CONNAUGHT STREET (MANAGEMENT COMPANY) LIMITED

CONNAUGHT STREET (MANAGEMENT COMPANY) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCONNAUGHT STREET (MANAGEMENT COMPANY) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01586712
    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 CONNAUGHT STREET (MANAGEMENT COMPANY) LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is CONNAUGHT STREET (MANAGEMENT COMPANY) LIMITED located?

    Registered Office Address
    Fisher House
    84 Fisherton Street
    SP2 7QY Salisbury
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CONNAUGHT STREET (MANAGEMENT COMPANY) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ONE HUNDRED AND SIXTH SHELF TRADING COMPANY LIMITEDSep 18, 1981Sep 18, 1981

    What are the latest accounts for CONNAUGHT STREET (MANAGEMENT COMPANY) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 24, 2025
    Next Accounts Due OnDec 24, 2025
    Last Accounts
    Last Accounts Made Up ToMar 24, 2024

    What is the status of the latest confirmation statement for CONNAUGHT STREET (MANAGEMENT COMPANY) LIMITED?

    Last Confirmation Statement Made Up ToSep 03, 2025
    Next Confirmation Statement DueSep 17, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 03, 2024
    OverdueNo

    What are the latest filings for CONNAUGHT STREET (MANAGEMENT COMPANY) LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 24, 2024

    4 pagesAA

    Confirmation statement made on Sep 03, 2024 with updates

    4 pagesCS01

    Micro company accounts made up to Mar 24, 2023

    3 pagesAA

    Secretary's details changed for Crabtree Pm Limited on Sep 13, 2023

    1 pagesCH04

    Registered office address changed from Moorfoot House Marsh Wall London E14 9FH England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on Sep 12, 2023

    1 pagesAD01

    Confirmation statement made on Sep 03, 2023 with updates

    4 pagesCS01

    Termination of appointment of Oastcrown Properties Ltd as a secretary on Jul 20, 2023

    1 pagesTM02

    Appointment of Crabtree Pm Limited as a secretary on Jul 20, 2023

    2 pagesAP04

    Registered office address changed from C/O Kay & Co 24-25 Albion Street London W2 2AX to Moorfoot House Marsh Wall London E14 9FH on Jul 19, 2023

    1 pagesAD01

    Micro company accounts made up to Mar 24, 2022

    3 pagesAA

    Confirmation statement made on Sep 03, 2022 with updates

    4 pagesCS01

    Micro company accounts made up to Mar 24, 2021

    3 pagesAA

    Confirmation statement made on Sep 03, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 24, 2020

    3 pagesAA

    Confirmation statement made on Sep 03, 2020 with updates

    4 pagesCS01

    Micro company accounts made up to Mar 24, 2019

    2 pagesAA

    Confirmation statement made on Sep 03, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 24, 2018

    2 pagesAA

    Confirmation statement made on Sep 03, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 03, 2017 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 24, 2017

    2 pagesAA

    Termination of appointment of Martyn George Morgan Sloman as a director on Mar 22, 2017

    1 pagesTM01

    Appointment of Mrs Anne Sloman as a director on Dec 13, 2016

    2 pagesAP01

    Total exemption small company accounts made up to Mar 24, 2016

    4 pagesAA

    Confirmation statement made on Sep 03, 2016 with updates

    5 pagesCS01

    Who are the officers of CONNAUGHT STREET (MANAGEMENT COMPANY) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRABTREE PM LIMITED
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    Secretary
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    Identification TypeUK Limited Company
    Registration Number01766406
    84206490004
    REYNOLDS, Robert
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    Director
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    EnglandBritishRecruitment Consultant149068370001
    SLOMAN, Anne
    67 Connaught Street
    W2 2AE London
    Flat 5
    England
    Director
    67 Connaught Street
    W2 2AE London
    Flat 5
    England
    United KingdomBritishRetired49280300002
    MILLINDER, Alan John
    Wembley Park Drive
    HA9 8HS Wembley
    112
    Middlesex
    England
    Secretary
    Wembley Park Drive
    HA9 8HS Wembley
    112
    Middlesex
    England
    BritishCommercial Estate Agent42541250002
    NELSON, Christopher David John
    Stoneham House
    17 Scarbrook Road
    CR0 1SQ Croydon
    Surrey
    Secretary
    Stoneham House
    17 Scarbrook Road
    CR0 1SQ Croydon
    Surrey
    British4676200001
    OASTCROWN PROPERTIES LTD
    Albion Street
    W2 2AX London
    24-25
    England
    Secretary
    Albion Street
    W2 2AX London
    24-25
    England
    Identification TypeUK Limited Company
    Registration Number01647019
    190273950001
    ELDRIDGE, David John
    40 Groom Place
    SW1X 7BA London
    Director
    40 Groom Place
    SW1X 7BA London
    BritishSolicitor51689240004
    FARMILOE, Elizabeth Caroline Mitchell
    Flat 2
    67 Connaught Street
    W2 2AE London
    Director
    Flat 2
    67 Connaught Street
    W2 2AE London
    BritishFineart Dealer49801520001
    KEATLEY, Mark
    48 Manor Place
    EH3 7EH Edinburgh
    Director
    48 Manor Place
    EH3 7EH Edinburgh
    BritishFinance Director74813790003
    KIRK, John Anthony
    Bagendon House
    Bagendon
    GL7 7DU Cirencester
    Gloucestershire
    Director
    Bagendon House
    Bagendon
    GL7 7DU Cirencester
    Gloucestershire
    BritishDirector30949690002
    KIRK, Marie Christine
    Bagendon House
    Bagendon
    GL7 7DU Cirencester
    Gloucestershire
    Director
    Bagendon House
    Bagendon
    GL7 7DU Cirencester
    Gloucestershire
    FrenchInterior Designer30949700001
    MILLINDER, Alan John
    Wembley Park Drive
    HA9 8HS Wembley
    112
    Middlesex
    England
    Director
    Wembley Park Drive
    HA9 8HS Wembley
    112
    Middlesex
    England
    EnglandBritishEstate Agent42541250002
    SLOMAN, Anne
    Flat 5
    67 Connaught Street
    W2 2AE London
    Director
    Flat 5
    67 Connaught Street
    W2 2AE London
    United KingdomBritishRetired49280300002
    SLOMAN, Martyn George Morgan
    c/o Kay & Co
    Albion Street
    W2 2AX London
    24-25
    England
    Director
    c/o Kay & Co
    Albion Street
    W2 2AX London
    24-25
    England
    UkBritishAcademic Researcher149067370002

    What are the latest statements on persons with significant control for CONNAUGHT STREET (MANAGEMENT COMPANY) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 03, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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