CONNOCK PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CONNOCK PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05543134

Incorporation date

23/08/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Abbotsford Longmeadow Road, Lympstone, Exmouth EX8 5LECopy
copy info iconCopy
See on map
Latest events (Record since 23/08/2005)
dot icon15/08/2025
Confirmation statement made on 2025-08-03 with no updates
dot icon29/04/2025
Total exemption full accounts made up to 2024-08-31
dot icon29/11/2024
Second filing for the appointment of Joanne Emily Connock as a director
dot icon05/08/2024
Confirmation statement made on 2024-08-03 with no updates
dot icon14/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon14/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon10/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon10/08/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon24/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon03/08/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon21/08/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon21/08/2020
Director's details changed for Mr Ian Martin Connock on 2020-08-21
dot icon22/01/2020
Total exemption full accounts made up to 2019-08-31
dot icon20/12/2019
Change of details for Mr Ian Martin Connock as a person with significant control on 2019-12-09
dot icon20/12/2019
Change of details for Mr Ian Martin Connock as a person with significant control on 2019-12-09
dot icon19/12/2019
Director's details changed for Joanne Emily Connock on 2019-12-09
dot icon19/12/2019
Director's details changed for Mr Ian Martin Connock on 2019-12-09
dot icon19/12/2019
Secretary's details changed for Joanne Emily Connock on 2019-12-09
dot icon19/12/2019
Change of details for Joanne Emily Connock as a person with significant control on 2019-12-09
dot icon19/12/2019
Registered office address changed from 7 Birch Road Lympstone Exmouth Devon EX8 5LB England to Abbotsford Longmeadow Road Lympstone Exmouth EX8 5LE on 2019-12-19
dot icon19/12/2019
Change of details for Mr Ian Martin Connock as a person with significant control on 2019-12-09
dot icon06/09/2019
Confirmation statement made on 2019-08-23 with updates
dot icon26/04/2019
Register inspection address has been changed from Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR England to Wessex House Teign Road Newton Abbot Devon TQ12 4AA
dot icon30/01/2019
Total exemption full accounts made up to 2018-08-31
dot icon04/09/2018
Confirmation statement made on 2018-08-23 with updates
dot icon21/08/2018
Notification of Joanne Emily Connock as a person with significant control on 2017-11-29
dot icon21/08/2018
Change of details for Mr Ian Martin Connock as a person with significant control on 2017-11-29
dot icon19/07/2018
Register inspection address has been changed from 3rd Floor, the Forum Barnfield Road Exeter EX1 1QR England to Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR
dot icon20/12/2017
Total exemption full accounts made up to 2017-08-31
dot icon14/12/2017
Appointment of Joanne Emily Connock as a director on 2017-11-29
dot icon14/09/2017
Confirmation statement made on 2017-08-23 with no updates
dot icon25/08/2017
Register(s) moved to registered inspection location 3rd Floor, the Forum Barnfield Road Exeter EX1 1QR
dot icon25/08/2017
Register inspection address has been changed from 3rd Floor, the Forum Barnfield Road Exeter EX1 1QR England to 3rd Floor, the Forum Barnfield Road Exeter EX1 1QR
dot icon25/08/2017
Register(s) moved to registered inspection location 3rd Floor, the Forum Barnfield Road Exeter EX1 1QR
dot icon25/08/2017
Register inspection address has been changed to 3rd Floor, the Forum Barnfield Road Exeter EX1 1QR
dot icon19/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon23/03/2017
Registered office address changed from 48 Queen Street Exeter EX4 3SR to 7 Birch Road Lympstone Exmouth Devon EX8 5LB on 2017-03-23
dot icon01/09/2016
Confirmation statement made on 2016-08-23 with updates
dot icon13/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon03/09/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon26/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon10/09/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2013-08-31
dot icon04/09/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon05/11/2012
Total exemption small company accounts made up to 2012-08-31
dot icon06/09/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon28/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon18/10/2011
Annual return made up to 2011-08-23 with full list of shareholders
dot icon18/10/2011
Secretary's details changed for Joanne Emily Milsom on 2011-07-23
dot icon20/09/2010
Total exemption small company accounts made up to 2010-08-31
dot icon25/08/2010
Annual return made up to 2010-08-23 with full list of shareholders
dot icon25/08/2010
Director's details changed for Ian Martin Connock on 2010-08-01
dot icon30/09/2009
Return made up to 23/08/09; full list of members
dot icon24/09/2009
Total exemption small company accounts made up to 2009-08-31
dot icon24/09/2009
Director's change of particulars / ian connock / 01/08/2009
dot icon24/09/2009
Secretary's change of particulars / joanne milsom / 01/08/2009
dot icon17/09/2008
Total exemption small company accounts made up to 2008-08-31
dot icon02/09/2008
Return made up to 23/08/08; full list of members
dot icon12/09/2007
Total exemption small company accounts made up to 2007-08-31
dot icon29/08/2007
Return made up to 23/08/07; full list of members
dot icon13/11/2006
Total exemption small company accounts made up to 2006-08-31
dot icon25/08/2006
Return made up to 23/08/06; full list of members
dot icon14/09/2005
Secretary resigned
dot icon14/09/2005
Director resigned
dot icon14/09/2005
New secretary appointed
dot icon14/09/2005
New director appointed
dot icon13/09/2005
Ad 23/08/05--------- £ si 99@1=99 £ ic 1/100
dot icon23/08/2005
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
31/08/2024
dot iconNext confirmation date
03/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
464.71K
-
0.00
198.25K
-
2022
2
417.94K
-
0.00
16.49K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Connock, Ian Martin
Director
23/08/2005 - Present
1
Connock, Joanne Emily
Secretary
29/11/2017 - Present
-
Connock, Joanne Emily
Director
29/11/2017 - Present
-

Persons with Significant Control

2
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 CONNOCK PROPERTIES LIMITED

CONNOCK PROPERTIES LIMITED is an(a) Active company incorporated on 23/08/2005 with the registered office located at Abbotsford Longmeadow Road, Lympstone, Exmouth EX8 5LE. There are currently 3 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 CONNOCK PROPERTIES LIMITED?

toggle

CONNOCK PROPERTIES LIMITED is currently Active. It was registered on 23/08/2005 .

Where is CONNOCK PROPERTIES LIMITED located?

toggle

CONNOCK PROPERTIES LIMITED is registered at Abbotsford Longmeadow Road, Lympstone, Exmouth EX8 5LE.

What does CONNOCK PROPERTIES LIMITED do?

toggle

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

What is the latest filing for CONNOCK PROPERTIES LIMITED?

toggle

The latest filing was on 15/08/2025: Confirmation statement made on 2025-08-03 with no updates.