Background WavePink WaveYellow Wave

CONNECTION (CHELMSFORD) MANAGEMENT LIMITED (11653963)

CONNECTION (CHELMSFORD) MANAGEMENT LIMITED (11653963) is an active UK company. incorporated on 1 November 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. CONNECTION (CHELMSFORD) MANAGEMENT LIMITED has been registered for 7 years. Current directors include CLARKE, John Alan, QUAIL, Laurence Richard.

Company Number
11653963
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 November 2018
Age
7 years
Address
1st Floor Cordy House, London, EC2A 3BS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CLARKE, John Alan, QUAIL, Laurence Richard
SIC Codes
68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONNECTION (CHELMSFORD) MANAGEMENT LIMITED

CONNECTION (CHELMSFORD) MANAGEMENT LIMITED is an active company incorporated on 1 November 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. CONNECTION (CHELMSFORD) MANAGEMENT LIMITED was registered 7 years ago.(SIC: 68209, 68320)

Status

active

Active since 7 years ago

Company No

11653963

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 1 November 2018

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 17 January 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

1st Floor Cordy House 87-95 Curtain Road London, EC2A 3BS,

Previous Addresses

1st Floor Kirkdale House 7 Kirkdale Road Leytonstone London E11 1HP United Kingdom
From: 20 October 2020To: 12 March 2026
21 Marina Court Castle Street Hull HU1 1TJ United Kingdom
From: 1 November 2018To: 20 October 2020
Timeline

7 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Oct 18
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Feb 24
Director Left
Apr 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CLARKE, John Alan

Active
Castle Street, HullHU1 1TJ
Born February 1943
Director
Appointed 21 Jan 2020

QUAIL, Laurence Richard

Active
1st Floor, LondonE11 1HP
Born November 1980
Director
Appointed 23 Feb 2024

INGLIS, Graham Marchbank

Resigned
Castle Street, HullHU1 1TJ
Born August 1964
Director
Appointed 01 Nov 2018
Resigned 20 Aug 2020

MANSOORI-DARA, Rossano Yousef

Resigned
Castle Street, HullHU1 1TJ
Born February 1963
Director
Appointed 01 Nov 2018
Resigned 20 Aug 2020

SMITH, Henry Thomas

Resigned
Castle Street, HullHU1 1TJ
Born January 1962
Director
Appointed 21 Jan 2020
Resigned 28 Mar 2024

Persons with significant control

1

Castle Street, HullHU1 1TJ

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2018
Fundings
Financials
Latest Activities

Filing History

23

Change Registered Office Address Company With Date Old Address New Address
12 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Change Person Director Company With Change Date
26 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Incorporation Company
1 November 2018
NEWINCIncorporation