CONISTON HOMES LIMITED

Register to unlock more data on OkredoRegister

CONISTON HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02944937

Incorporation date

01/07/1994

Size

Unaudited abridged

Contacts

Registered address

Registered address

23 Holloway, Pershore, Worcestershire WR10 1HWCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1994)
dot icon13/03/2026
Unaudited abridged accounts made up to 2025-07-31
dot icon08/07/2025
Confirmation statement made on 2025-07-01 with updates
dot icon14/04/2025
Unaudited abridged accounts made up to 2024-07-31
dot icon14/07/2024
Confirmation statement made on 2024-07-01 with updates
dot icon16/04/2024
Micro company accounts made up to 2023-07-31
dot icon16/04/2024
Termination of appointment of Michael John Low as a director on 2024-04-16
dot icon20/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon19/04/2023
Micro company accounts made up to 2022-07-31
dot icon06/07/2022
Confirmation statement made on 2022-07-01 with updates
dot icon19/04/2022
Micro company accounts made up to 2021-07-31
dot icon19/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon26/04/2021
Micro company accounts made up to 2020-07-31
dot icon01/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon28/04/2020
Micro company accounts made up to 2019-07-31
dot icon15/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon16/04/2019
Micro company accounts made up to 2018-07-31
dot icon01/10/2018
Termination of appointment of Maureen Ann Meredith as a secretary on 2018-09-19
dot icon01/10/2018
Termination of appointment of Maureen Ann Meredith as a director on 2018-09-19
dot icon18/07/2018
Appointment of Miss Emily Georgina Bruntnell as a director on 2018-07-18
dot icon18/07/2018
Confirmation statement made on 2018-07-01 with updates
dot icon24/04/2018
Micro company accounts made up to 2017-07-31
dot icon12/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon14/12/2016
Micro company accounts made up to 2016-07-31
dot icon07/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon11/04/2016
Micro company accounts made up to 2015-07-31
dot icon04/08/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon26/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon22/08/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon29/04/2014
Accounts for a dormant company made up to 2013-07-31
dot icon02/09/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon24/04/2013
Accounts for a dormant company made up to 2012-07-31
dot icon15/04/2013
Registered office address changed from Suite No 1 Royal Arcade Pershore Worcs WR1C 1AG on 2013-04-15
dot icon17/08/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon17/08/2012
Director's details changed for Mr Richard Thomas Meredith on 2012-06-30
dot icon17/08/2012
Director's details changed for Mrs Sarah May on 2012-06-30
dot icon17/08/2012
Director's details changed for Mr Christopher Thomas Arthur Meredith on 2012-06-30
dot icon17/08/2012
Director's details changed for Mrs Maureen Ann Meredith on 2012-06-30
dot icon17/08/2012
Director's details changed for Doctor Helen Elizabeth Meredith on 2012-06-30
dot icon17/08/2012
Director's details changed for Miss Emma Victoria Low on 2012-06-30
dot icon17/08/2012
Director's details changed for Mr Michael John Low on 2012-06-30
dot icon17/08/2012
Director's details changed for Mrs Brenda Dorothy Low on 2012-06-30
dot icon17/08/2012
Secretary's details changed for Mrs Maureen Ann Meredith on 2012-06-30
dot icon17/04/2012
Accounts for a dormant company made up to 2011-07-31
dot icon17/04/2012
Resolutions
dot icon04/04/2012
Statement of capital following an allotment of shares on 2011-07-05
dot icon04/04/2012
Appointment of Mr Richard Thomas Meredith as a director
dot icon04/04/2012
Appointment of Doctor Helen Elizabeth Meredith as a director
dot icon04/04/2012
Appointment of Mrs Maureen Ann Meredith as a secretary
dot icon04/04/2012
Appointment of Mrs Sarah May as a director
dot icon04/04/2012
Appointment of Mrs Maureen Ann Meredith as a director
dot icon04/04/2012
Appointment of Mr Christopher Thomas Arthur Meredith as a director
dot icon04/04/2012
Appointment of Miss Emma Victoria Low as a director
dot icon04/04/2012
Appointment of Mrs Brenda Dorothy Low as a director
dot icon04/04/2012
Appointment of Mr Michael John Low as a director
dot icon04/04/2012
Termination of appointment of Maureen Hadley as a director
dot icon04/04/2012
Termination of appointment of Brenda Charlwood as a director
dot icon04/04/2012
Termination of appointment of Brenda Charlwood as a secretary
dot icon04/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon19/04/2011
Resolutions
dot icon19/04/2011
Accounts for a dormant company made up to 2010-07-31
dot icon11/08/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon11/08/2010
Director's details changed for Maureen Hadley on 2010-01-31
dot icon11/08/2010
Director's details changed for Brenda Charlwood on 2010-01-31
dot icon22/04/2010
Accounts for a dormant company made up to 2009-07-31
dot icon22/04/2010
Resolutions
dot icon06/07/2009
Return made up to 01/07/09; full list of members
dot icon21/03/2009
Accounts for a dormant company made up to 2008-07-31
dot icon21/03/2009
Resolutions
dot icon07/07/2008
Return made up to 01/07/08; full list of members
dot icon28/05/2008
Accounts for a dormant company made up to 2007-07-31
dot icon28/05/2008
Resolutions
dot icon16/07/2007
Return made up to 01/07/07; full list of members
dot icon04/04/2007
Accounts for a dormant company made up to 2006-07-31
dot icon09/03/2007
Resolutions
dot icon14/07/2006
Accounts for a dormant company made up to 2005-07-31
dot icon14/07/2006
Resolutions
dot icon10/07/2006
Return made up to 01/07/06; full list of members
dot icon08/03/2006
Return made up to 01/07/05; full list of members
dot icon01/03/2006
Registered office changed on 01/03/06 from: orchard cottage the green, trysull wolverhampton west midlands WV5 7HW
dot icon18/03/2005
Accounts for a dormant company made up to 2004-07-31
dot icon16/03/2005
Resolutions
dot icon16/09/2004
Return made up to 01/07/04; full list of members
dot icon14/05/2004
Accounts for a dormant company made up to 2003-07-31
dot icon14/05/2004
Resolutions
dot icon04/12/2003
Return made up to 01/07/03; full list of members
dot icon15/04/2003
Accounts for a dormant company made up to 2002-07-31
dot icon15/04/2003
Resolutions
dot icon23/10/2002
Return made up to 01/07/02; full list of members
dot icon28/03/2002
Accounts for a dormant company made up to 2001-07-31
dot icon28/03/2002
Resolutions
dot icon10/12/2001
Return made up to 01/07/01; full list of members
dot icon28/02/2001
Accounts for a dormant company made up to 2000-07-31
dot icon28/02/2001
Resolutions
dot icon10/01/2001
Director resigned
dot icon10/01/2001
Secretary resigned
dot icon10/01/2001
Director resigned
dot icon10/01/2001
New director appointed
dot icon10/01/2001
New secretary appointed;new director appointed
dot icon07/09/2000
Return made up to 01/07/00; full list of members
dot icon23/05/2000
Accounts for a dormant company made up to 1999-07-31
dot icon23/05/2000
Resolutions
dot icon09/11/1999
Return made up to 01/07/99; full list of members
dot icon20/07/1999
Registered office changed on 20/07/99 from: 77 feiashill road trysull wolverhampton WV5 7HN
dot icon27/05/1999
Accounts for a dormant company made up to 1998-07-31
dot icon27/05/1999
Resolutions
dot icon13/10/1998
Return made up to 01/07/98; full list of members
dot icon31/05/1998
Accounts for a dormant company made up to 1997-07-31
dot icon31/05/1998
Resolutions
dot icon17/10/1997
Registered office changed on 17/10/97 from: 48 rainbow hill worcester worcestershire WR3 8NL
dot icon17/10/1997
Return made up to 01/07/97; no change of members
dot icon07/05/1997
Accounts for a dormant company made up to 1996-07-31
dot icon07/05/1997
Resolutions
dot icon09/10/1996
Return made up to 01/07/96; no change of members
dot icon03/05/1996
Accounts for a dormant company made up to 1995-07-31
dot icon03/05/1996
Resolutions
dot icon17/10/1995
Return made up to 01/07/95; full list of members
dot icon09/10/1995
New secretary appointed
dot icon31/08/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon31/08/1994
Director resigned;new director appointed
dot icon31/08/1994
Registered office changed on 31/08/94 from: 43 lawrence road hove east sussex BN3 5QE
dot icon01/07/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
400.00
-
0.00
-
-
2022
8
400.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Low, Michael John
Director
05/07/2011 - 16/04/2024
5
Low, Brenda Dorothy
Director
05/07/2011 - Present
2
Meredith, Christopher Thomas Arthur
Director
05/07/2011 - Present
19
Low, Emma Victoria
Director
05/07/2011 - Present
4
May, Sarah
Director
05/07/2011 - Present
2

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 HOMES LIMITED

CONISTON HOMES LIMITED is an(a) Active company incorporated on 01/07/1994 with the registered office located at 23 Holloway, Pershore, Worcestershire WR10 1HW. 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 HOMES LIMITED?

toggle

CONISTON HOMES LIMITED is currently Active. It was registered on 01/07/1994 .

Where is CONISTON HOMES LIMITED located?

toggle

CONISTON HOMES LIMITED is registered at 23 Holloway, Pershore, Worcestershire WR10 1HW.

What does CONISTON HOMES LIMITED do?

toggle

CONISTON HOMES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CONISTON HOMES LIMITED?

toggle

The latest filing was on 13/03/2026: Unaudited abridged accounts made up to 2025-07-31.