CONDIE INVESTMENTS LIMITED

CONDIE INVESTMENTS LIMITED

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

    Company NameCONDIE INVESTMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04575048
    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 CONDIE INVESTMENTS LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities
    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is CONDIE INVESTMENTS LIMITED located?

    Registered Office Address
    Fairhurst House
    7 Acorn Business Park Heaton
    SK4 1AS Lane Stockport
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CONDIE INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEVRUS (913) LIMITEDOct 28, 2002Oct 28, 2002

    What are the latest accounts for CONDIE INVESTMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for CONDIE INVESTMENTS LIMITED?

    Last Confirmation Statement Made Up ToOct 28, 2026
    Next Confirmation Statement DueNov 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 28, 2025
    OverdueNo

    What are the latest filings for CONDIE INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 28, 2025 with updates

    4 pagesCS01

    Total exemption full accounts made up to Sep 30, 2024

    8 pagesAA

    legacy

    pagesANNOTATION

    Satisfaction of charge 23 in full

    1 pagesMR04

    Satisfaction of charge 045750480046 in full

    1 pagesMR04

    Satisfaction of charge 045750480048 in full

    1 pagesMR04

    Satisfaction of charge 13 in full

    1 pagesMR04

    Termination of appointment of John Thornley as a director on Mar 17, 2025

    1 pagesTM01

    Notification of Axelle Investments Limited as a person with significant control on Mar 17, 2025

    2 pagesPSC02

    Cessation of Thornley Group Topco Limited as a person with significant control on Mar 17, 2025

    1 pagesPSC07

    Notification of Thornley Group Topco Limited as a person with significant control on Mar 17, 2025

    2 pagesPSC02

    Cessation of Thornley Group Holdings Limited as a person with significant control on Mar 17, 2025

    1 pagesPSC07

    Notification of Thornley Group Holdings Limited as a person with significant control on Dec 17, 2024

    2 pagesPSC02

    Cessation of S C Broomfield Company Limited as a person with significant control on Dec 17, 2024

    1 pagesPSC07

    Termination of appointment of Stephen John Cox as a director on Dec 17, 2024

    1 pagesTM01

    Notification of S C Broomfield Company Limited as a person with significant control on Nov 25, 2024

    2 pagesPSC02

    Cessation of John Thornley as a person with significant control on Nov 25, 2024

    1 pagesPSC07

    Confirmation statement made on Oct 28, 2024 with no updates

    3 pagesCS01

    Current accounting period extended from Mar 31, 2024 to Sep 30, 2024

    1 pagesAA01

    Total exemption full accounts made up to Mar 31, 2023

    10 pagesAA

    Confirmation statement made on Oct 28, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 045750480047 in full

    1 pagesMR04

    Director's details changed for Mr John Charles Thornley on Mar 09, 2023

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2022

    10 pagesAA

    Who are the officers of CONDIE INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLYTH, Nigel Robert
    Fairhurst House
    7 Acorn Business Park Heaton
    SK4 1AS Lane Stockport
    Cheshire
    Director
    Fairhurst House
    7 Acorn Business Park Heaton
    SK4 1AS Lane Stockport
    Cheshire
    EnglandBritish141726630002
    BOOTH, Catherine Dean
    Fairhurst House
    7 Acorn Business Park Heaton
    SK4 1AS Lane Stockport
    Cheshire
    Secretary
    Fairhurst House
    7 Acorn Business Park Heaton
    SK4 1AS Lane Stockport
    Cheshire
    162579180001
    HEYWOOD, Sara
    2 Brookthorn Close
    Offerton
    SK2 5JH Stockport
    Cheshire
    Secretary
    2 Brookthorn Close
    Offerton
    SK2 5JH Stockport
    Cheshire
    British110776910001
    LYNAM, Zaneta Joy
    35 Kennett Drive
    Bredbury
    SK6 2GA Stockport
    Cheshire
    Secretary
    35 Kennett Drive
    Bredbury
    SK6 2GA Stockport
    Cheshire
    British26250910002
    THORNLEY, John Charles
    Fairhurst House
    7 Acorn Business Park Heaton
    SK4 1AS Lane Stockport
    Cheshire
    Secretary
    Fairhurst House
    7 Acorn Business Park Heaton
    SK4 1AS Lane Stockport
    Cheshire
    150631070001
    WHITTINGTON, Sally Suzanne
    29 Muggeridge Close
    CR2 7LB South Croydon
    Surrey
    Secretary
    29 Muggeridge Close
    CR2 7LB South Croydon
    Surrey
    British63652170003
    COX, Stephen John
    25 Ollerbarrow Road
    Hale
    WA15 9PP Altrincham
    Cheshire
    Director
    25 Ollerbarrow Road
    Hale
    WA15 9PP Altrincham
    Cheshire
    United KingdomBritish77890480004
    GIBBONS, David Victor
    Briarfields Homing Road
    Plough Corner
    CO16 9LU Little Clacton
    Essex
    Director
    Briarfields Homing Road
    Plough Corner
    CO16 9LU Little Clacton
    Essex
    EnglandBritish39579170001
    THORNLEY, John
    Fairhurst House
    7 Acorn Business Park Heaton
    SK4 1AS Lane Stockport
    Cheshire
    Director
    Fairhurst House
    7 Acorn Business Park Heaton
    SK4 1AS Lane Stockport
    Cheshire
    United KingdomBritish79495270002

    Who are the persons with significant control of CONDIE INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Thornley Group Topco Limited
    9 Bold Street
    WA1 1DN Warrington
    Trimble House
    United Kingdom
    Mar 17, 2025
    9 Bold Street
    WA1 1DN Warrington
    Trimble House
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House England And Wales
    Registration Number16181441
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Axelle Investments Limited
    9 Bold Street
    WA1 1DN Warrington
    Trimble House
    England
    Mar 17, 2025
    9 Bold Street
    WA1 1DN Warrington
    Trimble House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House England And Wales
    Registration Number15869200
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Thornley Group Holdings Limited
    Bold Street
    WA1 1DN Warrington
    Trimble House, 9
    England
    Dec 17, 2024
    Bold Street
    WA1 1DN Warrington
    Trimble House, 9
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House England And Wales
    Registration Number15870364
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    S C Broomfield Company Limited
    9 Bold Street
    WA1 1DN Warrington
    Trimble House
    United Kingdom
    Nov 25, 2024
    9 Bold Street
    WA1 1DN Warrington
    Trimble House
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House England And Wales
    Registration Number15929662
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr John Thornley
    Fairhurst House
    7 Acorn Business Park Heaton
    SK4 1AS Lane Stockport
    Cheshire
    Apr 06, 2016
    Fairhurst House
    7 Acorn Business Park Heaton
    SK4 1AS Lane Stockport
    Cheshire
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not 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