CONWAY COURT (HOGHTON) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CONWAY COURT (HOGHTON) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05697012

Incorporation date

03/02/2006

Size

Dormant

Contacts

Registered address

Registered address

22 Crownlee, Penwortham, Preston PR1 0PACopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2006)
dot icon13/02/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon12/02/2026
Termination of appointment of Martin Amriding as a director on 2026-01-31
dot icon12/02/2026
Termination of appointment of Margaret Crane as a director on 2026-01-31
dot icon12/02/2026
Termination of appointment of John Blakey as a director on 2026-01-31
dot icon12/02/2026
Termination of appointment of Irene May Brandwood as a director on 2026-01-31
dot icon12/02/2026
Termination of appointment of Peter Hankin as a director on 2026-01-31
dot icon12/02/2026
Termination of appointment of Eunha Yang Hartley as a director on 2026-01-31
dot icon12/02/2026
Termination of appointment of Ian Christopher Entwistle Hartley as a director on 2026-01-31
dot icon12/02/2026
Termination of appointment of Janet Messanger as a director on 2026-01-31
dot icon12/02/2026
Termination of appointment of June Westby as a director on 2026-01-31
dot icon12/02/2026
Termination of appointment of Amanda Healy as a director on 2026-01-31
dot icon12/02/2026
Termination of appointment of Julie Hennigan as a director on 2026-01-31
dot icon12/02/2026
Termination of appointment of Christine Jones as a director on 2026-01-31
dot icon12/02/2026
Termination of appointment of Eileen Nash as a director on 2026-01-31
dot icon12/02/2026
Termination of appointment of Geoffrey Nash as a director on 2026-01-31
dot icon12/02/2026
Termination of appointment of Siu Hin Calvin Lui as a director on 2026-01-31
dot icon06/10/2025
Accounts for a dormant company made up to 2025-03-31
dot icon12/02/2025
Appointment of Mr Siu Hin Calvin Lui as a director on 2025-02-02
dot icon12/02/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon11/02/2025
Termination of appointment of Roy Richardson as a director on 2025-02-02
dot icon28/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon07/08/2024
Termination of appointment of Colin David Proctor as a director on 2024-07-04
dot icon07/08/2024
Appointment of Mr Geoffrey Nash as a director on 2024-07-04
dot icon07/08/2024
Appointment of Mrs Eileen Nash as a director on 2024-07-04
dot icon12/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon15/11/2023
Termination of appointment of Christina Murray Bray as a director on 2023-11-15
dot icon15/11/2023
Appointment of Mr Martin Amriding as a director on 2023-11-15
dot icon25/09/2023
Accounts for a dormant company made up to 2023-03-31
dot icon05/02/2023
Appointment of Miss Amanda Healy as a director on 2022-03-01
dot icon05/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon31/08/2022
Accounts for a dormant company made up to 2022-03-31
dot icon07/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon07/02/2022
Termination of appointment of Mary Gerrard as a director on 2022-02-03
dot icon07/02/2022
Appointment of Mrs Eunha Yang Hartley as a director on 2022-02-03
dot icon07/02/2022
Appointment of Mr Ian Christopher Entwistle Hartley as a director on 2022-02-03
dot icon07/02/2022
Appointment of Mr Peter Hankin as a director on 2022-02-03
dot icon07/02/2022
Appointment of Mrs Joan Wareing as a director on 2022-02-03
dot icon07/02/2022
Termination of appointment of Violet Rampling as a director on 2022-02-03
dot icon07/02/2022
Termination of appointment of Eric Melling as a director on 2022-02-03
dot icon07/02/2022
Termination of appointment of Dorothy Jones as a director on 2022-02-03
dot icon07/02/2022
Termination of appointment of Marie Louise Bateson as a director on 2022-02-03
dot icon07/02/2022
Termination of appointment of David Jones as a director on 2022-02-03
dot icon07/02/2022
Termination of appointment of John Patrick Bateson as a director on 2022-02-03
dot icon23/09/2021
Accounts for a dormant company made up to 2021-03-31
dot icon03/03/2021
Appointment of Mr John Patrick Bateson as a director on 2021-03-03
dot icon18/02/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon18/02/2021
Appointment of Mrs Jo-Ann Telford as a director on 2021-02-03
dot icon18/02/2021
Appointment of Mrs Marie Louise Bateson as a director on 2021-02-03
dot icon18/02/2021
Appointment of Mrs Christina Murray Bray as a director on 2021-02-03
dot icon18/02/2021
Appointment of Mrs Mary Turner as a director on 2021-02-03
dot icon18/02/2021
Termination of appointment of Elsie Duckworth as a director on 2021-02-03
dot icon18/02/2021
Termination of appointment of Mary Rita Ready as a director on 2021-02-03
dot icon28/10/2020
Accounts for a dormant company made up to 2020-03-31
dot icon06/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon06/02/2020
Termination of appointment of Irene Rimmer as a director on 2020-02-03
dot icon10/12/2019
Termination of appointment of Peter Foran as a director on 2019-12-10
dot icon11/10/2019
Accounts for a dormant company made up to 2019-03-31
dot icon08/02/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon19/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon13/02/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon12/02/2018
Appointment of Mrs Dorothy Jones as a director on 2017-02-04
dot icon12/02/2018
Appointment of Mr David Jones as a director on 2017-02-04
dot icon14/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon20/11/2017
Director's details changed for Mrs Mary Rita Ready on 2017-11-20
dot icon31/03/2017
Confirmation statement made on 2017-02-03 with updates
dot icon31/03/2017
Appointment of Mr Peter Foran as a director on 2016-12-21
dot icon30/03/2017
Appointment of Mrs Julie Hennigan as a director on 2016-02-04
dot icon30/03/2017
Appointment of Mr Roy Richardson as a director on 2016-08-17
dot icon30/03/2017
Termination of appointment of Harry Wright as a director on 2017-02-03
dot icon30/03/2017
Termination of appointment of Sylvia Moorby as a director on 2017-02-03
dot icon30/03/2017
Termination of appointment of Gordon Jones as a director on 2017-02-03
dot icon30/03/2017
Termination of appointment of Derek Crane as a director on 2017-02-03
dot icon20/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon28/09/2016
Termination of appointment of Dee Gourlay as a secretary on 2013-11-06
dot icon29/03/2016
Annual return made up to 2016-02-03 no member list
dot icon07/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon26/05/2015
Annual return made up to 2015-02-03 no member list
dot icon22/05/2015
Appointment of Mr Derek Crane as a director on 2014-02-04
dot icon15/05/2015
Appointment of Mrs Mary Gerrard as a director on 2014-02-04
dot icon15/05/2015
Appointment of Mrs June Westby as a director on 2014-02-04
dot icon15/05/2015
Appointment of Mr John Blakey as a director on 2014-02-04
dot icon15/05/2015
Appointment of Mr Eric Melling as a director on 2014-02-04
dot icon15/05/2015
Appointment of Mrs Janet Messanger as a director on 2014-02-04
dot icon15/05/2015
Appointment of Mr Gordon Jones as a director on 2014-02-04
dot icon15/05/2015
Appointment of Mrs Christine Jones as a director on 2014-02-04
dot icon15/05/2015
Appointment of Mr Harry Wright as a director on 2014-02-04
dot icon15/05/2015
Appointment of Mrs Sylvia Moorby as a director on 2014-02-04
dot icon15/05/2015
Termination of appointment of Jessie Gourlay as a director on 2014-02-04
dot icon15/05/2015
Termination of appointment of Mary Gerrard as a director on 2014-02-04
dot icon15/05/2015
Termination of appointment of Betty Ainsworth as a director on 2014-02-04
dot icon15/05/2015
Termination of appointment of Josephine Bateson as a director on 2014-02-04
dot icon09/12/2014
Accounts made up to 2014-03-31
dot icon03/10/2014
Registered office address changed from The Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU to 22 Crownlee Penwortham Preston PR1 0PA on 2014-10-03
dot icon17/02/2014
Annual return made up to 2014-02-03 no member list
dot icon02/05/2013
Accounts made up to 2013-03-31
dot icon15/04/2013
Director's details changed for Mrs Mary Rita Bibby on 2012-01-30
dot icon05/02/2013
Annual return made up to 2013-02-03 no member list
dot icon24/07/2012
Accounts made up to 2012-03-31
dot icon09/02/2012
Annual return made up to 2012-02-03 no member list
dot icon03/02/2012
Appointment of Mrs Jessie Gourlay as a director on 2012-01-30
dot icon03/02/2012
Director's details changed for Violet Ramplin on 2012-01-30
dot icon03/02/2012
Termination of appointment of Helen Gillett as a director on 2012-01-30
dot icon03/02/2012
Termination of appointment of James Gourlay as a director on 2012-01-30
dot icon03/02/2012
Appointment of Mrs Mary Rita Bibby as a director on 2012-01-30
dot icon07/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon27/07/2011
Termination of appointment of Margaret Smythies as a director
dot icon14/02/2011
Annual return made up to 2011-02-03 no member list
dot icon06/12/2010
Full accounts made up to 2010-03-31
dot icon11/08/2010
Registered office address changed from Apex House, 266 Moseley Road Levenshulme Manchester M19 2LH on 2010-08-11
dot icon07/04/2010
Full accounts made up to 2009-03-31
dot icon10/02/2010
Annual return made up to 2010-02-03 no member list
dot icon04/02/2010
Director's details changed for Marie Gerrard on 2010-02-04
dot icon04/02/2010
Director's details changed for Helen Gillett on 2010-02-04
dot icon04/02/2010
Director's details changed for Irene May Brandwood on 2010-02-04
dot icon04/02/2010
Director's details changed for Elsie Duckworth on 2010-02-04
dot icon04/02/2010
Director's details changed for Margaret Gaelwen Smythies on 2010-02-04
dot icon04/02/2010
Director's details changed for Margaret Crane on 2010-02-04
dot icon04/02/2010
Director's details changed for Violet Ramplin on 2010-02-04
dot icon04/02/2010
Director's details changed for James Gourlay on 2010-02-04
dot icon04/02/2010
Director's details changed for Colin David Proctor on 2010-02-04
dot icon04/02/2010
Director's details changed for Irene Rimmer on 2010-02-04
dot icon04/02/2010
Director's details changed for Josephine Bateson on 2010-02-04
dot icon04/02/2010
Director's details changed for Betty Ainsworth on 2010-02-04
dot icon23/02/2009
Full accounts made up to 2008-03-31
dot icon03/02/2009
Annual return made up to 03/02/09
dot icon02/05/2008
Secretary appointed dee gourlay
dot icon02/05/2008
Appointment terminated secretary nena jokic
dot icon04/02/2008
Annual return made up to 03/02/08
dot icon07/11/2007
Director resigned
dot icon30/10/2007
Full accounts made up to 2007-03-31
dot icon14/05/2007
New director appointed
dot icon14/05/2007
New director appointed
dot icon17/04/2007
New director appointed
dot icon17/04/2007
New director appointed
dot icon17/04/2007
Annual return made up to 03/02/07
dot icon17/04/2007
New director appointed
dot icon17/04/2007
New director appointed
dot icon11/03/2007
New director appointed
dot icon11/03/2007
New director appointed
dot icon11/03/2007
New director appointed
dot icon11/03/2007
New director appointed
dot icon11/03/2007
New director appointed
dot icon11/03/2007
New director appointed
dot icon26/06/2006
Resolutions
dot icon26/06/2006
Resolutions
dot icon26/06/2006
Resolutions
dot icon24/05/2006
Accounting reference date extended from 28/02/07 to 31/03/07
dot icon24/05/2006
Secretary resigned
dot icon24/05/2006
New secretary appointed
dot icon03/02/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Proctor, Colin David
Director
31/10/2006 - 04/07/2024
-
Hartley, Ian Christopher Entwistle
Director
03/02/2022 - 31/01/2026
1
Healy, Amanda
Director
01/03/2022 - 31/01/2026
-
Murray Bray, Christina
Director
03/02/2021 - 15/11/2023
-
Amriding, Martin
Director
15/11/2023 - 31/01/2026
-

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 CONWAY COURT (HOGHTON) MANAGEMENT COMPANY LIMITED

CONWAY COURT (HOGHTON) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 03/02/2006 with the registered office located at 22 Crownlee, Penwortham, Preston PR1 0PA. There are currently 3 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 CONWAY COURT (HOGHTON) MANAGEMENT COMPANY LIMITED?

toggle

CONWAY COURT (HOGHTON) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 03/02/2006 .

Where is CONWAY COURT (HOGHTON) MANAGEMENT COMPANY LIMITED located?

toggle

CONWAY COURT (HOGHTON) MANAGEMENT COMPANY LIMITED is registered at 22 Crownlee, Penwortham, Preston PR1 0PA.

What does CONWAY COURT (HOGHTON) MANAGEMENT COMPANY LIMITED do?

toggle

CONWAY COURT (HOGHTON) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CONWAY COURT (HOGHTON) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-02-03 with no updates.