CONISTON COURT (PUTNEY) LIMITED

Register to unlock more data on OkredoRegister

CONISTON COURT (PUTNEY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01642108

Incorporation date

09/06/1982

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Mjb Avanti, Office 12 Epsilon House, West Road, Ipswich, Suffolk IP3 9FJCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1986)
dot icon02/03/2026
Termination of appointment of Roger Timothy Brooke Edwards as a director on 2026-02-20
dot icon02/03/2026
Termination of appointment of Anthony Edward Wall as a director on 2026-02-20
dot icon30/12/2025
Micro company accounts made up to 2025-03-31
dot icon10/11/2025
Termination of appointment of Andrea June Baldwin Bedrylo as a director on 2025-11-06
dot icon03/07/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon23/01/2025
Director's details changed for Mr Timothy Kieron Shorrocks on 2025-01-20
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon12/07/2024
Appointment of Mr Timothy Kieron Shorrocks as a secretary on 2024-06-19
dot icon12/07/2024
Appointment of Mr Timothy Kieron Shorrocks as a director on 2024-06-19
dot icon10/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon08/07/2024
Registered office address changed from Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ England to C/O Mjb Avanti, Office 12 Epsilon House West Road Ipswich Suffolk IP3 9FJ on 2024-07-08
dot icon08/07/2024
Director's details changed for Ian David Walter Parkin on 2024-07-08
dot icon08/07/2024
Director's details changed for Mr Robert John Mathison on 2024-07-08
dot icon29/06/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon22/06/2023
Micro company accounts made up to 2023-03-31
dot icon26/04/2023
Termination of appointment of Ian David Walter Parkin as a secretary on 2022-06-17
dot icon24/04/2023
Termination of appointment of Helen Elizabeth Robertson as a director on 2022-09-26
dot icon08/08/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon06/07/2022
Micro company accounts made up to 2022-03-31
dot icon07/06/2022
Director's details changed for Ian David Walter Parkin on 2022-06-07
dot icon07/06/2022
Director's details changed for Mr Robert John Mathison on 2022-06-07
dot icon07/06/2022
Secretary's details changed for Ian David Walter Parkin on 2022-06-07
dot icon07/06/2022
Registered office address changed from Second Floor 123 Aldersgate Street London EC1A 4JQ United Kingdom to Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ on 2022-06-07
dot icon19/07/2021
Micro company accounts made up to 2021-03-31
dot icon12/07/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon12/07/2021
Director's details changed for Mr Anthony Edward Wall on 2021-06-28
dot icon12/07/2021
Director's details changed for Ian David Walter Parkin on 2021-06-28
dot icon12/07/2021
Director's details changed for Mr Peter Nigel Marshall on 2021-07-12
dot icon12/07/2021
Director's details changed for Mr Peter Nigel Marshall on 2021-06-28
dot icon12/07/2021
Director's details changed for Roger Timothy Brooke Edwards on 2021-06-28
dot icon12/07/2021
Director's details changed for Nigel Gordon Clark on 2021-07-12
dot icon12/07/2021
Director's details changed for Nigel Gordon Clark on 2021-06-28
dot icon12/07/2021
Director's details changed for Andrea June Baldwin Bedrylo on 2021-06-28
dot icon20/01/2021
Director's details changed for Ian David Walter Parkin on 2020-06-18
dot icon20/01/2021
Appointment of Ian David Walter Parkin as a secretary on 2020-06-18
dot icon15/07/2020
Micro company accounts made up to 2020-03-31
dot icon29/06/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon14/04/2020
Termination of appointment of Beulah Daphne Cundy as a director on 2019-11-30
dot icon14/04/2020
Termination of appointment of Beulah Daphne Cundy as a secretary on 2019-11-30
dot icon17/07/2019
Registered office address changed from Challoner House 2nd Floor 19 Clerkenwell Close London EC1R 0RR England to Second Floor 123 Aldersgate Street London EC1A 4JQ on 2019-07-17
dot icon08/07/2019
Confirmation statement made on 2019-06-28 with updates
dot icon01/07/2019
Micro company accounts made up to 2019-03-31
dot icon08/05/2019
Termination of appointment of Nicola Mary Harwood as a director on 2018-12-14
dot icon07/05/2019
Termination of appointment of Robert Harry Ford as a director on 2018-04-15
dot icon04/07/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon03/07/2018
Micro company accounts made up to 2018-03-31
dot icon09/02/2018
Registered office address changed from C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR to Challoner House 2nd Floor 19 Clerkenwell Close London EC1R 0RR on 2018-02-09
dot icon09/08/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon09/08/2017
Notification of a person with significant control statement
dot icon22/06/2017
Micro company accounts made up to 2017-03-31
dot icon03/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/08/2016
Annual return made up to 2016-06-28 no member list
dot icon05/08/2016
Director's details changed for Nicola Mary Harwood on 2016-08-05
dot icon05/08/2016
Secretary's details changed for Beulah Daphne Cundy on 2016-07-11
dot icon17/05/2016
Termination of appointment of Susan Patricia Rogers as a director on 2015-10-15
dot icon30/07/2015
Annual return made up to 2015-06-28 no member list
dot icon30/07/2015
Termination of appointment of Peter Ulrich Farley as a director on 2014-10-31
dot icon30/07/2015
Appointment of Mr Robert John Mathison as a director on 2015-06-10
dot icon26/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/09/2014
Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2014-09-02
dot icon28/07/2014
Annual return made up to 2014-06-28 no member list
dot icon28/07/2014
Termination of appointment of John Arthur Mathison as a director on 2013-10-22
dot icon13/05/2014
Termination of appointment of Darren Carby as a director
dot icon19/02/2014
Appointment of Peter Ulrich Farley as a director
dot icon24/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/09/2013
Annual return made up to 2013-06-28 no member list
dot icon03/09/2013
Director's details changed for Nigel Gordon Clark on 2013-09-03
dot icon03/09/2013
Director's details changed for Helen Elizabeth Robertson on 2013-09-03
dot icon24/09/2012
Annual return made up to 2012-06-28 no member list
dot icon09/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/02/2012
Appointment of Nicola Mary Harwood as a director
dot icon19/12/2011
Appointment of John Arthur Mathison as a director
dot icon06/10/2011
Termination of appointment of Christine Mathison as a director
dot icon26/09/2011
Appointment of Darren Carby as a director
dot icon08/09/2011
Annual return made up to 2011-06-28 no member list
dot icon08/09/2011
Appointment of Beulah Daphne Cundy as a secretary
dot icon08/09/2011
Termination of appointment of Jonathan Jenkins as a secretary
dot icon08/09/2011
Appointment of Beulah Daphne Cundy as a secretary
dot icon21/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/09/2010
Annual return made up to 2010-06-28 no member list
dot icon01/09/2010
Termination of appointment of Derek Williams as a director
dot icon31/08/2010
Director's details changed for Helen Elizabeth Robertson on 2010-06-28
dot icon31/08/2010
Director's details changed for Nigel Gordon Clark on 2010-06-28
dot icon31/08/2010
Director's details changed for Roger Timothy Brooke Edwards on 2010-06-28
dot icon31/08/2010
Director's details changed for Jonathan Glyn Jenkins on 2010-06-28
dot icon31/08/2010
Director's details changed for Mr Robert Harry Ford on 2010-06-28
dot icon31/08/2010
Director's details changed for Christine Ann Mathison on 2010-06-28
dot icon31/08/2010
Director's details changed for Andrea June Baldwin Bedrylo on 2010-06-28
dot icon31/08/2010
Director's details changed for Beulah Daphne Cundy on 2010-06-28
dot icon31/08/2010
Director's details changed for Mr Anthony Edward Wall on 2010-06-28
dot icon31/08/2010
Director's details changed for Ian David Walter Parkin on 2010-06-28
dot icon31/08/2010
Director's details changed for Mr Peter Nigel Marshall on 2010-06-28
dot icon31/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/08/2010
Termination of appointment of Derek Williams as a director
dot icon14/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon01/07/2009
Annual return made up to 28/06/09
dot icon31/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/09/2008
Appointment terminate, secretary ian david walter parkin logged form
dot icon18/09/2008
Director appointed beulah daphne cundy
dot icon18/09/2008
Secretary appointed jonathan glyn jenkins
dot icon09/09/2008
Annual return made up to 28/06/08
dot icon09/09/2008
Appointment terminated secretary ian parkin
dot icon15/05/2008
Appointment terminated director aurelia storey
dot icon24/07/2007
Annual return made up to 28/06/07
dot icon24/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon14/06/2007
Director resigned
dot icon25/10/2006
New director appointed
dot icon25/10/2006
Director resigned
dot icon14/08/2006
Registered office changed on 14/08/06 from: curzon house 64 clifton street london EC2A 4HB
dot icon10/08/2006
Annual return made up to 28/06/06
dot icon14/07/2006
Accounts for a small company made up to 2006-03-31
dot icon12/07/2005
Annual return made up to 28/06/05
dot icon12/07/2005
Director's particulars changed
dot icon12/07/2005
Director's particulars changed
dot icon12/07/2005
Director resigned
dot icon25/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon27/05/2005
New director appointed
dot icon15/02/2005
New director appointed
dot icon23/06/2004
Annual return made up to 28/06/04
dot icon15/06/2004
Accounts for a small company made up to 2004-03-31
dot icon08/07/2003
Accounts for a small company made up to 2003-03-31
dot icon02/07/2003
Annual return made up to 28/06/03
dot icon27/05/2003
Director resigned
dot icon28/06/2002
Annual return made up to 28/06/02
dot icon28/06/2002
Accounts for a small company made up to 2002-03-31
dot icon10/06/2002
New director appointed
dot icon21/08/2001
Accounts for a small company made up to 2001-03-31
dot icon29/07/2001
Annual return made up to 28/06/01
dot icon27/07/2001
Registered office changed on 27/07/01 from: 80-83 long lane london EC1A 9ET
dot icon21/07/2000
Accounts for a small company made up to 2000-03-31
dot icon21/07/2000
Annual return made up to 28/06/00
dot icon15/06/2000
New director appointed
dot icon14/06/2000
Director resigned
dot icon27/09/1999
New director appointed
dot icon27/09/1999
Director resigned
dot icon09/07/1999
New secretary appointed
dot icon09/07/1999
Annual return made up to 28/06/99
dot icon29/06/1999
Accounts for a small company made up to 1999-03-31
dot icon16/06/1999
Secretary resigned;director resigned
dot icon16/06/1999
New director appointed
dot icon03/08/1998
Annual return made up to 28/06/98
dot icon23/06/1998
Accounts for a small company made up to 1998-03-31
dot icon09/09/1997
Annual return made up to 28/06/97
dot icon09/09/1997
Director resigned
dot icon08/08/1997
New director appointed
dot icon19/06/1997
Accounts for a small company made up to 1997-03-31
dot icon06/10/1996
New director appointed
dot icon16/08/1996
Director resigned
dot icon16/08/1996
Annual return made up to 28/06/96
dot icon06/06/1996
Accounts for a small company made up to 1996-03-31
dot icon08/02/1996
Annual return made up to 28/06/95
dot icon08/02/1996
Director resigned
dot icon07/12/1995
New director appointed
dot icon07/12/1995
New director appointed
dot icon27/09/1995
Director resigned
dot icon27/09/1995
New director appointed
dot icon15/08/1995
Accounts for a small company made up to 1995-03-31
dot icon07/06/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/08/1994
Annual return made up to 28/06/94
dot icon16/06/1994
Accounts for a small company made up to 1994-03-31
dot icon14/09/1993
Secretary resigned;new secretary appointed
dot icon14/09/1993
Director resigned;new director appointed
dot icon30/07/1993
Annual return made up to 28/06/93
dot icon01/07/1993
Accounts for a small company made up to 1993-03-31
dot icon29/10/1992
Director resigned;new director appointed
dot icon03/09/1992
Director resigned;new director appointed
dot icon27/08/1992
Accounts for a small company made up to 1992-03-31
dot icon21/08/1992
Annual return made up to 28/06/92
dot icon19/08/1992
Director resigned;new director appointed
dot icon19/08/1992
Director resigned;new director appointed
dot icon19/08/1992
Director resigned
dot icon24/06/1992
Accounts for a small company made up to 1991-03-31
dot icon13/05/1992
Annual return made up to 28/06/91
dot icon18/12/1990
Annual return made up to 13/06/90
dot icon29/06/1990
Accounts for a small company made up to 1990-03-31
dot icon20/01/1990
Annual return made up to 28/06/89
dot icon11/08/1989
New secretary appointed
dot icon05/02/1989
Registered office changed on 05/02/89 from: 2 putney hill london SW15 6AA
dot icon19/07/1988
Accounts for a small company made up to 1988-03-31
dot icon19/07/1988
Annual return made up to 10/06/88
dot icon16/12/1987
Secretary resigned;new secretary appointed
dot icon02/11/1987
Accounts for a small company made up to 1987-03-31
dot icon02/11/1987
Annual return made up to 10/07/87
dot icon17/09/1986
Return made up to 25/06/86; full list of members
dot icon08/09/1986
Annual return made up to 31/03/85
dot icon08/09/1986
Annual return made up to 31/03/84
dot icon29/07/1986
Accounts for a small company made up to 1986-03-31
dot icon03/05/1986
Accounts for a small company made up to 1985-03-31
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
29/06/2026
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
-
50.14K
-
0.00
-
-
2022
-
55.93K
-
0.00
-
-
2023
-
67.82K
-
0.00
-
-
2023
-
67.82K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

67.82K £Ascended21.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parkin, Ian David Walter
Secretary
18/06/2020 - 17/06/2022
-
Parkin, Ian David Walter
Director
27/10/1994 - Present
-
Mathison, Robert John
Director
10/06/2015 - Present
-
Shorrocks, Timothy Kieron
Secretary
19/06/2024 - Present
-
Shorrocks, Timothy Kieron
Director
19/06/2024 - 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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONISTON COURT (PUTNEY) LIMITED

CONISTON COURT (PUTNEY) LIMITED is an(a) Active company incorporated on 09/06/1982 with the registered office located at C/O Mjb Avanti, Office 12 Epsilon House, West Road, Ipswich, Suffolk IP3 9FJ. There are currently 6 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 CONISTON COURT (PUTNEY) LIMITED?

toggle

CONISTON COURT (PUTNEY) LIMITED is currently Active. It was registered on 09/06/1982 .

Where is CONISTON COURT (PUTNEY) LIMITED located?

toggle

CONISTON COURT (PUTNEY) LIMITED is registered at C/O Mjb Avanti, Office 12 Epsilon House, West Road, Ipswich, Suffolk IP3 9FJ.

What does CONISTON COURT (PUTNEY) LIMITED do?

toggle

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

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

toggle

The latest filing was on 02/03/2026: Termination of appointment of Roger Timothy Brooke Edwards as a director on 2026-02-20.