CONNOLLY PLACE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CONNOLLY PLACE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04081277

Incorporation date

02/10/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Saxon House, 6a St Andrew Street, Hertford, Hertfordshire SG14 1JACopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2000)
dot icon02/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/10/2025
Confirmation statement made on 2025-10-02 with updates
dot icon24/03/2025
Appointment of Mr Firas Arab as a director on 2025-03-18
dot icon09/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon03/10/2024
Confirmation statement made on 2024-10-02 with updates
dot icon29/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon16/10/2023
Confirmation statement made on 2023-10-02 with updates
dot icon28/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon06/10/2022
Confirmation statement made on 2022-10-02 with updates
dot icon27/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon05/10/2021
Confirmation statement made on 2021-10-02 with updates
dot icon20/04/2021
Appointment of Mr Gary Eden Jarvis as a director on 2021-04-19
dot icon12/03/2021
Appointment of Anne Lucille Verrinder as a director on 2021-03-09
dot icon09/03/2021
Termination of appointment of David Eric Hockley as a director on 2021-03-09
dot icon02/03/2021
Appointment of Mr David Eric Hockley as a director on 2020-10-25
dot icon05/11/2020
Termination of appointment of Peter Andrew Le Roux as a director on 2020-10-24
dot icon06/10/2020
Confirmation statement made on 2020-10-02 with updates
dot icon05/10/2020
Accounts for a dormant company made up to 2020-03-31
dot icon01/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon03/10/2019
Confirmation statement made on 2019-10-02 with updates
dot icon02/10/2019
Secretary's details changed for Management Secretaries Limited on 2017-11-14
dot icon04/10/2018
Confirmation statement made on 2018-10-02 with updates
dot icon19/09/2018
Accounts for a dormant company made up to 2018-03-31
dot icon02/11/2017
Registered office address changed from Unit 2 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE to Saxon House 6a St Andrew Street Hertford Hertfordshire SG14 1JA on 2017-11-02
dot icon23/10/2017
Accounts for a dormant company made up to 2017-03-31
dot icon03/10/2017
Confirmation statement made on 2017-10-02 with updates
dot icon24/10/2016
Confirmation statement made on 2016-10-02 with updates
dot icon08/09/2016
Accounts for a dormant company made up to 2016-03-31
dot icon05/10/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon02/10/2015
Accounts for a dormant company made up to 2015-03-31
dot icon28/10/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon16/10/2014
Accounts for a dormant company made up to 2014-03-31
dot icon16/01/2014
Termination of appointment of Edward Thorold Palmer as a director
dot icon09/10/2013
Accounts for a dormant company made up to 2013-03-31
dot icon03/10/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon22/10/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon19/09/2012
Accounts for a dormant company made up to 2012-03-31
dot icon07/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon04/10/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon04/10/2011
Secretary's details changed for Management Secretaries Limited on 2011-10-02
dot icon04/10/2011
Registered office address changed from C/O Mcs Netherfield Lane Stanstead Abbotts Hertfordshire SG12 8HE on 2011-10-04
dot icon17/11/2010
Full accounts made up to 2010-03-31
dot icon07/10/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon27/10/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon27/10/2009
Secretary's details changed for Management Secretaries Limited on 2009-10-16
dot icon26/10/2009
Director's details changed for Edward James Thorold Palmer on 2009-10-16
dot icon26/10/2009
Director's details changed for Peter Andrew Le Roux on 2009-10-16
dot icon21/09/2009
Full accounts made up to 2009-03-31
dot icon21/11/2008
Return made up to 02/10/08; full list of members
dot icon05/09/2008
Full accounts made up to 2008-03-31
dot icon08/08/2008
Director's change of particulars / peter le raux / 08/08/2008
dot icon17/07/2008
Secretary's change of particulars / management secretaries LIMITED / 16/06/2008
dot icon17/06/2008
Registered office changed on 17/06/2008 from cintel house watton road ware hertfordshire SG12 0AE
dot icon05/10/2007
Return made up to 02/10/07; full list of members
dot icon17/08/2007
Accounting reference date extended from 31/12/07 to 31/03/08
dot icon02/06/2007
Full accounts made up to 2006-12-31
dot icon15/02/2007
New director appointed
dot icon22/12/2006
Director resigned
dot icon29/11/2006
Full accounts made up to 2005-12-31
dot icon22/11/2006
Return made up to 02/10/06; full list of members
dot icon26/09/2006
Director resigned
dot icon20/04/2006
Director resigned
dot icon22/03/2006
New director appointed
dot icon26/10/2005
Full accounts made up to 2004-12-31
dot icon14/10/2005
New secretary appointed
dot icon14/10/2005
Registered office changed on 14/10/05 from: cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon13/10/2005
Secretary resigned
dot icon13/10/2005
Return made up to 02/10/05; no change of members
dot icon08/11/2004
New director appointed
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon18/10/2004
Return made up to 02/10/04; full list of members
dot icon19/12/2003
Director resigned
dot icon19/12/2003
Director resigned
dot icon19/12/2003
New director appointed
dot icon19/12/2003
New director appointed
dot icon16/10/2003
Return made up to 02/10/03; full list of members
dot icon18/09/2003
Full accounts made up to 2002-12-31
dot icon27/09/2002
Return made up to 02/10/02; full list of members
dot icon16/07/2002
Full accounts made up to 2001-12-31
dot icon05/10/2001
Return made up to 02/10/01; full list of members
dot icon30/05/2001
Registered office changed on 30/05/01 from: 1-3 evron place hertford hertfordshire SG14 1PA
dot icon30/11/2000
Accounting reference date extended from 31/10/01 to 31/12/01
dot icon02/10/2000
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
31/03/2025
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MANAGEMENT SECRETARIES LIMITED
Corporate Secretary
29/09/2005 - Present
102
Hockley, David Eric
Director
25/10/2020 - 09/03/2021
28
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Director
02/10/2000 - 27/11/2003
2305
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Secretary
02/10/2000 - 04/10/2005
2305
Fisher, Marcus William John
Director
27/11/2003 - 17/12/2004
6

Persons with Significant Control

1
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 CONNOLLY PLACE MANAGEMENT COMPANY LIMITED

CONNOLLY PLACE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 02/10/2000 with the registered office located at Saxon House, 6a St Andrew Street, Hertford, Hertfordshire SG14 1JA. There are currently 4 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 PLACE MANAGEMENT COMPANY LIMITED?

toggle

CONNOLLY PLACE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 02/10/2000 .

Where is CONNOLLY PLACE MANAGEMENT COMPANY LIMITED located?

toggle

CONNOLLY PLACE MANAGEMENT COMPANY LIMITED is registered at Saxon House, 6a St Andrew Street, Hertford, Hertfordshire SG14 1JA.

What does CONNOLLY PLACE MANAGEMENT COMPANY LIMITED do?

toggle

CONNOLLY PLACE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CONNOLLY PLACE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 02/12/2025: Total exemption full accounts made up to 2025-03-31.