CONISTON GRANGE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CONISTON GRANGE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02929705

Incorporation date

17/05/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

29 Warwick Row, Coventry CV1 1DYCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/1994)
dot icon09/02/2026
Appointment of Ms Gillian Ann Sedgebear as a director on 2026-02-05
dot icon14/11/2025
Termination of appointment of Wendy Jane Heycock as a director on 2025-11-13
dot icon03/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/05/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon24/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/05/2024
Confirmation statement made on 2024-05-17 with updates
dot icon01/05/2024
Appointment of Mr Howard Bullock as a director on 2024-04-28
dot icon01/05/2024
Termination of appointment of Tony Hughes as a director on 2024-04-28
dot icon20/05/2023
Confirmation statement made on 2023-05-17 with updates
dot icon19/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/11/2022
Director's details changed for Mrs Wendy Jane Haycock on 2022-11-21
dot icon15/11/2022
Appointment of Mr Tony Hughes as a director on 2022-11-09
dot icon12/11/2022
Appointment of Mrs Catherine Susan Pennington as a director on 2022-11-09
dot icon10/11/2022
Appointment of Mrs Wendy Jane Haycock as a director on 2022-11-09
dot icon10/11/2022
Appointment of Miss Pauline Linda Yeo as a director on 2022-11-09
dot icon10/11/2022
Termination of appointment of Howell Jones as a director on 2022-11-09
dot icon05/10/2022
Termination of appointment of Pauline Fish as a director on 2022-09-25
dot icon05/10/2022
Termination of appointment of Patricia Brown as a director on 2022-09-25
dot icon05/10/2022
Appointment of Mr Howell Jones as a director on 2022-09-24
dot icon10/08/2022
Termination of appointment of Howell Jones as a director on 2022-08-01
dot icon18/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon14/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/03/2022
Appointment of Mrs Patricia Brown as a director on 2021-12-06
dot icon04/03/2022
Registered office address changed from 125-131 New Union Street Coventry CV1 2NT England to 29 Warwick Row Coventry CV1 1DY on 2022-03-04
dot icon04/03/2022
Appointment of Mr Howell Jones as a director on 2019-02-28
dot icon28/01/2022
Termination of appointment of David John Satchwell as a secretary on 2021-04-01
dot icon27/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon27/05/2021
Termination of appointment of Linda Constance Vera Parker as a director on 2021-04-01
dot icon27/05/2021
Termination of appointment of Barry Arthur Jones as a director on 2021-04-01
dot icon25/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/05/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon23/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/09/2019
Termination of appointment of John Leeson as a director on 2019-09-19
dot icon02/07/2019
Previous accounting period shortened from 2019-03-31 to 2018-12-31
dot icon21/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon21/05/2019
Termination of appointment of John Alfredo Rose as a director on 2019-05-01
dot icon01/05/2019
Notification of a person with significant control statement
dot icon25/04/2019
Appointment of Mr David John Satchwell as a secretary on 2018-10-01
dot icon25/04/2019
Termination of appointment of Jonathan Richard Cuningham Selby as a secretary on 2018-10-01
dot icon25/04/2019
Registered office address changed from Unit 1, the Cobalt Centre Siskin Parkway East Middlemarch Business Park Coventry CV3 4PE to 125-131 New Union Street Coventry CV1 2NT on 2019-04-25
dot icon25/04/2019
Cessation of Jonathan Richard Cuningham Selby as a person with significant control on 2018-10-01
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/05/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon09/05/2018
Appointment of Barry Arthur Jones as a director on 2018-01-26
dot icon12/03/2018
Appointment of John Alfredo Rose as a director on 2018-01-26
dot icon12/03/2018
Appointment of Linda Constance Vera Parker as a director on 2018-01-26
dot icon07/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon26/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/05/2016
Annual return made up to 2016-05-17 no member list
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/06/2015
Annual return made up to 2015-05-17 no member list
dot icon08/06/2015
Termination of appointment of Nigel Fearn as a director on 2015-04-02
dot icon08/06/2015
Termination of appointment of Nigel Fearn as a director on 2015-04-02
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/07/2014
Appointment of John Leeson as a director
dot icon01/07/2014
Appointment of Pauline Fish as a director
dot icon19/06/2014
Annual return made up to 2014-05-17 no member list
dot icon19/06/2014
Termination of appointment of Alan Lockett as a director
dot icon19/06/2014
Termination of appointment of Trevor Bradley as a director
dot icon29/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/05/2013
Annual return made up to 2013-05-17 no member list
dot icon06/02/2013
Termination of appointment of Elsa Hewett as a director
dot icon06/02/2013
Termination of appointment of Mary Chapling as a director
dot icon06/02/2013
Termination of appointment of Kaye Prentice as a director
dot icon06/02/2013
Termination of appointment of Rita Arber as a director
dot icon10/01/2013
Appointment of Alan Robert Lockett as a director
dot icon14/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/06/2012
Appointment of Nigel Fearn as a director
dot icon11/06/2012
Annual return made up to 2012-05-17 no member list
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/05/2011
Annual return made up to 2011-05-17 no member list
dot icon30/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/09/2010
Annual return made up to 2010-05-17 no member list
dot icon24/09/2010
Director's details changed for Mary Chapling on 2010-05-17
dot icon24/09/2010
Director's details changed for Kaye Sandra Prentice on 2010-05-17
dot icon24/09/2010
Director's details changed for Trevor Leslie Bradley on 2010-05-17
dot icon24/09/2010
Director's details changed for Elsa Francoise Hewett on 2010-05-17
dot icon24/09/2010
Termination of appointment of Elizabeth Barr as a director
dot icon24/09/2010
Director's details changed for Rita Arber on 2010-05-17
dot icon21/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon15/09/2009
Director appointed rita arber
dot icon09/06/2009
Annual return made up to 17/05/09
dot icon09/06/2009
Appointment terminated director gerald barrow
dot icon01/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon30/01/2009
Annual return made up to 17/05/08
dot icon30/01/2009
Registered office changed on 30/01/2009 from c/o 111 new union street coventry W1 2NT
dot icon30/01/2009
Appointment terminated director douglas price
dot icon30/01/2009
Appointment terminated secretary peter dening
dot icon21/10/2008
Director appointed trevor leslie bradley
dot icon14/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon16/06/2007
Annual return made up to 17/05/07
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon09/11/2006
Director resigned
dot icon09/11/2006
New secretary appointed
dot icon19/06/2006
Annual return made up to 17/05/06
dot icon19/06/2006
Director resigned
dot icon08/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon09/06/2005
Annual return made up to 17/05/05
dot icon09/06/2005
New director appointed
dot icon25/04/2005
Director resigned
dot icon02/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon29/09/2004
Director resigned
dot icon12/07/2004
Annual return made up to 17/05/04
dot icon01/07/2004
Director resigned
dot icon17/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon05/09/2003
New director appointed
dot icon29/05/2003
Annual return made up to 17/05/03
dot icon23/04/2003
Total exemption small company accounts made up to 2002-03-31
dot icon22/01/2003
Accounting reference date shortened from 31/05/02 to 31/03/02
dot icon17/08/2002
New director appointed
dot icon29/07/2002
New director appointed
dot icon29/07/2002
Annual return made up to 17/05/02
dot icon11/06/2002
New director appointed
dot icon27/03/2002
Accounts for a dormant company made up to 2001-05-31
dot icon30/10/2001
Registered office changed on 30/10/01 from: 874 washwood heath road birmingham west midlands B8 2NG
dot icon30/10/2001
Secretary's particulars changed
dot icon06/06/2001
Annual return made up to 17/05/01
dot icon31/07/2000
New director appointed
dot icon31/07/2000
Director resigned
dot icon31/07/2000
New secretary appointed
dot icon31/07/2000
Secretary resigned
dot icon13/06/2000
Accounts for a dormant company made up to 2000-05-31
dot icon13/06/2000
Annual return made up to 17/05/00
dot icon25/08/1999
Registered office changed on 25/08/99 from: c/o t sloan perry and deakin neville house 14 waterloo street birmingham B2 5TX
dot icon06/06/1999
Accounts for a dormant company made up to 1999-05-31
dot icon17/05/1999
Annual return made up to 17/05/99
dot icon01/06/1998
Accounts for a dormant company made up to 1998-05-31
dot icon01/06/1998
Annual return made up to 17/05/98
dot icon02/07/1997
Accounts for a dormant company made up to 1997-05-31
dot icon02/07/1997
New director appointed
dot icon02/07/1997
New director appointed
dot icon02/07/1997
New director appointed
dot icon02/07/1997
Annual return made up to 17/05/97
dot icon06/04/1997
Accounts for a dormant company made up to 1996-05-31
dot icon06/04/1997
Resolutions
dot icon06/10/1996
New director appointed
dot icon06/10/1996
Annual return made up to 17/05/96
dot icon07/06/1996
Director resigned
dot icon07/06/1996
New secretary appointed
dot icon21/05/1996
New director appointed
dot icon21/05/1996
Registered office changed on 21/05/96 from: 1 the quadrant coventry CV1 2DW
dot icon18/03/1996
Accounts for a dormant company made up to 1995-05-31
dot icon18/03/1996
Resolutions
dot icon08/06/1995
Annual return made up to 17/05/95
dot icon17/05/1994
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 icon-75.84 % *

* during past year

Cash in Bank

£13,589.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
29.13K
-
0.00
56.26K
-
2022
0
11.83K
-
0.00
13.59K
-
2022
0
11.83K
-
0.00
13.59K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

11.83K £Descended-59.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.59K £Descended-75.84 % *

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
Jones, Howell
Director
24/09/2022 - 09/11/2022
-
Haycock, Wendy Jane
Director
09/11/2022 - 13/11/2025
-
Yeo, Pauline Linda
Director
09/11/2022 - Present
-
Pennington, Catherine Susan
Director
09/11/2022 - Present
-
Hughes, Tony
Director
09/11/2022 - 28/04/2024
-

Persons with Significant Control

2
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 GRANGE MANAGEMENT COMPANY LIMITED

CONISTON GRANGE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 17/05/1994 with the registered office located at 29 Warwick Row, Coventry CV1 1DY. There are currently 4 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 GRANGE MANAGEMENT COMPANY LIMITED?

toggle

CONISTON GRANGE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 17/05/1994 .

Where is CONISTON GRANGE MANAGEMENT COMPANY LIMITED located?

toggle

CONISTON GRANGE MANAGEMENT COMPANY LIMITED is registered at 29 Warwick Row, Coventry CV1 1DY.

What does CONISTON GRANGE MANAGEMENT COMPANY LIMITED do?

toggle

CONISTON GRANGE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CONISTON GRANGE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/02/2026: Appointment of Ms Gillian Ann Sedgebear as a director on 2026-02-05.