13 CONNAUGHT ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

13 CONNAUGHT ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05406407

Incorporation date

29/03/2005

Size

Micro Entity

Contacts

Registered address

Registered address

C/O ASHMOLE & CO, First Floor 1 St John's Court, Upper Fforest Way, Enterprise Park, Swansea SA6 8QQCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2005)
dot icon24/03/2026
Confirmation statement made on 2026-03-23 with updates
dot icon23/03/2026
Director's details changed for Emma Rachel Jones on 2015-12-12
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon21/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon29/08/2024
Appointment of Mr Blaine Jethro Mansell as a director on 2023-12-01
dot icon28/08/2024
Termination of appointment of Mark Alexander Hamilton as a director on 2023-12-01
dot icon19/08/2024
Micro company accounts made up to 2024-03-31
dot icon12/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon10/10/2023
Micro company accounts made up to 2023-03-31
dot icon11/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon08/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon09/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon26/10/2020
Micro company accounts made up to 2020-03-31
dot icon20/07/2020
Confirmation statement made on 2020-07-05 with updates
dot icon20/07/2020
Appointment of Ms Lisa Ridge-Valentine as a secretary on 2020-01-31
dot icon20/07/2020
Appointment of Mr Mark Alexander Hamilton as a director on 2020-01-23
dot icon20/07/2020
Termination of appointment of Joe Frangoudes as a director on 2020-01-23
dot icon20/07/2020
Termination of appointment of Joe Frangoudes as a secretary on 2020-01-23
dot icon20/07/2020
Termination of appointment of Helena Elizabeth Harker as a director on 2020-01-17
dot icon05/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon13/06/2019
Micro company accounts made up to 2019-03-31
dot icon03/12/2018
Micro company accounts made up to 2018-03-31
dot icon06/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon05/07/2018
Notification of a person with significant control statement
dot icon05/07/2018
Cessation of Laura Jane Manning as a person with significant control on 2016-04-06
dot icon05/07/2018
Cessation of Helena Elizabeth Harker as a person with significant control on 2016-04-06
dot icon11/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon13/06/2017
Micro company accounts made up to 2017-03-31
dot icon25/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon19/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/05/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon31/03/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon15/12/2015
Termination of appointment of Sophie Jenkins as a secretary on 2015-08-10
dot icon15/12/2015
Appointment of Mr Joe Frangoudes as a secretary on 2015-08-10
dot icon15/12/2015
Appointment of Mr Joe Frangoudes as a director on 2015-08-10
dot icon11/12/2015
Termination of appointment of Sophie Jenkins as a director on 2015-08-10
dot icon08/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/06/2015
Registered office address changed from Ashmole & Co Abertawe House Ystrad Road Fforestfach Swansea SA5 4JS to C/O Ashmole & Co First Floor 1 st John's Court Upper Fforest Way Enterprise Park Swansea SA6 8QQ on 2015-06-05
dot icon31/03/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon31/03/2015
Appointment of Lisa Ridge-Valentine as a director on 2015-01-01
dot icon31/03/2015
Director's details changed for Mrs Laura Jane Manning on 2015-01-01
dot icon31/03/2015
Termination of appointment of Gruffudd John Marseen Davies as a director on 2015-01-01
dot icon25/03/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon21/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/05/2014
Director's details changed for Helena Elizabeth Tobor on 2014-05-13
dot icon14/05/2014
Director's details changed for Laura Jane Davies on 2014-05-13
dot icon13/05/2014
Director's details changed for Mrs Sophie Jenkins on 2014-05-13
dot icon10/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon10/04/2014
Director's details changed for Helena Elizabeth Tobor on 2014-01-01
dot icon10/04/2014
Director's details changed for Emma Rachel Jones on 2014-01-01
dot icon10/04/2014
Director's details changed for Laura Jane Davies on 2014-01-01
dot icon10/04/2014
Director's details changed for Gruffudd John Marseen Davies on 2014-01-01
dot icon09/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon04/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/04/2012
Director's details changed for Sophie Keirle on 2012-04-17
dot icon17/04/2012
Secretary's details changed for Sophie Keirle on 2012-04-17
dot icon04/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon21/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/03/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon17/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/03/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon29/03/2010
Director's details changed for Sophie Keirle on 2010-01-01
dot icon29/03/2010
Director's details changed for Laura Jane Davies on 2010-01-01
dot icon29/03/2010
Director's details changed for Helena Elizabeth Tobor on 2010-01-01
dot icon29/03/2010
Director's details changed for Emma Rachel Jones on 2010-01-01
dot icon29/03/2010
Director's details changed for Gruffudd John Marseen Davies on 2010-01-01
dot icon16/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/08/2009
Return made up to 29/03/09; full list of members
dot icon07/08/2009
Director and secretary's change of particulars / sophie keirle / 01/03/2009
dot icon07/08/2009
Director's change of particulars / gruffudd davies / 01/03/2009
dot icon02/07/2009
Compulsory strike-off action has been discontinued
dot icon03/06/2009
Miscellaneous
dot icon01/06/2009
Director appointed emma rachel jones
dot icon01/06/2009
Return made up to 29/03/08; full list of members
dot icon26/05/2009
First Gazette notice for compulsory strike-off
dot icon08/05/2009
Nc dec already adjusted 31/12/08
dot icon08/05/2009
Resolutions
dot icon07/05/2009
Ad 10/04/07\gbp si 5@1=5\gbp ic 0/5\
dot icon07/05/2009
Resolutions
dot icon07/05/2009
Gbp nc 0/100\01/04/07
dot icon07/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon18/04/2008
Director's change of particulars / laura davies / 01/03/2008
dot icon22/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon07/01/2008
Registered office changed on 07/01/08 from: 13 connaught road, roath, cardiff, south wales, CF24 3PT
dot icon14/04/2007
Total exemption full accounts made up to 2006-03-31
dot icon13/04/2007
Return made up to 29/03/07; full list of members
dot icon13/04/2007
Director's particulars changed
dot icon13/04/2007
New director appointed
dot icon13/04/2007
Director's particulars changed
dot icon13/04/2007
Location of debenture register
dot icon13/04/2007
Location of register of members
dot icon13/04/2007
Secretary's particulars changed;director's particulars changed
dot icon12/04/2007
Director's particulars changed
dot icon12/04/2007
Registered office changed on 12/04/07 from: 9 swanage close, st mellons, cardiff, CF3 0LS
dot icon27/02/2007
Registered office changed on 27/02/07 from: merrifield, woodland, ashburton, devon, TQ13 7JS
dot icon14/02/2007
Return made up to 29/03/06; full list of members
dot icon27/07/2006
New director appointed
dot icon27/07/2006
New director appointed
dot icon27/07/2006
New secretary appointed;new director appointed
dot icon20/04/2006
Location of register of members
dot icon20/04/2006
Location of debenture register
dot icon20/04/2006
Registered office changed on 20/04/06 from: japonica cottage, trudoxhill, frome, BA11 5DP
dot icon19/04/2006
Secretary resigned
dot icon19/04/2006
Director resigned
dot icon29/03/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.00
-
0.00
-
-
2022
0
5.00
-
0.00
-
-
2023
0
5.00
-
0.00
-
-
2023
0
5.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

5.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Helena Elizabeth Harker
Director
20/04/2006 - 17/01/2020
-
Cosford, David Brian
Director
29/03/2005 - 07/04/2006
24
Laura Jane Manning
Director
20/04/2006 - Present
-
Jenkins, Sophie
Director
20/04/2006 - 10/08/2015
-
Davies, Gruffudd John Marseen
Director
20/04/2006 - 01/01/2015
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 13 CONNAUGHT ROAD MANAGEMENT LIMITED

13 CONNAUGHT ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 29/03/2005 with the registered office located at C/O ASHMOLE & CO, First Floor 1 St John's Court, Upper Fforest Way, Enterprise Park, Swansea SA6 8QQ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 13 CONNAUGHT ROAD MANAGEMENT LIMITED?

toggle

13 CONNAUGHT ROAD MANAGEMENT LIMITED is currently Active. It was registered on 29/03/2005 .

Where is 13 CONNAUGHT ROAD MANAGEMENT LIMITED located?

toggle

13 CONNAUGHT ROAD MANAGEMENT LIMITED is registered at C/O ASHMOLE & CO, First Floor 1 St John's Court, Upper Fforest Way, Enterprise Park, Swansea SA6 8QQ.

What does 13 CONNAUGHT ROAD MANAGEMENT LIMITED do?

toggle

13 CONNAUGHT ROAD MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 13 CONNAUGHT ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-23 with updates.