117 CONINGHAM ROAD LIMITED

Register to unlock more data on OkredoRegister

117 CONINGHAM ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05199895

Incorporation date

06/08/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Brackenbury Property Management Ltd, 59 Glenthorne Road, London W6 0LJCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2004)
dot icon24/04/2026
Confirmation statement made on 2026-04-23 with no updates
dot icon10/04/2026
Micro company accounts made up to 2025-12-31
dot icon26/05/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon07/05/2025
Micro company accounts made up to 2024-12-31
dot icon05/06/2024
Notification of Vittoria Maria Ceravolo as a person with significant control on 2024-06-05
dot icon05/06/2024
Appointment of Ms Vittoria Maria Ceravolo as a director on 2024-06-04
dot icon04/06/2024
Micro company accounts made up to 2023-12-31
dot icon23/05/2024
Cessation of Maureen Cerri as a person with significant control on 2024-05-17
dot icon23/05/2024
Termination of appointment of Maureen Cerri as a director on 2024-05-17
dot icon23/05/2024
Confirmation statement made on 2024-05-23 with updates
dot icon30/08/2023
Micro company accounts made up to 2022-12-31
dot icon07/08/2023
Confirmation statement made on 2023-08-06 with no updates
dot icon25/08/2022
Micro company accounts made up to 2021-12-31
dot icon08/08/2022
Confirmation statement made on 2022-08-06 with no updates
dot icon26/04/2022
Withdrawal of a person with significant control statement on 2022-04-26
dot icon12/08/2021
Confirmation statement made on 2021-08-06 with no updates
dot icon11/08/2021
Micro company accounts made up to 2020-12-31
dot icon21/08/2020
Micro company accounts made up to 2019-12-31
dot icon20/08/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon20/08/2020
Notification of Slobodanka Mugosa as a person with significant control on 2020-08-20
dot icon20/08/2020
Notification of Maureen Cerri as a person with significant control on 2020-08-20
dot icon20/08/2020
Notification of Sophie Norman as a person with significant control on 2020-08-20
dot icon08/06/2020
Cessation of Sophie Florence Norman as a person with significant control on 2020-06-01
dot icon08/06/2020
Cessation of Slobodanka Mugosa as a person with significant control on 2020-06-01
dot icon08/06/2020
Cessation of Maureen Cerri as a person with significant control on 2020-06-01
dot icon14/08/2019
Micro company accounts made up to 2018-12-31
dot icon13/08/2019
Confirmation statement made on 2019-08-06 with no updates
dot icon16/10/2018
Micro company accounts made up to 2017-12-31
dot icon01/10/2018
Confirmation statement made on 2018-08-06 with no updates
dot icon27/06/2018
Notification of Maureen Cerri as a person with significant control on 2016-04-06
dot icon27/06/2018
Notification of Sophie Norman as a person with significant control on 2016-04-06
dot icon27/06/2018
Notification of Slobodanka Mugosa as a person with significant control on 2016-04-06
dot icon05/10/2017
Confirmation statement made on 2017-08-06 with no updates
dot icon17/07/2017
Registered office address changed from Power Road Studios 114 Power Road London W4 5PY to Brackenbury Property Management Ltd 59 Glenthorne Road London W6 0LJ on 2017-07-17
dot icon17/07/2017
Termination of appointment of Craig Newell as a secretary on 2017-03-17
dot icon22/02/2017
Micro company accounts made up to 2016-12-31
dot icon24/11/2016
Appointment of Mrs Maureen Cerri as a director on 2016-11-24
dot icon02/09/2016
Micro company accounts made up to 2015-12-31
dot icon18/08/2016
Confirmation statement made on 2016-08-06 with updates
dot icon25/09/2015
Micro company accounts made up to 2014-12-31
dot icon06/08/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon25/06/2015
Registered office address changed from 4 Challoner Crescent London W14 9LE to Power Road Studios 114 Power Road London W4 5PY on 2015-06-25
dot icon26/09/2014
Micro company accounts made up to 2013-12-31
dot icon11/08/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon11/08/2014
Registered office address changed from C/O C/O Craig Sheehan 4 Challoner Crescent London W14 9LE England to 4 Challoner Crescent London W14 9LE on 2014-08-11
dot icon31/10/2013
Amended accounts made up to 2012-12-31
dot icon12/08/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon25/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/05/2013
Registered office address changed from C/O Craig Sheehan 1 Barons Court Road London W14 9DP United Kingdom on 2013-05-20
dot icon06/08/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon16/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/11/2011
Termination of appointment of Sylvia Jennings as a secretary
dot icon22/11/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon22/11/2011
Appointment of Mr Craig Newell as a secretary
dot icon22/11/2011
Registered office address changed from 117 Coningham Road London London W12 8BU Uk on 2011-11-22
dot icon25/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/09/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon27/09/2010
Director's details changed for Miss Sophie Norman on 2010-08-06
dot icon27/09/2010
Director's details changed for Slobodanka Mugosa on 2010-08-06
dot icon24/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/09/2009
Return made up to 06/08/09; full list of members
dot icon01/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/09/2008
Return made up to 06/08/08; full list of members
dot icon16/09/2008
Director appointed miss sophie norman
dot icon15/09/2008
Appointment terminated director rosemary white
dot icon04/09/2008
Registered office changed on 04/09/2008 from 23 old oak road london W3 7HN
dot icon05/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/08/2007
Director's particulars changed
dot icon28/08/2007
Director resigned
dot icon28/08/2007
Return made up to 06/08/07; full list of members
dot icon17/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon09/08/2006
Return made up to 06/08/06; full list of members
dot icon26/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon18/08/2005
Return made up to 06/08/05; full list of members
dot icon26/05/2005
Accounting reference date extended from 31/08/05 to 31/12/05
dot icon02/11/2004
Resolutions
dot icon19/10/2004
New director appointed
dot icon06/08/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
13.85K
-
0.00
-
-
2022
0
13.85K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Slobodanka Mugosa
Director
07/10/2004 - Present
4
Norman, Sophie
Director
14/09/2008 - 23/04/2026
-
Newell, Craig
Secretary
01/09/2011 - 16/03/2017
-
Jennings, Sylvia
Secretary
05/08/2004 - 31/08/2011
10
Davies, Simon Miles
Director
05/08/2004 - 19/07/2007
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 117 CONINGHAM ROAD LIMITED

117 CONINGHAM ROAD LIMITED is an(a) Active company incorporated on 06/08/2004 with the registered office located at Brackenbury Property Management Ltd, 59 Glenthorne Road, London W6 0LJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 117 CONINGHAM ROAD LIMITED?

toggle

117 CONINGHAM ROAD LIMITED is currently Active. It was registered on 06/08/2004 .

Where is 117 CONINGHAM ROAD LIMITED located?

toggle

117 CONINGHAM ROAD LIMITED is registered at Brackenbury Property Management Ltd, 59 Glenthorne Road, London W6 0LJ.

What does 117 CONINGHAM ROAD LIMITED do?

toggle

117 CONINGHAM ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 117 CONINGHAM ROAD LIMITED?

toggle

The latest filing was on 24/04/2026: Confirmation statement made on 2026-04-23 with no updates.