CONNECTIONS PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CONNECTIONS PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04297013

Incorporation date

02/10/2001

Size

Micro Entity

Contacts

Registered address

Registered address

68a Greenway Lane, Chippenham SN15 1AFCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2001)
dot icon10/04/2026
Micro company accounts made up to 2025-10-31
dot icon06/10/2025
Confirmation statement made on 2025-09-30 with updates
dot icon17/03/2025
Micro company accounts made up to 2024-10-31
dot icon22/11/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon17/07/2024
Micro company accounts made up to 2023-10-31
dot icon06/11/2023
Confirmation statement made on 2023-09-30 with updates
dot icon29/06/2023
Micro company accounts made up to 2022-10-31
dot icon09/11/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon08/04/2022
Micro company accounts made up to 2021-10-31
dot icon04/11/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon04/11/2021
Director's details changed for Mrs Susan April Tate on 2021-10-19
dot icon28/07/2021
Micro company accounts made up to 2020-10-31
dot icon16/11/2020
Confirmation statement made on 2020-09-30 with updates
dot icon01/07/2020
Micro company accounts made up to 2019-10-31
dot icon04/12/2019
Change of details for Mrs Susan April Tate as a person with significant control on 2017-01-24
dot icon03/12/2019
Confirmation statement made on 2019-09-30 with updates
dot icon03/12/2019
Notification of Darren Glyn Tate as a person with significant control on 2017-01-24
dot icon03/12/2019
Notification of Lee Marvin Tate as a person with significant control on 2017-01-24
dot icon26/11/2019
Registered office address changed from Phoenix House 37 Palmer Street Chippenham Wiltshire SN14 0DT to 68a Greenway Lane Chippenham SN15 1AF on 2019-11-26
dot icon30/07/2019
Micro company accounts made up to 2018-10-31
dot icon16/11/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon29/10/2018
Micro company accounts made up to 2017-10-31
dot icon30/07/2018
Previous accounting period shortened from 2017-10-31 to 2017-10-30
dot icon16/11/2017
Confirmation statement made on 2017-09-30 with updates
dot icon16/11/2017
Change of details for Mrs Susan April Tate as a person with significant control on 2017-01-24
dot icon16/11/2017
Cessation of Bryan Tate as a person with significant control on 2017-01-24
dot icon11/09/2017
Termination of appointment of Mandy Bell as a secretary on 2017-08-18
dot icon28/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon16/03/2017
Appointment of Mr Darren Tate as a director on 2017-01-12
dot icon16/03/2017
Appointment of Mr Lee Tate as a director on 2017-01-12
dot icon27/02/2017
Termination of appointment of Bryan Tate as a director on 2017-01-24
dot icon27/02/2017
Termination of appointment of Mandy Bell as a director on 2017-01-12
dot icon18/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon12/11/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon24/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon25/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon29/01/2014
Compulsory strike-off action has been discontinued
dot icon28/01/2014
Annual return made up to 2013-10-02 with full list of shareholders
dot icon28/01/2014
First Gazette notice for compulsory strike-off
dot icon25/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon18/04/2013
Resolutions
dot icon18/04/2013
Resolutions
dot icon18/04/2013
Change of share class name or designation
dot icon23/10/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon26/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon25/10/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon29/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon27/10/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon04/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon28/10/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon28/10/2009
Director's details changed for Mrs Susan April Tate on 2009-10-02
dot icon28/10/2009
Director's details changed for Mr Bryan Tate on 2009-10-02
dot icon28/10/2009
Director's details changed for Mandy Bell on 2009-10-02
dot icon28/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon09/10/2008
Return made up to 02/10/08; full list of members
dot icon09/10/2008
Director's change of particulars / susan tate / 01/11/2007
dot icon09/10/2008
Director's change of particulars / bryan tate / 01/11/2007
dot icon07/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon19/11/2007
Return made up to 02/10/07; full list of members
dot icon21/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon05/10/2006
Return made up to 02/10/06; full list of members
dot icon05/10/2006
Director's particulars changed
dot icon05/10/2006
Director's particulars changed
dot icon19/12/2005
Total exemption small company accounts made up to 2005-10-31
dot icon01/12/2005
Return made up to 02/10/05; full list of members
dot icon11/12/2004
Total exemption small company accounts made up to 2004-10-31
dot icon10/12/2004
Return made up to 02/10/04; full list of members
dot icon04/12/2004
Particulars of mortgage/charge
dot icon04/12/2003
Return made up to 02/10/03; full list of members
dot icon29/11/2003
Total exemption small company accounts made up to 2003-10-31
dot icon21/07/2003
Total exemption small company accounts made up to 2002-10-31
dot icon29/11/2002
Return made up to 02/10/02; full list of members
dot icon22/08/2002
Particulars of mortgage/charge
dot icon15/08/2002
Particulars of mortgage/charge
dot icon25/10/2001
New secretary appointed;new director appointed
dot icon25/10/2001
New director appointed
dot icon25/10/2001
New director appointed
dot icon25/10/2001
Registered office changed on 25/10/01 from: 47/49 green lane northwood middlesex HA6 3AE
dot icon12/10/2001
Secretary resigned
dot icon12/10/2001
Director resigned
dot icon02/10/2001
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
31/10/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
30/10/2025
dot iconNext due on
30/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
234.06K
-
0.00
-
-
2022
0
253.97K
-
0.00
-
-
2022
0
253.97K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

253.97K £Ascended8.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tate, Susan April
Director
02/10/2001 - Present
5
Tate, Darren Glyn
Director
12/01/2017 - Present
3
Tate, Lee
Director
12/01/2017 - Present
-

Persons with Significant Control

4
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 CONNECTIONS PROPERTIES LIMITED

CONNECTIONS PROPERTIES LIMITED is an(a) Active company incorporated on 02/10/2001 with the registered office located at 68a Greenway Lane, Chippenham SN15 1AF. 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 CONNECTIONS PROPERTIES LIMITED?

toggle

CONNECTIONS PROPERTIES LIMITED is currently Active. It was registered on 02/10/2001 .

Where is CONNECTIONS PROPERTIES LIMITED located?

toggle

CONNECTIONS PROPERTIES LIMITED is registered at 68a Greenway Lane, Chippenham SN15 1AF.

What does CONNECTIONS PROPERTIES LIMITED do?

toggle

CONNECTIONS PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CONNECTIONS PROPERTIES LIMITED?

toggle

The latest filing was on 10/04/2026: Micro company accounts made up to 2025-10-31.