CONWAY HALL MANAGEMENT COMPANY LIMITED

CONWAY HALL MANAGEMENT COMPANY LIMITED

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

    Company NameCONWAY HALL MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02975773
    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 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 AddressNo

    What were the previous names of CONWAY HALL MANAGEMENT COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    CONWAY MEWS (NO 1) MANAGEMENT COMPANY LIMITEDAug 16, 1995Aug 16, 1995
    AIRCOURT LIMITEDOct 06, 1994Oct 06, 1994

    What are the latest accounts for CONWAY HALL MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CONWAY HALL MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToSep 15, 2026
    Next Confirmation Statement DueSep 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 15, 2025
    OverdueNo

    What are the latest filings for CONWAY HALL MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    6 pagesAA

    Confirmation statement made on Sep 15, 2025 with updates

    5 pagesCS01

    Appointment of Mr Peter Ernest Wright as a director on Aug 12, 2025

    2 pagesAP01

    Director's details changed for Mr Neil Gerald Campbell-Briggs on Jul 26, 2025

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on Sep 15, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Neil Gerald Campbell-Briggs as a director on Dec 07, 2023

    2 pagesAP01

    Termination of appointment of Frederick James Mcleod as a director on Nov 08, 2023

    1 pagesTM01

    Confirmation statement made on Sep 15, 2023 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    6 pagesAA

    Total exemption full accounts made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Sep 15, 2022 with updates

    5 pagesCS01

    Appointment of Mr Russell John Dixon as a director on Feb 05, 2022

    2 pagesAP01

    Appointment of Mrs Margriet Constance Jacomina Horsnell Whitehead as a director on Feb 05, 2022

    2 pagesAP01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Frederick James Mcleod as a person with significant control on Jan 09, 2022

    1 pagesPSC07

    Termination of appointment of Karine Wendy Green as a director on Nov 03, 2021

    1 pagesTM01

    Confirmation statement made on Sep 17, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Sep 17, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    6 pagesAA

    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 pagesAD01

    Termination of appointment of Mayka Wingate as a director on Jan 09, 2020

    1 pagesTM01

    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 pagesAD01

    Confirmation statement made on Sep 17, 2019 with updates

    5 pagesCS01

    Who are the officers of CONWAY HALL MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BASSETT, Lesley
    Clayfield View
    S64 0HR Mexborough
    16a
    England
    Secretary
    Clayfield View
    S64 0HR Mexborough
    16a
    England
    240543160001
    CAMPBELL-BRIGGS, Neil Gerald
    Clayfield View
    S64 0HR Mexborough
    16a
    England
    Director
    Clayfield View
    S64 0HR Mexborough
    16a
    England
    EnglandBritish316812700001
    DIXON, Russell John
    Conway Mews
    Brompton
    ME7 5BD Gillingham
    14 Conway Hall
    England
    Director
    Conway Mews
    Brompton
    ME7 5BD Gillingham
    14 Conway Hall
    England
    EnglandBritish292269170001
    HORSNELL WHITEHEAD, Margriet Constance Jacomina
    Conway Mews
    Brompton
    ME7 5BD Gillingham
    1 Conway Hall
    England
    Director
    Conway Mews
    Brompton
    ME7 5BD Gillingham
    1 Conway Hall
    England
    EnglandBritish84234780001
    WRIGHT, Peter Ernest
    Conway Hall
    Conway Mews
    ME7 5BD Brompton, Gillingham
    Flat 12
    Kent
    England
    Director
    Conway Hall
    Conway Mews
    ME7 5BD Brompton, Gillingham
    Flat 12
    Kent
    England
    EnglandBritish339065500001
    BASSETT, Lesley Joan
    c/o Lesley Bassett
    Crossgate
    Tydd St. Mary
    PE13 5QT Wisbech
    1 Strawberry Hall Cottages
    Cambridgeshire
    Secretary
    c/o Lesley Bassett
    Crossgate
    Tydd St. Mary
    PE13 5QT Wisbech
    1 Strawberry Hall Cottages
    Cambridgeshire
    204309040001
    HORSNELL WHITEHEAD, Margriet Constance Jacomina
    Flat 1 Conway Hall
    Conway Mews, Brompton
    ME7 5BD Gillingham
    Kent
    Secretary
    Flat 1 Conway Hall
    Conway Mews, Brompton
    ME7 5BD Gillingham
    Kent
    British84234780001
    MCLEOD, Frederick James
    c/o Lesley Bassett
    Crossgate
    Tydd St. Mary
    PE13 5QT Wisbech
    1 Strawberry Hall Cottages
    Cambridgeshire
    England
    Secretary
    c/o Lesley Bassett
    Crossgate
    Tydd St. Mary
    PE13 5QT Wisbech
    1 Strawberry Hall Cottages
    Cambridgeshire
    England
    British94201590001
    TURNER, Davina Felicia Maria
    17 Conway Hall
    Conway Mews Brompton
    ME7 5BD Gillingham
    Kent
    Secretary
    17 Conway Hall
    Conway Mews Brompton
    ME7 5BD Gillingham
    Kent
    British127568340001
    WESTON, Margaret Anne
    12 Conway Hall
    Conway Mews, Brompton
    ME7 5BD Gillingham
    Kent
    Secretary
    12 Conway Hall
    Conway Mews, Brompton
    ME7 5BD Gillingham
    Kent
    British68888970001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    SP SECRETARIES LIMITED
    26 Farringdon Street
    EC4A 4AQ London
    Secretary
    26 Farringdon Street
    EC4A 4AQ London
    3007520001
    BASSETT, Lesley Joan
    c/o Lesley Bassett
    Crossgate
    Tydd St. Mary
    PE13 5QT Wisbech
    1 Strawberry Hall Cottages
    Cambridgeshire
    Director
    c/o Lesley Bassett
    Crossgate
    Tydd St. Mary
    PE13 5QT Wisbech
    1 Strawberry Hall Cottages
    Cambridgeshire
    EnglandBritish237010020001
    BASSETT, Lesley Joan
    High Street
    ME1 1HS Rochester
    300a St Maragrets Banks
    Kent
    Director
    High Street
    ME1 1HS Rochester
    300a St Maragrets Banks
    Kent
    United KingdomBritish133634550001
    BUZALEK, Paul Frederick Stanislow
    Flat 11 Conway Hall
    Conway Mews Brompton
    ME7 5BD Gillingham
    Kent
    Director
    Flat 11 Conway Hall
    Conway Mews Brompton
    ME7 5BD Gillingham
    Kent
    British62992500001
    DORMAN, Trevor Edward
    56 Parkhurst Road
    DA5 1AS Bexley
    Kent
    Director
    56 Parkhurst Road
    DA5 1AS Bexley
    Kent
    British38256440002
    FRIDAY, Ross
    20 Edwin Road
    ME8 0AA Rainham
    Kent
    Director
    20 Edwin Road
    ME8 0AA Rainham
    Kent
    United KingdomBritish127568270001
    FRIDAY, Scott
    20 Edwin Road
    ME8 0AA Rainham
    Kent
    Director
    20 Edwin Road
    ME8 0AA Rainham
    Kent
    United KingdomBritish127568420001
    GREEN, Karine Wendy
    Conway Mews
    Brompton
    ME7 5BD Gillingham
    17 Conway Hall
    England
    Director
    Conway Mews
    Brompton
    ME7 5BD Gillingham
    17 Conway Hall
    England
    EnglandBritish216127090001
    HAYWARD, Richard
    13 Conway Hall
    Conway Mews Brompton
    ME7 5BD Gillingham
    Kent
    Director
    13 Conway Hall
    Conway Mews Brompton
    ME7 5BD Gillingham
    Kent
    British62992420001
    HORSNELL WHITEHEAD, Margriet Constance Jacomina
    Flat 1 Conway Hall
    Conway Mews, Brompton
    ME7 5BD Gillingham
    Kent
    Director
    Flat 1 Conway Hall
    Conway Mews, Brompton
    ME7 5BD Gillingham
    Kent
    EnglandBritish84234780001
    JENNINGS, Anthony Edward
    2 Conway Hall
    Conway Mews, Brompton
    ME7 5BD Gillingham
    Kent
    Director
    2 Conway Hall
    Conway Mews, Brompton
    ME7 5BD Gillingham
    Kent
    British71624370001
    JENNINGS, June Gladys
    2 Conway Hall
    Conway Mews, Brompton
    ME7 5BD Gillingham
    Kent
    Director
    2 Conway Hall
    Conway Mews, Brompton
    ME7 5BD Gillingham
    Kent
    British71624270001
    JURD, Nicholas Paul
    Flat 7 Conway Hall
    Conway Mews,
    ME7 5BD Brompton
    Kent
    Director
    Flat 7 Conway Hall
    Conway Mews,
    ME7 5BD Brompton
    Kent
    British79684880001
    KNIGHT, Joanne Paula
    7 Conway Hall
    Conway Mews Brompton
    ME7 5BD Gillingham
    Kent
    Director
    7 Conway Hall
    Conway Mews Brompton
    ME7 5BD Gillingham
    Kent
    British62992360001
    MACPHERSON, Joanne Lee
    19 Conway Hall
    Conway Mews, Brompton
    ME7 5BD Gillingham
    Kent
    Director
    19 Conway Hall
    Conway Mews, Brompton
    ME7 5BD Gillingham
    Kent
    British71624460001
    MCLEOD, Frederick James
    Clayfield View
    S64 0HR Mexborough
    16a
    England
    Director
    Clayfield View
    S64 0HR Mexborough
    16a
    England
    EnglandBritish94201590002
    MORSHEAD, Jonathan Edward
    Keeps Meadow
    5 Newbury Road Kingsclere
    RG15 8SH Newbury
    Berkshire
    Director
    Keeps Meadow
    5 Newbury Road Kingsclere
    RG15 8SH Newbury
    Berkshire
    British62582400002
    PARIS, Andrea
    4 Conway Hall
    Conway Mews, Brompton
    ME7 5BD Gillingham
    Kent
    Director
    4 Conway Hall
    Conway Mews, Brompton
    ME7 5BD Gillingham
    Kent
    Slovak84008740001
    PARIS, Mark Anthony
    4 Conway Hall
    Conway Mews, Brompton
    ME7 5BD Gillingham
    Kent
    Director
    4 Conway Hall
    Conway Mews, Brompton
    ME7 5BD Gillingham
    Kent
    British84008710001
    PRICE, Margaret Louise
    19 Conway Mews Conway Hall
    ME7 5BD Brompton
    Kent
    Director
    19 Conway Mews Conway Hall
    ME7 5BD Brompton
    Kent
    British98848440001
    STONEHAM, Paul Anthony
    Ranscombe Close
    Strood
    ME2 2PB Rochester
    32
    Kent
    England
    Director
    Ranscombe Close
    Strood
    ME2 2PB Rochester
    32
    Kent
    England
    EnglandBritish65687000001
    TOMLINSON, Alan Jeffrey
    41a Hollymeoak Road
    CR5 3QA Coulsdon
    Surrey
    Director
    41a Hollymeoak Road
    CR5 3QA Coulsdon
    Surrey
    EnglandBritish37387760001
    TURNER, Davina Felicia Maria
    17 Conway Hall
    Conway Mews Brompton
    ME7 5BD Gillingham
    Kent
    Director
    17 Conway Hall
    Conway Mews Brompton
    ME7 5BD Gillingham
    Kent
    United KingdomBritish127568340001
    WEAVERS, Ellen Louise
    11 Conway Hall
    Conway Mews
    ME7 5BD Brompton
    Kent
    Director
    11 Conway Hall
    Conway Mews
    ME7 5BD Brompton
    Kent
    British100768630001

    Who are the persons with significant control of CONWAY HALL MANAGEMENT COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Frederick James Mcleod
    Clayfield View
    S64 0HR Mexborough
    16a
    England
    Apr 06, 2016
    Clayfield View
    S64 0HR Mexborough
    16a
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for CONWAY HALL MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 09, 2022The 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