Company NameProfile Construction Consultants Limited
Company StatusActive
Company Number02902326
CategoryPrivate Limited Company
Incorporation Date24 February 1994(30 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Timothy Stewart Murdoch
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2005(10 years, 10 months after company formation)
Appointment Duration19 years, 4 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address4 Edwin Villas Goudhurst
Marden
Kent
TN12 9JX
Director NameMr Terence Chapman
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2010(16 years, 5 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Edinburgh House
40 Great Portland Street
London
W1W 7LZ
Director NameMr Bradley Arthur Bamfield
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2018(24 years, 3 months after company formation)
Appointment Duration5 years, 11 months
RoleManager
Country of ResidenceEngland
Correspondence Address4th Floor Edinburgh House
40 Great Portland Street
London
W1W 7LZ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMichael Derek Hill
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressMartlets
Chequers Park
Wye
Kent
TN25 5BA
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed24 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameAnn Hill
NationalityBritish
StatusResigned
Appointed24 February 1994(same day as company formation)
RoleCompany Director
Correspondence AddressMartlets
Chequers Park
Wye
Kent
TN25 5BA
Director NameMr Patrick John Pepper
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1994(3 weeks, 1 day after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 1996)
RoleChartered Quantity Surveyor
Correspondence Address2 Farm Cottages
School Lane
Maidstone
Kent
ME15 8DL
Director NameJohn Walter Robson
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1994(3 weeks, 1 day after company formation)
Appointment Duration1 year (resigned 23 March 1995)
RoleChartered Quantity Surveyor
Correspondence AddressPound House
94 Crofton Road
Orpington
Kent
BR6 8HZ
Director NameMr David Ross Mundy
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(10 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 14 November 2010)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address14 Priestley Drive
Aylesford
Kent
ME20 6TX
Director NameAndrew Michael John Webb
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(10 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 12 November 2010)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address24 Vespasian Way
Kingsnorth
Ashford
Kent
TN23 3QX
Director NameMr Clifford Steven Tyler
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2019(25 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 13 July 2020)
RoleManager
Country of ResidenceEngland
Correspondence AddressElizabeth House 39 York Road
London
SE1 7NJ
Director NameMr Stephen Beaumont
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2019(25 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 01 September 2021)
RoleManager
Country of ResidenceEngland
Correspondence AddressElizabeth House 39 York Road
London
SE1 7NJ
Director NameMr Benjamin John Cox
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2019(25 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 01 September 2021)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House 39 York Road
London
SE1 7NJ

Location

Registered Address4th Floor Edinburgh House
Edinburgh House
London
W1W 7LZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£95,432
Cash£57,430
Current Liabilities£179,065

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 July

Returns

Latest Return22 February 2024 (2 months, 2 weeks ago)
Next Return Due8 March 2025 (10 months from now)

Charges

9 June 1994Delivered on: 24 June 1994
Satisfied on: 16 May 2008
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

15 March 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
27 January 2023Unaudited abridged accounts made up to 31 July 2022 (10 pages)
22 March 2022Unaudited abridged accounts made up to 31 July 2021 (12 pages)
8 March 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
1 September 2021Director's details changed for Mr Terence Chapman on 1 September 2021 (2 pages)
1 September 2021Director's details changed for Mr Bradley Arthur Bamfield on 1 September 2021 (2 pages)
1 September 2021Termination of appointment of Stephen Beaumont as a director on 1 September 2021 (1 page)
1 September 2021Termination of appointment of Benjamin John Cox as a director on 1 September 2021 (1 page)
30 March 2021Confirmation statement made on 22 February 2021 with updates (5 pages)
29 December 2020Total exemption full accounts made up to 31 July 2020 (8 pages)
13 July 2020Termination of appointment of Clifford Steven Tyler as a director on 13 July 2020 (1 page)
25 March 2020Registered office address changed from Elisabeth House 39 York Road London SE1 7NJ to 4th Floor Edinburgh House Edinburgh House London W1W 7LZ on 25 March 2020 (1 page)
10 March 2020Confirmation statement made on 22 February 2020 with updates (4 pages)
13 January 2020Statement of capital following an allotment of shares on 5 December 2019
  • GBP 1,000
(4 pages)
18 September 2019Total exemption full accounts made up to 31 July 2019 (9 pages)
17 April 2019Appointment of Mr Benjamin John Cox as a director on 17 April 2019 (2 pages)
17 April 2019Appointment of Mr Clifford Steven Tyler as a director on 17 April 2019 (2 pages)
17 April 2019Appointment of Mr Stephen Beaumont as a director on 17 April 2019 (2 pages)
28 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
21 February 2019Unaudited abridged accounts made up to 31 July 2018 (9 pages)
25 May 2018Appointment of Mr Bradley Arthur Bamfield as a director on 25 May 2018 (2 pages)
20 March 2018Unaudited abridged accounts made up to 31 July 2017 (9 pages)
22 February 2018Confirmation statement made on 22 February 2018 with updates (4 pages)
14 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
11 January 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
11 January 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (11 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (11 pages)
6 April 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 42
(4 pages)
6 April 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 42
(4 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
12 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 42
(4 pages)
12 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 42
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
26 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 42
(4 pages)
26 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 42
(4 pages)
25 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
14 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
14 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
24 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
3 November 2011Registered office address changed from the Doctor's House Royal British Legion Village Hall Road Aylesford Kent ME20 7QX on 3 November 2011 (1 page)
3 November 2011Registered office address changed from the Doctor's House Royal British Legion Village Hall Road Aylesford Kent ME20 7QX on 3 November 2011 (1 page)
3 November 2011Registered office address changed from the Doctor's House Royal British Legion Village Hall Road Aylesford Kent ME20 7QX on 3 November 2011 (1 page)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
11 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
7 January 2011Termination of appointment of Andrew Webb as a director (1 page)
7 January 2011Termination of appointment of Andrew Webb as a director (1 page)
7 January 2011Termination of appointment of David Mundy as a director (1 page)
7 January 2011Termination of appointment of David Mundy as a director (1 page)
24 August 2010Appointment of Terence Chapman as a director (3 pages)
24 August 2010Appointment of Terence Chapman as a director (3 pages)
24 August 2010Termination of appointment of Michael Hill as a director (2 pages)
24 August 2010Termination of appointment of Michael Hill as a director (2 pages)
24 August 2010Termination of appointment of Ann Hill as a secretary (2 pages)
24 August 2010Termination of appointment of Ann Hill as a secretary (2 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
2 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (6 pages)
2 March 2010Director's details changed for Michael Derek Hill on 2 October 2009 (2 pages)
2 March 2010Director's details changed for Andrew Michael John Webb on 2 October 2009 (2 pages)
2 March 2010Director's details changed for Michael Derek Hill on 2 October 2009 (2 pages)
2 March 2010Director's details changed for Timothy Stewart Murdoch on 2 October 2009 (2 pages)
2 March 2010Director's details changed for David Ross Mundy on 2 October 2009 (2 pages)
2 March 2010Director's details changed for Timothy Stewart Murdoch on 2 October 2009 (2 pages)
2 March 2010Director's details changed for Michael Derek Hill on 2 October 2009 (2 pages)
2 March 2010Director's details changed for Andrew Michael John Webb on 2 October 2009 (2 pages)
2 March 2010Director's details changed for Andrew Michael John Webb on 2 October 2009 (2 pages)
2 March 2010Director's details changed for David Ross Mundy on 2 October 2009 (2 pages)
2 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (6 pages)
2 March 2010Director's details changed for David Ross Mundy on 2 October 2009 (2 pages)
2 March 2010Director's details changed for Timothy Stewart Murdoch on 2 October 2009 (2 pages)
28 October 2009Director's details changed (3 pages)
28 October 2009Director's details changed (3 pages)
30 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
30 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
20 March 2009Return made up to 24/02/09; full list of members (4 pages)
20 March 2009Return made up to 24/02/09; full list of members (4 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
8 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
8 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
10 March 2008Return made up to 24/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 March 2008Return made up to 24/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
18 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
21 March 2007Return made up to 24/02/07; full list of members (8 pages)
21 March 2007Return made up to 24/02/07; full list of members (8 pages)
22 May 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
22 May 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
3 April 2006Director's particulars changed (1 page)
3 April 2006Director's particulars changed (1 page)
17 March 2006Return made up to 24/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 March 2006Return made up to 24/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 May 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
16 May 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
19 April 2005Return made up to 24/02/05; full list of members (3 pages)
19 April 2005Return made up to 24/02/05; full list of members (3 pages)
27 January 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
22 March 2004Total exemption full accounts made up to 30 July 2003 (9 pages)
22 March 2004Total exemption full accounts made up to 30 July 2003 (9 pages)
4 March 2004Return made up to 24/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 March 2004Return made up to 24/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 March 2003Total exemption full accounts made up to 30 July 2002 (8 pages)
7 March 2003Total exemption full accounts made up to 30 July 2002 (8 pages)
7 March 2003Return made up to 24/02/03; full list of members (6 pages)
7 March 2003Return made up to 24/02/03; full list of members (6 pages)
15 May 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
15 May 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
13 March 2002Director's particulars changed (1 page)
13 March 2002Director's particulars changed (1 page)
13 March 2002Secretary's particulars changed (1 page)
13 March 2002Return made up to 24/02/02; full list of members (6 pages)
13 March 2002Secretary's particulars changed (1 page)
13 March 2002Return made up to 24/02/02; full list of members (6 pages)
14 May 2001Full accounts made up to 31 July 2000 (8 pages)
14 May 2001Full accounts made up to 31 July 2000 (8 pages)
26 March 2001Return made up to 24/02/01; full list of members (6 pages)
26 March 2001Return made up to 24/02/01; full list of members (6 pages)
6 June 2000Full accounts made up to 31 July 1999 (9 pages)
6 June 2000Full accounts made up to 31 July 1999 (9 pages)
17 March 2000Return made up to 24/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 March 2000Return made up to 24/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 March 1999Return made up to 24/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 March 1999Return made up to 24/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 December 1998Full accounts made up to 31 July 1998 (8 pages)
1 December 1998Full accounts made up to 31 July 1998 (8 pages)
15 April 1998Full accounts made up to 31 July 1997 (8 pages)
15 April 1998Full accounts made up to 31 July 1997 (8 pages)
10 March 1998Return made up to 24/02/98; no change of members (4 pages)
10 March 1998Return made up to 24/02/98; no change of members (4 pages)
2 May 1997Full accounts made up to 31 July 1996 (9 pages)
2 May 1997Full accounts made up to 31 July 1996 (9 pages)
5 March 1996Return made up to 24/02/96; full list of members (6 pages)
5 March 1996Return made up to 24/02/96; full list of members (6 pages)
21 February 1996Director resigned (1 page)
21 February 1996Director resigned (1 page)
27 November 1995Accounts for a small company made up to 31 July 1995 (9 pages)
27 November 1995Accounts for a small company made up to 31 July 1995 (9 pages)
5 April 1995Director resigned (2 pages)
5 April 1995Director resigned (2 pages)
14 March 1995Return made up to 24/02/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 1995Return made up to 24/02/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
24 February 1994Incorporation (17 pages)