CONNELLS RESIDENTIAL

Register to unlock more data on OkredoRegister

CONNELLS RESIDENTIAL

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01489613

Incorporation date

08/04/1980

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire LU7 1GNCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/1984)
dot icon17/03/2026
Director's details changed for Mr Christopher Ashley Rosindale on 2026-03-12
dot icon31/10/2025
Termination of appointment of Adrian Paul Scott as a director on 2025-10-20
dot icon02/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon02/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon02/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon02/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon19/05/2025
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon19/05/2025
Confirmation statement made on 2025-05-18 with no updates
dot icon20/02/2025
Termination of appointment of Ian Richard Nicholson Fry as a director on 2025-01-20
dot icon20/02/2025
Appointment of Mr Adrian Paul Scott as a director on 2025-01-20
dot icon20/02/2025
Appointment of Christopher Ashley Rosindale as a director on 2025-01-20
dot icon09/01/2025
Director's details changed for Mr Richard John Twigg on 2025-01-06
dot icon14/10/2024
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon12/10/2024
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon27/08/2024
Full accounts made up to 2023-12-31
dot icon02/07/2024
Appointment of Ian Richard Nicholson Fry as a director on 2024-06-30
dot icon02/07/2024
Termination of appointment of David Kerry Plumtree as a director on 2024-06-30
dot icon28/05/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon19/10/2023
Termination of appointment of David Christopher Livesey as a director on 2023-09-28
dot icon04/09/2023
Full accounts made up to 2022-12-31
dot icon24/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon03/01/2023
Termination of appointment of Reginald Stephen Shipperley as a director on 2022-12-31
dot icon28/09/2022
Full accounts made up to 2021-12-31
dot icon01/06/2022
Confirmation statement made on 2022-05-18 with updates
dot icon24/09/2021
Full accounts made up to 2020-12-31
dot icon25/05/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon24/12/2020
Full accounts made up to 2019-12-31
dot icon19/05/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon18/09/2019
Full accounts made up to 2018-12-31
dot icon24/05/2019
Satisfaction of charge 1 in full
dot icon21/05/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon18/05/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon19/09/2017
Full accounts made up to 2016-12-31
dot icon26/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon29/09/2016
Full accounts made up to 2015-12-31
dot icon16/06/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon19/11/2015
Auditor's resignation
dot icon07/07/2015
Full accounts made up to 2014-12-31
dot icon22/05/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon22/05/2015
Termination of appointment of Stuart Edward Flavell as a director on 2015-04-30
dot icon18/08/2014
Director's details changed for Mr Richard John Twigg on 2014-08-14
dot icon18/08/2014
Director's details changed for Mr Richard John Twigg on 2014-07-14
dot icon17/06/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon17/04/2014
Appointment of Mr Richard John Twigg as a secretary on 2014-04-07
dot icon17/04/2014
Termination of appointment of David Christopher Livesey as a secretary on 2014-04-07
dot icon17/04/2014
Appointment of Mr Richard John Twigg as a director on 2014-04-07
dot icon01/04/2014
Full accounts made up to 2013-12-31
dot icon04/02/2014
Appointment of Mr David Kerry Plumtree as a director on 2014-01-30
dot icon03/01/2014
Appointment of Mr David Christopher Livesey as a secretary on 2013-12-19
dot icon03/01/2014
Termination of appointment of Martin James Oliver as a secretary on 2013-12-19
dot icon02/01/2014
Termination of appointment of Martin James Oliver as a director on 2013-12-19
dot icon26/09/2013
Full accounts made up to 2012-12-31
dot icon02/09/2013
Termination of appointment of Stephen Norman Moore as a director on 2013-08-30
dot icon17/06/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon25/02/2013
Appointment of Mr Stephen Norman Moore as a director on 2013-01-30
dot icon28/09/2012
Full accounts made up to 2011-12-31
dot icon03/07/2012
Termination of appointment of Adrian Stuart Gill as a director on 2012-06-29
dot icon03/07/2012
Appointment of Mr Martin James Oliver as a secretary on 2012-06-29
dot icon03/07/2012
Termination of appointment of Adrian Stuart Gill as a secretary on 2012-06-29
dot icon07/06/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon29/09/2011
Registered office address changed from , Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 8GN on 2011-09-29
dot icon15/09/2011
Full accounts made up to 2010-12-31
dot icon26/05/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon26/05/2011
Director's details changed for Mr David Christopher Livesey on 2011-05-18
dot icon26/05/2011
Secretary's details changed for Mr Adrian Stuart Gill on 2011-05-18
dot icon26/05/2011
Director's details changed for Mr Martin James Oliver on 2011-05-18
dot icon26/05/2011
Director's details changed for Mr Reginald Stephen Shipperley on 2011-05-18
dot icon26/05/2011
Director's details changed for Mr Adrian Stuart Gill on 2011-05-18
dot icon24/05/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon24/05/2010
Director's details changed for Stuart Edward Flavell on 2010-05-18
dot icon11/03/2010
Full accounts made up to 2009-12-31
dot icon10/10/2009
Full accounts made up to 2008-12-31
dot icon27/05/2009
Return made up to 18/05/09; full list of members
dot icon27/05/2009
Director and secretary's change of particulars / adrian gill / 20/08/2008
dot icon14/01/2009
Director appointed martin james oliver
dot icon15/10/2008
Full accounts made up to 2007-12-31
dot icon17/07/2008
Director appointed stuart edward flavell
dot icon12/06/2008
Return made up to 18/05/08; full list of members
dot icon13/05/2008
Appointment terminated director kenneth waller
dot icon17/12/2007
Director resigned
dot icon19/10/2007
Full accounts made up to 2006-12-31
dot icon24/05/2007
Return made up to 18/05/07; full list of members
dot icon07/03/2007
Director resigned
dot icon16/10/2006
Full accounts made up to 2005-12-31
dot icon25/05/2006
Return made up to 18/05/06; full list of members
dot icon25/05/2006
Director's particulars changed
dot icon22/07/2005
Full accounts made up to 2004-12-31
dot icon06/07/2005
Return made up to 18/05/05; full list of members
dot icon08/09/2004
Full accounts made up to 2003-12-31
dot icon21/07/2004
Return made up to 18/05/04; full list of members
dot icon02/09/2003
Full accounts made up to 2002-12-31
dot icon09/06/2003
Return made up to 18/05/03; full list of members
dot icon20/05/2003
Director resigned
dot icon23/09/2002
Full accounts made up to 2001-12-31
dot icon18/06/2002
Return made up to 18/05/02; full list of members
dot icon10/06/2002
Certificate of change of name
dot icon14/05/2002
New secretary appointed;new director appointed
dot icon14/05/2002
Secretary resigned;director resigned
dot icon23/04/2002
Director resigned
dot icon21/08/2001
Full accounts made up to 2000-12-31
dot icon06/06/2001
Director resigned
dot icon29/05/2001
Return made up to 18/05/01; full list of members
dot icon18/09/2000
Full accounts made up to 1999-12-31
dot icon26/05/2000
Return made up to 18/05/00; full list of members
dot icon23/03/2000
New director appointed
dot icon09/02/2000
New director appointed
dot icon06/01/2000
Director resigned
dot icon18/06/1999
Return made up to 18/05/99; full list of members
dot icon04/03/1999
Full accounts made up to 1998-12-31
dot icon24/05/1998
Return made up to 18/05/98; no change of members
dot icon24/05/1998
Full accounts made up to 1997-12-31
dot icon04/06/1997
Full accounts made up to 1996-12-31
dot icon04/06/1997
Return made up to 27/05/97; full list of members
dot icon12/03/1997
Registered office changed on 12/03/97 from:\44-48 gordon street, luton, bedfordshire, LU1 2QU
dot icon09/01/1997
Director resigned
dot icon05/11/1996
New director appointed
dot icon19/10/1996
Full accounts made up to 1995-12-31
dot icon28/08/1996
New director appointed
dot icon23/08/1996
New director appointed
dot icon20/08/1996
New director appointed
dot icon15/08/1996
New director appointed
dot icon15/08/1996
New director appointed
dot icon12/08/1996
New secretary appointed
dot icon11/08/1996
Nc inc already adjusted 26/07/96
dot icon11/08/1996
Resolutions
dot icon11/08/1996
Resolutions
dot icon11/08/1996
Resolutions
dot icon11/08/1996
Secretary resigned
dot icon25/06/1996
Return made up to 05/06/96; no change of members
dot icon26/10/1995
Full accounts made up to 1994-12-31
dot icon19/06/1995
Return made up to 05/06/95; change of members
dot icon17/01/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Full accounts made up to 1993-12-31
dot icon23/06/1994
Return made up to 05/06/94; full list of members
dot icon08/01/1994
Director resigned
dot icon21/10/1993
Full accounts made up to 1992-12-31
dot icon05/07/1993
Return made up to 05/06/93; no change of members
dot icon02/11/1992
Director resigned;new director appointed
dot icon19/10/1992
Full accounts made up to 1991-12-31
dot icon09/07/1992
Return made up to 05/06/92; no change of members
dot icon06/07/1992
Particulars of mortgage/charge
dot icon07/01/1992
Director resigned
dot icon14/10/1991
Full accounts made up to 1990-12-31
dot icon03/07/1991
Return made up to 05/06/91; full list of members
dot icon07/12/1990
New director appointed
dot icon05/12/1990
Director resigned
dot icon28/09/1990
Full accounts made up to 1989-12-31
dot icon28/09/1990
Return made up to 05/06/90; full list of members
dot icon18/01/1990
Director resigned
dot icon10/10/1989
Full accounts made up to 1988-12-31
dot icon10/10/1989
Return made up to 06/06/89; full list of members
dot icon13/01/1989
Registered office changed on 13/01/89 from:\15 new bedford road, luton, bedfordshire, LU1 1JE
dot icon29/12/1988
Full accounts made up to 1987-12-31
dot icon16/12/1988
Return made up to 08/06/88; full list of members
dot icon31/10/1988
Certificate of change of name
dot icon16/02/1988
Memorandum and Articles of Association
dot icon23/10/1987
Full accounts made up to 1986-12-31
dot icon23/10/1987
Return made up to 03/07/87; full list of members
dot icon08/01/1987
Director resigned;new director appointed
dot icon09/07/1986
Full accounts made up to 1985-12-31
dot icon09/07/1986
Return made up to 12/06/86; full list of members
dot icon12/06/1986
Registered office changed on 12/06/86 from:\5 upper george street, luton, beds, LU1 2QY
dot icon09/02/1984
Accounts made up to 1982-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rosindale, Christopher Ashley
Director
20/01/2025 - Present
26
Fry, Ian Richard Nicholson
Director
30/06/2024 - 20/01/2025
14
Livesey, David Christopher
Director
26/07/1996 - 28/09/2023
81
Twigg, Richard John
Director
07/04/2014 - Present
388
Plumtree, David Kerry
Director
30/01/2014 - 30/06/2024
68

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 CONNELLS RESIDENTIAL

CONNELLS RESIDENTIAL is an(a) Active company incorporated on 08/04/1980 with the registered office located at Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire LU7 1GN. 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 CONNELLS RESIDENTIAL?

toggle

CONNELLS RESIDENTIAL is currently Active. It was registered on 08/04/1980 .

Where is CONNELLS RESIDENTIAL located?

toggle

CONNELLS RESIDENTIAL is registered at Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire LU7 1GN.

What does CONNELLS RESIDENTIAL do?

toggle

CONNELLS RESIDENTIAL operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for CONNELLS RESIDENTIAL?

toggle

The latest filing was on 17/03/2026: Director's details changed for Mr Christopher Ashley Rosindale on 2026-03-12.