Background WavePink WaveYellow Wave

EARLSWOOD HOLDINGS (COLCHESTER) LIMITED (12745151)

EARLSWOOD HOLDINGS (COLCHESTER) LIMITED (12745151) is an active UK company. incorporated on 15 July 2020. with registered office in Chelmsford. The company operates in the Construction sector, engaged in development of building projects. EARLSWOOD HOLDINGS (COLCHESTER) LIMITED has been registered for 5 years. Current directors include HARDING, Jason Scott, HARDING, Mark Ronald, KNIGHT, John Leslie.

Company Number
12745151
Status
active
Type
ltd
Incorporated
15 July 2020
Age
5 years
Address
1st Floor County House, Chelmsford, CM2 0RG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HARDING, Jason Scott, HARDING, Mark Ronald, KNIGHT, John Leslie
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EARLSWOOD HOLDINGS (COLCHESTER) LIMITED

EARLSWOOD HOLDINGS (COLCHESTER) LIMITED is an active company incorporated on 15 July 2020 with the registered office located in Chelmsford. The company operates in the Construction sector, specifically engaged in development of building projects. EARLSWOOD HOLDINGS (COLCHESTER) LIMITED was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

12745151

LTD Company

Age

5 Years

Incorporated 15 July 2020

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 22 July 2025 (9 months ago)
Period: 1 August 2023 - 31 January 2025(19 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

1st Floor County House 100 New London Road Chelmsford, CM2 0RG,

Previous Addresses

Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom
From: 15 July 2020To: 27 August 2021
Timeline

9 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Jul 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Feb 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Sept 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

HARDING, Jason Scott

Active
County House, ChelmsfordCM2 0RG
Born May 1970
Director
Appointed 15 Jul 2020

HARDING, Mark Ronald

Active
County House, ChelmsfordCM2 0RG
Born September 1959
Director
Appointed 15 Jul 2020

KNIGHT, John Leslie

Active
Welling High Street, WellingDA16 1TR
Born September 1948
Director
Appointed 15 Jul 2020

Persons with significant control

2

16 Middlesborough, ColchesterCO1 1QT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jul 2020
Welling High Street, WellingDA16 1TR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jul 2020
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 March 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
22 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
22 July 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
25 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Confirmation Statement With Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2022
MR01Registration of a Charge
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
27 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 August 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2020
MR01Registration of a Charge
Incorporation Company
15 July 2020
NEWINCIncorporation