92 CONNAUGHT ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

92 CONNAUGHT ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06036600

Incorporation date

22/12/2006

Size

Micro Entity

Contacts

Registered address

Registered address

12 Byron Road, Worthing BN11 3HNCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2006)
dot icon02/03/2026
Micro company accounts made up to 2025-12-31
dot icon13/02/2026
Confirmation statement made on 2026-02-12 with updates
dot icon12/02/2026
Termination of appointment of Robert Tanner as a director on 2026-02-12
dot icon12/02/2026
Termination of appointment of Magdalena Anna Marczuk as a director on 2026-02-12
dot icon12/02/2026
Termination of appointment of Victoria Starkings as a director on 2026-02-12
dot icon08/08/2025
Confirmation statement made on 2025-08-08 with updates
dot icon21/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/10/2024
Termination of appointment of Vanneck Residential Llp as a director on 2024-09-23
dot icon03/10/2024
Appointment of Benyon Ltd as a director on 2024-09-23
dot icon13/08/2024
Confirmation statement made on 2024-08-13 with no updates
dot icon08/07/2024
Registered office address changed from 92 Connaught Road Reading RG30 2UF England to 12 12 Byron Road Worthing BN11 3HN on 2024-07-08
dot icon08/07/2024
Registered office address changed from 12 12 Byron Road Worthing BN11 3HN England to 12 Byron Road Worthing BN11 3HN on 2024-07-08
dot icon03/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/11/2023
Termination of appointment of Agnieszka Karina Sawicka as a director on 2023-09-29
dot icon20/11/2023
Appointment of Mr Robert Tanner as a director on 2023-09-29
dot icon30/08/2023
Confirmation statement made on 2023-08-30 with updates
dot icon25/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/04/2023
Termination of appointment of Ryan Patmore as a director on 2023-04-05
dot icon23/04/2023
Appointment of Ms Magdalena Anna Marczuk as a director on 2023-04-05
dot icon30/08/2022
Confirmation statement made on 2022-08-30 with no updates
dot icon15/03/2022
Micro company accounts made up to 2021-12-31
dot icon14/09/2021
Confirmation statement made on 2021-09-10 with updates
dot icon13/09/2021
Micro company accounts made up to 2020-12-31
dot icon02/09/2021
Appointment of Ms Victoria Starkings as a director on 2021-06-14
dot icon04/07/2021
Termination of appointment of Yvonne Smith as a director on 2021-06-14
dot icon30/03/2021
Appointment of Mr Alan Mark Scott Smith as a secretary on 2020-12-18
dot icon26/03/2021
Director's details changed for Vanneck Residential Llp on 2021-03-26
dot icon25/03/2021
Director's details changed for Vanneck Residential Llp on 2021-03-25
dot icon29/12/2020
Confirmation statement made on 2020-12-29 with updates
dot icon29/12/2020
Registered office address changed from 92 92 Connaught Road 92 Connaught Road Reading Berkshire RG30 2UF England to 92 Connaught Road Reading RG30 2UF on 2020-12-29
dot icon29/12/2020
Registered office address changed from 92 Connaught Road Reading Berks RG30 2UF to 92 92 Connaught Road 92 Connaught Road Reading Berkshire RG30 2UF on 2020-12-29
dot icon18/12/2020
Appointment of Dr Ryan Patmore as a director on 2020-12-18
dot icon18/12/2020
Termination of appointment of Andrew Timothy Hunt as a secretary on 2020-12-18
dot icon18/12/2020
Termination of appointment of Andrew Timothy Hunt as a director on 2020-12-18
dot icon09/09/2020
Micro company accounts made up to 2019-12-31
dot icon05/01/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon28/08/2019
Micro company accounts made up to 2018-12-31
dot icon11/01/2019
Confirmation statement made on 2018-12-29 with no updates
dot icon30/09/2018
Micro company accounts made up to 2017-12-31
dot icon03/08/2018
Notification of a person with significant control statement
dot icon03/03/2018
Withdrawal of a person with significant control statement on 2018-03-03
dot icon02/01/2018
Confirmation statement made on 2017-12-29 with updates
dot icon02/01/2018
Termination of appointment of Donna King as a director on 2017-04-28
dot icon02/01/2018
Appointment of Vanneck Residential Llp as a director on 2017-11-07
dot icon02/01/2018
Termination of appointment of Vittorio Francesco Amedeo Davico as a director on 2017-11-07
dot icon30/09/2017
Micro company accounts made up to 2016-12-31
dot icon09/06/2017
Appointment of Mr Alan Mark Scott Smith as a director on 2017-04-28
dot icon09/06/2017
Appointment of Mr Andrew Timothy Hunt as a secretary on 2017-04-28
dot icon09/06/2017
Termination of appointment of Donna King as a secretary on 2017-04-28
dot icon29/12/2016
Confirmation statement made on 2016-12-29 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon09/11/2015
Appointment of Mr Vittorio Francesco Amedeo Davico as a director on 2015-09-04
dot icon08/11/2015
Appointment of Ms Agnieszka Karina Sawicka as a director on 2015-10-12
dot icon08/11/2015
Termination of appointment of John Michael Underwood as a director on 2015-10-01
dot icon19/10/2015
Termination of appointment of Timothy Lewis Russell as a director on 2015-09-04
dot icon19/10/2015
Appointment of Ms Donna King as a secretary on 2015-09-04
dot icon19/10/2015
Termination of appointment of Timothy Lewis Russell as a secretary on 2015-09-04
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/08/2015
Appointment of Miss Yvonne Smith as a director on 2015-07-01
dot icon07/07/2015
Termination of appointment of Jane Parkes as a director on 2015-07-07
dot icon13/04/2015
Termination of appointment of a director
dot icon12/04/2015
Appointment of Mr Andrew Timothy Hunt as a director
dot icon12/04/2015
Termination of appointment of Lucy Sarah Geehan as a director on 2015-04-12
dot icon12/04/2015
Appointment of Mr Andrew Timothy Hunt as a director on 2015-03-31
dot icon12/04/2015
Appointment of Mr Timothy Lewis Russell as a secretary on 2015-04-12
dot icon12/04/2015
Termination of appointment of Jane Parkes as a secretary on 2015-04-12
dot icon12/04/2015
Director's details changed for Lucy Sarah Geehan on 2015-03-31
dot icon08/04/2015
Director's details changed for Lucy Sarah Geehan on 2015-04-08
dot icon03/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon03/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/12/2013
Annual return made up to 2013-12-29 with full list of shareholders
dot icon25/11/2013
Appointment of Mr Timothy Lewis Russell as a director on 2013-11-25
dot icon24/11/2013
Termination of appointment of Katey Geehan as a director on 2013-11-01
dot icon24/11/2013
Termination of appointment of Katey Geehan as a secretary on 2013-11-01
dot icon23/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon06/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon17/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/04/2012
Appointment of Miss Katey Geehan as a secretary on 2012-04-07
dot icon02/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon14/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/12/2010
Director's details changed for John Michael Underwood on 2010-12-29
dot icon29/12/2010
Annual return made up to 2010-12-29 with full list of shareholders
dot icon20/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon08/02/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon08/02/2010
Director's details changed for John Michael Underwood on 2010-02-08
dot icon08/02/2010
Director's details changed for Lucy Sarah Geehan on 2010-02-08
dot icon08/02/2010
Director's details changed for Jane Parkes on 2010-02-08
dot icon08/02/2010
Director's details changed for Donna King on 2010-02-08
dot icon08/02/2010
Director's details changed for Katey Geehan on 2010-02-08
dot icon25/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/01/2009
Return made up to 29/12/08; full list of members
dot icon30/12/2008
Director's change of particulars / jane parkes / 29/12/2008
dot icon30/12/2008
Secretary's change of particulars / jane parkes / 29/12/2008
dot icon30/12/2008
Appointment terminated director alpha direct LIMITED
dot icon30/12/2008
Appointment terminated secretary alpha secretarial LIMITED
dot icon22/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/10/2008
Director appointed john michael underwood
dot icon20/08/2008
Return made up to 22/12/07; full list of members
dot icon19/08/2008
Registered office changed on 19/08/2008 from 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
dot icon29/05/2008
Director appointed jane parkes
dot icon29/05/2008
Secretary appointed jane parkes
dot icon29/05/2008
Director appointed lucy sarah geehan
dot icon29/05/2008
Director appointed katey geehan
dot icon29/05/2008
Director appointed donna king
dot icon22/12/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon+48.97 % *

* during past year

Cash in Bank

£9,153.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.03K
-
0.00
-
-
2022
4
5.57K
-
0.00
6.14K
-
2023
4
7.03K
-
0.00
9.15K
-
2023
4
7.03K
-
0.00
9.15K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

7.03K £Ascended26.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.15K £Ascended48.97 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Starkings, Victoria
Director
14/06/2021 - 12/02/2026
2
Smith, Alan Mark Scott
Director
28/04/2017 - Present
1
Sawicka, Agnieszka Karina
Director
12/10/2015 - 29/09/2023
-
BENYON LTD
Corporate Director
23/09/2024 - Present
-
Smith, Alan Mark Scott
Secretary
18/12/2020 - Present
-

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 92 CONNAUGHT ROAD MANAGEMENT COMPANY LIMITED

92 CONNAUGHT ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 22/12/2006 with the registered office located at 12 Byron Road, Worthing BN11 3HN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of 92 CONNAUGHT ROAD MANAGEMENT COMPANY LIMITED?

toggle

92 CONNAUGHT ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 22/12/2006 .

Where is 92 CONNAUGHT ROAD MANAGEMENT COMPANY LIMITED located?

toggle

92 CONNAUGHT ROAD MANAGEMENT COMPANY LIMITED is registered at 12 Byron Road, Worthing BN11 3HN.

What does 92 CONNAUGHT ROAD MANAGEMENT COMPANY LIMITED do?

toggle

92 CONNAUGHT ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does 92 CONNAUGHT ROAD MANAGEMENT COMPANY LIMITED have?

toggle

92 CONNAUGHT ROAD MANAGEMENT COMPANY LIMITED had 4 employees in 2023.

What is the latest filing for 92 CONNAUGHT ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 02/03/2026: Micro company accounts made up to 2025-12-31.