CONVER PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CONVER PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01072612

Incorporation date

19/09/1972

Size

Total Exemption Full

Contacts

Registered address

Registered address

40 Kersteman Road, Redland, Bristol BS6 7BXCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/1972)
dot icon26/02/2026
Total exemption full accounts made up to 2025-12-31
dot icon15/01/2026
All of the property or undertaking has been released from charge 010726120035
dot icon03/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon25/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon19/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon07/07/2023
Appointment of Miss Evie May Trimble as a director on 2023-07-07
dot icon10/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon01/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon22/11/2021
Appointment of Mr Tom Trimble as a director on 2021-11-21
dot icon02/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/02/2021
Second filing of Confirmation Statement dated 2020-12-31
dot icon31/12/2020
31/12/20 Statement of Capital gbp 2000
dot icon16/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon17/12/2019
Amended total exemption full accounts made up to 2018-12-31
dot icon28/11/2019
Registration of charge 010726120035, created on 2019-11-28
dot icon06/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/04/2019
Satisfaction of charge 32 in full
dot icon11/04/2019
Satisfaction of charge 33 in full
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon27/02/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon07/09/2017
Satisfaction of charge 30 in full
dot icon07/09/2017
Satisfaction of charge 34 in full
dot icon26/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/06/2017
Appointment of Ms Rebecca Jane Trimble as a director on 2017-06-01
dot icon11/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon14/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon19/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon31/07/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-12-31
dot icon16/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon06/01/2015
Termination of appointment of Margaret Joan Trimble as a secretary on 2014-07-06
dot icon12/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon15/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon02/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon23/08/2012
Particulars of a mortgage or charge / charge no: 34
dot icon20/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon20/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon20/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon20/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon20/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon20/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon20/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon20/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon20/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon15/08/2012
Particulars of a mortgage or charge / charge no: 32
dot icon15/08/2012
Particulars of a mortgage or charge / charge no: 33
dot icon26/04/2012
Total exemption full accounts made up to 2011-12-31
dot icon16/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon19/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon15/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon08/03/2010
Total exemption full accounts made up to 2009-12-31
dot icon09/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon08/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon16/02/2009
Return made up to 31/12/08; no change of members
dot icon25/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon15/04/2008
Return made up to 31/12/07; no change of members
dot icon04/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon19/01/2007
Return made up to 31/12/06; full list of members
dot icon26/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon16/02/2006
Return made up to 31/12/05; full list of members
dot icon12/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon18/02/2005
Return made up to 31/12/04; full list of members
dot icon10/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon26/01/2004
Return made up to 31/12/03; full list of members
dot icon26/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon26/07/2003
Declaration of satisfaction of mortgage/charge
dot icon26/07/2003
Declaration of satisfaction of mortgage/charge
dot icon26/07/2003
Declaration of satisfaction of mortgage/charge
dot icon26/07/2003
Declaration of satisfaction of mortgage/charge
dot icon26/07/2003
Declaration of satisfaction of mortgage/charge
dot icon23/03/2003
Registered office changed on 23/03/03 from: 14A ash road, horfield, bristol, BS7 8RN
dot icon09/01/2003
Return made up to 31/12/02; full list of members
dot icon02/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon11/01/2002
Return made up to 31/12/01; full list of members
dot icon28/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon10/01/2001
Return made up to 31/12/00; full list of members
dot icon05/10/2000
Accounts made up to 1999-12-31
dot icon18/01/2000
Return made up to 31/12/99; full list of members
dot icon22/10/1999
Accounts made up to 1998-12-31
dot icon14/01/1999
Return made up to 31/12/98; no change of members
dot icon30/10/1998
Accounts made up to 1997-12-31
dot icon23/10/1998
Particulars of mortgage/charge
dot icon22/06/1998
Particulars of mortgage/charge
dot icon22/06/1998
Particulars of mortgage/charge
dot icon29/01/1998
Return made up to 31/12/97; no change of members
dot icon12/11/1997
Declaration of satisfaction of mortgage/charge
dot icon12/11/1997
Declaration of satisfaction of mortgage/charge
dot icon12/11/1997
Declaration of satisfaction of mortgage/charge
dot icon12/11/1997
Declaration of satisfaction of mortgage/charge
dot icon12/11/1997
Declaration of satisfaction of mortgage/charge
dot icon12/11/1997
Declaration of satisfaction of mortgage/charge
dot icon03/11/1997
Accounts made up to 1996-12-31
dot icon26/09/1997
Declaration of satisfaction of mortgage/charge
dot icon26/09/1997
Declaration of satisfaction of mortgage/charge
dot icon26/09/1997
Declaration of satisfaction of mortgage/charge
dot icon26/09/1997
Declaration of satisfaction of mortgage/charge
dot icon28/08/1997
Particulars of mortgage/charge
dot icon28/08/1997
Particulars of mortgage/charge
dot icon28/08/1997
Particulars of mortgage/charge
dot icon28/08/1997
Particulars of mortgage/charge
dot icon28/08/1997
Particulars of mortgage/charge
dot icon28/08/1997
Particulars of mortgage/charge
dot icon28/08/1997
Particulars of mortgage/charge
dot icon28/08/1997
Particulars of mortgage/charge
dot icon28/08/1997
Particulars of mortgage/charge
dot icon04/03/1997
Return made up to 31/12/96; full list of members
dot icon19/12/1996
Particulars of mortgage/charge
dot icon04/11/1996
Accounts made up to 1995-12-31
dot icon21/02/1996
Return made up to 31/12/95; no change of members
dot icon25/01/1996
Declaration of satisfaction of mortgage/charge
dot icon25/01/1996
Declaration of satisfaction of mortgage/charge
dot icon25/01/1996
Declaration of satisfaction of mortgage/charge
dot icon18/09/1995
Accounts made up to 1994-12-31
dot icon22/02/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/11/1994
Declaration of satisfaction of mortgage/charge
dot icon30/10/1994
Accounts made up to 1993-12-31
dot icon07/07/1994
Particulars of mortgage/charge
dot icon07/07/1994
Particulars of mortgage/charge
dot icon14/03/1994
Return made up to 31/12/93; full list of members
dot icon12/11/1993
Accounts for a small company made up to 1992-12-31
dot icon18/10/1993
Particulars of mortgage/charge
dot icon26/01/1993
Return made up to 31/12/92; no change of members
dot icon28/10/1992
Accounts made up to 1991-12-31
dot icon28/02/1992
Return made up to 31/12/91; no change of members
dot icon15/11/1991
Accounts made up to 1990-12-31
dot icon17/05/1991
Particulars of mortgage/charge
dot icon05/04/1991
Return made up to 31/12/90; full list of members
dot icon12/12/1990
Accounts for a small company made up to 1989-12-31
dot icon20/04/1990
Return made up to 31/12/89; full list of members
dot icon24/01/1990
Accounts for a small company made up to 1988-12-31
dot icon04/07/1989
Full group accounts made up to 1987-12-31
dot icon04/07/1989
Full group accounts made up to 1986-12-31
dot icon04/07/1989
Full group accounts made up to 1985-12-31
dot icon18/04/1989
Return made up to 31/12/88; full list of members
dot icon18/04/1989
Return made up to 31/12/87; full list of members
dot icon13/09/1988
Return made up to 31/12/86; full list of members
dot icon03/08/1988
Secretary resigned;new secretary appointed;director resigned
dot icon16/09/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/09/1972
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

4
2023
change arrow icon-68.31 % *

* during past year

Cash in Bank

£10,114.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.34M
-
0.00
67.27K
-
2022
3
3.17M
-
0.00
31.92K
-
2023
4
3.31M
-
0.00
10.11K
-
2023
4
3.31M
-
0.00
10.11K
-

Employees

2023

Employees

4 Ascended33 % *

Net Assets(GBP)

3.31M £Ascended4.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.11K £Descended-68.31 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trimble, Rebecca Jane
Director
01/06/2017 - Present
5
Trimble, Evie May
Director
07/07/2023 - Present
5
Trimble, Tom
Director
21/11/2021 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CONVER PROPERTIES LIMITED

CONVER PROPERTIES LIMITED is an(a) Active company incorporated on 19/09/1972 with the registered office located at 40 Kersteman Road, Redland, Bristol BS6 7BX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CONVER PROPERTIES LIMITED?

toggle

CONVER PROPERTIES LIMITED is currently Active. It was registered on 19/09/1972 .

Where is CONVER PROPERTIES LIMITED located?

toggle

CONVER PROPERTIES LIMITED is registered at 40 Kersteman Road, Redland, Bristol BS6 7BX.

What does CONVER PROPERTIES LIMITED do?

toggle

CONVER PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CONVER PROPERTIES LIMITED have?

toggle

CONVER PROPERTIES LIMITED had 4 employees in 2023.

What is the latest filing for CONVER PROPERTIES LIMITED?

toggle

The latest filing was on 26/02/2026: Total exemption full accounts made up to 2025-12-31.