CONWY PROPERTIES LIMITED
Overview
Company Name | CONWY PROPERTIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04187585 |
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 CONWY PROPERTIES LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CONWY PROPERTIES LIMITED located?
Registered Office Address | Marshall House C/O Cdp Ltd Huddersfield Road HX5 9BW Elland West Yorkshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CONWY PROPERTIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CONWY PROPERTIES LIMITED?
Last Confirmation Statement Made Up To | Mar 26, 2025 |
---|---|
Next Confirmation Statement Due | Apr 09, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 26, 2024 |
Overdue | No |
What are the latest filings for CONWY PROPERTIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 26, 2024 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 26, 2023 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 26, 2022 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Christopher Roy Marshall as a director on Nov 28, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jonathan Booth as a director on Oct 01, 2021 | 2 pages | AP01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 26, 2021 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||||||||||
Secretary's details changed for Mr Jonathan Booth on Oct 01, 2020 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Christopher Roy Marshall on Oct 01, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Simon Charles Newton Marshall on Oct 01, 2020 | 2 pages | CH01 | ||||||||||
Registered office address changed from C/O Cdp Ltd Huddersfield Road Elland West Yorkshire HX5 9BW to Marshall House C/O Cdp Ltd Huddersfield Road Elland West Yorkshire HX5 9BW on Oct 01, 2020 | 1 pages | AD01 | ||||||||||
Change of details for Commercial Development Projects Ltd as a person with significant control on Oct 01, 2020 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Mar 26, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 26, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 26, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 26, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Mar 26, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CONWY PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BOOTH, Jonathan | Secretary | C/O Cdp Ltd Huddersfield Road HX5 9BW Elland Marshall House West Yorkshire United Kingdom | British | Accountant | 113325330001 | |||||
BOOTH, Jonathan | Director | C/O Cdp Ltd Huddersfield Road HX5 9BW Elland Marshall House West Yorkshire United Kingdom | United Kingdom | British | Director | 113325330001 | ||||
MARSHALL, Simon Charles Newton | Director | C/O Cdp Ltd Huddersfield Road HX5 9BW Elland Marshall House West Yorkshire United Kingdom | England | British | Developer | 163013920001 | ||||
FARNILL, Harry | Secretary | Caley New Hall Otley Road Pool In Wharfedale LS21 1EE Otley West Yorkshire | British | Chartered Accountant | 6556780001 | |||||
HOULSTON, Simon Lister Holte | Secretary | Scuttle Pond Cottage Martin Cum Grafton YO51 9QY York North Yorkshire | British | 108958330001 | ||||||
LEEDALE, Gillianne | Secretary | 38 Partridge Flatt Road DN4 6SD Doncaster South Yorkshire | British | 67258730002 | ||||||
YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
EMERY, Josephine Angela, Dr | Director | Hibbert Court Birtles Hall Birtles Lane SK10 4RU Macclesfield Cheshire | England | British | Company Director | 103455000001 | ||||
HILLS, Mark Robert | Director | Rowan House Main Street HG5 9LD Staveley North Yorkshire | British | Chartered Accountant | 84894560001 | |||||
HOULSTON, James Simon Holte | Director | Saybrook Cottage 4 The Crescent Sicklinghall LS22 4AX Wetherby West Yorkshire | England | British | Chartered Surveyor | 121160550001 | ||||
HOULSTON, Simon Lister Holte | Director | Scuttle Pond Cottage Martin Cum Grafton YO51 9QY York North Yorkshire | England | British | Director | 108958330001 | ||||
MARSHALL, Christopher Roy | Director | C/O Cdp Ltd Huddersfield Road HX5 9BW Elland Marshall House West Yorkshire United Kingdom | United Kingdom | British | Developer | 943480001 | ||||
SWALLOW, Peter David | Director | Birley Grange Farm Birley, Cutthorpe S42 7AY Chesterfield Derbyshire | United Kingdom | British | Director | 17762150003 | ||||
WADSWORTH, David Ian | Director | Chelwood House Malpas Road SY14 7HH Tilston Cheshire | United Kingdom | British | Company Director | 47890600002 | ||||
YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of CONWY PROPERTIES LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Commercial Development Projects Ltd | Apr 06, 2016 | Huddersfield Road HX5 9BW Elland Marshall House West Yorkshire United Kingdom | 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