CONSERVATION CAPITAL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CONSERVATION CAPITAL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07184209

Incorporation date

10/03/2010

Size

Micro Entity

Contacts

Registered address

Registered address

101 New Cavendish Street, 1st Floor South, London W1W 6XHCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2010)
dot icon10/03/2026
Director's details changed for Andrew Giles Pedder Davies on 2026-02-01
dot icon10/03/2026
Director's details changed for Matthew Jonathan Henry Rice on 2026-02-01
dot icon10/03/2026
Confirmation statement made on 2026-03-10 with no updates
dot icon10/03/2026
Director's details changed for Matthew Jonathan Henry Rice on 2026-02-01
dot icon10/03/2026
Change of details for Mr Matthew Jonathan Henry Rice as a person with significant control on 2026-02-01
dot icon01/09/2025
Micro company accounts made up to 2024-12-30
dot icon21/05/2024
Micro company accounts made up to 2023-12-30
dot icon11/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon18/09/2023
Micro company accounts made up to 2022-12-30
dot icon21/06/2023
Change of details for Mr Matthew Jonathan Henry Rice as a person with significant control on 2023-06-21
dot icon21/06/2023
Director's details changed for Matthew Jonathan Henry Rice on 2023-06-21
dot icon21/06/2023
Director's details changed for Matthew Jonathan Henry Rice on 2023-06-21
dot icon04/04/2023
Registered office address changed from 64 New Cavendish Street London W1G 8TB to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-04
dot icon15/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon28/09/2022
Micro company accounts made up to 2021-12-30
dot icon11/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon10/09/2021
Micro company accounts made up to 2020-12-30
dot icon10/03/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon17/12/2020
Micro company accounts made up to 2019-12-30
dot icon23/03/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon10/09/2019
Micro company accounts made up to 2018-12-30
dot icon15/03/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon21/09/2018
Micro company accounts made up to 2017-12-30
dot icon14/03/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon09/06/2017
Micro company accounts made up to 2016-12-30
dot icon15/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon15/11/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/09/2016
Previous accounting period shortened from 2015-12-31 to 2015-12-30
dot icon11/03/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon13/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/04/2015
Termination of appointment of Mark Raymond Rose as a director on 2015-04-09
dot icon21/04/2015
Termination of appointment of Jonathan Mark Stanley Moss as a director on 2015-04-09
dot icon13/03/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon06/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/04/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon17/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon10/07/2013
Compulsory strike-off action has been discontinued
dot icon09/07/2013
First Gazette notice for compulsory strike-off
dot icon08/07/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon13/08/2012
Registered office address changed from 65 New Cavendish Street London W1G 7LS United Kingdom on 2012-08-13
dot icon03/08/2012
Appointment of Mr. Mark Raymond Rose as a director
dot icon03/08/2012
Appointment of Jonathan Mark Stanley Moss as a director
dot icon03/08/2012
Appointment of Andrew Giles Pedder Davies as a director
dot icon06/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon20/04/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon14/12/2011
Termination of appointment of James Shaw as a secretary
dot icon14/12/2011
Termination of appointment of James Shaw as a director
dot icon30/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon31/03/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon23/12/2010
Registered office address changed from 8 Clifford Street London W1S 2LQ United Kingdom on 2010-12-23
dot icon07/10/2010
Appointment of Mr James Alan George Shaw as a director
dot icon07/10/2010
Termination of appointment of Jonathan Moss as a director
dot icon04/08/2010
Current accounting period shortened from 2011-03-31 to 2010-12-31
dot icon10/03/2010
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
30/12/2024
dot iconNext confirmation date
10/03/2027
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.35K
-
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
Rice, Matthew Jonathan Henry
Director
10/03/2010 - Present
4
Davies, Andrew Giles Pedder
Director
01/08/2012 - Present
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+
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 CONSERVATION CAPITAL MANAGEMENT LIMITED

CONSERVATION CAPITAL MANAGEMENT LIMITED is an(a) Active company incorporated on 10/03/2010 with the registered office located at 101 New Cavendish Street, 1st Floor South, London W1W 6XH. There are currently 2 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 CONSERVATION CAPITAL MANAGEMENT LIMITED?

toggle

CONSERVATION CAPITAL MANAGEMENT LIMITED is currently Active. It was registered on 10/03/2010 .

Where is CONSERVATION CAPITAL MANAGEMENT LIMITED located?

toggle

CONSERVATION CAPITAL MANAGEMENT LIMITED is registered at 101 New Cavendish Street, 1st Floor South, London W1W 6XH.

What does CONSERVATION CAPITAL MANAGEMENT LIMITED do?

toggle

CONSERVATION CAPITAL MANAGEMENT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CONSERVATION CAPITAL MANAGEMENT LIMITED?

toggle

The latest filing was on 10/03/2026: Director's details changed for Andrew Giles Pedder Davies on 2026-02-01.