CONCEPTION DEVELOPMENTS LIMITED
Overview
Company Name | CONCEPTION DEVELOPMENTS LIMITED |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | 07967209 |
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 CONCEPTION DEVELOPMENTS LIMITED?
- Construction of domestic buildings (41202) / Construction
Where is CONCEPTION DEVELOPMENTS LIMITED located?
Registered Office Address | Unit 7, Vulcan House Restmor Way SM6 7AH Wallington England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CONCEPTION DEVELOPMENTS LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 30, 2021 |
Next Accounts Due On | Sep 30, 2022 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2020 |
What is the status of the latest confirmation statement for CONCEPTION DEVELOPMENTS LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Dec 02, 2022 |
Next Confirmation Statement Due | Dec 16, 2022 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 02, 2021 |
Overdue | Yes |
What are the latest filings for CONCEPTION DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Trinity Court West Street Sutton Surrey SM1 1SH England to Unit 7, Vulcan House Restmor Way Wallington SM6 7AH on May 21, 2025 | 1 pages | AD01 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Dec 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 29, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Previous accounting period shortened from Dec 31, 2018 to Dec 30, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Feb 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Termination of appointment of Christopher Robin Stevens as a director on Jul 10, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher Robin Stevens as a director on Jul 10, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Feb 29, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Registered office address changed from Second Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court West Street Sutton Surrey SM1 1SH on Aug 26, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 28, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2012 | 9 pages | AA | ||||||||||
Who are the officers of CONCEPTION DEVELOPMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
STEVENS, Philip Andrew | Director | Alice Street BN3 1JT Hove 6 East Sussex England | England | British | Director | 50575520002 | ||||
STEVENS, Christopher Robin | Director | Lower Road Fetcham KT22 9NQ Leatherhead 105 England | England | British | Self Employed | 248571280001 | ||||
STEVENS, Joan Elizabeth | Director | Yarm Way KT22 8RQ Leatherhead Lauriston Surrey England | England | British | Director | 136782370001 |
Who are the persons with significant control of CONCEPTION DEVELOPMENTS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Philip Andrew Stevens | Apr 06, 2016 | Restmor Way SM6 7AH Wallington Unit 7, Vulcan House England | No |
Nationality: British Country of Residence: England | |||
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