Company Information for CONWAY COURT RESIDENTS' ASSOCIATION COMPANY LIMITED
DEVONSHIRE HOUSE, 29/31 ELMFIELD ROAD, BROMLEY, BR1 1LT,
|
Company Registration Number
05034555
Private Limited Company
Active |
Company Name | |
---|---|
CONWAY COURT RESIDENTS' ASSOCIATION COMPANY LIMITED | |
Legal Registered Office | |
DEVONSHIRE HOUSE 29/31 ELMFIELD ROAD BROMLEY BR1 1LT Other companies in TN12 | |
Company Number | 05034555 | |
---|---|---|
Company ID Number | 05034555 | |
Date formed | 2004-02-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 04/02/2016 | |
Return next due | 04/03/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-02-06 17:50:48 |
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 |
---|---|---|
DMG PROPERTY MANAGEMENT |
||
MARY GERALDINE RYAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK ROBERTSON |
Director | ||
JONATHAN ADRIAN SHORT |
Company Secretary | ||
JONATHAN ADRIAN SHORT |
Director | ||
MYER BERNARD ROTHFELD |
Director | ||
SHIRLEY TANG |
Director | ||
MARK GERALD HAMMERTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LOCKS MEADOW HEADCORN MANAGEMENT LIMITED | Company Secretary | 2018-02-21 | CURRENT | 2011-01-18 | Active | |
12 BOYNE PARK LIMITED | Company Secretary | 2018-02-01 | CURRENT | 1989-06-14 | Active | |
BROADWATER COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-05-23 | CURRENT | 1989-07-05 | Active | |
C.L.G. BUNGALOWS LIMITED | Company Secretary | 2015-07-01 | CURRENT | 1992-05-06 | Active | |
THE MARTINS MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-06-11 | CURRENT | 1987-09-30 | Active | |
SOUTH DOCKS MARINA 222 RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2014-10-14 | CURRENT | 1995-10-30 | Active | |
THE DELL (THREE) MANAGEMENT COMPANY LIMITED | Company Secretary | 2014-08-06 | CURRENT | 1991-08-06 | Active | |
SUMMER COURT (PARK ROAD) MANAGEMENT LIMITED | Company Secretary | 2014-06-09 | CURRENT | 2005-06-09 | Active | |
WHITE WILLOW CLOSE (BLOCK G) LIMITED | Company Secretary | 2014-06-08 | CURRENT | 2005-06-08 | Active | |
HALL HOUSE MANAGEMENT LIMITED | Company Secretary | 2014-05-29 | CURRENT | 2002-05-29 | Active | |
MORNINGTON ROAD (BLOCK A) MANAGEMENT CO. LIMITED | Company Secretary | 2014-02-21 | CURRENT | 1990-03-13 | Active | |
HARTON STREET MANAGEMENT LIMITED | Company Secretary | 2013-05-01 | CURRENT | 1989-03-28 | Active | |
DELTA RIVERSIDE RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2013-03-01 | CURRENT | 2003-09-22 | Active | |
WITHAM COURT MANAGEMENT COMPANY LTD | Company Secretary | 2013-01-01 | CURRENT | 1988-06-06 | Active | |
THE SITTINGBOURNE ROAD, MAIDSTONE MANAGEMENT COMPANY LIMITED | Company Secretary | 2012-10-22 | CURRENT | 2004-10-21 | Active | |
GREAT DURGATES ESTATE COMPANY LIMITED | Company Secretary | 2012-03-31 | CURRENT | 2007-05-14 | Active | |
LIME TREE WALK MANAGEMENT LIMITED | Company Secretary | 2012-03-02 | CURRENT | 1984-08-23 | Active | |
BECKENHAM GROVE (BROMLEY) MANAGEMENT LIMITED | Company Secretary | 2012-02-28 | CURRENT | 2003-02-27 | Active | |
WALLACE COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 2012-02-21 | CURRENT | 2004-10-14 | Active | |
RIVER COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 2012-02-15 | CURRENT | 1980-08-21 | Active | |
CASTLEVIEW II FREEHOLD COMPANY LIMITED | Company Secretary | 2012-02-10 | CURRENT | 2002-07-11 | Active | |
HIGHVIEW RESIDENTS CO. (SHOOTERS HILL) LIMITED | Company Secretary | 2012-02-07 | CURRENT | 1966-03-02 | Active | |
PRINCES QUAY RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2009-09-01 | CURRENT | 1998-09-30 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 04/02/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22 | |
AP01 | DIRECTOR APPOINTED MARY RYAN | |
DIRECTOR APPOINTED PAOLO CALELLO | ||
AP01 | DIRECTOR APPOINTED PAOLO CALELLO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES UMNEY | |
CONFIRMATION STATEMENT MADE ON 04/02/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/22, WITH UPDATES | |
AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Richard John Hugh Hobbs on 2021-03-23 | |
AP04 | Appointment of Prime Management (Ps) Limited as company secretary on 2021-03-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/21 FROM Suite 7 Aspect House Pattenden Lane Marden Kent TN12 9QJ | |
TM02 | Termination of appointment of Dmg Property Management on 2021-03-23 | |
AA | 29/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Maximillian Norword Reyner on 2020-05-13 | |
AP01 | DIRECTOR APPOINTED MR RICHARD JOHN HUGH HOBBS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARY GERALDINE RYAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/20, WITH NO UPDATES | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/19, WITH NO UPDATES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/02/17 STATEMENT OF CAPITAL;GBP 11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES | |
AA | 29/02/16 TOTAL EXEMPTION FULL | |
AA | 29/02/16 TOTAL EXEMPTION FULL | |
LATEST SOC | 01/03/16 STATEMENT OF CAPITAL;GBP 11 | |
AR01 | 04/02/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN SHORT | |
TM02 | Termination of appointment of Jonathan Adrian Short on 2015-02-05 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ROBERTSON | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/02/15 STATEMENT OF CAPITAL;GBP 11 | |
AR01 | 04/02/15 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR DMG PROPERTY MANAGEMENT on 2012-11-19 | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 26/02/14 STATEMENT OF CAPITAL;GBP 11 | |
AR01 | 04/02/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MYER ROTHFELD | |
AR01 | 04/02/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERTSON / 04/02/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR JONATHAN ADRIAN SHORT / 04/02/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARY GERALDINE RYAN / 04/02/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DR JONATHAN ADRIAN SHORT on 2013-02-04 | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/12 FROM Cenex House the Old Bakery Maidstone Road Marden Kent TN12 9AB | |
AR01 | 04/02/12 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED DMG PROPERTY MANAGEMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 06/03/2012 FROM MEDCAR HOUSE 149A STAMFORD HILL LONDON N16 5LL | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/02/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MYER ROTHFELD | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR JONATHAN ADRIAN SHORT / 24/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARY GERALDINE RYAN / 24/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERTSON / 24/03/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MARK ROBERTSON | |
363s | RETURN MADE UP TO 04/02/08; CHANGE OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR SHIRLEY TANG | |
287 | REGISTERED OFFICE CHANGED ON 28/03/2008 FROM FLAT 2 543 LORDSHIP LANE EAST DULWICH LONDON SE22 8LB | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/02/06 FROM: FLAT 3-543 LORDSHIP LANE EAST DULWICH LONDON SE22 8LB | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 14/02/06 | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS | |
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
|
|
|
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 CONWAY COURT RESIDENTS' ASSOCIATION COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CONWAY COURT RESIDENTS' ASSOCIATION COMPANY LIMITED are:
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. |