CONSCIOUS PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CONSCIOUS PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03717579

Incorporation date

22/02/1999

Size

Micro Entity

Contacts

Registered address

Registered address

31 Mead Way Highburton, Kirkburton, Huddersfield HD8 0TGCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/1999)
dot icon01/04/2026
Registered office address changed from 31 Mead Way Highburton Kirkburton Huddersfield HD8 0TG to 31 Mead Way Highburton Kirkburton Huddersfield HD8 0TG on 2026-04-01
dot icon24/03/2026
Appointment of a voluntary liquidator
dot icon23/03/2026
Declaration of solvency
dot icon23/03/2026
Resolutions
dot icon25/02/2026
Previous accounting period shortened from 2026-03-31 to 2026-02-20
dot icon25/02/2026
Micro company accounts made up to 2026-02-20
dot icon16/02/2026
Satisfaction of charge 3 in full
dot icon13/02/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon03/12/2025
Micro company accounts made up to 2025-03-31
dot icon13/05/2025
Satisfaction of charge 2 in full
dot icon13/05/2025
Satisfaction of charge 1 in full
dot icon24/02/2025
Confirmation statement made on 2025-02-21 with updates
dot icon05/12/2024
Micro company accounts made up to 2024-03-31
dot icon06/03/2024
Confirmation statement made on 2024-02-21 with updates
dot icon07/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/02/2023
Termination of appointment of Brian Murphy as a secretary on 2023-02-06
dot icon20/02/2023
Termination of appointment of Brian Murphy as a director on 2023-02-06
dot icon20/02/2023
Appointment of Mrs Vivienne Mary Murphy as a secretary on 2023-02-21
dot icon20/02/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon12/05/2022
Micro company accounts made up to 2022-03-31
dot icon23/02/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon06/05/2021
Micro company accounts made up to 2021-03-31
dot icon22/02/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon20/07/2020
Micro company accounts made up to 2020-03-31
dot icon05/03/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon22/07/2019
Micro company accounts made up to 2019-03-31
dot icon06/03/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon06/09/2018
Micro company accounts made up to 2018-03-31
dot icon28/02/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon29/06/2017
Micro company accounts made up to 2017-03-31
dot icon28/02/2017
Confirmation statement made on 2017-02-22 with updates
dot icon01/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/03/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon18/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/03/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon28/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/03/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon02/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/03/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon16/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/02/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon04/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/03/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon04/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/03/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon05/03/2010
Director's details changed for Paul Nicholas Murphy on 2010-03-05
dot icon05/03/2010
Director's details changed for Professor Brian Murphy on 2010-03-05
dot icon05/03/2010
Director's details changed for Vivienne Mary Murphy on 2010-03-05
dot icon08/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/03/2009
Return made up to 22/02/09; full list of members
dot icon05/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon27/02/2008
Return made up to 22/02/08; full list of members
dot icon07/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon28/02/2007
Return made up to 22/02/07; full list of members
dot icon14/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon17/03/2006
Return made up to 22/02/06; full list of members
dot icon31/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon16/03/2005
Return made up to 22/02/05; full list of members
dot icon29/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon04/03/2004
Return made up to 22/02/04; full list of members
dot icon16/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon13/03/2003
Return made up to 22/02/03; full list of members
dot icon30/01/2003
Particulars of mortgage/charge
dot icon29/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon28/02/2002
Return made up to 22/02/02; full list of members
dot icon24/07/2001
Total exemption full accounts made up to 2001-03-31
dot icon28/02/2001
Return made up to 22/02/01; full list of members
dot icon16/08/2000
Full accounts made up to 2000-03-31
dot icon29/02/2000
Return made up to 22/02/00; full list of members
dot icon12/01/2000
Accounting reference date extended from 29/02/00 to 31/03/00
dot icon27/05/1999
Particulars of mortgage/charge
dot icon27/05/1999
Particulars of mortgage/charge
dot icon22/03/1999
Ad 09/03/99--------- £ si 998@1=998 £ ic 2/1000
dot icon24/02/1999
Secretary resigned
dot icon22/02/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£52,603.00

Confirmation

dot iconLast made up date
20/02/2026
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
20/02/2026

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
20/02/2026
dot iconNext account date
20/02/2027
dot iconNext due on
20/11/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
33.00K
-
0.00
-
-
2022
0
36.56K
-
0.00
-
-
2023
3
34.51K
-
0.00
52.60K
-
2023
3
34.51K
-
0.00
52.60K
-

Employees

2023

Employees

3 Ascended- *

Net Assets(GBP)

34.51K £Descended-5.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

52.60K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murphy, Paul Nicholas
Director
22/02/1999 - Present
4
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
22/02/1999 - 22/02/1999
99600
Murphy, Brian, Professor
Director
22/02/1999 - 06/02/2023
1
Murphy, Vivienne Mary
Director
22/02/1999 - Present
-
Murphy, Brian, Professor
Secretary
22/02/1999 - 06/02/2023
-

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CONSCIOUS PROPERTIES LIMITED

CONSCIOUS PROPERTIES LIMITED is an(a) Liquidation company incorporated on 22/02/1999 with the registered office located at 31 Mead Way Highburton, Kirkburton, Huddersfield HD8 0TG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CONSCIOUS PROPERTIES LIMITED?

toggle

CONSCIOUS PROPERTIES LIMITED is currently Liquidation. It was registered on 22/02/1999 .

Where is CONSCIOUS PROPERTIES LIMITED located?

toggle

CONSCIOUS PROPERTIES LIMITED is registered at 31 Mead Way Highburton, Kirkburton, Huddersfield HD8 0TG.

What does CONSCIOUS PROPERTIES LIMITED do?

toggle

CONSCIOUS PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CONSCIOUS PROPERTIES LIMITED have?

toggle

CONSCIOUS PROPERTIES LIMITED had 3 employees in 2023.

What is the latest filing for CONSCIOUS PROPERTIES LIMITED?

toggle

The latest filing was on 01/04/2026: Registered office address changed from 31 Mead Way Highburton Kirkburton Huddersfield HD8 0TG to 31 Mead Way Highburton Kirkburton Huddersfield HD8 0TG on 2026-04-01.