CONISTON COURT (WEYBRIDGE) RESIDENTS' ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CONISTON COURT (WEYBRIDGE) RESIDENTS' ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03448927

Incorporation date

13/10/1997

Size

Micro Entity

Contacts

Registered address

Registered address

28/29 Carlton Terrace, Portslade, Brighton, East Sussex BN41 1URCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/1997)
dot icon26/02/2026
Termination of appointment of Stephen Anthony Kiener as a director on 2026-02-25
dot icon20/01/2026
Termination of appointment of Alan Ellis as a secretary on 2026-01-19
dot icon30/09/2025
Confirmation statement made on 2025-08-27 with no updates
dot icon04/09/2025
Micro company accounts made up to 2024-12-31
dot icon21/10/2024
Confirmation statement made on 2024-08-27 with no updates
dot icon27/08/2024
Micro company accounts made up to 2023-12-31
dot icon06/11/2023
Micro company accounts made up to 2022-12-31
dot icon26/10/2023
Confirmation statement made on 2023-08-27 with no updates
dot icon28/10/2022
Confirmation statement made on 2022-08-27 with no updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon23/08/2022
Registered office address changed from 100 High Road Byfleet West Byfleet KT14 7QT England to 28/29 Carlton Terrace Portslade Brighton East Sussex BN41 1UR on 2022-08-23
dot icon27/09/2021
Confirmation statement made on 2021-08-27 with no updates
dot icon21/09/2021
Micro company accounts made up to 2020-12-31
dot icon21/09/2021
Termination of appointment of William Richard Bartlett Chown as a director on 2021-04-08
dot icon21/12/2020
Micro company accounts made up to 2019-12-31
dot icon21/12/2020
Director's details changed for Ms Colette Reed on 2020-12-21
dot icon21/12/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon18/02/2020
Director's details changed for Miss Niki Mapouras on 2017-09-30
dot icon05/11/2019
Confirmation statement made on 2019-09-29 with no updates
dot icon24/09/2019
Micro company accounts made up to 2018-12-31
dot icon11/01/2019
Director's details changed for Ourania George Mapouras on 2018-12-18
dot icon11/01/2019
Director's details changed for Eleni Mapouras on 2018-12-18
dot icon11/01/2019
Director's details changed for Mr George Mapouras on 2018-12-18
dot icon11/01/2019
Director's details changed for Miss Niki Mapouras on 2018-12-18
dot icon02/01/2019
Director's details changed for Mr Alan Ellis on 2019-01-02
dot icon02/01/2019
Secretary's details changed for Mr Alan Ellis on 2019-01-02
dot icon02/01/2019
Director's details changed for Roderick Ingram Archer on 2019-01-02
dot icon24/12/2018
Director's details changed for The Revd William Richard Bartlett Chown on 2018-12-24
dot icon24/12/2018
Director's details changed for Mr George Mapouras on 2018-12-24
dot icon24/12/2018
Director's details changed for Ms Colette Reed on 2018-12-24
dot icon24/12/2018
Director's details changed for Ourania George Mapouras on 2018-12-24
dot icon24/12/2018
Director's details changed for Miss Niki Mapouras on 2018-12-24
dot icon24/12/2018
Director's details changed for Mr Stephen Anthony Kiener on 2018-12-24
dot icon24/12/2018
Director's details changed for Mr Alan Ellis on 2018-12-24
dot icon24/12/2018
Director's details changed for Roderick Ingram Archer on 2018-12-24
dot icon22/12/2018
Compulsory strike-off action has been discontinued
dot icon20/12/2018
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 100 High Road Byfleet West Byfleet KT14 7QT on 2018-12-20
dot icon20/12/2018
Appointment of Mr Alan Ellis as a secretary on 2018-12-18
dot icon19/12/2018
Confirmation statement made on 2018-09-29 with no updates
dot icon18/12/2018
First Gazette notice for compulsory strike-off
dot icon18/04/2018
Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 2018-04-11
dot icon16/01/2018
Compulsory strike-off action has been discontinued
dot icon15/01/2018
Micro company accounts made up to 2017-12-31
dot icon15/01/2018
Micro company accounts made up to 2016-12-31
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon02/10/2017
Confirmation statement made on 2017-09-29 with updates
dot icon18/10/2016
Confirmation statement made on 2016-09-29 with updates
dot icon11/10/2016
Termination of appointment of Lilian Corley as a director on 2015-10-01
dot icon20/06/2016
Micro company accounts made up to 2015-12-31
dot icon08/02/2016
Termination of appointment of Steven Paul Kemble as a director on 2016-02-08
dot icon02/02/2016
Appointment of Ourania George Mapouras as a director on 2015-06-15
dot icon01/02/2016
Termination of appointment of G C S Property Management Limited as a secretary on 2015-12-01
dot icon01/02/2016
Appointment of Hml Company Secretarial Services Limited as a secretary on 2015-12-01
dot icon01/02/2016
Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to 94 Park Lane Croydon Surrey CR0 1JB on 2016-02-01
dot icon13/10/2015
Annual return made up to 2015-10-13 no member list
dot icon03/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/10/2014
Annual return made up to 2014-10-13 no member list
dot icon08/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon19/08/2014
Appointment of The Revd William Richard Bartlett Chown as a director on 2014-08-07
dot icon14/10/2013
Annual return made up to 2013-10-13 no member list
dot icon10/09/2013
Appointment of Mr Stephen Anthony Kiener as a director
dot icon20/08/2013
Appointment of Eleni Mapouras as a director
dot icon08/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon15/10/2012
Annual return made up to 2012-10-13 no member list
dot icon11/09/2012
Appointment of Steven Paul Kemble as a director
dot icon30/08/2012
Appointment of Mr George Mapouras as a director
dot icon30/08/2012
Appointment of Miss Niki Mapouras as a director
dot icon22/08/2012
Appointment of Steven Paul Kemble as a director
dot icon10/08/2012
Appointment of Ms Colette Reed as a director
dot icon25/07/2012
Appointment of Mr Alan Ellis as a director
dot icon06/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon14/10/2011
Annual return made up to 2011-10-13 no member list
dot icon09/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon19/10/2010
Annual return made up to 2010-10-13 no member list
dot icon29/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon05/11/2009
Annual return made up to 2009-10-13 no member list
dot icon05/11/2009
Director's details changed for Lilian Corley on 2009-10-12
dot icon05/11/2009
Director's details changed for Roderick Ingram Archer on 2009-10-12
dot icon05/11/2009
Secretary's details changed for G C S Property Management Limited on 2009-10-12
dot icon22/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon05/11/2008
Annual return made up to 13/10/08
dot icon05/11/2008
Secretary's change of particulars / g c s property management LIMITED / 04/11/2008
dot icon09/10/2008
Registered office changed on 09/10/2008 from 36 bridge street walton on thames surrey KT12 1AW
dot icon19/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon23/12/2007
New director appointed
dot icon20/11/2007
Annual return made up to 13/10/07
dot icon17/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon10/11/2006
Director resigned
dot icon09/11/2006
Annual return made up to 13/10/06
dot icon27/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon07/11/2005
Annual return made up to 13/10/05
dot icon12/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon16/11/2004
Annual return made up to 13/10/04
dot icon20/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon14/10/2004
New director appointed
dot icon29/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon28/10/2003
Annual return made up to 13/10/03
dot icon12/11/2002
Annual return made up to 13/10/02
dot icon25/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon15/07/2002
Registered office changed on 15/07/02 from: 36 bridge street walton on thames surrey KT12 1AW
dot icon02/06/2002
Registered office changed on 02/06/02 from: 3 oatlands court st marys road weybridge surrey KT13 9QE
dot icon16/11/2001
Annual return made up to 13/10/01
dot icon14/08/2001
Total exemption full accounts made up to 2000-12-31
dot icon14/11/2000
Annual return made up to 13/10/00
dot icon11/09/2000
Accounts for a small company made up to 1999-12-31
dot icon10/11/1999
Annual return made up to 13/10/99
dot icon04/03/1999
Full accounts made up to 1998-12-31
dot icon20/01/1999
New secretary appointed
dot icon20/01/1999
Registered office changed on 20/01/99 from: 13 coniston court hangar hill weybridge surrey KT13 9YR
dot icon14/10/1998
Annual return made up to 13/10/98
dot icon11/08/1998
Accounting reference date extended from 31/10/98 to 31/12/98
dot icon23/10/1997
Director resigned
dot icon23/10/1997
Secretary resigned;director resigned
dot icon23/10/1997
New secretary appointed
dot icon23/10/1997
New director appointed
dot icon23/10/1997
Registered office changed on 23/10/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP
dot icon13/10/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
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
27/08/2026
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
25.37K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reed, Colette
Director
17/07/2012 - Present
-
Ellis, Alan
Director
17/07/2012 - Present
-
Archer, Roderick Ingram
Director
04/10/2004 - Present
2
Kiener, Stephen Anthony
Director
25/07/2013 - 25/02/2026
10
Mapouras, George
Director
17/07/2012 - 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 (WEYBRIDGE) RESIDENTS' ASSOCIATION LIMITED

CONISTON COURT (WEYBRIDGE) RESIDENTS' ASSOCIATION LIMITED is an(a) Active company incorporated on 13/10/1997 with the registered office located at 28/29 Carlton Terrace, Portslade, Brighton, East Sussex BN41 1UR. There are currently 7 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 (WEYBRIDGE) RESIDENTS' ASSOCIATION LIMITED?

toggle

CONISTON COURT (WEYBRIDGE) RESIDENTS' ASSOCIATION LIMITED is currently Active. It was registered on 13/10/1997 .

Where is CONISTON COURT (WEYBRIDGE) RESIDENTS' ASSOCIATION LIMITED located?

toggle

CONISTON COURT (WEYBRIDGE) RESIDENTS' ASSOCIATION LIMITED is registered at 28/29 Carlton Terrace, Portslade, Brighton, East Sussex BN41 1UR.

What does CONISTON COURT (WEYBRIDGE) RESIDENTS' ASSOCIATION LIMITED do?

toggle

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

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

toggle

The latest filing was on 26/02/2026: Termination of appointment of Stephen Anthony Kiener as a director on 2026-02-25.