CONWAY HALL MANAGEMENT COMPANY LIMITED
Overview
| Company Name | CONWAY HALL MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02975773 |
| 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 CONWAY HALL MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is CONWAY HALL MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | 16a Clayfield View S64 0HR Mexborough England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CONWAY HALL MANAGEMENT COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| CONWAY MEWS (NO 1) MANAGEMENT COMPANY LIMITED | Aug 16, 1995 | Aug 16, 1995 |
| AIRCOURT LIMITED | Oct 06, 1994 | Oct 06, 1994 |
What are the latest accounts for CONWAY HALL MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CONWAY HALL MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Sep 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 15, 2025 |
| Overdue | No |
What are the latest filings for CONWAY HALL MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Sep 15, 2025 with updates | 5 pages | CS01 | ||
Appointment of Mr Peter Ernest Wright as a director on Aug 12, 2025 | 2 pages | AP01 | ||
Director's details changed for Mr Neil Gerald Campbell-Briggs on Jul 26, 2025 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Sep 15, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Neil Gerald Campbell-Briggs as a director on Dec 07, 2023 | 2 pages | AP01 | ||
Termination of appointment of Frederick James Mcleod as a director on Nov 08, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Sep 15, 2023 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 6 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Sep 15, 2022 with updates | 5 pages | CS01 | ||
Appointment of Mr Russell John Dixon as a director on Feb 05, 2022 | 2 pages | AP01 | ||
Appointment of Mrs Margriet Constance Jacomina Horsnell Whitehead as a director on Feb 05, 2022 | 2 pages | AP01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Frederick James Mcleod as a person with significant control on Jan 09, 2022 | 1 pages | PSC07 | ||
Termination of appointment of Karine Wendy Green as a director on Nov 03, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Sep 17, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Sep 17, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 6 pages | AA | ||
Registered office address changed from 5 st. Andrews Street Heckington Sleaford NG34 9RE England to 16a Clayfield View Mexborough S64 0HR on Jul 29, 2020 | 1 pages | AD01 | ||
Termination of appointment of Mayka Wingate as a director on Jan 09, 2020 | 1 pages | TM01 | ||
Registered office address changed from C/O Lesley Bassett 1 Strawberry Hall Cottages Crossgate Tydd St. Mary Wisbech Cambridgeshire PE13 5QT to 5 st. Andrews Street Heckington Sleaford NG34 9RE on Dec 09, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Sep 17, 2019 with updates | 5 pages | CS01 | ||
Who are the officers of CONWAY HALL MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BASSETT, Lesley | Secretary | Clayfield View S64 0HR Mexborough 16a England | 240543160001 | |||||||
| CAMPBELL-BRIGGS, Neil Gerald | Director | Clayfield View S64 0HR Mexborough 16a England | England | British | 316812700001 | |||||
| DIXON, Russell John | Director | Conway Mews Brompton ME7 5BD Gillingham 14 Conway Hall England | England | British | 292269170001 | |||||
| HORSNELL WHITEHEAD, Margriet Constance Jacomina | Director | Conway Mews Brompton ME7 5BD Gillingham 1 Conway Hall England | England | British | 84234780001 | |||||
| WRIGHT, Peter Ernest | Director | Conway Hall Conway Mews ME7 5BD Brompton, Gillingham Flat 12 Kent England | England | British | 339065500001 | |||||
| BASSETT, Lesley Joan | Secretary | c/o Lesley Bassett Crossgate Tydd St. Mary PE13 5QT Wisbech 1 Strawberry Hall Cottages Cambridgeshire | 204309040001 | |||||||
| HORSNELL WHITEHEAD, Margriet Constance Jacomina | Secretary | Flat 1 Conway Hall Conway Mews, Brompton ME7 5BD Gillingham Kent | British | 84234780001 | ||||||
| MCLEOD, Frederick James | Secretary | c/o Lesley Bassett Crossgate Tydd St. Mary PE13 5QT Wisbech 1 Strawberry Hall Cottages Cambridgeshire England | British | 94201590001 | ||||||
| TURNER, Davina Felicia Maria | Secretary | 17 Conway Hall Conway Mews Brompton ME7 5BD Gillingham Kent | British | 127568340001 | ||||||
| WESTON, Margaret Anne | Secretary | 12 Conway Hall Conway Mews, Brompton ME7 5BD Gillingham Kent | British | 68888970001 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| SP SECRETARIES LIMITED | Secretary | 26 Farringdon Street EC4A 4AQ London | 3007520001 | |||||||
| BASSETT, Lesley Joan | Director | c/o Lesley Bassett Crossgate Tydd St. Mary PE13 5QT Wisbech 1 Strawberry Hall Cottages Cambridgeshire | England | British | 237010020001 | |||||
| BASSETT, Lesley Joan | Director | High Street ME1 1HS Rochester 300a St Maragrets Banks Kent | United Kingdom | British | 133634550001 | |||||
| BUZALEK, Paul Frederick Stanislow | Director | Flat 11 Conway Hall Conway Mews Brompton ME7 5BD Gillingham Kent | British | 62992500001 | ||||||
| DORMAN, Trevor Edward | Director | 56 Parkhurst Road DA5 1AS Bexley Kent | British | 38256440002 | ||||||
| FRIDAY, Ross | Director | 20 Edwin Road ME8 0AA Rainham Kent | United Kingdom | British | 127568270001 | |||||
| FRIDAY, Scott | Director | 20 Edwin Road ME8 0AA Rainham Kent | United Kingdom | British | 127568420001 | |||||
| GREEN, Karine Wendy | Director | Conway Mews Brompton ME7 5BD Gillingham 17 Conway Hall England | England | British | 216127090001 | |||||
| HAYWARD, Richard | Director | 13 Conway Hall Conway Mews Brompton ME7 5BD Gillingham Kent | British | 62992420001 | ||||||
| HORSNELL WHITEHEAD, Margriet Constance Jacomina | Director | Flat 1 Conway Hall Conway Mews, Brompton ME7 5BD Gillingham Kent | England | British | 84234780001 | |||||
| JENNINGS, Anthony Edward | Director | 2 Conway Hall Conway Mews, Brompton ME7 5BD Gillingham Kent | British | 71624370001 | ||||||
| JENNINGS, June Gladys | Director | 2 Conway Hall Conway Mews, Brompton ME7 5BD Gillingham Kent | British | 71624270001 | ||||||
| JURD, Nicholas Paul | Director | Flat 7 Conway Hall Conway Mews, ME7 5BD Brompton Kent | British | 79684880001 | ||||||
| KNIGHT, Joanne Paula | Director | 7 Conway Hall Conway Mews Brompton ME7 5BD Gillingham Kent | British | 62992360001 | ||||||
| MACPHERSON, Joanne Lee | Director | 19 Conway Hall Conway Mews, Brompton ME7 5BD Gillingham Kent | British | 71624460001 | ||||||
| MCLEOD, Frederick James | Director | Clayfield View S64 0HR Mexborough 16a England | England | British | 94201590002 | |||||
| MORSHEAD, Jonathan Edward | Director | Keeps Meadow 5 Newbury Road Kingsclere RG15 8SH Newbury Berkshire | British | 62582400002 | ||||||
| PARIS, Andrea | Director | 4 Conway Hall Conway Mews, Brompton ME7 5BD Gillingham Kent | Slovak | 84008740001 | ||||||
| PARIS, Mark Anthony | Director | 4 Conway Hall Conway Mews, Brompton ME7 5BD Gillingham Kent | British | 84008710001 | ||||||
| PRICE, Margaret Louise | Director | 19 Conway Mews Conway Hall ME7 5BD Brompton Kent | British | 98848440001 | ||||||
| STONEHAM, Paul Anthony | Director | Ranscombe Close Strood ME2 2PB Rochester 32 Kent England | England | British | 65687000001 | |||||
| TOMLINSON, Alan Jeffrey | Director | 41a Hollymeoak Road CR5 3QA Coulsdon Surrey | England | British | 37387760001 | |||||
| TURNER, Davina Felicia Maria | Director | 17 Conway Hall Conway Mews Brompton ME7 5BD Gillingham Kent | United Kingdom | British | 127568340001 | |||||
| WEAVERS, Ellen Louise | Director | 11 Conway Hall Conway Mews ME7 5BD Brompton Kent | British | 100768630001 |
Who are the persons with significant control of CONWAY HALL MANAGEMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Frederick James Mcleod | Apr 06, 2016 | Clayfield View S64 0HR Mexborough 16a England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for CONWAY HALL MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 09, 2022 | The 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