CONNOLLY ESTATES LIMITED

Register to unlock more data on OkredoRegister

CONNOLLY ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03743402

Incorporation date

30/03/1999

Size

Small

Contacts

Registered address

Registered address

Manor Farm Court, Lower Sundon, Luton, Bedfordshire LU3 3NZCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/1999)
dot icon27/05/2025
Final Gazette dissolved via voluntary strike-off
dot icon15/04/2025
Voluntary strike-off action has been suspended
dot icon28/02/2025
Application to strike the company off the register
dot icon03/04/2024
Confirmation statement made on 2024-03-30 with updates
dot icon28/01/2024
Accounts for a small company made up to 2023-05-31
dot icon06/04/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon28/11/2022
Accounts for a small company made up to 2022-05-31
dot icon07/04/2022
Confirmation statement made on 2022-03-30 with updates
dot icon09/12/2021
Accounts for a small company made up to 2021-05-31
dot icon10/08/2021
Appointment of Mr David John Oldham as a secretary on 2021-08-01
dot icon10/08/2021
Termination of appointment of Kathryn Anne Watts as a secretary on 2021-07-31
dot icon10/08/2021
Termination of appointment of Kathryn Anne Watts as a director on 2021-07-31
dot icon31/03/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon10/03/2021
Accounts for a small company made up to 2020-05-31
dot icon13/04/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon13/03/2020
Appointment of Ms Kathryn Anne Watts as a director on 2020-03-12
dot icon04/12/2019
Accounts for a small company made up to 2019-05-31
dot icon08/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon03/12/2018
Accounts for a small company made up to 2018-05-31
dot icon04/04/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon05/12/2017
Accounts for a small company made up to 2017-05-31
dot icon04/08/2017
Change of details for Mr Michael Andrew Callanan as a person with significant control on 2017-05-01
dot icon04/08/2017
Cessation of Andrew Sutherland Rowe as a person with significant control on 2017-05-01
dot icon04/08/2017
Cessation of Andrew Sutherland Rowe as a person with significant control on 2017-05-01
dot icon04/08/2017
Cessation of Shyam Sunder Ashoka as a person with significant control on 2017-05-01
dot icon02/08/2017
Director's details changed for Mr Michael Andrew Callanan on 2017-06-30
dot icon17/07/2017
Notification of Andrew Sutherland Rowe as a person with significant control on 2017-04-06
dot icon17/07/2017
Change of details for Mr Shyam Sunder Ashoka as a person with significant control on 2017-05-25
dot icon04/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon09/12/2016
Accounts for a small company made up to 2016-05-31
dot icon05/07/2016
Auditor's resignation
dot icon28/06/2016
Auditor's resignation
dot icon05/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon02/12/2015
Full accounts made up to 2015-05-31
dot icon31/03/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon05/12/2014
Full accounts made up to 2014-05-31
dot icon08/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon08/04/2014
Director's details changed for Mr Michael Andrew Callanan on 2013-10-01
dot icon19/11/2013
Full accounts made up to 2013-05-31
dot icon18/10/2013
Termination of appointment of Michael Connolly as a director
dot icon04/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon17/10/2012
Full accounts made up to 2012-05-31
dot icon02/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon01/12/2011
Full accounts made up to 2011-05-31
dot icon06/04/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon01/12/2010
Full accounts made up to 2010-05-31
dot icon07/04/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon07/04/2010
Director's details changed for Mr Michael Francis Connolly on 2010-04-07
dot icon07/04/2010
Secretary's details changed for Ms Kathryn Watts on 2010-04-07
dot icon07/04/2010
Director's details changed for Mr Michael Andrew Callanan on 2010-04-07
dot icon01/12/2009
Full accounts made up to 2009-05-31
dot icon07/05/2009
Return made up to 30/03/09; full list of members
dot icon05/05/2009
Director appointed mr michael callanan
dot icon01/05/2009
Secretary appointed ms kathryn anne watts
dot icon01/05/2009
Appointment terminated secretary michael connolly
dot icon01/05/2009
Appointment terminated director william connolly
dot icon12/12/2008
Total exemption full accounts made up to 2008-05-31
dot icon06/05/2008
Return made up to 30/03/08; full list of members
dot icon18/10/2007
Total exemption full accounts made up to 2007-05-31
dot icon30/04/2007
Return made up to 30/03/07; full list of members
dot icon04/10/2006
Total exemption full accounts made up to 2006-05-31
dot icon03/04/2006
Return made up to 30/03/06; full list of members
dot icon29/11/2005
Total exemption full accounts made up to 2005-05-31
dot icon04/04/2005
Return made up to 30/03/05; full list of members
dot icon29/10/2004
Total exemption full accounts made up to 2004-05-31
dot icon20/04/2004
Return made up to 30/03/04; full list of members
dot icon11/11/2003
Total exemption small company accounts made up to 2003-05-31
dot icon09/04/2003
Return made up to 30/03/03; full list of members
dot icon31/12/2002
Total exemption full accounts made up to 2002-05-31
dot icon15/11/2002
Registered office changed on 15/11/02 from: 4 sarum road luton bedfordshire LU3 2RD
dot icon12/04/2002
Return made up to 30/03/02; full list of members
dot icon12/03/2002
Total exemption full accounts made up to 2001-05-31
dot icon28/03/2001
Return made up to 30/03/01; full list of members
dot icon23/02/2001
Full accounts made up to 2000-05-31
dot icon05/04/2000
Return made up to 30/03/00; full list of members
dot icon25/03/2000
Particulars of mortgage/charge
dot icon15/02/2000
Particulars of mortgage/charge
dot icon17/01/2000
Accounting reference date extended from 31/03/00 to 31/05/00
dot icon23/12/1999
Particulars of mortgage/charge
dot icon17/09/1999
New director appointed
dot icon17/09/1999
Secretary resigned;director resigned
dot icon17/09/1999
Director resigned
dot icon17/09/1999
New secretary appointed;new director appointed
dot icon17/09/1999
Registered office changed on 17/09/99 from: crwys house 33 crwys road cardiff CF24 4YF
dot icon30/03/1999
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
31/05/2023
dot iconNext confirmation date
30/03/2025
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/05/2023
dot iconNext account date
31/05/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.45K
-
0.00
-
-
2022
0
39.00K
-
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

0

No officers data available.

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONNOLLY ESTATES LIMITED

CONNOLLY ESTATES LIMITED is an(a) Dissolved company incorporated on 30/03/1999 with the registered office located at Manor Farm Court, Lower Sundon, Luton, Bedfordshire LU3 3NZ. There is currently no 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 CONNOLLY ESTATES LIMITED?

toggle

CONNOLLY ESTATES LIMITED is currently Dissolved. It was registered on 30/03/1999 and dissolved on 27/05/2025.

Where is CONNOLLY ESTATES LIMITED located?

toggle

CONNOLLY ESTATES LIMITED is registered at Manor Farm Court, Lower Sundon, Luton, Bedfordshire LU3 3NZ.

What does CONNOLLY ESTATES LIMITED do?

toggle

CONNOLLY ESTATES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CONNOLLY ESTATES LIMITED?

toggle

The latest filing was on 27/05/2025: Final Gazette dissolved via voluntary strike-off.