CONWAY COURT RESIDENTS' ASSOCIATION COMPANY LIMITED

Register to unlock more data on OkredoRegister

CONWAY COURT RESIDENTS' ASSOCIATION COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05034555

Incorporation date

04/02/2004

Size

Dormant

Contacts

Registered address

Registered address

33 Station Road, Rainham, Gillingham ME8 7RSCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2004)
dot icon09/02/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon10/12/2025
Accounts for a dormant company made up to 2025-02-28
dot icon15/05/2025
Registered office address changed from Devonshire House 29/31 Elmfield Road Bromley BR1 1LT England to 33 Station Road Rainham Gillingham ME8 7RS on 2025-05-15
dot icon15/05/2025
Termination of appointment of Prime Management (Ps) Limited as a secretary on 2025-05-15
dot icon15/05/2025
Appointment of Mrs Tracy Marion O'toole as a secretary on 2025-05-15
dot icon06/01/2025
Confirmation statement made on 2025-01-06 with updates
dot icon01/11/2024
Micro company accounts made up to 2024-02-28
dot icon19/01/2024
Confirmation statement made on 2024-01-19 with updates
dot icon02/11/2023
Micro company accounts made up to 2023-02-28
dot icon07/02/2023
Confirmation statement made on 2023-02-04 with updates
dot icon14/11/2022
Micro company accounts made up to 2022-02-28
dot icon20/10/2022
Appointment of Mary Ryan as a director on 2022-10-04
dot icon29/09/2022
Appointment of Paolo Calello as a director on 2022-09-26
dot icon30/03/2022
Termination of appointment of Daniel John Edwards as a director on 2022-03-21
dot icon30/03/2022
Termination of appointment of Nicholas James Umney as a director on 2022-03-21
dot icon10/02/2022
Confirmation statement made on 2022-02-04 with updates
dot icon19/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon23/03/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon23/03/2021
Director's details changed for Mr Nicholas James Umney on 2021-03-23
dot icon23/03/2021
Director's details changed for Mr Daniel John Edwards on 2021-03-23
dot icon23/03/2021
Director's details changed for Mr Maximilian Norwood Reyner on 2021-03-23
dot icon23/03/2021
Director's details changed for Mr Richard John Hugh Hobbs on 2021-03-23
dot icon23/03/2021
Appointment of Prime Management (Ps) Limited as a secretary on 2021-03-23
dot icon23/03/2021
Registered office address changed from Suite 7 Aspect House Pattenden Lane Marden Kent TN12 9QJ to Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 2021-03-23
dot icon23/03/2021
Termination of appointment of Dmg Property Management as a secretary on 2021-03-23
dot icon11/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon13/05/2020
Director's details changed for Mr Maximillian Norword Reyner on 2020-05-13
dot icon12/05/2020
Appointment of Mr Daniel John Edwards as a director on 2020-05-06
dot icon12/05/2020
Appointment of Mr Maximillian Norword Reyner as a director on 2020-05-06
dot icon12/05/2020
Appointment of Mr Nicholas James Umney as a director on 2020-05-06
dot icon12/05/2020
Appointment of Mr Richard John Hugh Hobbs as a director on 2020-05-06
dot icon07/05/2020
Termination of appointment of Mary Geraldine Ryan as a director on 2020-05-06
dot icon13/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon17/05/2019
Total exemption full accounts made up to 2019-02-28
dot icon21/02/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon22/05/2018
Total exemption full accounts made up to 2018-02-28
dot icon06/02/2018
Confirmation statement made on 2018-02-04 with updates
dot icon11/04/2017
Total exemption full accounts made up to 2017-02-28
dot icon10/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon15/06/2016
Total exemption full accounts made up to 2016-02-29
dot icon01/03/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon17/02/2016
Termination of appointment of Jonathan Adrian Short as a director on 2015-02-05
dot icon17/02/2016
Termination of appointment of Jonathan Adrian Short as a secretary on 2015-02-05
dot icon17/02/2016
Termination of appointment of Mark Robertson as a director on 2016-01-11
dot icon06/06/2015
Total exemption full accounts made up to 2015-02-28
dot icon06/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon06/02/2015
Secretary's details changed for Dmg Property Management on 2012-11-19
dot icon27/06/2014
Total exemption full accounts made up to 2014-02-28
dot icon26/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon30/05/2013
Total exemption full accounts made up to 2013-02-28
dot icon21/03/2013
Termination of appointment of Myer Rothfeld as a director
dot icon06/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon06/02/2013
Director's details changed for Mark Robertson on 2013-02-04
dot icon06/02/2013
Director's details changed for Dr Jonathan Adrian Short on 2013-02-04
dot icon06/02/2013
Director's details changed for Mary Geraldine Ryan on 2013-02-04
dot icon06/02/2013
Secretary's details changed for Dr Jonathan Adrian Short on 2013-02-04
dot icon28/01/2013
Total exemption full accounts made up to 2012-02-29
dot icon20/11/2012
Registered office address changed from Cenex House the Old Bakery Maidstone Road Marden Kent TN12 9AB on 2012-11-20
dot icon08/03/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon06/03/2012
Appointment of Dmg Property Management as a secretary
dot icon06/03/2012
Registered office address changed from Medcar House 149a Stamford Hill London N16 5LL on 2012-03-06
dot icon30/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon23/02/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon03/02/2011
Appointment of Mr Myer Rothfeld as a director
dot icon03/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon24/03/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon24/03/2010
Director's details changed for Mary Geraldine Ryan on 2010-03-24
dot icon24/03/2010
Director's details changed for Dr Jonathan Adrian Short on 2010-03-24
dot icon24/03/2010
Director's details changed for Mark Robertson on 2010-03-24
dot icon12/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon02/07/2009
Return made up to 04/02/09; full list of members
dot icon30/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon07/10/2008
Director appointed mark robertson
dot icon17/09/2008
Return made up to 04/02/08; change of members
dot icon17/09/2008
Appointment terminated director shirley tang
dot icon28/03/2008
Registered office changed on 28/03/2008 from flat 2 543 lordship lane east dulwich london SE22 8LB
dot icon20/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon10/03/2007
Return made up to 04/02/07; full list of members
dot icon14/02/2006
Return made up to 04/02/06; full list of members
dot icon14/02/2006
New director appointed
dot icon14/02/2006
New director appointed
dot icon14/02/2006
Registered office changed on 14/02/06 from: flat 3-543 lordship lane east dulwich london SE22 8LB
dot icon02/02/2006
Director resigned
dot icon09/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon22/02/2005
Return made up to 04/02/05; full list of members
dot icon04/02/2004
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.27K
-
0.00
-
-
2022
0
25.02K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PRIME MANAGEMENT (PS) LIMITED
Corporate Secretary
23/03/2021 - 15/05/2025
756
DMG PROPERTY MANAGEMENT LIMITED
Corporate Secretary
14/02/2012 - 23/03/2021
85
Rothfeld, Myer Bernard
Director
01/10/2010 - 21/03/2013
91
Umney, Nicholas James
Director
06/05/2020 - 21/03/2022
2
Reyner, Maximilian Norwood
Director
06/05/2020 - Present
2

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 RESIDENTS' ASSOCIATION COMPANY LIMITED

CONWAY COURT RESIDENTS' ASSOCIATION COMPANY LIMITED is an(a) Active company incorporated on 04/02/2004 with the registered office located at 33 Station Road, Rainham, Gillingham ME8 7RS. There are currently 5 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 RESIDENTS' ASSOCIATION COMPANY LIMITED?

toggle

CONWAY COURT RESIDENTS' ASSOCIATION COMPANY LIMITED is currently Active. It was registered on 04/02/2004 .

Where is CONWAY COURT RESIDENTS' ASSOCIATION COMPANY LIMITED located?

toggle

CONWAY COURT RESIDENTS' ASSOCIATION COMPANY LIMITED is registered at 33 Station Road, Rainham, Gillingham ME8 7RS.

What does CONWAY COURT RESIDENTS' ASSOCIATION COMPANY LIMITED do?

toggle

CONWAY COURT RESIDENTS' ASSOCIATION COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CONWAY COURT RESIDENTS' ASSOCIATION COMPANY LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-01-06 with no updates.