CONNELLS RESIDENTIAL

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCONNELLS RESIDENTIAL
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 01489613
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CONNELLS RESIDENTIAL?

    Previous Company Names
    Company NameFromUntil
    CONNELL RESIDENTIALNov 01, 1988Nov 01, 1988
    CONNELLS RESIDENTIALMar 05, 1984Mar 05, 1984
    CONNELLS ESTATE AGENTSApr 08, 1980Apr 08, 1980

    What are the latest accounts for CONNELLS RESIDENTIAL?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CONNELLS RESIDENTIAL?

    Last Confirmation Statement Made Up ToMay 18, 2025
    Next Confirmation Statement DueJun 01, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 18, 2024
    OverdueNo

    What are the latest filings for CONNELLS RESIDENTIAL?

    Filings
    DateDescriptionDocumentType

    Appointment of Christopher Ashley Rosindale as a director on Jan 20, 2025

    2 pagesAP01

    Appointment of Mr Adrian Paul Scott as a director on Jan 20, 2025

    2 pagesAP01

    Termination of appointment of Ian Richard Nicholson Fry as a director on Jan 20, 2025

    1 pagesTM01

    Director's details changed for Mr Richard John Twigg on Jan 06, 2025

    2 pagesCH01

    Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    1 pagesAD03

    Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    1 pagesAD02

    Full accounts made up to Dec 31, 2023

    31 pagesAA

    Termination of appointment of David Kerry Plumtree as a director on Jun 30, 2024

    1 pagesTM01

    Appointment of Ian Richard Nicholson Fry as a director on Jun 30, 2024

    2 pagesAP01

    Confirmation statement made on May 18, 2024 with no updates

    3 pagesCS01

    Termination of appointment of David Christopher Livesey as a director on Sep 28, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    31 pagesAA

    Confirmation statement made on May 18, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Reginald Stephen Shipperley as a director on Dec 31, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    34 pagesAA

    Confirmation statement made on May 18, 2022 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2020

    38 pagesAA

    Confirmation statement made on May 18, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    35 pagesAA

    Confirmation statement made on May 18, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    31 pagesAA

    Satisfaction of charge 1 in full

    4 pagesMR04

    Confirmation statement made on May 18, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    27 pagesAA

    Confirmation statement made on May 18, 2018 with no updates

    3 pagesCS01

    Who are the officers of CONNELLS RESIDENTIAL?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TWIGG, Richard John
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    Secretary
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    186981050001
    ROSINDALE, Christopher Ashley
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    Director
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    United KingdomBritishDirector332580920001
    SCOTT, Adrian Paul
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    Director
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    United KingdomBritishDirector106711150001
    TWIGG, Richard John
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    Director
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United KingdomBritishGroup Chief Finance And Commercial Officer290309030001
    GILL, Adrian Stuart
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    Secretary
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    BritishChartered Accountant66529100004
    LIVESEY, David Christopher
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    Secretary
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    183962620001
    OLIVER, Martin James
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    Secretary
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    170353910001
    SILVERMAN, Brian Geoffrey
    21 Claybury
    Bushey
    WD2 3ES Watford
    Hertfordshire
    Secretary
    21 Claybury
    Bushey
    WD2 3ES Watford
    Hertfordshire
    British11495570001
    TWIGG, Richard John
    43 Broadstone Road
    AL5 1RD Harpenden
    Hertfordshire
    Secretary
    43 Broadstone Road
    AL5 1RD Harpenden
    Hertfordshire
    British47283360004
    BOWN, Paul Anthony
    Chearsley House Church Lane
    Chearsley
    HP18 0DF Aylesbury
    Buckinghamshire
    Director
    Chearsley House Church Lane
    Chearsley
    HP18 0DF Aylesbury
    Buckinghamshire
    United KingdomBritishEstate Agent61524600001
    CANNON, Peter Charles
    4 Lipscombe Close
    Herriard
    RG25 2PT Basingstoke
    Hampshire
    Director
    4 Lipscombe Close
    Herriard
    RG25 2PT Basingstoke
    Hampshire
    BritishDirector62431310001
    DAY, Michael Stephen
    Woodend 38 Ashlea Road
    Chalfont St Peter
    SL9 8NY Gerrards Cross
    Buckinghamshire
    Director
    Woodend 38 Ashlea Road
    Chalfont St Peter
    SL9 8NY Gerrards Cross
    Buckinghamshire
    EnglandBritishEstate Agent48314350001
    FLAVELL, Stuart Edward
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    Director
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    EnglandBritishEstate Agent131962940001
    FLAVELL, Stuart Edward
    Clatterpot House
    Clatterpot Lane, Cottesmore
    LE15 7DW Oakham
    Leicestershire
    Director
    Clatterpot House
    Clatterpot Lane, Cottesmore
    LE15 7DW Oakham
    Leicestershire
    BritishEstate Agent43024360002
    FRY, Ian Richard Nicholson
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    Director
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    United KingdomBritishEstate Agency324708450001
    GILL, Adrian Stuart
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    Director
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    EnglandBritishChartered Accountant66529100004
    HARDING, Paul David
    Hill Farm House
    Lenborough
    MK18 4BP Buckingham
    Director
    Hill Farm House
    Lenborough
    MK18 4BP Buckingham
    EnglandBritishEstate Agent28830960001
    LIVESEY, David Christopher
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    Director
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    EnglandBritishMortgage Services160476270001
    MOORE, Stephen Norman
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    Director
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    EnglandBritishChartered Accountant176113240001
    OLIVER, Martin James
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    Director
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    EnglandBritishFinancial Director74067160002
    PLUMTREE, David Kerry
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    Director
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    United KingdomBritishCompany Director131833090001
    RAUSA, Vito Roberto
    Ashtree
    16a Bromham Road
    MK40 2QA Bedford
    Bedfordshire
    Director
    Ashtree
    16a Bromham Road
    MK40 2QA Bedford
    Bedfordshire
    ItalianEstate Agent69069410001
    SHIPPERLEY, Reginald Stephen
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    Director
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    United KingdomBritishEstate Agent12798700001
    SIMSON, John Henry Francis
    36 Thurloe Square
    SW7 2SR London
    Director
    36 Thurloe Square
    SW7 2SR London
    BritishCompany Director2988460001
    SPARROW, John Michael
    Grove House
    Nobottle
    NN7 4HJ Northampton
    Northamptonshire
    Director
    Grove House
    Nobottle
    NN7 4HJ Northampton
    Northamptonshire
    BritishEstate Agent28830980001
    TWIGG, Richard John
    43 Broadstone Road
    AL5 1RD Harpenden
    Hertfordshire
    Director
    43 Broadstone Road
    AL5 1RD Harpenden
    Hertfordshire
    BritishFinance Director47283360004
    WALLER, Kenneth Robert
    Englands Cottage
    Upper Harlestone
    NN7 4EH Northampton
    Northamptonshire
    Director
    Englands Cottage
    Upper Harlestone
    NN7 4EH Northampton
    Northamptonshire
    EnglandBritishEstate Agent49101230003
    WHITE, David Alan Robert
    Cane End Farm
    Hulcott
    HP22 5AX Aylesbury
    Buckinghamshire
    Director
    Cane End Farm
    Hulcott
    HP22 5AX Aylesbury
    Buckinghamshire
    BritishEstate Agent11495580001
    WOOD, David Bernard
    16 Lambridge Wood Road
    RG9 3BS Henley On Thames
    Oxfordshire
    Director
    16 Lambridge Wood Road
    RG9 3BS Henley On Thames
    Oxfordshire
    BritishChartered Accountant11793870001

    Who are the persons with significant control of CONNELLS RESIDENTIAL?

    Persons with significant controls
    NameNotified OnAddressCeased
    Connells Limited
    The Bailey
    BD23 1DN Skipton
    The Bailey,
    England
    Apr 06, 2016
    The Bailey
    BD23 1DN Skipton
    The Bailey,
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number03187394
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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