CONLEE PROPERTIES LTD

Register to unlock more data on OkredoRegister

CONLEE PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03479913

Incorporation date

12/12/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Fir Tree Farm Frog Hole Lane, Five Ashes, Mayfield, East Sussex TN20 6LBCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1997)
dot icon05/02/2026
Micro company accounts made up to 2025-05-31
dot icon15/01/2026
Confirmation statement made on 2025-12-12 with updates
dot icon18/02/2025
Micro company accounts made up to 2024-05-31
dot icon10/01/2025
Confirmation statement made on 2024-12-12 with updates
dot icon28/05/2024
Micro company accounts made up to 2023-05-31
dot icon26/12/2023
Confirmation statement made on 2023-12-12 with updates
dot icon21/02/2023
Micro company accounts made up to 2022-05-31
dot icon29/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon04/07/2022
Registered office address changed from C/O David Grant Chartered Accountants 22 Alba Gardens London NW11 9NR United Kingdom to Fir Tree Farm Frog Hole Lane Five Ashes Mayfield East Sussex TN20 6LB on 2022-07-04
dot icon15/03/2022
Micro company accounts made up to 2021-05-31
dot icon19/01/2022
Confirmation statement made on 2021-12-12 with no updates
dot icon24/09/2021
Previous accounting period extended from 2020-12-31 to 2021-05-31
dot icon03/03/2021
Confirmation statement made on 2020-12-12 with no updates
dot icon30/10/2020
Micro company accounts made up to 2019-12-31
dot icon17/01/2020
Confirmation statement made on 2019-12-12 with no updates
dot icon06/09/2019
Micro company accounts made up to 2018-12-31
dot icon17/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon10/02/2018
Confirmation statement made on 2017-12-12 with no updates
dot icon19/10/2017
Registered office address changed from C/O David Grant Chartered Accountants Suite 132 186 st. Albans Road Watford WD24 4AS to C/O David Grant Chartered Accountants 22 Alba Gardens London NW11 9NR on 2017-10-19
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon30/01/2017
Confirmation statement made on 2016-12-12 with updates
dot icon16/01/2017
Total exemption small company accounts made up to 2015-12-31
dot icon30/01/2016
Annual return made up to 2015-12-12 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/01/2015
Annual return made up to 2014-12-12 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/01/2014
Annual return made up to 2013-12-12 with full list of shareholders
dot icon16/01/2014
Director's details changed for Mrs Glenda Herman on 2013-11-16
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/03/2012
Memorandum and Articles of Association
dot icon09/02/2012
Resolutions
dot icon09/02/2012
Sub-division of shares on 2011-09-15
dot icon31/01/2012
Resolutions
dot icon31/01/2012
Sub-division of shares on 2011-09-15
dot icon26/01/2012
Annual return made up to 2011-12-12 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/05/2011
Compulsory strike-off action has been discontinued
dot icon20/05/2011
Annual return made up to 2010-12-12 with full list of shareholders
dot icon19/04/2011
First Gazette notice for compulsory strike-off
dot icon24/01/2011
Termination of appointment of Whitehall a Firm as a secretary
dot icon05/01/2011
Registered office address changed from 18 Margaret Street Brighton BN2 1TS on 2011-01-05
dot icon31/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/03/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon10/03/2010
Secretary's details changed for Whitehall & Marks a Firm on 2010-03-10
dot icon10/03/2010
Termination of appointment of Paul Herman as a director
dot icon10/03/2010
Director's details changed for Mr Paul Herman on 2010-03-10
dot icon10/03/2010
Director's details changed for Mr Michael Herman on 2010-03-10
dot icon10/03/2010
Termination of appointment of Paul Herman as a secretary
dot icon03/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/10/2009
Appointment of Mrs Glenda Herman as a director
dot icon19/03/2009
Return made up to 12/12/08; full list of members
dot icon19/03/2009
Location of debenture register
dot icon19/03/2009
Location of register of members
dot icon13/01/2009
Total exemption small company accounts made up to 2007-12-31
dot icon02/12/2008
Registered office changed on 02/12/2008 from suite 235 226 high street croydon surrey CR9 1DF united kingdom
dot icon02/12/2008
Secretary appointed whitehall & marks a firm
dot icon14/11/2008
Registered office changed on 14/11/2008 from suite 48 571 finchley road hampstead london NW3 7BN
dot icon14/11/2008
Appointment terminated secretary grunnings
dot icon08/07/2008
Return made up to 12/12/07; full list of members
dot icon30/01/2008
Total exemption small company accounts made up to 2006-12-31
dot icon09/01/2007
Return made up to 12/12/06; full list of members
dot icon08/01/2007
Total exemption small company accounts made up to 2005-12-31
dot icon20/11/2006
Registered office changed on 20/11/06 from: 77 fairfield road bow london E3 2QA
dot icon17/07/2006
New secretary appointed
dot icon11/04/2006
Total exemption small company accounts made up to 2004-12-31
dot icon23/02/2006
Return made up to 12/12/05; full list of members
dot icon06/07/2005
Total exemption small company accounts made up to 2003-12-31
dot icon11/02/2005
Registered office changed on 11/02/05 from: 3 gladstone place bow london E3 5EU
dot icon11/02/2005
Secretary's particulars changed;director's particulars changed
dot icon11/02/2005
Return made up to 12/12/04; full list of members
dot icon16/03/2004
Return made up to 12/12/03; full list of members
dot icon31/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon28/02/2003
Return made up to 12/12/02; full list of members
dot icon01/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon15/04/2002
Registered office changed on 15/04/02 from: the stables, trulls hatch argos hill, rotherfield crowborough east sussex TN6 3QL
dot icon01/02/2002
Particulars of mortgage/charge
dot icon01/02/2002
Particulars of mortgage/charge
dot icon01/02/2002
Particulars of mortgage/charge
dot icon09/01/2002
Return made up to 12/12/01; full list of members
dot icon30/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon28/08/2001
Nc inc already adjusted 16/08/01
dot icon28/08/2001
Resolutions
dot icon01/11/2000
Accounts for a small company made up to 1999-12-31
dot icon26/08/2000
Particulars of mortgage/charge
dot icon28/03/2000
Particulars of mortgage/charge
dot icon22/01/2000
Particulars of mortgage/charge
dot icon20/12/1999
Return made up to 12/12/99; full list of members
dot icon20/10/1999
Registered office changed on 20/10/99 from: collinghurst hawkenbury road tunbridge wells kent TN2 5BW
dot icon20/10/1999
Secretary's particulars changed;director's particulars changed
dot icon15/10/1999
Accounts for a small company made up to 1998-12-31
dot icon18/05/1999
Return made up to 12/12/98; full list of members
dot icon18/05/1999
Registered office changed on 18/05/99 from: 3 gladstone place bow london E3 5EU
dot icon13/01/1998
New director appointed
dot icon13/01/1998
New secretary appointed;new director appointed
dot icon19/12/1997
Secretary resigned
dot icon19/12/1997
Director resigned
dot icon12/12/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
409.71K
-
0.00
-
-
2022
2
413.16K
-
0.00
-
-
2022
2
413.16K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

413.16K £Ascended0.84 % *

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
Herman, Michael
Director
15/12/1997 - Present
3
Herman, Glenda
Director
21/10/2009 - Present
4
FORM 10 SECRETARIES FD LTD
Nominee Secretary
12/12/1997 - 15/12/1997
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
12/12/1997 - 15/12/1997
12878
GRUNNINGS
Corporate Secretary
14/02/2006 - 13/11/2008
2

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+
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 CONLEE PROPERTIES LTD

CONLEE PROPERTIES LTD is an(a) Active company incorporated on 12/12/1997 with the registered office located at Fir Tree Farm Frog Hole Lane, Five Ashes, Mayfield, East Sussex TN20 6LB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CONLEE PROPERTIES LTD?

toggle

CONLEE PROPERTIES LTD is currently Active. It was registered on 12/12/1997 .

Where is CONLEE PROPERTIES LTD located?

toggle

CONLEE PROPERTIES LTD is registered at Fir Tree Farm Frog Hole Lane, Five Ashes, Mayfield, East Sussex TN20 6LB.

What does CONLEE PROPERTIES LTD do?

toggle

CONLEE PROPERTIES LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CONLEE PROPERTIES LTD have?

toggle

CONLEE PROPERTIES LTD had 2 employees in 2022.

What is the latest filing for CONLEE PROPERTIES LTD?

toggle

The latest filing was on 05/02/2026: Micro company accounts made up to 2025-05-31.