Background WavePink WaveYellow Wave

AQUILA PM LIMITED (11451775)

AQUILA PM LIMITED (11451775) is an active UK company. incorporated on 6 July 2018. with registered office in Chelmsford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. AQUILA PM LIMITED has been registered for 7 years. Current directors include ALCOCK, David John, INNES, Clare Alison.

Company Number
11451775
Status
active
Type
ltd
Incorporated
6 July 2018
Age
7 years
Address
6a High Street, Chelmsford, CM1 1BE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ALCOCK, David John, INNES, Clare Alison
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AQUILA PM LIMITED

AQUILA PM LIMITED is an active company incorporated on 6 July 2018 with the registered office located in Chelmsford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. AQUILA PM LIMITED was registered 7 years ago.(SIC: 68320)

Status

active

Active since 7 years ago

Company No

11451775

LTD Company

Age

7 Years

Incorporated 6 July 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

6a High Street Chelmsford, CM1 1BE,

Previous Addresses

22 Barn Rise Wembley Middlesex HA9 9NQ United Kingdom
From: 6 July 2018To: 29 June 2019
Timeline

13 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Apr 19
Director Joined
Aug 19
Owner Exit
Sept 19
New Owner
Sept 19
Director Left
Oct 19
New Owner
Sept 20
Owner Exit
Sept 20
Director Left
Sept 20
Owner Exit
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
0
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ALCOCK, David John

Active
High Street, ChelmsfordCM1 1BE
Born July 1962
Director
Appointed 21 Aug 2025

INNES, Clare Alison

Active
High Street, ChelmsfordCM1 1BE
Born January 1962
Director
Appointed 13 Aug 2019

CHAMBERS, Anthony David

Resigned
High Street, ChelmsfordCM1 1BE
Born March 1955
Director
Appointed 06 Jul 2018
Resigned 21 Aug 2025

CHAMBERS, Dominic John

Resigned
High Street, ChelmsfordCM1 1BE
Born April 1987
Director
Appointed 24 Apr 2019
Resigned 21 Aug 2025

FREEDMAN, Daniel

Resigned
High Street, ChelmsfordCM1 1BE
Born June 1971
Director
Appointed 06 Jul 2018
Resigned 21 Sept 2020

HIRST, Paul Gary

Resigned
High Street, ChelmsfordCM1 1BE
Born November 1961
Director
Appointed 06 Jul 2018
Resigned 08 Oct 2019

Persons with significant control

4

1 Active
3 Ceased
High Street, ChelmsfordCM1 1BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Aug 2025

Mr Dominic John Chambers

Ceased
High Street, ChelmsfordCM1 1BE
Born April 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2020
Ceased 21 Aug 2025

Mr Anthony David Chambers

Ceased
High Street, ChelmsfordCM1 1BE
Born March 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Jul 2019
Ceased 31 Jul 2020
Barn Rise, Wembley

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jul 2018
Ceased 25 Jul 2019
Fundings
Financials
Latest Activities

Filing History

32

Cessation Of A Person With Significant Control
22 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 August 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
12 April 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Notification Of A Person With Significant Control
2 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Notification Of A Person With Significant Control
9 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 June 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Incorporation Company
6 July 2018
NEWINCIncorporation