Construction Managers Ltd

General information

Name:

Construction Managers Limited

Office Address:

Northover House 132a Bournemouth Road Chandler's Ford SO53 3AL Eastleigh

Number: 07913578

Incorporation date: 2012-01-17

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm known as Construction Managers was founded on January 17, 2012 as a Private Limited Company. This firm's head office may be found at Eastleigh on Northover House 132a Bournemouth Road, Chandler's Ford. Should you need to contact this firm by post, its post code is SO53 3AL. The company registration number for Construction Managers Ltd is 07913578. It 's been nine years since Construction Managers Ltd is no longer identified under the business name Skillsbuilding. This firm's SIC code is 43999 : Other specialised construction activities not elsewhere classified. Construction Managers Limited released its account information for the financial period up to 2022-03-31. Its latest confirmation statement was submitted on 2023-01-03.

When it comes to the limited company, the full scope of director's obligations have so far been met by Nicholas A. who was chosen to lead the company in 2019 in June. Since September 5, 2016 Michael N., had been functioning as a director for this specific limited company up to the moment of the resignation in June 2019. Furthermore a different director, including Nicholas A. quit in 2016.

  • Previous company's names
  • Construction Managers Ltd 2015-08-21
  • Skillsbuilding Ltd 2012-01-17

Financial data based on annual reports

Company staff

Nicholas A.

Role: Director

Appointed: 21 June 2019

Latest update: 23 March 2024

People with significant control

Nicholas A. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Nicholas A.
Notified on 27 June 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Michael N.
Notified on 6 April 2016
Ceased on 27 June 2019
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 17 January 2024
Confirmation statement last made up date 03 January 2023
Annual Accounts 26 September 2013
Start Date For Period Covered By Report 2012-01-17
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 26 September 2013
Annual Accounts 30 September 2013
Start Date For Period Covered By Report 2013-02-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 30 September 2013
Annual Accounts 19 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 19 February 2015
Annual Accounts 31 May 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 31 May 2015
Annual Accounts 20 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 30 April 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates Wednesday 3rd January 2024 (CS01)
filed on: 12th, January 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

36a Kingston Deverill

Post code:

BA12 7HE

City / Town:

Warminster

HQ address,
2015

Address:

36a Kingston Deverill

Post code:

BA12 7HE

City / Town:

Warminster

HQ address,
2016

Address:

36a Kingston Deverill

Post code:

BA12 7HE

City / Town:

Warminster

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
12
Company Age

Similar companies nearby

Closest companies