Background WavePink WaveYellow Wave

CMH CONSTRUCTION LTD (09328229)

CMH CONSTRUCTION LTD (09328229) is an active UK company. incorporated on 26 November 2014. with registered office in London. The company operates in the Construction sector, engaged in construction of domestic buildings. CMH CONSTRUCTION LTD has been registered for 11 years. Current directors include HOFFMAN, Menachem Tzvi, ROSENBERG, Pessy.

Company Number
09328229
Status
active
Type
ltd
Incorporated
26 November 2014
Age
11 years
Address
43-45 Data House Stamford Hill, London, N16 5SR
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
HOFFMAN, Menachem Tzvi, ROSENBERG, Pessy
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CMH CONSTRUCTION LTD

CMH CONSTRUCTION LTD is an active company incorporated on 26 November 2014 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. CMH CONSTRUCTION LTD was registered 11 years ago.(SIC: 41202)

Status

active

Active since 11 years ago

Company No

09328229

LTD Company

Age

11 Years

Incorporated 26 November 2014

Size

N/A

Accounts

ARD: 28/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 August 2026
Period: 1 December 2024 - 28 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

43-45 Data House Stamford Hill London, N16 5SR,

Previous Addresses

50 Craven Park Road London N15 6AB
From: 26 November 2014To: 24 October 2022
Timeline

7 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Feb 17
Director Joined
Feb 18
Director Joined
May 18
Owner Exit
Nov 23
Director Left
Nov 24
Owner Exit
Nov 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HOFFMAN, Menachem Tzvi

Active
Stamford Hill, LondonN16 5SR
Born November 1977
Director
Appointed 12 Feb 2018

ROSENBERG, Pessy

Active
Stamford Hill, LondonN16 5SR
Born October 1979
Director
Appointed 02 May 2018

HENDLER, Chaim

Resigned
Stamford Hill, LondonN16 5SR
Born May 1962
Director
Appointed 26 Nov 2014
Resigned 08 Nov 2024

HOFFMAN, Menachem Tzvi

Resigned
LondonN16 5SR
Born November 1977
Director
Appointed 26 Nov 2014
Resigned 27 Nov 2016

Persons with significant control

3

1 Active
2 Ceased
Hillside Road, LondonN15 6LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Nov 2024

Mr Mencahem Hoffman

Ceased
Stamford Hill, LondonN16 5SR
Born November 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2016
Ceased 22 Nov 2024

Mr Chaim Handler

Ceased
Stamford Hill, LondonN16 5SR
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Nov 2016
Ceased 01 Dec 2023
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 August 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
22 November 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
25 August 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
6 December 2023
CH01Change of Director Details
Change To A Person With Significant Control
6 December 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
1 December 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
1 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 August 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
24 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2022
AAAnnual Accounts
Resolution
30 November 2021
RESOLUTIONSResolutions
Memorandum Articles
30 November 2021
MAMA
Gazette Filings Brought Up To Date
27 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
24 November 2021
SH08Notice of Name/Rights of Class of Shares
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
15 August 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2017
TM01Termination of Director
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Incorporation Company
26 November 2014
NEWINCIncorporation