CONCEPTION DEVELOPMENTS LIMITED

CONCEPTION DEVELOPMENTS LIMITED

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

    Company NameCONCEPTION DEVELOPMENTS LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 07967209
    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 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 AddressNo

    What are the latest accounts for CONCEPTION DEVELOPMENTS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 30, 2021
    Next Accounts Due OnSep 30, 2022
    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What is the status of the latest confirmation statement for CONCEPTION DEVELOPMENTS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 02, 2022
    Next Confirmation Statement DueDec 16, 2022
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 02, 2021
    OverdueYes

    What are the latest filings for CONCEPTION DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Dec 02, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Feb 28, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Feb 29, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    7 pagesAA

    Previous accounting period shortened from Dec 31, 2018 to Dec 30, 2018

    1 pagesAA01

    Confirmation statement made on Feb 28, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    8 pagesAA

    Termination of appointment of Christopher Robin Stevens as a director on Jul 10, 2018

    1 pagesTM01

    Appointment of Mr Christopher Robin Stevens as a director on Jul 10, 2018

    2 pagesAP01

    Confirmation statement made on Feb 28, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    8 pagesAA

    Confirmation statement made on Feb 28, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    4 pagesAA

    Annual return made up to Feb 29, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 16, 2016

    Statement of capital on Mar 16, 2016

    • Capital: GBP 294,002
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    3 pagesAA

    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 pagesAD01

    Annual return made up to Feb 28, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 09, 2015

    Statement of capital on Mar 09, 2015

    • Capital: GBP 294,002
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA

    Total exemption full accounts made up to Dec 31, 2012

    9 pagesAA

    Who are the officers of CONCEPTION DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STEVENS, Philip Andrew
    Alice Street
    BN3 1JT Hove
    6
    East Sussex
    England
    Director
    Alice Street
    BN3 1JT Hove
    6
    East Sussex
    England
    EnglandBritishDirector50575520002
    STEVENS, Christopher Robin
    Lower Road
    Fetcham
    KT22 9NQ Leatherhead
    105
    England
    Director
    Lower Road
    Fetcham
    KT22 9NQ Leatherhead
    105
    England
    EnglandBritishSelf Employed248571280001
    STEVENS, Joan Elizabeth
    Yarm Way
    KT22 8RQ Leatherhead
    Lauriston
    Surrey
    England
    Director
    Yarm Way
    KT22 8RQ Leatherhead
    Lauriston
    Surrey
    England
    EnglandBritishDirector136782370001

    Who are the persons with significant control of CONCEPTION DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Philip Andrew Stevens
    Restmor Way
    SM6 7AH Wallington
    Unit 7, Vulcan House
    England
    Apr 06, 2016
    Restmor Way
    SM6 7AH Wallington
    Unit 7, Vulcan House
    England
    No
    Nationality: British
    Country of Residence: England
    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.

    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