TELFORD PROJECTS LIMITED

TELFORD PROJECTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTELFORD PROJECTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03900556
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TELFORD PROJECTS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is TELFORD PROJECTS LIMITED located?

    Registered Office Address
    Telford House
    Corner Hall
    HP3 9HN Hemel Hempstead
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of TELFORD PROJECTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SYMPHONY TELECOMMUNICATIONS LIMITEDMar 29, 2005Mar 29, 2005
    SYMPHONY TELECOM HOLDINGS LIMITEDApr 03, 2001Apr 03, 2001
    DATANET HOLDINGS LIMITEDJan 19, 2000Jan 19, 2000
    BURGINHALL 1151 LIMITEDDec 29, 1999Dec 29, 1999

    What are the latest accounts for TELFORD PROJECTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for TELFORD PROJECTS LIMITED?

    Last Confirmation Statement Made Up ToDec 29, 2025
    Next Confirmation Statement DueJan 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 29, 2024
    OverdueNo

    What are the latest filings for TELFORD PROJECTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Eckoh Plc as a person with significant control on Jan 20, 2025

    2 pagesPSC05

    Confirmation statement made on Dec 29, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    7 pagesAA

    Confirmation statement made on Dec 29, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    7 pagesAA

    Confirmation statement made on Dec 29, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    7 pagesAA

    Confirmation statement made on Dec 29, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    7 pagesAA

    Confirmation statement made on Dec 29, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    7 pagesAA

    Confirmation statement made on Dec 29, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    7 pagesAA

    Confirmation statement made on Dec 29, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    7 pagesAA

    Confirmation statement made on Dec 29, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    7 pagesAA

    Appointment of Christine Gillian Herbert as a secretary on May 02, 2017

    2 pagesAP03

    Termination of appointment of Adam Paul Moloney as a secretary on May 02, 2017

    1 pagesTM02

    Termination of appointment of Adam Paul Moloney as a director on May 02, 2017

    1 pagesTM01

    Appointment of Christine Gillian Herbert as a director on May 02, 2017

    2 pagesAP01

    Confirmation statement made on Dec 29, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    4 pagesAA

    Annual return made up to Dec 29, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 10, 2016

    Statement of capital on Feb 10, 2016

    • Capital: GBP 38,825.1
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    5 pagesAA

    Who are the officers of TELFORD PROJECTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HERBERT, Christine Gillian
    Telford House
    Corner Hall
    HP3 9HN Hemel Hempstead
    Hertfordshire
    Secretary
    Telford House
    Corner Hall
    HP3 9HN Hemel Hempstead
    Hertfordshire
    230826760001
    HERBERT, Christine Gillian
    Telford House
    Corner Hall
    HP3 9HN Hemel Hempstead
    Hertfordshire
    Director
    Telford House
    Corner Hall
    HP3 9HN Hemel Hempstead
    Hertfordshire
    EnglandBritishCompany Director230698350001
    PHILPOT, Nicholas Barnaby
    Gregories Farm Lane
    Beaconsfield
    New Gregory's
    Bucks
    United Kingdom
    Director
    Gregories Farm Lane
    Beaconsfield
    New Gregory's
    Bucks
    United Kingdom
    EnglandBritishChief Operating Officer49173550003
    BREWER, Ian David
    160 George Street
    HP4 2EW Berkhamsted
    Hertfordshire
    Secretary
    160 George Street
    HP4 2EW Berkhamsted
    Hertfordshire
    British83061460001
    CHRISTOPHER, David Edward
    34 Radcliffe Street
    MK12 5DH Milton Keynes
    Secretary
    34 Radcliffe Street
    MK12 5DH Milton Keynes
    BritishCompany Secretary77206060001
    DRIVER, Samantha Jayne
    47 Western Drive
    Hanslope
    MK19 7LB Milton Keynes
    Buckinghamshire
    Secretary
    47 Western Drive
    Hanslope
    MK19 7LB Milton Keynes
    Buckinghamshire
    British99655140001
    FOLLAND, Nicholas James
    Mill Hill Farmhouse
    Cutlers Green
    CM6 2QF Thaxted
    Essex
    Secretary
    Mill Hill Farmhouse
    Cutlers Green
    CM6 2QF Thaxted
    Essex
    BritishLawyer73711450002
    HAYES, Duncan Maclean
    187 Lodge Road
    Writtle
    CM1 3JB Chelmsford
    Essex
    Secretary
    187 Lodge Road
    Writtle
    CM1 3JB Chelmsford
    Essex
    British5980940002
    MOLONEY, Adam Paul
    Spinney View
    MK19 6FB Deanshanger
    3
    Northants
    United Kingdom
    Secretary
    Spinney View
    MK19 6FB Deanshanger
    3
    Northants
    United Kingdom
    British107241830002
    STEVENSON, James David
    Flat 33
    100 Drayton Park
    N5 1NF London
    Secretary
    Flat 33
    100 Drayton Park
    N5 1NF London
    British76020470002
    WIDDOWSON, Anthony Nigel
    138 Highlands Heath
    Portsmouth Road
    SW15 3TZ London
    Secretary
    138 Highlands Heath
    Portsmouth Road
    SW15 3TZ London
    British63759200001
    GRAY'S INN SECRETARIES LIMITED
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Nominee Secretary
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    900002550001
    JONES, Mark
    92 Chipperfield Road
    WD4 9JD Kings Langley
    Hertfordshire
    Director
    92 Chipperfield Road
    WD4 9JD Kings Langley
    Hertfordshire
    EnglandBritishDirector58889440002
    KELLY, Daniel John
    3rd Floor Flat
    52 Gloucester Place
    W1H 3HJ London
    Director
    3rd Floor Flat
    52 Gloucester Place
    W1H 3HJ London
    BritishDirector55363340002
    MOLONEY, Adam Paul
    Spinney View
    MK19 6FB Deanshanger
    3
    Northants
    United Kingdom
    Director
    Spinney View
    MK19 6FB Deanshanger
    3
    Northants
    United Kingdom
    EnglandBritishCompany Director107241830002
    PEMBROKE, Richard Stephen James
    21c Stowe Road
    W12 8BQ London
    Director
    21c Stowe Road
    W12 8BQ London
    BritishEditorial Director56618920002
    PILLING, Christopher Charles
    33 Winfrith Road
    SW18 3BE London
    Director
    33 Winfrith Road
    SW18 3BE London
    BritishManaging Director35865700005
    ROBERTS, Nicholas David Denby
    116a Coningham Road
    W12 8BY London
    Director
    116a Coningham Road
    W12 8BY London
    BritishCommercial Director68663160002
    THOMPSON, Daniel James
    20 Rochester Mews
    Camden
    NW1 9JB London
    Director
    20 Rochester Mews
    Camden
    NW1 9JB London
    BritishDirector46755730001
    TURNER, Martin Robert
    Little Frith
    Frithsden Copse Potten End
    HP4 2RQ Berkhamsted
    Hertfordshire
    Director
    Little Frith
    Frithsden Copse Potten End
    HP4 2RQ Berkhamsted
    Hertfordshire
    EnglandBritishChartered Accountant49173740004
    YOUNG, Martin Henry
    Broomhouse Road
    SW6 3QU London
    21
    Director
    Broomhouse Road
    SW6 3QU London
    21
    United KingdomBritishCompany Director489340004
    DH & B DIRECTORS LIMITED
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Nominee Director
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    900002540001
    DH & B MANAGERS LIMITED
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Nominee Director
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    900002530001

    Who are the persons with significant control of TELFORD PROJECTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Corner Hall
    HP3 9HN Hemel Hempstead
    Telford House
    England
    Dec 29, 2016
    Corner Hall
    HP3 9HN Hemel Hempstead
    Telford House
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredUnited Kingdom
    Registration Number3435822
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0