Company Information for 21 CONNAUGHT AVENUE MANAGEMENT COMPANY LIMITED
22B WESTON PARK ROAD, PLYMOUTH, PL3 4NU,
|
Company Registration Number
04268624
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
21 CONNAUGHT AVENUE MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
22B WESTON PARK ROAD PLYMOUTH PL3 4NU Other companies in PL4 | |
Company Number | 04268624 | |
---|---|---|
Company ID Number | 04268624 | |
Date formed | 2001-08-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 10/08/2015 | |
Return next due | 07/09/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-09-09 02:13:11 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DONALD IAN GERRARD |
||
DAVID MICHAEL DONOVAN |
||
SARAH SQUIRE |
||
DAVID JAMES WHITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TERESA MASTERS |
Company Secretary | ||
TERESA MASTERS |
Director | ||
JULIA WINNIFRED ANN ROBERTS |
Director | ||
JOHN JAMES HESKETH |
Director | ||
JANINE EMMA JOANNA JANSEN |
Director | ||
RUTH MARY SANDRY |
Director | ||
ANTHONY CHARLES JOHNSON |
Director | ||
BRISTOL LEGAL SERVICES LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR DAVID MICHAEL DONOVAN | ||
CONFIRMATION STATEMENT MADE ON 01/09/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 10/08/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR JEAN MARGARET HAYNES | ||
CONFIRMATION STATEMENT MADE ON 10/08/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL DONOVAN | ||
APPOINTMENT TERMINATED, DIRECTOR ROGER PAUL CLAIR HAYNES | ||
APPOINTMENT TERMINATED, DIRECTOR SARAH SQUIRE | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
AP01 | DIRECTOR APPOINTED MISS LEIGH ANN BARTRAM | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
AP01 | DIRECTOR APPOINTED MR ROGER PAUL CLAIR HAYNES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES WHITE | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/18 FROM Flat 3 21 Connaught Avenue Mutley Plymouth Devon PL4 7BT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERESA MASTERS | |
AP03 | Appointment of Mr Donald Ian Gerrard as company secretary on 2018-05-04 | |
TM02 | Termination of appointment of Teresa Masters on 2018-05-04 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIA WINNIFRED ANN ROBERTS | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/08/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for David James White on 2014-02-06 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/08/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR TERESA OAKLEY on 2012-09-05 | |
CH01 | Director's details changed for Teresa Oakley on 2012-09-05 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/08/11 NO MEMBER LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 10/08/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES WHITE / 10/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH SQUIRE / 10/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIA WINNIFRED ANN ROBERTS / 10/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERESA OAKLEY / 10/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL DONOVAN / 10/08/2010 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 10/08/09 | |
363a | ANNUAL RETURN MADE UP TO 10/08/08 | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 10/08/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | ANNUAL RETURN MADE UP TO 10/08/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | ANNUAL RETURN MADE UP TO 10/08/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 10/08/04 | |
363s | ANNUAL RETURN MADE UP TO 10/08/03 | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 10/08/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
Creditors Due Within One Year | 2012-01-01 | £ 266 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 21 CONNAUGHT AVENUE MANAGEMENT COMPANY LIMITED
Cash Bank In Hand | 2012-01-01 | £ 1,461 |
---|---|---|
Current Assets | 2012-01-01 | £ 1,781 |
Debtors | 2012-01-01 | £ 320 |
Fixed Assets | 2012-01-01 | £ 951 |
Shareholder Funds | 2012-01-01 | £ 2,466 |
Tangible Fixed Assets | 2012-01-01 | £ 951 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 21 CONNAUGHT AVENUE MANAGEMENT COMPANY LIMITED are:
EAST KENT HOUSING LIMITED | £ 1,858,267 |
WENTWORTH LODGE LIMITED | £ 698,421 |
FENHATCH LIMITED | £ 365,748 |
HIGHER LEVEL CARE LIMITED | £ 259,808 |
PENROSE HOUSE LIMITED | £ 168,033 |
BEACH HOUSE LIMITED | £ 124,095 |
HALCYON LIMITED | £ 54,767 |
HOLMDENE HOUSING LIMITED | £ 38,781 |
CARLTON HOUSE LIMITED | £ 31,659 |
COUNTY PRIVATE CLIENT LIMITED | £ 21,750 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |