CONDIE INVESTMENTS LIMITED
Overview
| Company Name | CONDIE INVESTMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04575048 |
| 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 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 Address | No |
What were the previous names of CONDIE INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| NEVRUS (913) LIMITED | Oct 28, 2002 | Oct 28, 2002 |
What are the latest accounts for CONDIE INVESTMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for CONDIE INVESTMENTS LIMITED?
| Last Confirmation Statement Made Up To | Oct 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 28, 2025 |
| Overdue | No |
What are the latest filings for CONDIE INVESTMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 28, 2025 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2024 | 8 pages | AA | ||
legacy | pages | ANNOTATION | ||
Satisfaction of charge 23 in full | 1 pages | MR04 | ||
Satisfaction of charge 045750480046 in full | 1 pages | MR04 | ||
Satisfaction of charge 045750480048 in full | 1 pages | MR04 | ||
Satisfaction of charge 13 in full | 1 pages | MR04 | ||
Termination of appointment of John Thornley as a director on Mar 17, 2025 | 1 pages | TM01 | ||
Notification of Axelle Investments Limited as a person with significant control on Mar 17, 2025 | 2 pages | PSC02 | ||
Cessation of Thornley Group Topco Limited as a person with significant control on Mar 17, 2025 | 1 pages | PSC07 | ||
Notification of Thornley Group Topco Limited as a person with significant control on Mar 17, 2025 | 2 pages | PSC02 | ||
Cessation of Thornley Group Holdings Limited as a person with significant control on Mar 17, 2025 | 1 pages | PSC07 | ||
Notification of Thornley Group Holdings Limited as a person with significant control on Dec 17, 2024 | 2 pages | PSC02 | ||
Cessation of S C Broomfield Company Limited as a person with significant control on Dec 17, 2024 | 1 pages | PSC07 | ||
Termination of appointment of Stephen John Cox as a director on Dec 17, 2024 | 1 pages | TM01 | ||
Notification of S C Broomfield Company Limited as a person with significant control on Nov 25, 2024 | 2 pages | PSC02 | ||
Cessation of John Thornley as a person with significant control on Nov 25, 2024 | 1 pages | PSC07 | ||
Confirmation statement made on Oct 28, 2024 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Mar 31, 2024 to Sep 30, 2024 | 1 pages | AA01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Oct 28, 2023 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||
Satisfaction of charge 045750480047 in full | 1 pages | MR04 | ||
Director's details changed for Mr John Charles Thornley on Mar 09, 2023 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 10 pages | AA | ||
Who are the officers of CONDIE INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BLYTH, Nigel Robert | Director | Fairhurst House 7 Acorn Business Park Heaton SK4 1AS Lane Stockport Cheshire | England | British | 141726630002 | |||||
| BOOTH, Catherine Dean | Secretary | Fairhurst House 7 Acorn Business Park Heaton SK4 1AS Lane Stockport Cheshire | 162579180001 | |||||||
| HEYWOOD, Sara | Secretary | 2 Brookthorn Close Offerton SK2 5JH Stockport Cheshire | British | 110776910001 | ||||||
| LYNAM, Zaneta Joy | Secretary | 35 Kennett Drive Bredbury SK6 2GA Stockport Cheshire | British | 26250910002 | ||||||
| THORNLEY, John Charles | Secretary | Fairhurst House 7 Acorn Business Park Heaton SK4 1AS Lane Stockport Cheshire | 150631070001 | |||||||
| WHITTINGTON, Sally Suzanne | Secretary | 29 Muggeridge Close CR2 7LB South Croydon Surrey | British | 63652170003 | ||||||
| COX, Stephen John | Director | 25 Ollerbarrow Road Hale WA15 9PP Altrincham Cheshire | United Kingdom | British | 77890480004 | |||||
| GIBBONS, David Victor | Director | Briarfields Homing Road Plough Corner CO16 9LU Little Clacton Essex | England | British | 39579170001 | |||||
| THORNLEY, John | Director | Fairhurst House 7 Acorn Business Park Heaton SK4 1AS Lane Stockport Cheshire | United Kingdom | British | 79495270002 |
Who are the persons with significant control of CONDIE INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Thornley Group Topco Limited | Mar 17, 2025 | 9 Bold Street WA1 1DN Warrington Trimble House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Axelle Investments Limited | Mar 17, 2025 | 9 Bold Street WA1 1DN Warrington Trimble House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Thornley Group Holdings Limited | Dec 17, 2024 | Bold Street WA1 1DN Warrington Trimble House, 9 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| S C Broomfield Company Limited | Nov 25, 2024 | 9 Bold Street WA1 1DN Warrington Trimble House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Thornley | 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
| |||||||||||||
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