95 CONINGHAM ROAD (RESIDENTS ASSOCIATION) 2001 LIMITED

Register to unlock more data on OkredoRegister

95 CONINGHAM ROAD (RESIDENTS ASSOCIATION) 2001 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04220454

Incorporation date

21/05/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Broyan House, Priory Street, Cardigan SA43 1BZCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2001)
dot icon25/02/2026
Micro company accounts made up to 2025-05-31
dot icon04/06/2025
Confirmation statement made on 2025-05-21 with updates
dot icon26/02/2025
Micro company accounts made up to 2024-05-31
dot icon21/02/2025
Termination of appointment of Sally Hohenstein as a director on 2024-06-03
dot icon21/02/2025
Appointment of Ms Elanor Margaret Gunn as a director on 2024-06-03
dot icon21/02/2025
Registered office address changed from Woodridge New Mill Road Cardigan Dyfed SA43 1QT to Broyan House Priory Street Cardigan SA43 1BZ on 2025-02-21
dot icon04/06/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon23/02/2024
Micro company accounts made up to 2023-05-31
dot icon23/05/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon13/12/2022
Micro company accounts made up to 2022-05-31
dot icon23/05/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon03/02/2022
Micro company accounts made up to 2021-05-31
dot icon21/05/2021
Confirmation statement made on 2021-05-21 with updates
dot icon07/04/2021
Appointment of Miss Louise Suzanne Otterburn-Sawyer as a director on 2021-03-03
dot icon07/04/2021
Termination of appointment of Richard Stephen Lupson as a director on 2021-03-03
dot icon02/02/2021
Micro company accounts made up to 2020-05-31
dot icon22/05/2020
Confirmation statement made on 2020-05-21 with updates
dot icon11/02/2020
Appointment of Mr Richard Stephen Lupson as a director on 2020-02-11
dot icon10/02/2020
Termination of appointment of Andrew Armstrong as a director on 2019-12-12
dot icon25/11/2019
Micro company accounts made up to 2019-05-31
dot icon11/10/2019
Termination of appointment of Andrew Armstrong as a secretary on 2019-10-11
dot icon11/10/2019
Appointment of Mr Richard Peter Paxton as a secretary on 2019-10-11
dot icon11/10/2019
Appointment of Mr Richard Peter Paxton as a director on 2019-10-11
dot icon27/08/2019
Director's details changed for Mr Andrew Armstrong on 2019-08-20
dot icon29/05/2019
Confirmation statement made on 2019-05-21 with updates
dot icon20/02/2019
Micro company accounts made up to 2018-05-31
dot icon07/06/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon24/02/2018
Micro company accounts made up to 2017-05-31
dot icon07/06/2017
Appointment of Mr Andrew Armstrong as a secretary on 2017-06-07
dot icon07/06/2017
Termination of appointment of Caroline Evans as a secretary on 2017-06-07
dot icon07/06/2017
Confirmation statement made on 2017-05-21 with updates
dot icon19/02/2017
Micro company accounts made up to 2016-05-31
dot icon10/02/2017
Director's details changed for Mr Andrew Armstrong on 2017-02-10
dot icon16/06/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon08/03/2016
Termination of appointment of Alexandra Kate Natasha Stone as a director on 2015-11-25
dot icon07/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon01/06/2015
Appointment of Mr Andrew Armstrong as a director on 2015-06-01
dot icon01/06/2015
Appointment of Mrs Sally Hohenstein as a director on 2015-06-01
dot icon21/05/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon20/05/2015
Termination of appointment of James Sykes as a director on 2015-01-01
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon22/05/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon26/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon05/06/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon05/06/2013
Director's details changed for Miss Alexandra Kate Natasha Stone on 2012-08-31
dot icon26/03/2013
Total exemption full accounts made up to 2012-05-31
dot icon23/01/2013
Appointment of Miss Alexandra Kate Natasha Stone as a director
dot icon23/01/2013
Termination of appointment of Jonathan Podmore as a director
dot icon21/05/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon23/02/2012
Total exemption full accounts made up to 2011-05-31
dot icon11/07/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon11/07/2011
Appointment of Mr Jonathan Mark Podmore as a director
dot icon26/10/2010
Total exemption full accounts made up to 2010-05-31
dot icon14/07/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon14/07/2010
Director's details changed for Caroline Evans on 2010-05-21
dot icon14/07/2010
Registered office address changed from 155C Percy Road London W12 9QJ on 2010-07-14
dot icon24/02/2010
Total exemption full accounts made up to 2009-05-31
dot icon22/07/2009
Return made up to 21/05/09; full list of members
dot icon05/03/2009
Total exemption full accounts made up to 2008-05-31
dot icon02/06/2008
Return made up to 21/05/08; full list of members
dot icon19/03/2008
Total exemption full accounts made up to 2007-05-31
dot icon04/06/2007
Return made up to 21/05/07; full list of members
dot icon17/04/2007
Registered office changed on 17/04/07 from: garden flat 95 conningham road london W12 8BU
dot icon03/04/2007
Total exemption full accounts made up to 2006-05-31
dot icon23/03/2007
New secretary appointed;new director appointed
dot icon23/03/2007
Secretary resigned;director resigned
dot icon23/03/2007
Registered office changed on 23/03/07 from: flat 2 95 coningham road shepherds bush london W12 8BU
dot icon21/06/2006
Return made up to 21/05/06; full list of members
dot icon31/03/2006
Total exemption full accounts made up to 2005-05-31
dot icon12/08/2005
Return made up to 21/05/05; full list of members; amend
dot icon19/07/2005
Return made up to 21/05/05; full list of members
dot icon05/04/2005
Total exemption full accounts made up to 2004-05-31
dot icon08/06/2004
Return made up to 21/05/04; full list of members
dot icon23/03/2004
Total exemption full accounts made up to 2003-05-31
dot icon24/06/2003
Return made up to 21/05/03; full list of members
dot icon26/03/2003
Total exemption full accounts made up to 2002-05-31
dot icon09/07/2002
Return made up to 21/05/02; full list of members
dot icon05/06/2002
Ad 22/05/02--------- £ si 2@1=2 £ ic 2/4
dot icon25/06/2001
Director resigned
dot icon25/06/2001
Secretary resigned
dot icon25/06/2001
Registered office changed on 25/06/01 from: po box 55 7 spa road london SE16 3QQ
dot icon25/06/2001
New secretary appointed
dot icon25/06/2001
New director appointed
dot icon25/06/2001
New director appointed
dot icon21/05/2001
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
31/05/2025
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.74K
-
0.00
-
-
2022
-
4.68K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hohenstein, Sally
Director
01/06/2015 - 03/06/2024
-
Gunn, Elanor Margaret
Director
03/06/2024 - Present
-
Paxton, Richard Peter
Secretary
11/10/2019 - Present
-
Paxton, Richard Peter
Director
11/10/2019 - Present
-
Otterburn-Sawyer, Louise Suzanne
Director
03/03/2021 - Present
-

Persons with Significant Control

1
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 95 CONINGHAM ROAD (RESIDENTS ASSOCIATION) 2001 LIMITED

95 CONINGHAM ROAD (RESIDENTS ASSOCIATION) 2001 LIMITED is an(a) Active company incorporated on 21/05/2001 with the registered office located at Broyan House, Priory Street, Cardigan SA43 1BZ. There are currently 5 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 95 CONINGHAM ROAD (RESIDENTS ASSOCIATION) 2001 LIMITED?

toggle

95 CONINGHAM ROAD (RESIDENTS ASSOCIATION) 2001 LIMITED is currently Active. It was registered on 21/05/2001 .

Where is 95 CONINGHAM ROAD (RESIDENTS ASSOCIATION) 2001 LIMITED located?

toggle

95 CONINGHAM ROAD (RESIDENTS ASSOCIATION) 2001 LIMITED is registered at Broyan House, Priory Street, Cardigan SA43 1BZ.

What does 95 CONINGHAM ROAD (RESIDENTS ASSOCIATION) 2001 LIMITED do?

toggle

95 CONINGHAM ROAD (RESIDENTS ASSOCIATION) 2001 LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 95 CONINGHAM ROAD (RESIDENTS ASSOCIATION) 2001 LIMITED?

toggle

The latest filing was on 25/02/2026: Micro company accounts made up to 2025-05-31.