CONWARD PROPERTY INVESTMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CONWARD PROPERTY INVESTMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00617229

Incorporation date

19/12/1958

Size

Micro Entity

Contacts

Registered address

Registered address

31 Preston Avenue, London E4 9NLCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/1986)
dot icon15/01/2026
Confirmation statement made on 2025-12-22 with no updates
dot icon22/12/2025
Registered office address changed from 1 Royal Terrace Southend on Sea Essex SS1 1EA United Kingdom to 31 Preston Avenue London E4 9NL on 2025-12-22
dot icon05/11/2025
Micro company accounts made up to 2025-03-31
dot icon05/02/2025
Secretary's details changed for Mrs Karen Jane Stevens on 2025-01-28
dot icon05/02/2025
Director's details changed for Mrs Nicole Lesley Lewis on 2025-01-28
dot icon05/02/2025
Director's details changed for Mrs Karen Jane Stevens on 2025-01-28
dot icon05/02/2025
Confirmation statement made on 2024-12-22 with no updates
dot icon04/12/2024
Micro company accounts made up to 2024-03-31
dot icon21/02/2024
Registered office address changed from 31 Preston Avenue Highams Park London E4 9NL England to 1 Royal Terrace Southend on Sea Essex SS1 1EA on 2024-02-21
dot icon10/01/2024
Confirmation statement made on 2023-12-22 with no updates
dot icon28/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/01/2023
Confirmation statement made on 2022-12-22 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/01/2022
Confirmation statement made on 2021-12-22 with no updates
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/01/2021
Confirmation statement made on 2020-12-22 with updates
dot icon15/12/2020
Change of details for Mrs Nicole Lesley Lewis as a person with significant control on 2020-12-14
dot icon15/12/2020
Change of details for Mrs Karen Jane Stevens as a person with significant control on 2020-12-14
dot icon05/08/2020
Notification of Nicole Lesley Lewis as a person with significant control on 2020-07-23
dot icon05/08/2020
Notification of Karen Jane Stevens as a person with significant control on 2020-07-23
dot icon05/08/2020
Withdrawal of a person with significant control statement on 2020-08-05
dot icon05/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/01/2020
Confirmation statement made on 2019-12-22 with updates
dot icon08/10/2019
Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England to 31 Preston Avenue Highams Park London E4 9NL on 2019-10-08
dot icon02/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/01/2019
Confirmation statement made on 2018-12-22 with updates
dot icon22/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/01/2018
Confirmation statement made on 2017-12-22 with updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/10/2017
Secretary's details changed for Mrs Karen Jane Stevens on 2017-09-26
dot icon03/10/2017
Director's details changed for Mrs Karen Jane Stevens on 2017-09-26
dot icon03/10/2017
Director's details changed for Mrs Nicole Lesley Lewis on 2017-09-26
dot icon03/10/2017
Registered office address changed from 6 Walsingham House 27 Forest View North Chingford London E4 7AX to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 2017-10-03
dot icon03/01/2017
Confirmation statement made on 2016-12-22 with updates
dot icon29/09/2016
Termination of appointment of Constance Vera Webber as a director on 2016-05-17
dot icon22/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/01/2016
Annual return made up to 2015-12-22 with full list of shareholders
dot icon06/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/01/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon02/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/01/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon19/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/01/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon27/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/01/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon28/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/01/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon28/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/01/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon08/01/2010
Director's details changed for Mrs Karen Jane Stevens on 2009-12-20
dot icon08/01/2010
Secretary's details changed for Mrs Karen Jane Stevens on 2009-12-20
dot icon08/01/2010
Director's details changed for Mrs Constance Vera Webber on 2009-12-20
dot icon08/01/2010
Director's details changed for Nicole Lesley Lewis on 2009-12-20
dot icon30/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/01/2009
Return made up to 22/12/08; full list of members
dot icon11/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon10/01/2008
Return made up to 22/12/07; full list of members
dot icon17/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/01/2007
Return made up to 22/12/06; full list of members
dot icon04/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon03/01/2006
Return made up to 22/12/05; full list of members
dot icon01/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon29/12/2004
Return made up to 22/12/04; full list of members
dot icon22/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon23/12/2003
Return made up to 22/12/03; full list of members
dot icon23/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon30/12/2002
Return made up to 22/12/02; full list of members
dot icon21/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon03/01/2002
Return made up to 22/12/01; full list of members
dot icon29/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon05/01/2001
Return made up to 22/12/00; full list of members
dot icon12/12/2000
Full accounts made up to 2000-03-31
dot icon10/01/2000
Return made up to 22/12/99; full list of members
dot icon11/11/1999
Full accounts made up to 1999-03-31
dot icon22/02/1999
Registered office changed on 22/02/99 from: 28 mount view rd north chingford london E4 7EF
dot icon05/01/1999
Return made up to 22/12/98; full list of members
dot icon24/11/1998
Full accounts made up to 1998-03-31
dot icon12/01/1998
Return made up to 22/12/97; no change of members
dot icon20/08/1997
Full accounts made up to 1997-03-31
dot icon06/01/1997
Return made up to 22/12/96; no change of members
dot icon01/08/1996
Full accounts made up to 1996-03-31
dot icon17/01/1996
Return made up to 22/12/95; full list of members
dot icon17/10/1995
Full accounts made up to 1995-03-31
dot icon10/01/1995
Return made up to 22/12/94; no change of members
dot icon11/11/1994
Full accounts made up to 1994-03-31
dot icon20/01/1994
Full accounts made up to 1993-03-31
dot icon20/01/1994
Return made up to 22/12/93; no change of members
dot icon17/12/1993
Return made up to 22/12/92; full list of members
dot icon05/03/1993
Full accounts made up to 1992-03-31
dot icon01/07/1992
Return made up to 22/12/91; no change of members
dot icon22/06/1992
Full accounts made up to 1991-03-31
dot icon24/09/1991
Full accounts made up to 1990-03-31
dot icon06/06/1991
Return made up to 31/12/90; no change of members
dot icon05/03/1990
Return made up to 22/12/89; full list of members
dot icon05/03/1990
Full accounts made up to 1989-03-31
dot icon09/12/1988
Return made up to 22/10/88; full list of members
dot icon16/11/1988
Full accounts made up to 1988-03-31
dot icon14/10/1988
Full accounts made up to 1987-03-31
dot icon21/09/1987
Full accounts made up to 1986-03-31
dot icon21/09/1987
Director resigned;new director appointed
dot icon21/09/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/07/1987
Return made up to 30/01/87; full list of members
dot icon12/06/1986
Full accounts made up to 1985-03-31
dot icon12/06/1986
Return made up to 17/01/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* 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
22/12/2026
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
1
1.33M
-
0.00
322.17K
-
2022
1
1.31M
-
0.00
240.47K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

0

No officers data available.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CONWARD PROPERTY INVESTMENT COMPANY LIMITED

CONWARD PROPERTY INVESTMENT COMPANY LIMITED is an(a) Active company incorporated on 19/12/1958 with the registered office located at 31 Preston Avenue, London E4 9NL. There is currently no 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 CONWARD PROPERTY INVESTMENT COMPANY LIMITED?

toggle

CONWARD PROPERTY INVESTMENT COMPANY LIMITED is currently Active. It was registered on 19/12/1958 .

Where is CONWARD PROPERTY INVESTMENT COMPANY LIMITED located?

toggle

CONWARD PROPERTY INVESTMENT COMPANY LIMITED is registered at 31 Preston Avenue, London E4 9NL.

What does CONWARD PROPERTY INVESTMENT COMPANY LIMITED do?

toggle

CONWARD PROPERTY INVESTMENT COMPANY LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CONWARD PROPERTY INVESTMENT COMPANY LIMITED?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2025-12-22 with no updates.