CONNAUGHT GARDENS RESIDENTS ASSOCIATION LIMITED(THE)

Register to unlock more data on OkredoRegister

CONNAUGHT GARDENS RESIDENTS ASSOCIATION LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01962839

Incorporation date

21/11/1985

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 7 Phoenix House Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey RH1 5JYCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/1987)
dot icon30/04/2026
Confirmation statement made on 2026-04-26 with no updates
dot icon12/03/2026
Micro company accounts made up to 2025-12-31
dot icon23/10/2025
Micro company accounts made up to 2024-12-31
dot icon22/05/2025
Confirmation statement made on 2025-04-26 with no updates
dot icon16/07/2024
Termination of appointment of Sally Ann Frances Rollinson as a director on 2024-07-16
dot icon13/05/2024
Confirmation statement made on 2024-04-26 with no updates
dot icon12/04/2024
Registered office address changed from 2-6 Sedlescombe Road North St. Leonards-on-Sea East Sussex TN37 7DG England to Suite 7 Phoenix House Redhill Aerodrome Kings Mill Lane Redhill Surrey RH1 5JY on 2024-04-12
dot icon11/04/2024
Termination of appointment of Paul Anthony Cox as a secretary on 2024-04-11
dot icon11/04/2024
Appointment of Concept Property Management Secretarial Services Ltd as a secretary on 2024-04-11
dot icon26/01/2024
Micro company accounts made up to 2023-12-31
dot icon22/09/2023
Registered office address changed from C/O Knight Accountants 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ England to 2-6 Sedlescombe Road North St. Leonards-on-Sea East Sussex TN37 7DG on 2023-09-22
dot icon01/09/2023
Micro company accounts made up to 2022-12-31
dot icon26/04/2023
Confirmation statement made on 2023-04-26 with updates
dot icon26/04/2022
Confirmation statement made on 2022-04-26 with updates
dot icon18/01/2022
Micro company accounts made up to 2021-12-31
dot icon04/05/2021
Confirmation statement made on 2021-04-26 with updates
dot icon31/03/2021
Micro company accounts made up to 2020-12-31
dot icon21/12/2020
Micro company accounts made up to 2019-12-31
dot icon09/06/2020
Confirmation statement made on 2020-04-26 with no updates
dot icon29/05/2019
Micro company accounts made up to 2018-12-31
dot icon02/05/2019
Confirmation statement made on 2019-04-26 with updates
dot icon02/05/2019
Director's details changed for Mr David Harris on 2019-05-01
dot icon02/05/2019
Director's details changed for Mrs Sally Ann Frances Rollinson on 2019-05-01
dot icon30/05/2018
Confirmation statement made on 2018-04-26 with updates
dot icon14/03/2018
Micro company accounts made up to 2017-12-31
dot icon07/11/2017
Registered office address changed from 14 South Street Horsham West Sussex RH12 1NR to C/O Knight Accountants 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ on 2017-11-07
dot icon05/07/2017
Micro company accounts made up to 2016-12-31
dot icon26/04/2017
Confirmation statement made on 2017-04-26 with updates
dot icon13/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/05/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon11/02/2016
Termination of appointment of John Herbert Lathbury as a director on 2015-09-24
dot icon11/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/05/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon24/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/05/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon17/04/2014
Director's details changed for Ms Sally Ann Frances Gilpin on 2014-04-15
dot icon03/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/05/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/07/2012
Appointment of Mr John Herbert Lathbury as a director
dot icon14/07/2012
Appointment of Mr Benjamin Kenneth Davies as a director
dot icon19/06/2012
Termination of appointment of David Croxford as a director
dot icon06/05/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon03/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/05/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon19/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/05/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon24/05/2010
Director's details changed for Sally Ann Frances Gilpin on 2010-04-27
dot icon24/05/2010
Director's details changed for David Harris on 2010-04-27
dot icon24/05/2010
Director's details changed for Albert Edwin Colin Deacon on 2010-04-27
dot icon27/01/2010
Termination of appointment of Florence Bigg as a director
dot icon25/10/2009
Appointment of Mr David Michael Croxford as a director
dot icon24/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/06/2009
Return made up to 27/04/09; full list of members
dot icon29/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon20/05/2008
Return made up to 27/04/08; full list of members
dot icon26/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon15/05/2007
Return made up to 27/04/07; full list of members
dot icon21/07/2006
Director resigned
dot icon19/07/2006
New director appointed
dot icon19/07/2006
New director appointed
dot icon19/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon13/06/2006
Return made up to 27/04/06; full list of members
dot icon13/06/2006
Location of register of members
dot icon24/04/2006
Registered office changed on 24/04/06 from: 14 southgate drive southgate crawley west sussex RH10 6HD
dot icon19/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon28/09/2005
Return made up to 27/04/05; full list of members
dot icon23/11/2004
Director resigned
dot icon01/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon15/10/2004
Return made up to 27/04/04; full list of members
dot icon09/01/2004
Total exemption small company accounts made up to 2002-12-31
dot icon01/05/2003
Return made up to 27/04/03; full list of members
dot icon25/02/2003
Total exemption small company accounts made up to 2001-12-31
dot icon19/11/2002
New director appointed
dot icon21/10/2002
Return made up to 27/04/02; full list of members
dot icon01/06/2001
Accounts for a small company made up to 2000-12-31
dot icon16/05/2001
Return made up to 27/04/01; full list of members
dot icon05/03/2001
Registered office changed on 05/03/01 from: c/o richard place cust & co hereford house massetts road horley surrey RH6 7PR
dot icon21/06/2000
Return made up to 27/04/00; full list of members
dot icon30/05/2000
New director appointed
dot icon30/05/2000
Director resigned
dot icon30/05/2000
New director appointed
dot icon30/05/2000
Accounts for a small company made up to 1999-12-31
dot icon22/05/1999
Director resigned
dot icon18/05/1999
Return made up to 27/04/99; full list of members
dot icon18/05/1999
Director resigned
dot icon18/05/1999
New director appointed
dot icon18/05/1999
Accounts for a small company made up to 1998-12-31
dot icon12/05/1998
Accounts for a small company made up to 1997-12-31
dot icon11/05/1998
Return made up to 27/04/98; no change of members
dot icon05/09/1997
Accounts for a small company made up to 1996-12-31
dot icon05/06/1997
New director appointed
dot icon06/05/1997
Return made up to 27/04/97; full list of members
dot icon06/12/1996
Accounts for a small company made up to 1995-12-31
dot icon30/04/1996
Return made up to 27/04/96; change of members
dot icon21/09/1995
Accounts for a small company made up to 1994-12-31
dot icon04/07/1995
Director resigned
dot icon21/06/1995
Return made up to 27/04/95; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Director resigned;new director appointed
dot icon30/08/1994
Accounts for a small company made up to 1993-12-31
dot icon21/04/1994
Return made up to 27/04/94; full list of members
dot icon01/12/1993
New secretary appointed;new director appointed
dot icon01/12/1993
New director appointed
dot icon01/12/1993
New director appointed
dot icon01/12/1993
Director resigned
dot icon13/11/1993
Accounts for a small company made up to 1992-12-31
dot icon24/08/1993
Secretary resigned;new secretary appointed
dot icon24/08/1993
Return made up to 27/04/93; change of members
dot icon05/10/1992
Full accounts made up to 1991-12-31
dot icon06/07/1992
Director resigned
dot icon21/06/1992
Return made up to 27/04/92; full list of members
dot icon02/06/1992
Director resigned
dot icon03/10/1991
Full accounts made up to 1990-12-31
dot icon02/07/1991
Return made up to 27/04/91; full list of members
dot icon04/06/1991
Director resigned
dot icon04/06/1991
Director resigned
dot icon10/12/1990
New director appointed
dot icon06/12/1990
Director resigned
dot icon06/12/1990
New director appointed
dot icon26/11/1990
Full accounts made up to 1989-12-31
dot icon23/11/1990
Director resigned
dot icon18/04/1990
Return made up to 27/04/89; full list of members
dot icon03/04/1990
Full accounts made up to 1988-12-31
dot icon04/11/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon01/09/1988
Accounts made up to 1987-12-31
dot icon01/09/1988
Return made up to 19/05/88; full list of members
dot icon19/07/1988
New director appointed
dot icon29/04/1988
Director resigned
dot icon25/02/1988
Full accounts made up to 1987-03-31
dot icon24/02/1988
Return made up to 03/09/87; full list of members
dot icon24/02/1988
Return made up to 31/12/86; full list of members
dot icon08/10/1987
Director resigned;new director appointed
dot icon08/10/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon15/09/1987
Registered office changed on 15/09/87 from: bell house 8 bell yard london WC2A2JU
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
31/12/2025
dot iconNext confirmation date
26/04/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
45.00
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CONCEPT PROPERTY MANAGEMENT SECRETARIAL SERVICES LTD
Corporate Secretary
11/04/2024 - Present
106
Cox, Paul Anthony
Director
01/04/1993 - 10/07/2006
5
Davies, Benjamin Kenneth
Director
09/11/2011 - Present
14
Lathbury, John Herbert
Director
09/11/2011 - 24/09/2015
4
Dalton-Morris, Simon Edward John
Director
09/08/1995 - 05/05/1999
1

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 CONNAUGHT GARDENS RESIDENTS ASSOCIATION LIMITED(THE)

CONNAUGHT GARDENS RESIDENTS ASSOCIATION LIMITED(THE) is an(a) Active company incorporated on 21/11/1985 with the registered office located at Suite 7 Phoenix House Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey RH1 5JY. There are currently 4 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 CONNAUGHT GARDENS RESIDENTS ASSOCIATION LIMITED(THE)?

toggle

CONNAUGHT GARDENS RESIDENTS ASSOCIATION LIMITED(THE) is currently Active. It was registered on 21/11/1985 .

Where is CONNAUGHT GARDENS RESIDENTS ASSOCIATION LIMITED(THE) located?

toggle

CONNAUGHT GARDENS RESIDENTS ASSOCIATION LIMITED(THE) is registered at Suite 7 Phoenix House Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey RH1 5JY.

What does CONNAUGHT GARDENS RESIDENTS ASSOCIATION LIMITED(THE) do?

toggle

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

What is the latest filing for CONNAUGHT GARDENS RESIDENTS ASSOCIATION LIMITED(THE)?

toggle

The latest filing was on 30/04/2026: Confirmation statement made on 2026-04-26 with no updates.