CONVEYANCING DIRECT LIMITED

Register to unlock more data on OkredoRegister

CONVEYANCING DIRECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04152278

Incorporation date

01/02/2001

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Conveyancing Direct Ltd, Windmill Road, St. Leonards-On-Sea, East Sussex TN38 9BYCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2001)
dot icon02/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon03/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon03/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon03/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon03/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon05/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon09/01/2025
Director's details changed for Mr Richard John Twigg on 2025-01-06
dot icon14/10/2024
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon12/10/2024
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon28/08/2024
Full accounts made up to 2023-12-31
dot icon12/06/2024
Termination of appointment of Karen Sandra Dunn as a director on 2024-06-12
dot icon21/05/2024
Appointment of Michelle Tytherleigh as a director on 2024-05-01
dot icon07/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon04/09/2023
Full accounts made up to 2022-12-31
dot icon06/02/2023
Confirmation statement made on 2023-02-01 with updates
dot icon28/09/2022
Full accounts made up to 2021-12-31
dot icon15/09/2022
Termination of appointment of Jeremy Michael Davy as a director on 2022-09-13
dot icon26/07/2022
Director's details changed for Mr Mark Harris on 2022-07-22
dot icon17/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon19/10/2021
Appointment of Mrs Karen Sandra Dunn as a director on 2021-10-18
dot icon24/09/2021
Full accounts made up to 2020-12-31
dot icon03/09/2021
Termination of appointment of Michelle Vicky Timms as a director on 2021-09-03
dot icon01/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon24/12/2020
Full accounts made up to 2019-12-31
dot icon06/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon03/12/2019
Appointment of Mr Mark Harris as a director on 2019-11-01
dot icon03/12/2019
Termination of appointment of Julian Kelbrick as a director on 2019-11-01
dot icon03/12/2019
Termination of appointment of Gail Benzies as a director on 2019-11-01
dot icon03/12/2019
Termination of appointment of Reginald Stephen Shipperley as a director on 2019-11-01
dot icon07/10/2019
Full accounts made up to 2018-12-31
dot icon29/04/2019
Appointment of Mr Jeremy Michael Davy as a director on 2019-01-17
dot icon29/04/2019
Appointment of Mr Jamie Paul Cosson as a director on 2019-03-15
dot icon29/04/2019
Termination of appointment of Ian David Goddard as a director on 2019-03-14
dot icon27/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon04/07/2018
Termination of appointment of Jodanna Rose Duke as a director on 2018-07-04
dot icon18/05/2018
Director's details changed for Mrs Michelle Vicky Timms on 2018-05-14
dot icon18/05/2018
Appointment of Mr Ian David Goddard as a director on 2018-05-14
dot icon18/05/2018
Appointment of Mrs Michelle Vicky Timms as a director on 2018-05-14
dot icon03/04/2018
Termination of appointment of Andrew Hiesley as a director on 2018-03-31
dot icon26/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon20/09/2017
Full accounts made up to 2016-12-31
dot icon16/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon29/09/2016
Full accounts made up to 2015-12-31
dot icon03/03/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon19/11/2015
Auditor's resignation
dot icon19/11/2015
Auditor's resignation
dot icon02/10/2015
Full accounts made up to 2014-12-31
dot icon13/03/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon13/03/2015
Director's details changed for Mr Andrew Hiesley on 2015-01-08
dot icon19/09/2014
Full accounts made up to 2013-12-31
dot icon18/08/2014
Director's details changed for Mr Richard John Twigg on 2014-08-14
dot icon17/04/2014
Appointment of Mr Richard John Twigg as a secretary
dot icon17/04/2014
Termination of appointment of David Livesey as a secretary
dot icon17/04/2014
Appointment of Mr Richard John Twigg as a director
dot icon25/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon25/02/2014
Director's details changed for Mr Reginald Stephen Shipperley on 2014-01-01
dot icon25/02/2014
Director's details changed for Mrs Gail Benzies on 2014-01-01
dot icon25/02/2014
Director's details changed for Jodanna Rose Duke on 2014-01-01
dot icon09/01/2014
Termination of appointment of Suzanne Henry as a director
dot icon09/01/2014
Termination of appointment of Jamie Cosson as a director
dot icon03/01/2014
Appointment of Mr David Christopher Livesey as a secretary
dot icon03/01/2014
Termination of appointment of Martin Oliver as a secretary
dot icon02/01/2014
Termination of appointment of Martin Oliver as a director
dot icon13/11/2013
Appointment of Mr Julian Kelbrick as a director
dot icon13/11/2013
Appointment of Mrs Gail Benzies as a director
dot icon13/11/2013
Appointment of Mr Andrew Hiesley as a director
dot icon29/10/2013
Termination of appointment of Andrew Palmer as a director
dot icon26/09/2013
Full accounts made up to 2012-12-31
dot icon17/09/2013
Director's details changed for Jodanna Rose Merrell on 2013-05-08
dot icon19/03/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon18/03/2013
Director's details changed for Jordanna Rose Merrell on 2013-01-03
dot icon18/03/2013
Appointment of Mr Martin James Oliver as a secretary
dot icon18/03/2013
Termination of appointment of Jamie Cosson as a secretary
dot icon28/09/2012
Full accounts made up to 2011-12-31
dot icon04/07/2012
Appointment of Mr Martin James Oliver as a director
dot icon04/07/2012
Termination of appointment of Adrian Gill as a director
dot icon06/03/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon06/03/2012
Director's details changed for Mr Reginald Stephen Shipperley on 2012-01-03
dot icon15/09/2011
Full accounts made up to 2010-12-31
dot icon10/03/2011
Appointment of Jamie Paul Cosson as a director
dot icon07/03/2011
Termination of appointment of Stephen Ambler as a director
dot icon25/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon01/02/2011
Appointment of Andrew Palmer as a director
dot icon01/02/2011
Appointment of Mr Adrian Stuart Gill as a director
dot icon01/02/2011
Appointment of Jordanna Rose Merrell as a director
dot icon01/02/2011
Appointment of Suzanne Henry as a director
dot icon24/09/2010
Full accounts made up to 2009-12-31
dot icon08/04/2010
Termination of appointment of Dinah Sugden as a director
dot icon08/04/2010
Termination of appointment of Adrian Gill as a director
dot icon25/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon19/02/2010
Director's details changed for Stephen Eric Ambler on 2010-02-19
dot icon19/02/2010
Director's details changed for Dinah Sugden on 2010-02-19
dot icon18/02/2010
Registered office address changed from the Bailey Skipton North Yorkshire BD23 1DN on 2010-02-18
dot icon15/02/2010
Appointment of Jamie Paul Cosson as a secretary
dot icon10/10/2009
Full accounts made up to 2008-12-31
dot icon18/02/2009
Return made up to 01/02/09; full list of members
dot icon18/02/2009
Director's change of particulars / adrian gill / 20/08/2008
dot icon15/10/2008
Full accounts made up to 2007-12-31
dot icon11/02/2008
Return made up to 01/02/08; full list of members
dot icon19/10/2007
Full accounts made up to 2006-12-31
dot icon28/03/2007
Secretary resigned
dot icon27/03/2007
Secretary resigned
dot icon27/02/2007
Return made up to 01/02/07; full list of members
dot icon27/02/2007
Secretary's particulars changed
dot icon16/10/2006
Full accounts made up to 2005-12-31
dot icon15/02/2006
Return made up to 01/02/06; full list of members
dot icon22/07/2005
Full accounts made up to 2004-12-31
dot icon25/04/2005
Secretary resigned
dot icon25/04/2005
Secretary's particulars changed
dot icon22/03/2005
New secretary appointed
dot icon14/02/2005
Return made up to 01/02/05; full list of members
dot icon08/09/2004
Full accounts made up to 2003-12-31
dot icon05/08/2004
New director appointed
dot icon28/07/2004
New director appointed
dot icon10/02/2004
Return made up to 01/02/04; full list of members
dot icon02/09/2003
Full accounts made up to 2002-12-31
dot icon03/07/2003
Director resigned
dot icon20/05/2003
Director resigned
dot icon10/03/2003
Return made up to 01/02/03; full list of members
dot icon31/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon24/07/2002
Accounting reference date shortened from 28/02/02 to 31/12/01
dot icon28/05/2002
Registered office changed on 28/05/02 from: drury lane ponswood industrial estate st. Leonards on sea east sussex TN38 9BA
dot icon17/05/2002
£ nc 100/2 30/04/02
dot icon17/05/2002
New director appointed
dot icon17/05/2002
New director appointed
dot icon16/04/2002
Return made up to 01/02/02; full list of members
dot icon14/02/2002
Resolutions
dot icon12/02/2002
New director appointed
dot icon12/02/2002
Ad 07/02/02--------- £ si 1@1=1 £ ic 1/2
dot icon12/02/2002
Registered office changed on 12/02/02 from: c/o morris smith solicitors drurylane ponswood industrial estate st leonards on sea east sussex TN38 9BA
dot icon20/02/2001
New secretary appointed
dot icon20/02/2001
Secretary resigned
dot icon19/02/2001
New director appointed
dot icon19/02/2001
New secretary appointed
dot icon12/02/2001
Secretary resigned
dot icon12/02/2001
Director resigned
dot icon01/02/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Mark
Director
01/11/2019 - Present
5
Twigg, Richard John
Director
07/03/2014 - Present
388
Cosson, Jamie Paul
Director
15/03/2019 - Present
30
Tytherleigh, Michelle
Director
01/05/2024 - Present
1
Dunn, Karen Sandra
Director
18/10/2021 - 12/06/2024
-

Persons with Significant Control

0

No PSC data available.

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 CONVEYANCING DIRECT LIMITED

CONVEYANCING DIRECT LIMITED is an(a) Active company incorporated on 01/02/2001 with the registered office located at Conveyancing Direct Ltd, Windmill Road, St. Leonards-On-Sea, East Sussex TN38 9BY. There are currently 4 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 CONVEYANCING DIRECT LIMITED?

toggle

CONVEYANCING DIRECT LIMITED is currently Active. It was registered on 01/02/2001 .

Where is CONVEYANCING DIRECT LIMITED located?

toggle

CONVEYANCING DIRECT LIMITED is registered at Conveyancing Direct Ltd, Windmill Road, St. Leonards-On-Sea, East Sussex TN38 9BY.

What does CONVEYANCING DIRECT LIMITED do?

toggle

CONVEYANCING DIRECT LIMITED operates in the Activities of patent and copyright agents; other legal activities n.e.c. (69.10/9 - SIC 2007) sector.

What is the latest filing for CONVEYANCING DIRECT LIMITED?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2026-02-01 with no updates.