CONNAUGHT COURT RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

CONNAUGHT COURT RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02280843

Incorporation date

27/07/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

137 Station Road, Chingford, London E4 6AGCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/1988)
dot icon27/04/2026
Confirmation statement made on 2026-03-22 with no updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon28/06/2025
Compulsory strike-off action has been discontinued
dot icon27/06/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon20/06/2025
Appointment of Rev James Bernard Eaton as a director on 2024-11-27
dot icon19/06/2025
Termination of appointment of Graham Leslie Brooker as a secretary on 2024-11-27
dot icon19/06/2025
Termination of appointment of Graham Leslie Brooker as a director on 2024-11-27
dot icon19/06/2025
Appointment of Mrs Nadine Attard-Montalto as a secretary on 2024-11-27
dot icon10/06/2025
First Gazette notice for compulsory strike-off
dot icon24/09/2024
Total exemption full accounts made up to 2023-09-30
dot icon16/04/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon29/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon21/04/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon29/06/2022
Registered office address changed from 135/137 Station Road Chingford London E4 6AG to 137 Station Road Chingford London E4 6AG on 2022-06-29
dot icon27/04/2022
Confirmation statement made on 2022-03-22 with updates
dot icon25/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon15/05/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon18/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon23/03/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon17/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon22/03/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon19/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon22/03/2018
Confirmation statement made on 2018-03-22 with updates
dot icon27/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon23/03/2017
Confirmation statement made on 2017-03-22 with updates
dot icon25/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon24/03/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon23/03/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon28/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon24/03/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon07/03/2014
Secretary's details changed for Mr Graham Brooker on 2014-03-07
dot icon04/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon22/03/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon15/03/2013
Termination of appointment of Beatrice Butterwick as a director
dot icon11/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon27/04/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon28/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon11/05/2011
Appointment of Mr Graham Brooker as a secretary
dot icon22/03/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon22/03/2011
Termination of appointment of Beryl Alvarez as a secretary
dot icon22/03/2011
Termination of appointment of Joyce Stanborough as a director
dot icon19/10/2010
Appointment of Angelo Attard-Montalto as a director
dot icon04/10/2010
Appointment of Graham Leslie Brooker as a director
dot icon04/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon29/03/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon29/03/2010
Secretary's details changed for Beryl Mary Alvarez on 2010-03-22
dot icon29/03/2010
Director's details changed for Joyce Stanborough on 2010-03-22
dot icon29/03/2010
Director's details changed for Beatrice Ellen Butterwick on 2010-03-22
dot icon17/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon01/04/2009
Return made up to 22/03/09; full list of members
dot icon26/03/2008
Return made up to 22/03/08; full list of members
dot icon09/01/2008
Ad 29/10/07--------- £ si 1@1=1 £ ic 8/9
dot icon16/11/2007
Total exemption small company accounts made up to 2007-09-30
dot icon27/03/2007
Return made up to 22/03/07; full list of members
dot icon27/03/2007
Director's particulars changed
dot icon27/03/2007
Director's particulars changed
dot icon05/02/2007
Total exemption small company accounts made up to 2006-09-30
dot icon21/06/2006
Return made up to 22/03/06; full list of members
dot icon08/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon18/05/2005
Total exemption small company accounts made up to 2004-09-30
dot icon31/03/2005
Return made up to 22/03/05; full list of members
dot icon01/04/2004
Return made up to 22/03/04; full list of members
dot icon01/04/2004
Total exemption small company accounts made up to 2003-09-30
dot icon07/04/2003
Return made up to 22/03/03; full list of members
dot icon14/02/2003
Total exemption small company accounts made up to 2002-09-30
dot icon26/03/2002
Return made up to 22/03/02; full list of members
dot icon29/11/2001
Total exemption small company accounts made up to 2001-09-30
dot icon30/04/2001
Return made up to 22/03/01; full list of members
dot icon30/04/2001
New director appointed
dot icon29/03/2001
Accounts for a small company made up to 2000-09-30
dot icon28/03/2001
New director appointed
dot icon28/03/2001
Director resigned
dot icon29/03/2000
Return made up to 22/03/00; full list of members
dot icon09/03/2000
Director resigned
dot icon09/03/2000
New director appointed
dot icon09/03/2000
Full accounts made up to 1999-09-30
dot icon25/03/1999
Return made up to 22/03/99; no change of members
dot icon25/11/1998
Full accounts made up to 1998-09-30
dot icon31/10/1998
New secretary appointed
dot icon31/10/1998
Secretary resigned
dot icon24/03/1998
Return made up to 22/03/98; no change of members
dot icon24/03/1998
Full accounts made up to 1997-09-30
dot icon03/05/1997
Return made up to 22/03/97; full list of members
dot icon26/03/1997
Full accounts made up to 1996-09-30
dot icon27/03/1996
Return made up to 22/03/96; full list of members
dot icon28/02/1996
Full accounts made up to 1995-09-30
dot icon04/07/1995
Accounts for a small company made up to 1994-09-30
dot icon06/06/1995
Return made up to 22/03/95; no change of members
dot icon06/05/1994
Accounts for a small company made up to 1993-09-30
dot icon29/03/1994
Return made up to 22/03/94; change of members
dot icon18/08/1993
Secretary resigned;new secretary appointed
dot icon23/03/1993
Return made up to 22/03/93; full list of members
dot icon17/03/1993
Full accounts made up to 1992-09-30
dot icon07/05/1992
Return made up to 22/03/92; change of members
dot icon12/03/1992
Full accounts made up to 1991-09-30
dot icon08/05/1991
Return made up to 22/03/91; no change of members
dot icon03/04/1991
Full accounts made up to 1990-09-30
dot icon31/08/1990
Return made up to 22/03/90; full list of members
dot icon15/08/1990
Return made up to 09/03/89; full list of members
dot icon14/06/1990
Full accounts made up to 1989-09-30
dot icon28/11/1989
Accounting reference date shortened from 31/03 to 30/09
dot icon28/11/1989
Registered office changed on 28/11/89 from: flat 9 connaught court connaught avenue chingford london E4 7AG
dot icon03/07/1989
Wd 28/06/89 ad 12/06/89--------- £ si 6@1=6 £ ic 2/8
dot icon07/09/1988
Memorandum and Articles of Association
dot icon27/07/1988
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-28.60 % *

* during past year

Cash in Bank

£6,866.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.29K
-
0.00
9.62K
-
2022
0
1.29K
-
0.00
6.87K
-
2022
0
1.29K
-
0.00
6.87K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.29K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.87K £Descended-28.60 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brooker, Graham Leslie
Director
01/10/2010 - 27/11/2024
1
Attard-Montalto, Nadine
Secretary
27/11/2024 - Present
-
Brooker, Graham Leslie
Secretary
28/04/2011 - 27/11/2024
-
Eaton, James Bernard, Rev
Director
27/11/2024 - Present
-
Attard-Montalto, Angelo
Director
01/10/2010 - 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 CONNAUGHT COURT RESIDENTS LIMITED

CONNAUGHT COURT RESIDENTS LIMITED is an(a) Active company incorporated on 27/07/1988 with the registered office located at 137 Station Road, Chingford, London E4 6AG. There are currently 3 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 CONNAUGHT COURT RESIDENTS LIMITED?

toggle

CONNAUGHT COURT RESIDENTS LIMITED is currently Active. It was registered on 27/07/1988 .

Where is CONNAUGHT COURT RESIDENTS LIMITED located?

toggle

CONNAUGHT COURT RESIDENTS LIMITED is registered at 137 Station Road, Chingford, London E4 6AG.

What does CONNAUGHT COURT RESIDENTS LIMITED do?

toggle

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

What is the latest filing for CONNAUGHT COURT RESIDENTS LIMITED?

toggle

The latest filing was on 27/04/2026: Confirmation statement made on 2026-03-22 with no updates.