CONNELLS RESIDENTIAL
Overview
Company Name | CONNELLS RESIDENTIAL |
---|---|
Company Status | Active |
Legal Form | Private unlimited company |
Company Number | 01489613 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CONNELLS RESIDENTIAL?
- Activities of insurance agents and brokers (66220) / Financial and insurance activities
- Real estate agencies (68310) / Real estate activities
Where is CONNELLS RESIDENTIAL located?
Registered Office Address | Cumbria House 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Bedfordshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CONNELLS RESIDENTIAL?
Company Name | From | Until |
---|---|---|
CONNELL RESIDENTIAL | Nov 01, 1988 | Nov 01, 1988 |
CONNELLS RESIDENTIAL | Mar 05, 1984 | Mar 05, 1984 |
CONNELLS ESTATE AGENTS | Apr 08, 1980 | Apr 08, 1980 |
What are the latest accounts for CONNELLS RESIDENTIAL?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CONNELLS RESIDENTIAL?
Last Confirmation Statement Made Up To | May 18, 2025 |
---|---|
Next Confirmation Statement Due | Jun 01, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 18, 2024 |
Overdue | No |
What are the latest filings for CONNELLS RESIDENTIAL?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Christopher Ashley Rosindale as a director on Jan 20, 2025 | 2 pages | AP01 | ||
Appointment of Mr Adrian Paul Scott as a director on Jan 20, 2025 | 2 pages | AP01 | ||
Termination of appointment of Ian Richard Nicholson Fry as a director on Jan 20, 2025 | 1 pages | TM01 | ||
Director's details changed for Mr Richard John Twigg on Jan 06, 2025 | 2 pages | CH01 | ||
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD03 | ||
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD02 | ||
Full accounts made up to Dec 31, 2023 | 31 pages | AA | ||
Termination of appointment of David Kerry Plumtree as a director on Jun 30, 2024 | 1 pages | TM01 | ||
Appointment of Ian Richard Nicholson Fry as a director on Jun 30, 2024 | 2 pages | AP01 | ||
Confirmation statement made on May 18, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Christopher Livesey as a director on Sep 28, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 31 pages | AA | ||
Confirmation statement made on May 18, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Reginald Stephen Shipperley as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 34 pages | AA | ||
Confirmation statement made on May 18, 2022 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 38 pages | AA | ||
Confirmation statement made on May 18, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 35 pages | AA | ||
Confirmation statement made on May 18, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 31 pages | AA | ||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||
Confirmation statement made on May 18, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 27 pages | AA | ||
Confirmation statement made on May 18, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of CONNELLS RESIDENTIAL?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TWIGG, Richard John | Secretary | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire United Kingdom | 186981050001 | |||||||
ROSINDALE, Christopher Ashley | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire United Kingdom | United Kingdom | British | Director | 332580920001 | ||||
SCOTT, Adrian Paul | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire United Kingdom | United Kingdom | British | Director | 106711150001 | ||||
TWIGG, Richard John | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire | United Kingdom | British | Group Chief Finance And Commercial Officer | 290309030001 | ||||
GILL, Adrian Stuart | Secretary | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire United Kingdom | British | Chartered Accountant | 66529100004 | |||||
LIVESEY, David Christopher | Secretary | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire United Kingdom | 183962620001 | |||||||
OLIVER, Martin James | Secretary | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire United Kingdom | 170353910001 | |||||||
SILVERMAN, Brian Geoffrey | Secretary | 21 Claybury Bushey WD2 3ES Watford Hertfordshire | British | 11495570001 | ||||||
TWIGG, Richard John | Secretary | 43 Broadstone Road AL5 1RD Harpenden Hertfordshire | British | 47283360004 | ||||||
BOWN, Paul Anthony | Director | Chearsley House Church Lane Chearsley HP18 0DF Aylesbury Buckinghamshire | United Kingdom | British | Estate Agent | 61524600001 | ||||
CANNON, Peter Charles | Director | 4 Lipscombe Close Herriard RG25 2PT Basingstoke Hampshire | British | Director | 62431310001 | |||||
DAY, Michael Stephen | Director | Woodend 38 Ashlea Road Chalfont St Peter SL9 8NY Gerrards Cross Buckinghamshire | England | British | Estate Agent | 48314350001 | ||||
FLAVELL, Stuart Edward | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire United Kingdom | England | British | Estate Agent | 131962940001 | ||||
FLAVELL, Stuart Edward | Director | Clatterpot House Clatterpot Lane, Cottesmore LE15 7DW Oakham Leicestershire | British | Estate Agent | 43024360002 | |||||
FRY, Ian Richard Nicholson | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire United Kingdom | United Kingdom | British | Estate Agency | 324708450001 | ||||
GILL, Adrian Stuart | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire United Kingdom | England | British | Chartered Accountant | 66529100004 | ||||
HARDING, Paul David | Director | Hill Farm House Lenborough MK18 4BP Buckingham | England | British | Estate Agent | 28830960001 | ||||
LIVESEY, David Christopher | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire United Kingdom | England | British | Mortgage Services | 160476270001 | ||||
MOORE, Stephen Norman | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire United Kingdom | England | British | Chartered Accountant | 176113240001 | ||||
OLIVER, Martin James | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire United Kingdom | England | British | Financial Director | 74067160002 | ||||
PLUMTREE, David Kerry | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire United Kingdom | United Kingdom | British | Company Director | 131833090001 | ||||
RAUSA, Vito Roberto | Director | Ashtree 16a Bromham Road MK40 2QA Bedford Bedfordshire | Italian | Estate Agent | 69069410001 | |||||
SHIPPERLEY, Reginald Stephen | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire United Kingdom | United Kingdom | British | Estate Agent | 12798700001 | ||||
SIMSON, John Henry Francis | Director | 36 Thurloe Square SW7 2SR London | British | Company Director | 2988460001 | |||||
SPARROW, John Michael | Director | Grove House Nobottle NN7 4HJ Northampton Northamptonshire | British | Estate Agent | 28830980001 | |||||
TWIGG, Richard John | Director | 43 Broadstone Road AL5 1RD Harpenden Hertfordshire | British | Finance Director | 47283360004 | |||||
WALLER, Kenneth Robert | Director | Englands Cottage Upper Harlestone NN7 4EH Northampton Northamptonshire | England | British | Estate Agent | 49101230003 | ||||
WHITE, David Alan Robert | Director | Cane End Farm Hulcott HP22 5AX Aylesbury Buckinghamshire | British | Estate Agent | 11495580001 | |||||
WOOD, David Bernard | Director | 16 Lambridge Wood Road RG9 3BS Henley On Thames Oxfordshire | British | Chartered Accountant | 11793870001 |
Who are the persons with significant control of CONNELLS RESIDENTIAL?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Connells Limited | Apr 06, 2016 | The Bailey BD23 1DN Skipton The Bailey, England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0