TELFORD PROJECTS LIMITED
Overview
Company Name | TELFORD PROJECTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03900556 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TELFORD PROJECTS LIMITED?
Company Name | From | Until |
---|---|---|
SYMPHONY TELECOMMUNICATIONS LIMITED | Mar 29, 2005 | Mar 29, 2005 |
SYMPHONY TELECOM HOLDINGS LIMITED | Apr 03, 2001 | Apr 03, 2001 |
DATANET HOLDINGS LIMITED | Jan 19, 2000 | Jan 19, 2000 |
BURGINHALL 1151 LIMITED | Dec 29, 1999 | Dec 29, 1999 |
What are the latest accounts for TELFORD PROJECTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for TELFORD PROJECTS LIMITED?
Last Confirmation Statement Made Up To | Dec 29, 2025 |
---|---|
Next Confirmation Statement Due | Jan 12, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 29, 2024 |
Overdue | No |
What are the latest filings for TELFORD PROJECTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Eckoh Plc as a person with significant control on Jan 20, 2025 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Dec 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2024 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 29, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 29, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 29, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 29, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 29, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 29, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 7 pages | AA | ||||||||||
Appointment of Christine Gillian Herbert as a secretary on May 02, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Adam Paul Moloney as a secretary on May 02, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Adam Paul Moloney as a director on May 02, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Christine Gillian Herbert as a director on May 02, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 29, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Annual return made up to Dec 29, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Who are the officers of TELFORD PROJECTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HERBERT, Christine Gillian | Secretary | Telford House Corner Hall HP3 9HN Hemel Hempstead Hertfordshire | 230826760001 | |||||||
HERBERT, Christine Gillian | Director | Telford House Corner Hall HP3 9HN Hemel Hempstead Hertfordshire | England | British | Company Director | 230698350001 | ||||
PHILPOT, Nicholas Barnaby | Director | Gregories Farm Lane Beaconsfield New Gregory's Bucks United Kingdom | England | British | Chief Operating Officer | 49173550003 | ||||
BREWER, Ian David | Secretary | 160 George Street HP4 2EW Berkhamsted Hertfordshire | British | 83061460001 | ||||||
CHRISTOPHER, David Edward | Secretary | 34 Radcliffe Street MK12 5DH Milton Keynes | British | Company Secretary | 77206060001 | |||||
DRIVER, Samantha Jayne | Secretary | 47 Western Drive Hanslope MK19 7LB Milton Keynes Buckinghamshire | British | 99655140001 | ||||||
FOLLAND, Nicholas James | Secretary | Mill Hill Farmhouse Cutlers Green CM6 2QF Thaxted Essex | British | Lawyer | 73711450002 | |||||
HAYES, Duncan Maclean | Secretary | 187 Lodge Road Writtle CM1 3JB Chelmsford Essex | British | 5980940002 | ||||||
MOLONEY, Adam Paul | Secretary | Spinney View MK19 6FB Deanshanger 3 Northants United Kingdom | British | 107241830002 | ||||||
STEVENSON, James David | Secretary | Flat 33 100 Drayton Park N5 1NF London | British | 76020470002 | ||||||
WIDDOWSON, Anthony Nigel | Secretary | 138 Highlands Heath Portsmouth Road SW15 3TZ London | British | 63759200001 | ||||||
GRAY'S INN SECRETARIES LIMITED | Nominee Secretary | 5 Chancery Lane Cliffords Inn EC4A 1BU London | 900002550001 | |||||||
JONES, Mark | Director | 92 Chipperfield Road WD4 9JD Kings Langley Hertfordshire | England | British | Director | 58889440002 | ||||
KELLY, Daniel John | Director | 3rd Floor Flat 52 Gloucester Place W1H 3HJ London | British | Director | 55363340002 | |||||
MOLONEY, Adam Paul | Director | Spinney View MK19 6FB Deanshanger 3 Northants United Kingdom | England | British | Company Director | 107241830002 | ||||
PEMBROKE, Richard Stephen James | Director | 21c Stowe Road W12 8BQ London | British | Editorial Director | 56618920002 | |||||
PILLING, Christopher Charles | Director | 33 Winfrith Road SW18 3BE London | British | Managing Director | 35865700005 | |||||
ROBERTS, Nicholas David Denby | Director | 116a Coningham Road W12 8BY London | British | Commercial Director | 68663160002 | |||||
THOMPSON, Daniel James | Director | 20 Rochester Mews Camden NW1 9JB London | British | Director | 46755730001 | |||||
TURNER, Martin Robert | Director | Little Frith Frithsden Copse Potten End HP4 2RQ Berkhamsted Hertfordshire | England | British | Chartered Accountant | 49173740004 | ||||
YOUNG, Martin Henry | Director | Broomhouse Road SW6 3QU London 21 | United Kingdom | British | Company Director | 489340004 | ||||
DH & B DIRECTORS LIMITED | Nominee Director | 5 Chancery Lane Cliffords Inn EC4A 1BU London | 900002540001 | |||||||
DH & B MANAGERS LIMITED | Nominee Director | 5 Chancery Lane Cliffords Inn EC4A 1BU London | 900002530001 |
Who are the persons with significant control of TELFORD PROJECTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Eckoh Limited | Dec 29, 2016 | Corner Hall HP3 9HN Hemel Hempstead Telford House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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