CONISTON COURT RESIDENTS' ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CONISTON COURT RESIDENTS' ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00618179

Incorporation date

05/01/1959

Size

Micro Entity

Contacts

Registered address

Registered address

21 Coniston Court Coniston Way, Chessington KT9 1EECopy
copy info iconCopy
See on map
Latest events (Record since 05/01/1959)
dot icon31/10/2025
Micro company accounts made up to 2024-12-31
dot icon20/05/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon30/04/2025
Termination of appointment of Ramunas Antanavicius as a director on 2025-04-30
dot icon29/09/2024
Micro company accounts made up to 2023-12-31
dot icon17/06/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon17/09/2023
Micro company accounts made up to 2022-12-31
dot icon08/06/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon20/09/2022
Micro company accounts made up to 2021-12-31
dot icon11/07/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon27/09/2021
Micro company accounts made up to 2020-12-31
dot icon04/06/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon24/06/2020
Termination of appointment of Eileen O'toole as a director on 2020-06-23
dot icon15/06/2020
Registered office address changed from 8 Coniston Court Coniston Way Chessington Surrey KT9 1EE to 21 Coniston Court Coniston Way Chessington KT9 1EE on 2020-06-15
dot icon15/06/2020
Appointment of Ms Eileen O'toole as a director on 2020-06-15
dot icon15/06/2020
Termination of appointment of Aleksandra Ulatowska as a secretary on 2020-06-15
dot icon15/06/2020
Termination of appointment of Sheila Pleece as a director on 2020-06-15
dot icon15/06/2020
Termination of appointment of Robert Siwinski as a director on 2020-06-15
dot icon15/06/2020
Termination of appointment of Margaret Valerie Hanington as a director on 2020-06-15
dot icon15/06/2020
Appointment of Mr Ramunas Antanavicius as a director on 2020-06-15
dot icon15/06/2020
Termination of appointment of Julie Allan as a director on 2020-06-15
dot icon15/06/2020
Appointment of Mrs Julie Allan as a secretary on 2020-06-15
dot icon04/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon12/05/2020
Micro company accounts made up to 2019-12-31
dot icon04/09/2019
Micro company accounts made up to 2018-12-31
dot icon29/05/2019
Confirmation statement made on 2019-05-25 with no updates
dot icon29/05/2019
Termination of appointment of Jean Margaret Christmas as a director on 2019-05-29
dot icon27/09/2018
Appointment of Mr Kokulakanthan Karunananthan as a director on 2018-09-27
dot icon30/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/06/2018
Confirmation statement made on 2018-05-25 with no updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon31/05/2017
Confirmation statement made on 2017-05-25 with updates
dot icon22/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/05/2016
Annual return made up to 2016-05-25 no member list
dot icon21/04/2016
Appointment of Ms Julie Allan as a director on 2016-04-21
dot icon21/04/2016
Termination of appointment of Walter Peter Timbrell as a director on 2016-04-21
dot icon03/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/05/2015
Annual return made up to 2015-05-25 no member list
dot icon20/03/2015
Termination of appointment of Spencer William Ikin as a director on 2015-03-19
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/06/2014
Annual return made up to 2014-05-25 no member list
dot icon17/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/07/2013
Termination of appointment of Vereena Henson as a director
dot icon05/06/2013
Annual return made up to 2013-05-25 no member list
dot icon29/05/2013
Termination of appointment of Marion Pike as a director
dot icon14/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/07/2012
Appointment of Margaret Valerie Hanington as a director
dot icon03/07/2012
Termination of appointment of Emma Parker as a director
dot icon06/06/2012
Annual return made up to 2012-05-25 no member list
dot icon05/06/2012
Termination of appointment of Margaret Hall as a director
dot icon05/03/2012
Registered office address changed from C/O Vereena Skilton 5 Coniston Court Coniston Way Chessington Surrey KT9 1EE United Kingdom on 2012-03-05
dot icon05/03/2012
Termination of appointment of Claire Head as a director
dot icon05/03/2012
Termination of appointment of Vereena Skilton as a secretary
dot icon05/03/2012
Appointment of Mrs Aleksandra Ulatowska as a secretary
dot icon28/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/06/2011
Annual return made up to 2011-05-25 no member list
dot icon20/06/2011
Secretary's details changed for Vereena Marie Skilton on 2011-06-20
dot icon20/06/2011
Registered office address changed from 11 Coniston Court Coniston Way Hook Chessington Surrey KT9 1EE on 2011-06-20
dot icon20/06/2011
Appointment of Mr Spencer William Ikin as a director
dot icon24/02/2011
Termination of appointment of Claire Head as a secretary
dot icon24/02/2011
Secretary's details changed for Vereena Marie Henson on 2011-02-01
dot icon24/08/2010
Full accounts made up to 2009-12-31
dot icon29/06/2010
Annual return made up to 2010-05-25 no member list
dot icon29/06/2010
Director's details changed for Mrs Claire Head on 2010-05-25
dot icon29/06/2010
Director's details changed for Robert Siwinski on 2010-05-25
dot icon29/06/2010
Director's details changed for Jean Margaret Christmas on 2010-05-25
dot icon29/06/2010
Director's details changed for Walter Peter Timbrell on 2010-05-25
dot icon29/06/2010
Director's details changed for Mrs Sheila Pleece on 2010-05-25
dot icon29/06/2010
Director's details changed for Margaret Florence Hall on 2010-05-25
dot icon29/06/2010
Director's details changed for Emma Jane Parker on 2010-05-25
dot icon29/06/2010
Director's details changed for Vereena Marie Henson on 2010-05-25
dot icon29/06/2010
Director's details changed for Marion Elizabeth Pike on 2010-05-25
dot icon25/08/2009
Full accounts made up to 2008-12-31
dot icon23/06/2009
Annual return made up to 25/05/09
dot icon22/06/2009
Registered office changed on 22/06/2009 from 11 coniston way chessington surrey KT9 1EE united kingdom
dot icon22/06/2009
Registered office changed on 22/06/2009 from 5 coniston court coniston way hook chessington surrey KT9 1EE
dot icon23/03/2009
Secretary appointed mrs claire brigitte head
dot icon24/06/2008
Annual return made up to 25/05/08
dot icon24/06/2008
Director appointed mrs sheila pleece
dot icon24/06/2008
Director appointed mrs claire head
dot icon02/06/2008
Full accounts made up to 2007-12-31
dot icon24/10/2007
Full accounts made up to 2006-12-31
dot icon04/06/2007
Annual return made up to 25/05/07
dot icon04/06/2007
New director appointed
dot icon04/06/2007
Director resigned
dot icon07/06/2006
Annual return made up to 25/05/06
dot icon26/04/2006
Full accounts made up to 2005-12-31
dot icon17/03/2006
New director appointed
dot icon05/07/2005
Annual return made up to 25/05/05
dot icon05/07/2005
New secretary appointed;new director appointed
dot icon05/07/2005
Secretary resigned
dot icon08/06/2005
Full accounts made up to 2004-12-31
dot icon29/06/2004
Annual return made up to 25/05/04
dot icon28/06/2004
New director appointed
dot icon21/04/2004
Full accounts made up to 2003-12-31
dot icon10/06/2003
Full accounts made up to 2002-12-31
dot icon10/06/2003
Annual return made up to 25/05/03
dot icon11/07/2002
New director appointed
dot icon28/06/2002
New director appointed
dot icon28/06/2002
New director appointed
dot icon28/06/2002
Annual return made up to 25/05/02
dot icon28/06/2002
Full accounts made up to 2001-12-31
dot icon13/03/2002
Director resigned
dot icon13/03/2002
Director resigned
dot icon09/08/2001
New secretary appointed
dot icon28/06/2001
Annual return made up to 25/05/01
dot icon28/06/2001
Full accounts made up to 2000-12-31
dot icon14/06/2000
Full accounts made up to 1999-12-31
dot icon14/06/2000
Annual return made up to 25/05/00
dot icon03/06/1999
Full accounts made up to 1998-12-31
dot icon03/06/1999
Annual return made up to 25/05/99
dot icon16/06/1998
Full accounts made up to 1997-12-31
dot icon16/06/1998
Annual return made up to 25/05/98
dot icon22/06/1997
Annual return made up to 25/05/97
dot icon22/06/1997
New director appointed
dot icon22/06/1997
New director appointed
dot icon20/06/1997
Full accounts made up to 1996-12-31
dot icon20/06/1996
Annual return made up to 25/05/96
dot icon20/06/1996
New director appointed
dot icon20/06/1996
Full accounts made up to 1995-12-31
dot icon09/06/1995
Full accounts made up to 1994-12-31
dot icon09/06/1995
Annual return made up to 26/05/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/06/1994
Full accounts made up to 1993-12-31
dot icon08/06/1994
Director resigned;new director appointed
dot icon08/06/1994
Annual return made up to 26/05/94
dot icon06/06/1993
Full accounts made up to 1992-12-31
dot icon27/05/1993
New director appointed
dot icon27/05/1993
Annual return made up to 26/05/93
dot icon19/06/1992
Full accounts made up to 1991-12-31
dot icon19/06/1992
Annual return made up to 26/05/92
dot icon19/06/1992
Registered office changed on 19/06/92
dot icon17/07/1991
Secretary resigned;new secretary appointed
dot icon17/07/1991
Annual return made up to 26/05/91
dot icon29/06/1991
Full accounts made up to 1990-12-31
dot icon23/07/1990
Director resigned
dot icon08/06/1990
New director appointed
dot icon08/06/1990
Full accounts made up to 1989-12-31
dot icon08/06/1990
Annual return made up to 26/05/90
dot icon06/06/1989
Full accounts made up to 1988-12-31
dot icon06/06/1989
Annual return made up to 19/05/89
dot icon30/06/1988
Director resigned;new director appointed
dot icon30/06/1988
Director resigned;new director appointed
dot icon17/06/1988
Full accounts made up to 1987-12-31
dot icon17/06/1988
Annual return made up to 03/06/88
dot icon27/11/1987
Director resigned
dot icon14/07/1987
Full accounts made up to 1986-12-31
dot icon14/07/1987
03/06/87 nsc
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/10/1986
Return made up to 21/08/86; full list of members
dot icon02/09/1986
Full accounts made up to 1985-12-31
dot icon04/06/1986
Director resigned;new director appointed
dot icon05/01/1959
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/05/2026
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
3
11.43K
-
0.00
-
-
2022
3
11.16K
-
0.00
-
-
2022
3
11.16K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

11.16K £Descended-2.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Antanavicius, Ramunas
Director
15/06/2020 - 30/04/2025
1
Karunananthan, Kokulakanthan
Director
27/09/2018 - 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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CONISTON COURT RESIDENTS' ASSOCIATION LIMITED

CONISTON COURT RESIDENTS' ASSOCIATION LIMITED is an(a) Active company incorporated on 05/01/1959 with the registered office located at 21 Coniston Court Coniston Way, Chessington KT9 1EE. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CONISTON COURT RESIDENTS' ASSOCIATION LIMITED?

toggle

CONISTON COURT RESIDENTS' ASSOCIATION LIMITED is currently Active. It was registered on 05/01/1959 .

Where is CONISTON COURT RESIDENTS' ASSOCIATION LIMITED located?

toggle

CONISTON COURT RESIDENTS' ASSOCIATION LIMITED is registered at 21 Coniston Court Coniston Way, Chessington KT9 1EE.

What does CONISTON COURT RESIDENTS' ASSOCIATION LIMITED do?

toggle

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

How many employees does CONISTON COURT RESIDENTS' ASSOCIATION LIMITED have?

toggle

CONISTON COURT RESIDENTS' ASSOCIATION LIMITED had 3 employees in 2022.

What is the latest filing for CONISTON COURT RESIDENTS' ASSOCIATION LIMITED?

toggle

The latest filing was on 31/10/2025: Micro company accounts made up to 2024-12-31.