CONAMAR BUILDING SERVICES LIMITED

Register to unlock more data on OkredoRegister

CONAMAR BUILDING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02898417

Incorporation date

15/02/1994

Size

Medium

Contacts

Registered address

Registered address

One Garden City, Broadway, Letchworth Garden City SG6 3BFCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/1994)
dot icon31/03/2026
Accounts for a medium company made up to 2025-06-30
dot icon13/03/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon31/03/2025
Accounts for a medium company made up to 2024-06-30
dot icon22/07/2024
Registered office address changed from 29-31 Orchard Road Stevenage Hertfordshire SG1 3HE to One Garden City Broadway Letchworth Garden City SG6 3BF on 2024-07-22
dot icon20/03/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon22/12/2023
Full accounts made up to 2023-06-30
dot icon29/11/2023
Previous accounting period extended from 2023-02-28 to 2023-06-30
dot icon10/03/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon30/11/2022
Full accounts made up to 2022-02-28
dot icon25/03/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon26/11/2021
Full accounts made up to 2021-02-28
dot icon14/05/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon01/10/2020
Full accounts made up to 2020-02-28
dot icon19/03/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon26/11/2019
Full accounts made up to 2019-02-28
dot icon28/02/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon29/11/2018
Full accounts made up to 2018-02-28
dot icon29/11/2018
Satisfaction of charge 028984170004 in full
dot icon16/07/2018
Registration of charge 028984170004, created on 2018-07-04
dot icon28/02/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon06/12/2017
Full accounts made up to 2017-02-28
dot icon28/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon23/11/2016
Satisfaction of charge 3 in full
dot icon26/07/2016
Full accounts made up to 2016-02-28
dot icon30/03/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon23/06/2015
Accounts for a medium company made up to 2015-02-28
dot icon17/03/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon12/06/2014
Accounts for a medium company made up to 2014-02-28
dot icon20/03/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon05/08/2013
Accounts for a medium company made up to 2013-02-28
dot icon13/03/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon13/03/2013
Appointment of Mr Paul Elliot Cornelius Dower as a director
dot icon10/09/2012
Accounts for a medium company made up to 2012-02-28
dot icon25/06/2012
Statement of capital following an allotment of shares on 2012-06-08
dot icon18/06/2012
Memorandum and Articles of Association
dot icon18/06/2012
Resolutions
dot icon15/03/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon28/11/2011
Full accounts made up to 2011-02-28
dot icon07/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/06/2011
Particulars of a mortgage or charge / charge no: 3
dot icon11/03/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon14/01/2011
Statement of capital following an allotment of shares on 2010-11-24
dot icon14/01/2011
Appointment of Cornelius Joseph Dower as a director
dot icon30/11/2010
Full accounts made up to 2010-02-28
dot icon03/08/2010
Particulars of a mortgage or charge / charge no: 2
dot icon26/03/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon18/10/2009
Appointment of Cornelius Joseph Dower as a secretary
dot icon15/09/2009
Total exemption full accounts made up to 2009-02-28
dot icon02/03/2009
Return made up to 15/02/09; full list of members
dot icon27/11/2008
Accounts for a small company made up to 2008-02-29
dot icon29/09/2008
Appointment terminated secretary paul dower
dot icon22/04/2008
Accounts for a small company made up to 2007-02-28
dot icon13/03/2008
Return made up to 15/02/08; full list of members
dot icon13/04/2007
Registered office changed on 13/04/07 from: 230 london road aston clinton aylesbury buckinghamshire HP22 9LE
dot icon28/03/2007
Return made up to 15/02/07; full list of members
dot icon03/01/2007
Accounts for a medium company made up to 2006-02-28
dot icon14/03/2006
Return made up to 15/02/06; full list of members
dot icon04/01/2006
Total exemption full accounts made up to 2005-02-28
dot icon16/03/2005
Return made up to 15/02/05; full list of members
dot icon15/12/2004
Total exemption full accounts made up to 2004-02-28
dot icon06/03/2004
Return made up to 15/02/04; full list of members
dot icon22/01/2004
Total exemption full accounts made up to 2003-02-28
dot icon06/11/2003
Particulars of mortgage/charge
dot icon24/09/2003
Secretary resigned
dot icon24/09/2003
New secretary appointed
dot icon06/08/2003
Director resigned
dot icon06/08/2003
Secretary resigned
dot icon06/08/2003
New secretary appointed
dot icon19/05/2003
New director appointed
dot icon19/05/2003
Director resigned
dot icon18/02/2003
Return made up to 15/02/03; full list of members
dot icon05/12/2002
Total exemption full accounts made up to 2002-02-28
dot icon12/03/2002
Return made up to 15/02/02; full list of members
dot icon20/12/2001
Total exemption full accounts made up to 2001-02-28
dot icon20/02/2001
Return made up to 15/02/01; full list of members
dot icon02/01/2001
Accounts made up to 2000-02-28
dot icon22/03/2000
Director resigned
dot icon22/03/2000
New director appointed
dot icon23/02/2000
Return made up to 15/02/00; full list of members
dot icon30/12/1999
Accounts made up to 1999-02-28
dot icon23/02/1999
Return made up to 15/02/99; no change of members
dot icon22/12/1998
Accounts for a dormant company made up to 1998-02-28
dot icon22/12/1998
Resolutions
dot icon13/03/1998
Return made up to 15/02/98; full list of members
dot icon28/11/1997
Accounts for a dormant company made up to 1997-02-28
dot icon28/11/1997
Resolutions
dot icon18/02/1997
Return made up to 15/02/97; no change of members
dot icon26/03/1996
Return made up to 15/02/96; no change of members
dot icon20/02/1995
Return made up to 15/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/03/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/03/1994
Registered office changed on 29/03/94 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon15/02/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-52 *

* 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
30/06/2024
dot iconNext confirmation date
15/02/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
49
3.47M
-
0.00
1.79M
-
2022
52
3.90M
-
0.00
1.75M
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dower, Cornelius Joseph
Director
24/11/2010 - Present
7
Dower, Neil Michael
Director
15/02/1994 - Present
4
Dower, Paul Elliot Cornelius
Director
01/05/2012 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About CONAMAR BUILDING SERVICES LIMITED

CONAMAR BUILDING SERVICES LIMITED is an(a) Active company incorporated on 15/02/1994 with the registered office located at One Garden City, Broadway, Letchworth Garden City SG6 3BF. There are currently 3 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 CONAMAR BUILDING SERVICES LIMITED?

toggle

CONAMAR BUILDING SERVICES LIMITED is currently Active. It was registered on 15/02/1994 .

Where is CONAMAR BUILDING SERVICES LIMITED located?

toggle

CONAMAR BUILDING SERVICES LIMITED is registered at One Garden City, Broadway, Letchworth Garden City SG6 3BF.

What does CONAMAR BUILDING SERVICES LIMITED do?

toggle

CONAMAR BUILDING SERVICES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CONAMAR BUILDING SERVICES LIMITED?

toggle

The latest filing was on 31/03/2026: Accounts for a medium company made up to 2025-06-30.