CONNAUGHT HOUSE (SURBITON) LIMITED

Register to unlock more data on OkredoRegister

CONNAUGHT HOUSE (SURBITON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06658457

Incorporation date

29/07/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Unit Ah36, Argent House, 175 Hook Rise South, Surbiton KT6 7LDCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/2008)
dot icon10/06/2025
Micro company accounts made up to 2024-12-24
dot icon17/05/2025
Confirmation statement made on 2025-05-16 with updates
dot icon12/09/2024
Micro company accounts made up to 2023-12-24
dot icon17/05/2024
Termination of appointment of Cec Pm Ltd as a secretary on 2024-05-05
dot icon17/05/2024
Appointment of Denar Property Services Ltd as a secretary on 2024-05-05
dot icon17/05/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon07/05/2024
Registered office address changed from 15 Stoneleigh Crescent Epsom KT19 0RT England to Unit Ah36, Argent House 175 Hook Rise South Surbiton KT6 7LD on 2024-05-07
dot icon11/03/2024
Appointment of Mr Joseph Keith Hannaby as a director on 2024-03-11
dot icon17/05/2023
Micro company accounts made up to 2022-12-24
dot icon16/05/2023
Termination of appointment of Tina Carole Greenwood as a director on 2023-02-15
dot icon16/05/2023
Confirmation statement made on 2023-05-16 with updates
dot icon28/10/2022
Termination of appointment of Barry Martin Jackman as a director on 2022-10-28
dot icon28/10/2022
Appointment of Mrs Lydia Mary Teague as a director on 2022-10-28
dot icon03/10/2022
Total exemption full accounts made up to 2021-12-24
dot icon24/05/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon22/09/2021
Total exemption full accounts made up to 2020-12-24
dot icon01/06/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon18/12/2020
Total exemption full accounts made up to 2019-12-24
dot icon19/06/2020
Registered office address changed from Cavendish House Cavendish Avenue New Malden KT3 6QQ England to 15 Stoneleigh Crescent Epsom KT19 0RT on 2020-06-19
dot icon19/06/2020
Secretary's details changed for Cec Pm Ltd on 2020-06-19
dot icon19/05/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon21/08/2019
Total exemption full accounts made up to 2018-12-24
dot icon25/07/2019
Termination of appointment of Lydia Mary Teague as a director on 2019-07-25
dot icon17/06/2019
Confirmation statement made on 2019-05-16 with updates
dot icon17/10/2018
Director's details changed for Mrs Lydia Mary Teague on 2018-10-17
dot icon17/10/2018
Director's details changed for Mrs Tina Carole Greenwood on 2018-10-17
dot icon17/10/2018
Director's details changed for Mr Barry Martin Jackman on 2018-10-17
dot icon17/10/2018
Registered office address changed from 8 Connaught House Grove Road Surbiton Surrey KT6 4DP England to Cavendish House Cavendish Avenue New Malden KT3 6QQ on 2018-10-17
dot icon17/10/2018
Appointment of Cec Pm Ltd as a secretary on 2018-10-17
dot icon04/09/2018
Termination of appointment of Neil Isherwood as a director on 2018-09-03
dot icon29/05/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon22/05/2018
Total exemption full accounts made up to 2017-12-24
dot icon06/09/2017
Micro company accounts made up to 2016-12-24
dot icon15/06/2017
Appointment of Mr Neil Isherwood as a director on 2017-06-13
dot icon16/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon10/03/2017
Termination of appointment of Ester Martinez as a director on 2017-03-10
dot icon07/03/2017
Registered office address changed from 8 Connaught House 8 Connaught House Grove Road Surbiton Surrey KT6 4DP United Kingdom to 8 Connaught House Grove Road Surbiton Surrey KT6 4DP on 2017-03-07
dot icon06/03/2017
Registered office address changed from 7 Connaught House 25 Grove Road Surbiton Surrey KT6 4DP to 8 Connaught House 8 Connaught House Grove Road Surbiton Surrey KT6 4DP on 2017-03-06
dot icon06/03/2017
Appointment of Ms Ester Martinez as a director on 2017-02-06
dot icon06/03/2017
Appointment of Mrs Tina Carole Greenwood as a director on 2017-02-06
dot icon06/03/2017
Appointment of Mrs Lydia Mary Teague as a director on 2017-02-06
dot icon06/03/2017
Termination of appointment of Marianne Jessie Louise Herbert as a director on 2017-02-06
dot icon06/03/2017
Termination of appointment of Alec Hinshelwood as a director on 2017-02-06
dot icon06/03/2017
Termination of appointment of Alec Hinshelwood as a secretary on 2017-02-06
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-24
dot icon12/08/2016
Confirmation statement made on 2016-07-29 with updates
dot icon21/09/2015
Total exemption small company accounts made up to 2014-12-24
dot icon26/08/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon19/02/2015
Appointment of Mrs Marianne Jessie Louise Herbert as a director on 2015-02-18
dot icon16/09/2014
Total exemption small company accounts made up to 2013-12-24
dot icon28/08/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-24
dot icon05/08/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon26/01/2013
Compulsory strike-off action has been discontinued
dot icon25/01/2013
Total exemption small company accounts made up to 2011-12-24
dot icon08/01/2013
First Gazette notice for compulsory strike-off
dot icon11/09/2012
Termination of appointment of Stephen Conrad as a director
dot icon25/08/2012
Annual return made up to 2012-07-29 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2010-12-24
dot icon26/08/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon25/08/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon25/08/2010
Director's details changed for Stephen Mark Conrad on 2010-07-29
dot icon22/04/2010
Total exemption small company accounts made up to 2009-12-24
dot icon02/11/2009
Current accounting period extended from 2009-07-31 to 2009-12-24
dot icon01/09/2009
Return made up to 29/07/09; full list of members
dot icon01/09/2009
Registered office changed on 01/09/2009 from connaught house 25 grove road surbiton surrey KT6 4DP
dot icon29/07/2008
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/12/2024
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
24/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/12/2024
dot iconNext account date
24/12/2025
dot iconNext due on
24/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
36.14K
-
0.00
-
-
2022
0
36.14K
-
0.00
-
-
2022
0
36.14K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

36.14K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
DENAR PROPERTY SERVICES LTD
Corporate Secretary
05/05/2024 - Present
24
CECPM LIMITED
Corporate Secretary
17/10/2018 - 05/05/2024
56
Mr Joseph Keith Hannaby
Director
11/03/2024 - Present
12
Greenwood, Tina Carole
Director
06/02/2017 - 15/02/2023
1
Teague, Lydia Mary
Director
28/10/2022 - Present
3

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 HOUSE (SURBITON) LIMITED

CONNAUGHT HOUSE (SURBITON) LIMITED is an(a) Active company incorporated on 29/07/2008 with the registered office located at Unit Ah36, Argent House, 175 Hook Rise South, Surbiton KT6 7LD. 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 HOUSE (SURBITON) LIMITED?

toggle

CONNAUGHT HOUSE (SURBITON) LIMITED is currently Active. It was registered on 29/07/2008 .

Where is CONNAUGHT HOUSE (SURBITON) LIMITED located?

toggle

CONNAUGHT HOUSE (SURBITON) LIMITED is registered at Unit Ah36, Argent House, 175 Hook Rise South, Surbiton KT6 7LD.

What does CONNAUGHT HOUSE (SURBITON) LIMITED do?

toggle

CONNAUGHT HOUSE (SURBITON) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CONNAUGHT HOUSE (SURBITON) LIMITED?

toggle

The latest filing was on 10/06/2025: Micro company accounts made up to 2024-12-24.