/04/2026
Confirmation statement made on 2026-04-25 with no updates
dot icon08/09/2025
Micro company accounts made up to 2024-12-31
dot icon26/04/2025
Confirmation statement made on 2024-04-30 with no updates
dot icon26/04/2025
Confirmation statement made on 2025-04-25 with no updates
dot icon16/09/2024
Micro company accounts made up to 2023-12-31
dot icon25/04/2024
Registered office address changed from Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS to 12 West Links Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TG on 2024-04-25
dot icon25/04/2024
Confirmation statement made on 2024-04-25 with updates
dot icon18/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon06/07/2023
Micro company accounts made up to 2022-12-31
dot icon13/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon09/08/2022
Micro company accounts made up to 2021-12-31
dot icon08/08/2022
Satisfaction of charge 1 in full
dot icon08/08/2022
Satisfaction of charge 2 in full
dot icon08/08/2022
Satisfaction of charge 4 in full
dot icon08/08/2022
Satisfaction of charge 3 in full
dot icon13/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon15/12/2020
Confirmation statement made on 2020-12-12 with no updates
dot icon16/10/2020
Micro company accounts made up to 2019-12-31
dot icon18/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon13/11/2019
Cessation of James Robert Molyneux as a person with significant control on 2018-01-01
dot icon25/09/2019
Micro company accounts made up to 2018-12-31
dot icon12/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon07/09/2018
Termination of appointment of James Robert Molyneux as a director on 2018-01-02
dot icon15/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon25/09/2017
Micro company accounts made up to 2016-12-31
dot icon13/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/12/2015
Secretary's details changed for Mr Stephen Paul Drakeford on 2015-06-30
dot icon17/12/2015
Annual return made up to 2015-12-12 with full list of shareholders
dot icon17/12/2015
Director's details changed for Mr Stephen Paul Drakeford on 2015-06-30
dot icon02/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/09/2013
Registered office address changed from Parmenter House 57 Tower Street Winchester Hampshire SO23 8TD on 2013-09-23
dot icon17/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon01/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/01/2012
Annual return made up to 2011-12-12 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/01/2011
Annual return made up to 2010-12-12 with full list of shareholders
dot icon10/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/12/2009
Annual return made up to 2009-12-12 with full list of shareholders
dot icon16/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/12/2008
Return made up to 12/12/08; full list of members
dot icon03/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/01/2008
Return made up to 12/12/07; full list of members
dot icon14/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon11/01/2007
Return made up to 12/12/06; full list of members
dot icon18/08/2006
New secretary appointed
dot icon18/08/2006
Secretary resigned
dot icon18/08/2006
New director appointed
dot icon16/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon16/12/2005
Return made up to 12/12/05; full list of members
dot icon20/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon20/07/2005
Registered office changed on 20/07/05 from: west end house 288 west street fareham hampshire PO16 0AJ
dot icon23/12/2004
Return made up to 12/12/04; full list of members
dot icon29/10/2004
Accounts for a small company made up to 2003-12-31
dot icon29/12/2003
Return made up to 12/12/03; full list of members
dot icon18/07/2003
Accounts for a small company made up to 2002-12-31
dot icon19/12/2002
Return made up to 12/12/02; full list of members
dot icon15/08/2002
Full accounts made up to 2001-12-31
dot icon19/03/2002
Director's particulars changed
dot icon19/03/2002
Secretary's particulars changed
dot icon31/12/2001
Return made up to 12/12/01; full list of members
dot icon16/08/2001
Full accounts made up to 2000-12-31
dot icon10/05/2001
Particulars of mortgage/charge
dot icon20/12/2000
Return made up to 12/12/00; full list of members
dot icon17/07/2000
Full accounts made up to 1999-12-31
dot icon22/05/2000
Secretary resigned
dot icon22/05/2000
Director resigned
dot icon22/05/2000
New secretary appointed
dot icon17/12/1999
Return made up to 12/12/99; full list of members
dot icon03/06/1999
Full accounts made up to 1998-12-31
dot icon05/01/1999
Return made up to 12/12/98; no change of members
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon12/12/1997
Return made up to 12/12/97; full list of members
dot icon31/10/1997
Full accounts made up to 1996-12-31
dot icon13/02/1997
Return made up to 12/12/96; no change of members
dot icon22/01/1997
Particulars of mortgage/charge
dot icon22/01/1997
Particulars of mortgage/charge
dot icon31/10/1996
Full accounts made up to 1995-12-31
dot icon02/01/1996
Return made up to 12/12/95; full list of members
dot icon12/09/1995
Full accounts made up to 1994-12-31
dot icon09/01/1995
Return made up to 12/12/94; full list of members
dot icon09/01/1995
Secretary's particulars changed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Particulars of mortgage/charge
dot icon19/10/1994
Full accounts made up to 1993-12-31
dot icon10/01/1994
Return made up to 12/12/93; no change of members
dot icon02/09/1993
Full accounts made up to 1992-12-31
dot icon21/12/1992
New director appointed
dot icon21/12/1992
Return made up to 12/12/92; full list of members
dot icon24/03/1992
Ad 02/03/92--------- £ si 98@1=98 £ ic 2/100
dot icon24/03/1992
Accounting reference date notified as 31/12
dot icon03/02/1992
Memorandum and Articles of Association
dot icon30/01/1992
Secretary resigned;new secretary appointed
dot icon30/01/1992
Director resigned;new director appointed
dot icon30/01/1992
Director resigned;new director appointed
dot icon30/01/1992
Registered office changed on 30/01/92 from: 2 baches street london N1 6UB
dot icon30/01/1992
Director resigned;new director appointed
dot icon27/01/1992
Certificate of change of name
dot icon12/12/1991
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
106.69K
-
0.00
-
-
2022
1
117.87K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Drakeford, Stephen Paul
Director
06/01/1992 - Present
8

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 COST AND CONSTRUCTION MANAGEMENT LIMITED

COST AND CONSTRUCTION MANAGEMENT LIMITED is an(a) Active company incorporated on 12/12/1991 with the registered office located at 12 West Links Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COST AND CONSTRUCTION MANAGEMENT LIMITED?

toggle

COST AND CONSTRUCTION MANAGEMENT LIMITED is currently Active. It was registered on 12/12/1991 .

Where is COST AND CONSTRUCTION MANAGEMENT LIMITED located?

toggle

COST AND CONSTRUCTION MANAGEMENT LIMITED is registered at 12 West Links Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TG.

What does COST AND CONSTRUCTION MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for COST AND CONSTRUCTION MANAGEMENT LIMITED?

toggle

The latest filing was on 27/04/2026: Confirmation statement made on 2026-04-25 with no updates.