ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Globe House (Chelmsford) Limited

Globe House (Chelmsford) Limited is an active company incorporated on 26 February 2001 with the registered office located in Chelmsford, Essex. Globe House (Chelmsford) Limited was registered 24 years ago.
Status
Active
Active since incorporation
Company No
04167747
Private limited company
Age
24 years
Incorporated 26 February 2001
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 25 May 2025 (5 months ago)
Next confirmation dated 25 May 2026
Due by 8 June 2026 (7 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 2 months remaining)
Address
Suite 75, Waterhouse Business Centre
2 Cromar Way
Chelmsford
CM1 2QE
England
Address changed on 15 Aug 2023 (2 years 2 months ago)
Previous address was Suite 91, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
42
Controllers (PSC)
1
Director • Property Developer Consultant • English • Lives in England • Born in May 1965
Director • Insurance Broker • British • Lives in England • Born in Apr 1954
Director • British • Lives in England • Born in Jun 1954
Secretary
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Chignal Properties Limited
Mr Iain Peter Hutchinson is a mutual person.
Active
North Avenue Development Co Ltd
Mr Iain Peter Hutchinson is a mutual person.
Active
Fairfield Court Developments Ltd
Mr Iain Peter Hutchinson is a mutual person.
Active
Avebury Road Management Ltd
Mr Iain Peter Hutchinson is a mutual person.
Active
Fairfield Holdings Limited
Mr Iain Peter Hutchinson is a mutual person.
Active
Active
Chignal Holdings Limited
Mr Iain Peter Hutchinson is a mutual person.
Liquidation
Chignal Building Limited
Mr Iain Peter Hutchinson is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£168.36K
Increased by £2.89K (+2%)
Total Liabilities
-£72.26K
Increased by £459 (+1%)
Net Assets
£96.1K
Increased by £2.43K (+3%)
Debt Ratio (%)
43%
Decreased by 0.47% (-1%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 4 Sep 2025
Mr Peter James French Appointed
4 Months Ago on 23 Jun 2025
Confirmation Submitted
5 Months Ago on 27 May 2025
Full Accounts Submitted
1 Year 1 Month Ago on 16 Sep 2024
Confirmation Submitted
1 Year 5 Months Ago on 29 May 2024
Mr Iain Peter Hutchinson Details Changed
2 Years 2 Months Ago on 15 Aug 2023
Mr Richard Michael Collins Details Changed
2 Years 2 Months Ago on 15 Aug 2023
Registered Address Changed
2 Years 2 Months Ago on 15 Aug 2023
Full Accounts Submitted
2 Years 2 Months Ago on 10 Aug 2023
Confirmation Submitted
2 Years 5 Months Ago on 25 May 2023
Get Credit Report
Discover Globe House (Chelmsford) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 4 Sep 2025
Appointment of Mr Peter James French as a director on 23 June 2025
Submitted on 23 Jun 2025
Confirmation statement made on 25 May 2025 with updates
Submitted on 27 May 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 16 Sep 2024
Confirmation statement made on 25 May 2024 with no updates
Submitted on 29 May 2024
Registered office address changed from Suite 91, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE United Kingdom to Suite 75, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 15 August 2023
Submitted on 15 Aug 2023
Director's details changed for Mr Richard Michael Collins on 15 August 2023
Submitted on 15 Aug 2023
Director's details changed for Mr Iain Peter Hutchinson on 15 August 2023
Submitted on 15 Aug 2023
Total exemption full accounts made up to 31 March 2023
Submitted on 10 Aug 2023
Confirmation statement made on 25 May 2023 with no updates
Submitted on 25 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year