CONROY REAL ESTATE LIMITED

Register to unlock more data on OkredoRegister

CONROY REAL ESTATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05105845

Incorporation date

19/04/2004

Size

Micro Entity

Contacts

Registered address

Registered address

284 Staple Lodge Road, Birmingham, West Midlands B31 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2004)
dot icon01/05/2026
Satisfaction of charge 051058450005 in part
dot icon02/02/2026
Micro company accounts made up to 2025-03-31
dot icon28/01/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon02/01/2026
Satisfaction of charge 1 in full
dot icon10/02/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon27/01/2025
Micro company accounts made up to 2024-03-31
dot icon24/02/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon06/06/2023
Registration of charge 051058450006, created on 2023-06-01
dot icon22/03/2023
Registration of charge 051058450005, created on 2023-03-17
dot icon13/03/2023
Satisfaction of charge 2 in full
dot icon24/02/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon01/02/2023
All of the property or undertaking has been released from charge 2
dot icon14/11/2022
Micro company accounts made up to 2022-03-31
dot icon20/06/2022
Change of details for Dr Sarah Louise Conroy as a person with significant control on 2021-10-01
dot icon20/06/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon10/06/2022
Director's details changed for Dr Sarah Louise Conroy on 2021-10-01
dot icon10/06/2022
Registered office address changed from 71 Slade Road Erdington B23 7PN to 284 Staple Lodge Road Birmingham West Midlands B31 3ER on 2022-06-10
dot icon02/06/2022
Compulsory strike-off action has been discontinued
dot icon22/04/2022
Registration of charge 051058450004, created on 2022-04-21
dot icon12/04/2022
First Gazette notice for compulsory strike-off
dot icon03/12/2021
Micro company accounts made up to 2021-03-31
dot icon26/03/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon22/09/2020
Micro company accounts made up to 2020-03-31
dot icon10/02/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon12/06/2019
Micro company accounts made up to 2019-03-31
dot icon12/02/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon17/12/2018
Micro company accounts made up to 2018-03-31
dot icon24/01/2018
Notification of Sarah Louise Conroy as a person with significant control on 2016-04-19
dot icon24/01/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon11/09/2017
Confirmation statement made on 2017-04-19 with updates
dot icon26/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon28/04/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/05/2015
Director's details changed for Sarah Louise Conroy on 2015-05-15
dot icon15/05/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon30/03/2015
Registered office address changed from Peartree House Bolham Lane Retford Notts DN22 6SU to 71 Slade Road Erdington B23 7PN on 2015-03-30
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/04/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/05/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon07/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon08/05/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon27/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon06/05/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/05/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon05/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/06/2009
Return made up to 19/04/09; full list of members
dot icon26/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon19/01/2009
Registered office changed on 19/01/2009 from c/o richard davison associates yorkshire bank chambers retford notts DN22 6DQ
dot icon01/09/2008
Appointment terminated secretary rda co secs LIMITED
dot icon26/08/2008
Duplicate mortgage certificatecharge no:3
dot icon06/08/2008
Particulars of a mortgage or charge / charge no: 3
dot icon13/05/2008
Return made up to 19/04/08; full list of members
dot icon16/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon01/05/2007
Return made up to 19/04/07; full list of members
dot icon08/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon02/08/2006
Director's particulars changed
dot icon11/05/2006
Secretary's particulars changed
dot icon08/05/2006
Return made up to 19/04/06; full list of members
dot icon13/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon05/11/2005
Particulars of mortgage/charge
dot icon07/06/2005
Return made up to 19/04/05; full list of members
dot icon25/04/2005
Registered office changed on 25/04/05 from: 34 selby road, orrell park liverpool merseyside L9 8ED
dot icon02/03/2005
Particulars of mortgage/charge
dot icon28/10/2004
Accounting reference date shortened from 30/04/05 to 31/03/05
dot icon18/10/2004
Director's particulars changed
dot icon23/09/2004
Certificate of change of name
dot icon15/09/2004
New secretary appointed
dot icon15/09/2004
Director resigned
dot icon15/09/2004
Secretary resigned
dot icon23/07/2004
Director resigned
dot icon23/07/2004
New director appointed
dot icon23/04/2004
New secretary appointed;new director appointed
dot icon23/04/2004
Director resigned
dot icon23/04/2004
Secretary resigned
dot icon23/04/2004
Registered office changed on 23/04/04 from: marquess court 69 southampton row london WC1B 4ET
dot icon23/04/2004
New director appointed
dot icon19/04/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2021
0
122.40K
-
0.00
-
-
2022
0
77.95K
-
0.00
-
-
2023
0
70.03K
-
0.00
-
-
2023
0
70.03K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

70.03K £Descended-10.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
19/04/2004 - 19/04/2004
10049
LONDON LAW SERVICES LIMITED
Nominee Director
19/04/2004 - 19/04/2004
9963
RDA CO SECS LIMITED
Corporate Secretary
01/08/2004 - 01/09/2008
50
Conroy, Sarah Louise
Director
19/04/2004 - Present
2
Conroy, Sarah Louise
Secretary
19/04/2004 - 01/08/2004
-

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 CONROY REAL ESTATE LIMITED

CONROY REAL ESTATE LIMITED is an(a) Active company incorporated on 19/04/2004 with the registered office located at 284 Staple Lodge Road, Birmingham, West Midlands B31 3ER. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CONROY REAL ESTATE LIMITED?

toggle

CONROY REAL ESTATE LIMITED is currently Active. It was registered on 19/04/2004 .

Where is CONROY REAL ESTATE LIMITED located?

toggle

CONROY REAL ESTATE LIMITED is registered at 284 Staple Lodge Road, Birmingham, West Midlands B31 3ER.

What does CONROY REAL ESTATE LIMITED do?

toggle

CONROY REAL ESTATE LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CONROY REAL ESTATE LIMITED?

toggle

The latest filing was on 01/05/2026: Satisfaction of charge 051058450005 in part.