CONRAD'S YARD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CONRAD'S YARD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05839909

Incorporation date

07/06/2006

Size

Micro Entity

Contacts

Registered address

Registered address

2 Tower Centre, Hoddesdon EN11 8URCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2006)
dot icon08/12/2025
Termination of appointment of John Stanley Cowell as a director on 2025-11-26
dot icon20/10/2025
Micro company accounts made up to 2025-06-30
dot icon09/06/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon21/10/2024
Micro company accounts made up to 2024-06-30
dot icon18/06/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon12/12/2023
Appointment of Mr Gareth John Cooper as a director on 2023-12-08
dot icon14/11/2023
Micro company accounts made up to 2023-06-30
dot icon12/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon10/10/2022
Micro company accounts made up to 2022-06-30
dot icon07/06/2022
Confirmation statement made on 2022-06-07 with updates
dot icon08/12/2021
Secretary's details changed for Amber Company Secretaries Limited on 2021-11-01
dot icon08/12/2021
Registered office address changed from Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY England to 2 Tower Centre Hoddesdon EN11 8UR on 2021-12-08
dot icon18/11/2021
Termination of appointment of Irene Susan Keay as a director on 2021-11-18
dot icon27/09/2021
Micro company accounts made up to 2021-06-30
dot icon07/06/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon08/03/2021
Secretary's details changed for Amber Company Secretaries Limited on 2021-01-01
dot icon08/03/2021
Registered office address changed from First Floor Arnel House Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL to Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY on 2021-03-08
dot icon02/11/2020
Micro company accounts made up to 2020-06-30
dot icon08/06/2020
Confirmation statement made on 2020-06-07 with updates
dot icon28/10/2019
Micro company accounts made up to 2019-06-30
dot icon07/06/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon15/11/2018
Micro company accounts made up to 2018-06-30
dot icon13/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon30/04/2018
Appointment of Mr John Stanley Cowell as a director on 2018-02-28
dot icon11/10/2017
Termination of appointment of Janet Elaine Cowell as a director on 2017-10-01
dot icon04/09/2017
Total exemption full accounts made up to 2017-06-30
dot icon15/08/2017
Appointment of Miss Irene Susan Keay as a director on 2017-08-01
dot icon08/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon02/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon09/06/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon30/10/2015
Termination of appointment of Samuel Peter Irving as a director on 2015-10-30
dot icon14/10/2015
Appointment of Mrs Janet Cowell as a director on 2015-10-05
dot icon02/09/2015
Total exemption small company accounts made up to 2015-06-30
dot icon10/06/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon28/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon21/07/2014
Appointment of Amber Company Secretaries Limited as a secretary on 2014-07-21
dot icon21/07/2014
Director's details changed for Samuel Peter Irving on 2014-07-21
dot icon21/07/2014
Registered office address changed from 3 Conrads Yard Cowbridge Hertford Hertfordshire SG14 1QY England to First Floor Arnel House Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL on 2014-07-21
dot icon03/07/2014
Registered office address changed from Flat 3 0Conrads Yard Cowbridge Hertford SG14 1QY on 2014-07-03
dot icon02/07/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon02/07/2014
Director's details changed for Samuel Peter Irving on 2014-07-02
dot icon13/05/2014
Registered office address changed from Wells House 80 Upper Street Islington London N1 0NU on 2014-05-13
dot icon09/05/2014
Appointment of Samuel Peter Irving as a director
dot icon09/05/2014
Termination of appointment of Lydia Scally as a director
dot icon03/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon25/02/2014
Termination of appointment of Cc Company Secretarial Services Limited as a secretary
dot icon25/02/2014
Termination of appointment of Colcoy Limited as a director
dot icon16/07/2013
Second filing of AR01 previously delivered to Companies House made up to 2010-06-07
dot icon26/06/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon18/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon04/07/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon26/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon23/06/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon09/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon15/06/2010
Appointment of Lydia Scally as a director
dot icon11/06/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon11/06/2010
Director's details changed for Colcoy Limited on 2010-06-07
dot icon11/06/2010
Secretary's details changed for Cc Company Secretarial Services Limited on 2010-06-07
dot icon23/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon20/08/2009
Ad 18/08/09\gbp si 11@1=11\gbp ic 1/12\
dot icon20/08/2009
Memorandum and Articles of Association
dot icon20/08/2009
Resolutions
dot icon12/06/2009
Return made up to 07/06/09; full list of members
dot icon28/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon09/06/2008
Return made up to 07/06/08; full list of members
dot icon07/04/2008
Accounts for a dormant company made up to 2007-06-30
dot icon08/06/2007
Return made up to 07/06/07; full list of members
dot icon17/04/2007
Certificate of change of name
dot icon07/06/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.00
-
0.00
-
-
2022
0
12.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Gareth John
Director
08/12/2023 - Present
-
Cowell, John Stanley
Director
28/02/2018 - 26/11/2025
-

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+
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 CONRAD'S YARD MANAGEMENT COMPANY LIMITED

CONRAD'S YARD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 07/06/2006 with the registered office located at 2 Tower Centre, Hoddesdon EN11 8UR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONRAD'S YARD MANAGEMENT COMPANY LIMITED?

toggle

CONRAD'S YARD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 07/06/2006 .

Where is CONRAD'S YARD MANAGEMENT COMPANY LIMITED located?

toggle

CONRAD'S YARD MANAGEMENT COMPANY LIMITED is registered at 2 Tower Centre, Hoddesdon EN11 8UR.

What does CONRAD'S YARD MANAGEMENT COMPANY LIMITED do?

toggle

CONRAD'S YARD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CONRAD'S YARD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 08/12/2025: Termination of appointment of John Stanley Cowell as a director on 2025-11-26.