CONNOLLYS ESTATES LIMITED

Register to unlock more data on OkredoRegister

CONNOLLYS ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07216250

Incorporation date

08/04/2010

Size

Micro Entity

Contacts

Registered address

Registered address

5 Grover Walk, Corringham, Stanford-Le-Hope SS17 7LUCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2010)
dot icon12/04/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon31/03/2026
Micro company accounts made up to 2025-03-31
dot icon31/03/2025
Confirmation statement made on 2025-03-03 with no updates
dot icon30/03/2025
Micro company accounts made up to 2024-03-31
dot icon08/08/2024
Change of details for Mr Steven George Parmenter as a person with significant control on 2024-08-05
dot icon05/08/2024
Registered office address changed from 21a Grover Walk Corringham Stanford-Le-Hope SS17 7LP England to 5 Grover Walk Corringham Stanford-Le-Hope SS17 7LU on 2024-08-05
dot icon05/08/2024
Director's details changed for Mr Steven George Parmenter on 2024-08-05
dot icon31/03/2024
Micro company accounts made up to 2023-03-31
dot icon29/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon26/03/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon29/12/2022
Micro company accounts made up to 2022-03-31
dot icon05/05/2022
Registered office address changed from Bbk Accountants Roman Road London E6 3RX England to 21a Grover Walk Corringham Stanford-Le-Hope SS17 7LP on 2022-05-05
dot icon03/03/2022
Confirmation statement made on 2022-03-03 with updates
dot icon26/01/2022
Confirmation statement made on 2022-01-26 with updates
dot icon25/01/2022
Termination of appointment of Teresa Brown as a director on 2022-01-25
dot icon29/12/2021
Micro company accounts made up to 2021-03-31
dot icon21/09/2021
Previous accounting period shortened from 2021-04-30 to 2021-03-31
dot icon10/08/2021
Termination of appointment of David Martin as a director on 2021-07-30
dot icon10/08/2021
Termination of appointment of Nigel Derek Lovell as a director on 2021-07-30
dot icon11/06/2021
Appointment of Mr Nigel Derek Lovell as a director on 2021-06-03
dot icon11/06/2021
Appointment of Mr David Martin as a director on 2021-06-03
dot icon20/05/2021
Confirmation statement made on 2021-05-20 with updates
dot icon19/05/2021
Termination of appointment of Barclay St James Group Limited as a director on 2021-05-14
dot icon17/05/2021
Cessation of Barclay St James Group Limited as a person with significant control on 2021-05-17
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon29/01/2021
Current accounting period extended from 2021-03-31 to 2021-04-30
dot icon22/10/2020
Confirmation statement made on 2020-10-22 with updates
dot icon19/10/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon19/10/2020
Termination of appointment of Kay Crumpton as a director on 2020-10-19
dot icon25/03/2020
Confirmation statement made on 2020-03-25 with updates
dot icon10/12/2019
Micro company accounts made up to 2019-03-31
dot icon09/12/2019
Notification of Barclay St James Group Limited as a person with significant control on 2019-11-19
dot icon09/12/2019
Notification of Steven George Parmenter as a person with significant control on 2019-11-19
dot icon09/12/2019
Cessation of Steven George Parmenter as a person with significant control on 2019-11-19
dot icon09/12/2019
Appointment of Ms Teresa Brown as a director on 2019-11-19
dot icon09/12/2019
Appointment of Mrs Kay Crumpton as a director on 2019-11-19
dot icon09/12/2019
Confirmation statement made on 2019-12-09 with updates
dot icon09/12/2019
Statement of capital following an allotment of shares on 2019-11-19
dot icon19/11/2019
Registered office address changed from 21a Grover Walk Corringham Stanford-Le-Hope Essex SS17 7LP England to Bbk Accountants Roman Road London E6 3RX on 2019-11-19
dot icon19/11/2019
Appointment of Barclay St James Group Limited as a director on 2019-11-19
dot icon19/11/2019
Termination of appointment of Harrison Wright Limited as a director on 2019-11-19
dot icon15/03/2019
Confirmation statement made on 2019-03-15 with updates
dot icon15/03/2019
Termination of appointment of Christopher Stephen Edwards as a director on 2019-03-01
dot icon15/03/2019
Appointment of Harrison Wright Limited as a director on 2019-03-01
dot icon22/12/2018
Micro company accounts made up to 2018-03-31
dot icon03/05/2018
Confirmation statement made on 2018-04-08 with no updates
dot icon07/12/2017
Micro company accounts made up to 2017-03-31
dot icon14/07/2017
Termination of appointment of Sab&T (Uk) Limited as a secretary on 2017-07-14
dot icon14/07/2017
Registered office address changed from 25 Grover Walk Corringham Stanford-Le-Hope Essex SS17 7LP to 21a Grover Walk Corringham Stanford-Le-Hope Essex SS17 7LP on 2017-07-14
dot icon21/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon04/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon23/04/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon09/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon20/04/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/04/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/04/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon07/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon11/04/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/06/2011
Previous accounting period shortened from 2011-04-30 to 2011-03-31
dot icon11/04/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon13/01/2011
Termination of appointment of Robert Miles as a director
dot icon08/04/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

12
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
03/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
107.10K
-
0.00
-
-
2022
12
35.81K
-
0.00
-
-
2023
12
35.81K
-
0.00
-
-
2023
12
35.81K
-
0.00
-
-

Employees

2023

Employees

12 Ascended0 % *

Net Assets(GBP)

35.81K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HARRISON WRIGHT LTD
Corporate Director
01/03/2019 - 19/11/2019
4
BARCLAY ST JAMES GROUP LIMITED
Corporate Director
19/11/2019 - 14/05/2021
3
Parmenter, Steven George
Director
08/04/2010 - Present
12
SAB&T (UK) LIMITED
Corporate Secretary
08/04/2010 - 14/07/2017
-

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 CONNOLLYS ESTATES LIMITED

CONNOLLYS ESTATES LIMITED is an(a) Active company incorporated on 08/04/2010 with the registered office located at 5 Grover Walk, Corringham, Stanford-Le-Hope SS17 7LU. There is currently 1 active director according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of CONNOLLYS ESTATES LIMITED?

toggle

CONNOLLYS ESTATES LIMITED is currently Active. It was registered on 08/04/2010 .

Where is CONNOLLYS ESTATES LIMITED located?

toggle

CONNOLLYS ESTATES LIMITED is registered at 5 Grover Walk, Corringham, Stanford-Le-Hope SS17 7LU.

What does CONNOLLYS ESTATES LIMITED do?

toggle

CONNOLLYS ESTATES LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does CONNOLLYS ESTATES LIMITED have?

toggle

CONNOLLYS ESTATES LIMITED had 12 employees in 2023.

What is the latest filing for CONNOLLYS ESTATES LIMITED?

toggle

The latest filing was on 12/04/2026: Confirmation statement made on 2026-03-03 with no updates.