CONNECT 21 COMMUNITY LIMITED

Register to unlock more data on OkredoRegister

CONNECT 21 COMMUNITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06399052

Incorporation date

15/10/2007

Size

Dormant

Contacts

Registered address

Registered address

Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2007)
dot icon07/04/2026
Termination of appointment of Gareth Russell Jacob as a director on 2026-04-07
dot icon07/04/2026
Appointment of Mr Arthur Ben Brenton as a director on 2026-04-07
dot icon02/03/2026
Secretary's details changed for Innovus Company Secretaries Limited on 2026-02-02
dot icon05/02/2026
Statement of capital following an allotment of shares on 2015-09-24
dot icon22/10/2025
Confirmation statement made on 2025-10-12 with updates
dot icon30/07/2025
Accounts for a dormant company made up to 2024-10-31
dot icon14/03/2025
Statement of capital following an allotment of shares on 2023-03-03
dot icon18/10/2024
Confirmation statement made on 2024-10-12 with updates
dot icon16/09/2024
Termination of appointment of Trevor David Thomas as a director on 2024-09-05
dot icon29/07/2024
Accounts for a dormant company made up to 2023-10-31
dot icon09/02/2024
Statement of capital following an allotment of shares on 2023-03-22
dot icon08/12/2023
Secretary's details changed for Fairfield Company Secretaries Limited on 2023-12-07
dot icon20/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon16/06/2023
Accounts for a dormant company made up to 2022-10-31
dot icon21/12/2022
Appointment of Mr Gareth Russell Jacob as a director on 2022-11-30
dot icon01/12/2022
Termination of appointment of Mark Edward Laidlow as a director on 2022-11-25
dot icon19/10/2022
Confirmation statement made on 2022-10-12 with updates
dot icon08/07/2022
Accounts for a dormant company made up to 2021-10-31
dot icon16/06/2022
Appointment of Mr Mark Edward Laidlow as a director on 2022-06-13
dot icon20/10/2021
Confirmation statement made on 2021-10-12 with updates
dot icon06/09/2021
Secretary's details changed for Fairfield Company Secretaries Limited on 2021-09-06
dot icon13/07/2021
Accounts for a dormant company made up to 2020-10-31
dot icon09/06/2021
Registered office address changed from The Maltings Sandon Buntingford SG9 0RU England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2021-06-09
dot icon11/02/2021
Termination of appointment of Ian Greg Chapman as a director on 2021-01-14
dot icon13/11/2020
Confirmation statement made on 2020-10-12 with updates
dot icon05/05/2020
Accounts for a dormant company made up to 2019-10-31
dot icon18/02/2020
Termination of appointment of Nicholas Charles Moore as a director on 2020-02-18
dot icon12/02/2020
Appointment of Mr Ian Greg Chapman as a director on 2020-02-12
dot icon31/01/2020
Termination of appointment of Daniel Harry Rate Browne as a director on 2020-01-31
dot icon15/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon20/08/2019
Termination of appointment of Mark Andrew Craig Smith as a director on 2019-08-20
dot icon15/04/2019
Accounts for a dormant company made up to 2018-10-31
dot icon12/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon21/06/2018
Accounts for a dormant company made up to 2017-10-31
dot icon09/01/2018
Registered office address changed from 43 Essex Street London WC2R 3JF to The Maltings Sandon Buntingford SG9 0RU on 2018-01-09
dot icon08/01/2018
Termination of appointment of Ian Norman Macdonald as a director on 2018-01-05
dot icon02/01/2018
Confirmation statement made on 2017-10-15 with no updates
dot icon20/12/2017
Appointment of Fairfield Company Secretaries Limited as a secretary on 2017-12-20
dot icon20/12/2017
Termination of appointment of Batlon Secretarial Services Limited as a secretary on 2017-12-20
dot icon22/11/2016
Accounts for a dormant company made up to 2016-10-31
dot icon03/11/2016
Confirmation statement made on 2016-10-15 with updates
dot icon11/02/2016
Accounts for a dormant company made up to 2015-10-31
dot icon15/10/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon03/11/2014
Accounts for a dormant company made up to 2014-10-31
dot icon16/10/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon04/09/2014
Termination of appointment of Deborah Pamela Hamilton as a secretary on 2014-09-04
dot icon04/09/2014
Termination of appointment of Tempsford Oaks Limited as a director on 2014-09-04
dot icon04/03/2014
Accounts for a dormant company made up to 2013-10-31
dot icon24/01/2014
Registered office address changed from 44 Essex Street London WC2R 3JF on 2014-01-24
dot icon15/10/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon15/03/2013
Accounts for a dormant company made up to 2012-10-31
dot icon15/10/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon19/09/2012
Termination of appointment of Paul Staniland as a director
dot icon22/06/2012
Accounts for a dormant company made up to 2011-10-31
dot icon27/04/2012
Appointment of Mr Trevor David Thomas as a director
dot icon27/04/2012
Appointment of Mr Mark Andrew Craig Smith as a director
dot icon27/04/2012
Appointment of Mr Nicholas Charles Moore as a director
dot icon27/04/2012
Appointment of Mr Daniel Harry Rate Browne as a director
dot icon18/10/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon25/05/2011
Accounts for a dormant company made up to 2010-10-31
dot icon15/10/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon15/10/2010
Director's details changed for Mr Paul John Staniland on 2010-10-15
dot icon14/05/2010
Accounts for a dormant company made up to 2009-10-31
dot icon13/05/2010
Appointment of Mr Paul John Staniland as a director
dot icon04/02/2010
Annual return made up to 2009-10-15
dot icon16/10/2009
Director's details changed for Sol Ian Norman Macdonald on 2009-10-01
dot icon16/10/2009
Director's details changed for Tempsford Oaks Limited on 2009-10-15
dot icon16/10/2009
Secretary's details changed for Batlon Secretarial Services Limited on 2009-10-15
dot icon13/10/2009
Secretary's details changed for Miss Deborah Pamela Hamilton on 2009-10-01
dot icon08/08/2009
Accounts for a dormant company made up to 2008-10-31
dot icon15/06/2009
Secretary's change of particulars / deborah hamilton / 28/05/2009
dot icon18/02/2009
Appointment terminated director roger page
dot icon23/12/2008
Appointment terminated director stephen mccracken
dot icon10/12/2008
Secretary's change of particulars / deborah hamilton / 28/11/2008
dot icon14/11/2008
Return made up to 15/10/08; full list of members
dot icon20/10/2008
Appointment terminated director jacqueline day
dot icon23/09/2008
Secretary appointed deborah pamela hamilton
dot icon23/09/2008
Director appointed tempsford oaks LIMITED
dot icon16/09/2008
Appointment terminated director susan croft
dot icon08/08/2008
Appointment terminated secretary jacqueline day
dot icon15/05/2008
Director and secretary appointed jacqueline day
dot icon27/03/2008
Director appointed susan croft
dot icon06/02/2008
New director appointed
dot icon06/02/2008
New director appointed
dot icon20/11/2007
Resolutions
dot icon20/11/2007
Resolutions
dot icon12/11/2007
Certificate of change of name
dot icon23/10/2007
New director appointed
dot icon23/10/2007
New secretary appointed
dot icon23/10/2007
Director resigned
dot icon23/10/2007
Secretary resigned
dot icon23/10/2007
Registered office changed on 23/10/07 from: marquess court 69 southampton row london WC1B 4ET
dot icon15/10/2007
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
31/10/2024
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
10.00
-
0.00
0.00
-
2022
-
10.00
-
0.00
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
20/12/2017 - Present
2975
Thomas, Trevor David
Director
27/04/2012 - 05/09/2024
63
Browne, Daniel Harry Rate
Director
27/04/2012 - 31/01/2020
76
Jacob, Gareth Russell
Director
30/11/2022 - 07/04/2026
55
Laidlow, Mark Edward
Director
13/06/2022 - 25/11/2022
34

Persons with Significant Control

0

No PSC data available.

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 CONNECT 21 COMMUNITY LIMITED

CONNECT 21 COMMUNITY LIMITED is an(a) Active company incorporated on 15/10/2007 with the registered office located at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR. There are currently 2 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 CONNECT 21 COMMUNITY LIMITED?

toggle

CONNECT 21 COMMUNITY LIMITED is currently Active. It was registered on 15/10/2007 .

Where is CONNECT 21 COMMUNITY LIMITED located?

toggle

CONNECT 21 COMMUNITY LIMITED is registered at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR.

What does CONNECT 21 COMMUNITY LIMITED do?

toggle

CONNECT 21 COMMUNITY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CONNECT 21 COMMUNITY LIMITED?

toggle

The latest filing was on 07/04/2026: Termination of appointment of Gareth Russell Jacob as a director on 2026-04-07.