CONISTON COURT (NUNEATON) LIMITED

Register to unlock more data on OkredoRegister

CONISTON COURT (NUNEATON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01169141

Incorporation date

06/05/1974

Size

Micro Entity

Contacts

Registered address

Registered address

4 Coniston Court Coniston Way, St Nicolas Park, Nuneaton, Warwickshire CV11 6DBCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1974)
dot icon24/06/2025
Micro company accounts made up to 2024-12-31
dot icon09/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon12/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon05/04/2024
Micro company accounts made up to 2023-12-31
dot icon04/02/2024
Termination of appointment of Susan Forster as a director on 2024-01-29
dot icon28/07/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon31/03/2023
Micro company accounts made up to 2022-12-31
dot icon24/01/2023
Appointment of Mr Robin Andrew Escolme as a director on 2022-11-07
dot icon24/01/2023
Appointment of Mrs Pauline Sharpe as a director on 2022-11-07
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon20/06/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon22/04/2022
Termination of appointment of Ivan Arthur Sharpe as a director on 2022-04-06
dot icon23/07/2021
Micro company accounts made up to 2020-12-31
dot icon28/06/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon28/10/2020
Micro company accounts made up to 2019-12-31
dot icon01/07/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon29/01/2020
Termination of appointment of Judith Anne Boundey as a director on 2020-01-21
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon25/06/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon21/11/2018
Appointment of Mrs Kim Mary Powell as a director on 2018-10-22
dot icon18/07/2018
Notification of a person with significant control statement
dot icon18/07/2018
Micro company accounts made up to 2017-12-31
dot icon10/07/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon10/07/2018
Termination of appointment of Michael Edward Arthur as a director on 2018-04-14
dot icon07/08/2017
Micro company accounts made up to 2016-12-31
dot icon03/07/2017
Confirmation statement made on 2017-06-05 with no updates
dot icon08/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/06/2016
Annual return made up to 2016-06-05 no member list
dot icon08/03/2016
Termination of appointment of Robert William Meredith as a director on 2016-03-08
dot icon08/03/2016
Termination of appointment of Frank Paul Weeks as a director on 2016-03-08
dot icon12/01/2016
Appointment of Mrs Dorothy Mary Loomans as a secretary on 2016-01-12
dot icon12/01/2016
Termination of appointment of Robert William Meredith as a secretary on 2016-01-12
dot icon12/01/2016
Registered office address changed from 256 Higham Lane Nuneaton Warwickshire CV11 6AR to 4 Coniston Court Coniston Way St Nicolas Park Nuneaton Warwickshire CV11 6DB on 2016-01-12
dot icon28/10/2015
Appointment of Mr Adrianus Loomans as a director on 2015-10-26
dot icon27/10/2015
Appointment of Mr Ivan Arthur Sharpe as a director on 2015-10-26
dot icon27/10/2015
Termination of appointment of Janet Mary Shanks as a director on 2015-10-26
dot icon24/08/2015
Termination of appointment of Brynley Trevor Nash as a director on 2015-08-20
dot icon27/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/07/2015
Annual return made up to 2015-06-05 no member list
dot icon12/05/2015
Appointment of Mrs Zella Storey as a director on 2015-05-11
dot icon28/10/2014
Appointment of Mrs Susan Forster as a director on 2014-10-27
dot icon28/10/2014
Termination of appointment of Maurice Harry Percival as a director on 2014-10-27
dot icon29/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/06/2014
Annual return made up to 2014-06-05 no member list
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/09/2013
Termination of appointment of Michael Smythe as a director
dot icon28/06/2013
Annual return made up to 2013-06-05 no member list
dot icon07/11/2012
Appointment of Mrs Judith Anne Boundey as a director
dot icon25/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/06/2012
Annual return made up to 2012-06-05 no member list
dot icon19/12/2011
Termination of appointment of Jean Orrell as a director
dot icon19/12/2011
Appointment of Mr Michael Edward Arthur as a director
dot icon16/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/06/2011
Annual return made up to 2011-06-05 no member list
dot icon02/07/2010
Termination of appointment of Odette White as a director
dot icon21/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/06/2010
Annual return made up to 2010-06-05 no member list
dot icon14/06/2010
Director's details changed for Frank Paul Weeks on 2009-01-01
dot icon07/06/2009
Annual return made up to 05/06/09
dot icon11/05/2009
Appointment terminated director albert ringwood
dot icon25/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/03/2009
Director appointed mr michael smythe
dot icon08/03/2009
Appointment terminated director richard hodges
dot icon08/03/2009
Appointment terminated secretary maurice percival
dot icon15/12/2008
Registered office changed on 15/12/2008 from 121 new union street coventry CV1 2NT
dot icon15/12/2008
Appointment terminated secretary david satchwell
dot icon15/12/2008
Secretary appointed robert william meredith
dot icon14/10/2008
Director and secretary appointed maurice harry percival
dot icon08/10/2008
Director appointed albert arthur michael ringwood
dot icon06/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon23/06/2008
Annual return made up to 05/06/08
dot icon23/06/2008
Appointment terminated director beryl dunning
dot icon09/11/2007
New director appointed
dot icon30/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon26/06/2007
Annual return made up to 05/06/07
dot icon01/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon13/06/2006
Annual return made up to 05/06/06
dot icon05/04/2006
Auditor's resignation
dot icon11/01/2006
New secretary appointed
dot icon09/09/2005
Accounts for a small company made up to 2004-12-31
dot icon29/06/2005
New director appointed
dot icon14/06/2005
Annual return made up to 05/06/05
dot icon07/06/2005
Secretary resigned
dot icon01/07/2004
New director appointed
dot icon01/07/2004
Annual return made up to 05/06/04
dot icon25/03/2004
Full accounts made up to 2003-12-31
dot icon18/06/2003
Annual return made up to 05/06/03
dot icon10/06/2003
Full accounts made up to 2002-12-31
dot icon24/06/2002
New director appointed
dot icon24/06/2002
Annual return made up to 05/06/02
dot icon01/06/2002
Full accounts made up to 2001-12-31
dot icon27/06/2001
Full accounts made up to 2000-12-31
dot icon12/06/2001
Annual return made up to 05/06/01
dot icon04/12/2000
New director appointed
dot icon30/10/2000
Director resigned
dot icon30/10/2000
Director resigned
dot icon06/09/2000
Full accounts made up to 1999-12-31
dot icon19/07/2000
New director appointed
dot icon21/06/2000
Annual return made up to 05/06/00
dot icon09/09/1999
Registered office changed on 09/09/99 from: 19 dugdale street nuneaton warwickshire CV11 5QL
dot icon25/08/1999
Full accounts made up to 1998-12-31
dot icon04/08/1999
Annual return made up to 05/06/99
dot icon25/06/1998
Annual return made up to 05/06/98
dot icon15/04/1998
Full accounts made up to 1997-12-31
dot icon12/06/1997
Annual return made up to 05/06/97
dot icon14/03/1997
Full accounts made up to 1996-12-31
dot icon14/03/1997
Director resigned
dot icon07/07/1996
Annual return made up to 05/06/96
dot icon16/04/1996
Full accounts made up to 1995-12-31
dot icon11/07/1995
Annual return made up to 05/06/95
dot icon06/04/1995
Accounts for a small company made up to 1994-12-31
dot icon09/03/1995
Director resigned
dot icon19/10/1994
Accounts for a small company made up to 1993-12-31
dot icon29/06/1994
Annual return made up to 05/06/94
dot icon22/07/1993
New director appointed
dot icon22/07/1993
Director resigned;new director appointed
dot icon22/07/1993
Annual return made up to 05/06/93
dot icon18/06/1993
Full accounts made up to 1992-12-31
dot icon10/07/1992
Annual return made up to 05/06/92
dot icon05/06/1992
Director resigned;new director appointed
dot icon05/06/1992
Director resigned;new director appointed
dot icon18/05/1992
Full accounts made up to 1991-12-31
dot icon17/07/1991
Director resigned
dot icon03/07/1991
Accounts for a small company made up to 1990-12-31
dot icon03/07/1991
Annual return made up to 05/06/91
dot icon07/09/1990
New director appointed
dot icon31/07/1990
Accounts for a small company made up to 1989-12-31
dot icon31/07/1990
Annual return made up to 05/06/90
dot icon28/03/1990
Secretary resigned;new secretary appointed
dot icon28/03/1990
Director resigned
dot icon08/11/1989
Full accounts made up to 1988-12-31
dot icon18/08/1989
Annual return made up to 23/05/89
dot icon13/07/1989
New director appointed
dot icon08/06/1988
Director resigned;new director appointed
dot icon08/06/1988
Full accounts made up to 1987-12-31
dot icon08/06/1988
Annual return made up to 24/05/88
dot icon07/02/1988
Full accounts made up to 1986-12-31
dot icon16/09/1987
New director appointed
dot icon06/09/1987
Annual return made up to 26/05/87
dot icon06/09/1987
Director resigned
dot icon06/10/1986
Full accounts made up to 1985-12-31
dot icon07/07/1986
Annual return made up to 01/07/86
dot icon07/07/1986
Director resigned
dot icon20/06/1986
New secretary appointed
dot icon06/05/1974
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
31/12/2024
dot iconNext confirmation date
05/06/2026
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
32.04K
-
0.00
-
-
2022
0
22.95K
-
0.00
-
-
2023
0
26.48K
-
0.00
-
-
2023
0
26.48K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

26.48K £Ascended15.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Satchwell, David John
Secretary
20/07/2004 - 01/12/2008
57
Escolme, Robin Andrew
Director
07/11/2022 - Present
-
Sharpe, Pauline
Director
07/11/2022 - Present
-
Forster, Susan
Director
27/10/2014 - 29/01/2024
-
Storey, Zella
Director
11/05/2015 - 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 CONISTON COURT (NUNEATON) LIMITED

CONISTON COURT (NUNEATON) LIMITED is an(a) Active company incorporated on 06/05/1974 with the registered office located at 4 Coniston Court Coniston Way, St Nicolas Park, Nuneaton, Warwickshire CV11 6DB. 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 CONISTON COURT (NUNEATON) LIMITED?

toggle

CONISTON COURT (NUNEATON) LIMITED is currently Active. It was registered on 06/05/1974 .

Where is CONISTON COURT (NUNEATON) LIMITED located?

toggle

CONISTON COURT (NUNEATON) LIMITED is registered at 4 Coniston Court Coniston Way, St Nicolas Park, Nuneaton, Warwickshire CV11 6DB.

What does CONISTON COURT (NUNEATON) LIMITED do?

toggle

CONISTON COURT (NUNEATON) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CONISTON COURT (NUNEATON) LIMITED?

toggle

The latest filing was on 24/06/2025: Micro company accounts made up to 2024-12-31.