Company NameConstruction Project Management Consultants Limited
DirectorStephen Matthews
Company StatusActive
Company Number04087788
CategoryPrivate Limited Company
Incorporation Date11 October 2000(23 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Stephen Matthews
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2000(same day as company formation)
RoleProject Management Consultant
Country of ResidenceEngland
Correspondence Address10 Castlemaine Close
Houghton Le Spring
Tyne And Wear
DH4 6UB
Secretary NameSusan Matthews
NationalityBritish
StatusCurrent
Appointed11 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address10 Castlemaine Close
Houghton Le Spring
Tyne And Wear
DH4 6UB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitebuildingsurveys.org
Telephone0191 3856600
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address14-15 Harelands Courtyard Offices Moor Road
Melsonby
Richmond
North Yorkshire
DL10 5NY
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishMelsonby
WardMelsonby
Address MatchesOver 70 other UK companies use this postal address

Shareholders

500 at £1Stephen Matthews
50.00%
Ordinary
500 at £1Susan Matthews
50.00%
Ordinary

Financials

Year2014
Net Worth£4,069
Current Liabilities£9,097

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Filing History

16 October 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
7 September 2023Director's details changed for Mr Stephen Matthews on 7 September 2023 (2 pages)
7 September 2023Secretary's details changed for Susan Matthews on 7 September 2023 (1 page)
7 September 2023Registered office address changed from 10 Castlemaine Close Houghton Le Spring Tyne and Wear DH4 6UB to 14-15 Harelands Courtyard Offices Moor Road Melsonby Richmond North Yorkshire DL10 5NY on 7 September 2023 (1 page)
28 July 2023Micro company accounts made up to 31 October 2022 (7 pages)
17 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
28 July 2022Micro company accounts made up to 31 October 2021 (6 pages)
11 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
18 June 2021Micro company accounts made up to 31 October 2020 (6 pages)
12 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
21 May 2020Micro company accounts made up to 31 October 2019 (6 pages)
18 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
8 May 2019Micro company accounts made up to 31 October 2018 (5 pages)
16 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
6 June 2018Micro company accounts made up to 31 October 2017 (5 pages)
19 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
16 June 2017Micro company accounts made up to 31 October 2016 (6 pages)
16 June 2017Micro company accounts made up to 31 October 2016 (6 pages)
17 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
25 July 2016Micro company accounts made up to 31 October 2015 (6 pages)
25 July 2016Micro company accounts made up to 31 October 2015 (6 pages)
19 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000
(4 pages)
19 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000
(4 pages)
16 June 2015Micro company accounts made up to 31 October 2014 (6 pages)
16 June 2015Micro company accounts made up to 31 October 2014 (6 pages)
28 October 2014Director's details changed for Stephen Matthews on 22 August 2014 (2 pages)
28 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
(4 pages)
28 October 2014Secretary's details changed for Susan Matthews on 22 August 2014 (1 page)
28 October 2014Secretary's details changed for Susan Matthews on 22 August 2014 (1 page)
28 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
(4 pages)
28 October 2014Director's details changed for Stephen Matthews on 22 August 2014 (2 pages)
23 September 2014Registered office address changed from Bora Da Meadow Grange, New Lambton Houghton Le Spring County Durham DH4 6DW to 10 Castlemaine Close Houghton Le Spring Tyne and Wear DH4 6UB on 23 September 2014 (1 page)
23 September 2014Registered office address changed from Bora Da Meadow Grange, New Lambton Houghton Le Spring County Durham DH4 6DW to 10 Castlemaine Close Houghton Le Spring Tyne and Wear DH4 6UB on 23 September 2014 (1 page)
17 June 2014Micro company accounts made up to 31 October 2013 (6 pages)
17 June 2014Micro company accounts made up to 31 October 2013 (6 pages)
16 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1,000
(4 pages)
16 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1,000
(4 pages)
24 June 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
24 June 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
12 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
28 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
28 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
21 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
21 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
11 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
28 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
28 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
16 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
16 October 2009Director's details changed for Stephen Matthews on 16 October 2009 (2 pages)
16 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
16 October 2009Director's details changed for Stephen Matthews on 16 October 2009 (2 pages)
13 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
13 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
20 October 2008Return made up to 11/10/08; full list of members (3 pages)
20 October 2008Return made up to 11/10/08; full list of members (3 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
5 November 2007Return made up to 11/10/07; no change of members (6 pages)
5 November 2007Return made up to 11/10/07; no change of members (6 pages)
14 July 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
14 July 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
8 November 2006Return made up to 11/10/06; full list of members (6 pages)
8 November 2006Return made up to 11/10/06; full list of members (6 pages)
3 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
3 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
24 October 2005Return made up to 11/10/05; no change of members (6 pages)
24 October 2005Return made up to 11/10/05; no change of members (6 pages)
26 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
26 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
19 October 2004Return made up to 11/10/04; no change of members (6 pages)
19 October 2004Return made up to 11/10/04; no change of members (6 pages)
11 May 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
11 May 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
21 October 2003Return made up to 11/10/03; full list of members (6 pages)
21 October 2003Return made up to 11/10/03; full list of members (6 pages)
9 May 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
9 May 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
18 October 2002Return made up to 11/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/10/02
(6 pages)
18 October 2002Return made up to 11/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/10/02
(6 pages)
13 February 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
13 February 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
9 November 2001Return made up to 11/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 November 2001Return made up to 11/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 October 2001Ad 08/10/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
31 October 2001Ad 08/10/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 August 2001Registered office changed on 24/08/01 from: 65 bradley avenue houghton le spring tyne & wear DH5 8JZ (1 page)
24 August 2001Registered office changed on 24/08/01 from: 65 bradley avenue houghton le spring tyne & wear DH5 8JZ (1 page)
12 July 2001Registered office changed on 12/07/01 from: suite 6 william robson house claytath durham city DH1 1RG (1 page)
12 July 2001Registered office changed on 12/07/01 from: suite 6 william robson house claytath durham city DH1 1RG (1 page)
17 October 2000Secretary resigned (1 page)
17 October 2000New secretary appointed (2 pages)
17 October 2000Director resigned (1 page)
17 October 2000New director appointed (2 pages)
17 October 2000New secretary appointed (2 pages)
17 October 2000New director appointed (2 pages)
17 October 2000Director resigned (1 page)
17 October 2000Secretary resigned (1 page)
11 October 2000Incorporation (17 pages)
11 October 2000Incorporation (17 pages)