COST AND CONSTRUCTION MANAGEMENT LIMITED - WINCHESTER
Company Profile | Company Filings |
Overview
COST AND CONSTRUCTION MANAGEMENT LIMITED is a Private Limited Company from WINCHESTER and has the status: Active.
COST AND CONSTRUCTION MANAGEMENT LIMITED was incorporated 32 years ago on 12/12/1991 and has the registered number: 02670726. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
COST AND CONSTRUCTION MANAGEMENT LIMITED was incorporated 32 years ago on 12/12/1991 and has the registered number: 02670726. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
COST AND CONSTRUCTION MANAGEMENT LIMITED - WINCHESTER
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
ATHENIA HOUSE
WINCHESTER
HAMPSHIRE
SO23 7BS
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/12/2023 | 26/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEPHEN PAUL DRAKEFORD | Jan 1954 | British | Director | 1992-01-06 | CURRENT |
MR STEPHEN PAUL DRAKEFORD | Jan 1954 | British | Secretary | 2006-07-03 | CURRENT |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1991-12-12 UNTIL 1992-01-06 | RESIGNED | ||
ANDREW THOMSON | May 1953 | British | Director | 1992-01-06 UNTIL 1995-01-01 | RESIGNED |
MR JAMES ROBERT MOLYNEUX | Dec 1944 | British | Director | 1990-01-12 UNTIL 2000-03-31 | RESIGNED |
MR JAMES ROBERT MOLYNEUX | Dec 1944 | British | Director | 2006-07-03 UNTIL 2018-01-02 | RESIGNED |
MR STEPHEN PAUL DRAKEFORD | Jan 1954 | British | Secretary | 1992-01-06 UNTIL 2000-03-31 | RESIGNED |
MRS ELIZABETH THERESA DRAKEFORD | British | Secretary | 2000-03-31 UNTIL 2006-07-03 | RESIGNED | |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1991-12-12 UNTIL 1992-01-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr James Robert Molyneux | 2016-04-06 - 2018-01-01 | 12/1944 | Winchester Hampshire | Ownership of shares 25 to 50 percent |
Mr Stephen Paul Drakeford | 2016-04-06 | 1/1954 | Winchester Hampshire | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
COST_AND_CONSTRUCTION_MAN - Accounts | 2023-07-07 | 31-12-2022 | £117,872 equity |
COST_AND_CONSTRUCTION_MAN - Accounts | 2022-08-10 | 31-12-2021 | £106,692 equity |
COST_AND_CONSTRUCTION_MAN - Accounts | 2021-09-30 | 31-12-2020 | £104,175 equity |
COST_AND_CONSTRUCTION_MAN - Accounts | 2020-10-17 | 31-12-2019 | £108,425 equity |
COST_AND_CONSTRUCTION_MAN - Accounts | 2019-09-26 | 31-12-2018 | £107,786 equity |
COST_AND_CONSTRUCTION_MAN - Accounts | 2018-09-28 | 31-12-2017 | £118,057 equity |
COST_AND_CONSTRUCTION_MAN - Accounts | 2017-09-26 | 31-12-2016 | £124,076 equity |