Company Information for CONQUEROR COURT LIMITED
28 MANCHESTER STREET, LONDON, W1U 7LE,
|
Company Registration Number
06870698
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
CONQUEROR COURT LIMITED | |
Legal Registered Office | |
28 MANCHESTER STREET LONDON W1U 7LE Other companies in MK9 | |
Company Number | 06870698 | |
---|---|---|
Company ID Number | 06870698 | |
Date formed | 2009-04-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 24/06/2023 | |
Account next due | 24/03/2025 | |
Latest return | 06/04/2016 | |
Return next due | 04/05/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB269111407 |
Last Datalog update: | 2024-06-07 12:24:44 |
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 |
---|---|---|
DENNIS MALCOLM BAYLIN |
||
SIMON RUSSELL BLAIR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT ANDREW LARGE |
Director | ||
SHOOSMITHS SECRETARIES LIMITED |
Company Secretary | ||
RICHARD JOHN TATE |
Director | ||
NICHOLAS JAMES TURNER |
Director | ||
HELEN LOUISE GOODWIN BARKER |
Director | ||
CHRISTOPHER JOHN MILLS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CROPLEY COMMERCIAL LIMITED | Director | 2017-08-14 | CURRENT | 2017-08-14 | Active | |
BIDEAWHILE 717 LIMITED | Director | 2015-09-28 | CURRENT | 2015-09-28 | Active | |
GHL (EAGLE WHARF ROAD) LIMITED | Director | 2014-07-07 | CURRENT | 2014-05-09 | Active | |
PARR STREET LIMITED | Director | 2013-10-17 | CURRENT | 2013-10-10 | Liquidation | |
LIVERPOOL ROAD LIMITED | Director | 2010-07-26 | CURRENT | 2010-07-26 | Dissolved 2016-03-29 | |
BAKER STREET PROPERTY SERVICES LIMITED | Director | 2009-07-24 | CURRENT | 2009-07-24 | Dissolved 2017-01-17 | |
MAGDEN PARK LIMITED | Director | 2009-04-09 | CURRENT | 2009-04-09 | Dissolved 2017-07-04 | |
LANDBANK RESIDENTIAL LIMITED | Director | 2008-09-05 | CURRENT | 2008-07-21 | Dissolved 2016-08-30 | |
WAVEPOST LIMITED | Director | 2007-08-07 | CURRENT | 2007-07-09 | Active - Proposal to Strike off | |
PRESTIGEVIEW LIMITED | Director | 2005-12-20 | CURRENT | 2005-12-05 | Active - Proposal to Strike off | |
VASTHOUSE LIMITED | Director | 2005-11-23 | CURRENT | 2005-03-07 | Liquidation | |
HOSTGIFT LIMITED | Director | 2005-03-10 | CURRENT | 2005-03-02 | Active - Proposal to Strike off | |
EDENLAW LIMITED | Director | 2004-11-05 | CURRENT | 2004-11-02 | Active - Proposal to Strike off | |
EROS ESTATES LIMITED | Director | 2004-03-31 | CURRENT | 2004-03-23 | Dissolved 2017-03-14 | |
LANDBANK PROPERTIES LIMITED | Director | 2003-02-17 | CURRENT | 2003-02-11 | Dissolved 2017-06-13 | |
EXECUTEC LIMITED | Director | 1990-06-06 | CURRENT | 1987-01-15 | Active | |
M8 PORTFOLIO PARTNERS LIMITED | Director | 2016-04-22 | CURRENT | 2016-04-22 | Active | |
BLAIR INVESTMENTS LIMITED | Director | 2016-04-21 | CURRENT | 2016-04-21 | Active | |
BIDEAWHILE 717 LIMITED | Director | 2015-09-28 | CURRENT | 2015-09-28 | Active | |
MAGDEN PARK LIMITED | Director | 2011-10-10 | CURRENT | 2009-04-09 | Dissolved 2017-07-04 | |
BAKER STREET PROPERTY SERVICES LIMITED | Director | 2009-07-24 | CURRENT | 2009-07-24 | Dissolved 2017-01-17 | |
LANDBANK RESIDENTIAL LIMITED | Director | 2008-09-05 | CURRENT | 2008-07-21 | Dissolved 2016-08-30 | |
EDENLAW LIMITED | Director | 2004-11-05 | CURRENT | 2004-11-02 | Active - Proposal to Strike off | |
EROS ESTATES LIMITED | Director | 2004-03-31 | CURRENT | 2004-03-23 | Dissolved 2017-03-14 | |
LANDBANK PROPERTIES LIMITED | Director | 2003-02-17 | CURRENT | 2003-02-11 | Dissolved 2017-06-13 |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 24/06/23 | ||
CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 24/06/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 24/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 24/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 24/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 24/06/18 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/06/17 | |
AA01 | Current accounting period shortened from 31/12/17 TO 24/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR DENNIS MALCOLM BAYLIN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 23/05/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES | |
AD04 | Register(s) moved to registered office address 28 Manchester Street London W1U 7LE | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/17 FROM 31 Hill Street London W1J 5LS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDREW LARGE | |
AP01 | DIRECTOR APPOINTED MR SIMON RUSSELL BLAIR | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES | |
RES01 | ADOPT ARTICLES 07/04/17 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
AR01 | 06/04/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
AR01 | 06/04/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed to C/O Workman Llp Minton Place Station Road Swindon Wiltshire SN1 1DA | |
AD03 | Registers moved to registered inspection location of C/O Workman Llp Minton Place Station Road Swindon Wiltshire SN1 1DA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TURNER | |
AP01 | DIRECTOR APPOINTED ROBERT ANDREW LARGE | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/14 FROM Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH | |
TM02 | Termination of appointment of Shoosmiths Secretaries Limited on 2014-11-21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD TATE | |
AR01 | 06/04/14 NO MEMBER LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 06/04/13 NO MEMBER LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 06/04/12 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN TATE / 11/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES TURNER / 11/04/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN BARKER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES TURNER / 11/07/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 06/04/11 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILLS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 06/04/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN GOODWIN / 28/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN GOODWIN / 23/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN GOODWIN / 02/11/2009 | |
225 | CURRSHO FROM 30/04/2010 TO 31/12/2009 | |
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 | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
|
|
|
|
|
|
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 CONQUEROR COURT LIMITED
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as CONQUEROR COURT 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. |