CONWAY COURT RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

CONWAY COURT RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02433557

Incorporation date

18/10/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Chaneys Limited Room 17, 200 Brook Drive, Reading, Berkshire RG2 6UBCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1989)
dot icon18/03/2026
Director's details changed for Mr Alfred Richard Leggett on 2026-01-10
dot icon18/03/2026
Director's details changed for Mr Alfred Richard Leggett on 2026-01-10
dot icon18/03/2026
Confirmation statement made on 2026-01-11 with updates
dot icon12/03/2026
Registered office address changed from Chiltern House Marsack Street Caversham Reading RG4 5AP England to C/O Chaneys Limited Room 17 200 Brook Drive Reading Berkshire RG2 6UB on 2026-03-12
dot icon11/03/2026
Secretary's details changed for Chansecs Limited on 2026-03-09
dot icon04/04/2025
Appointment of Mr Alfred Richard Leggett as a director on 2025-03-25
dot icon24/03/2025
Termination of appointment of Pamela Frost as a director on 2025-03-21
dot icon05/02/2025
Confirmation statement made on 2025-01-11 with updates
dot icon09/01/2025
Director's details changed for Mrs Pamela Frost on 2025-01-09
dot icon16/12/2024
Secretary's details changed for Chansecs Limited on 2024-12-16
dot icon25/11/2024
Termination of appointment of Richard Mcginley as a director on 2024-11-25
dot icon04/09/2024
Total exemption full accounts made up to 2024-06-24
dot icon19/01/2024
Total exemption full accounts made up to 2023-06-24
dot icon11/01/2024
Confirmation statement made on 2024-01-11 with updates
dot icon28/11/2023
Registered office address changed from Market Chambers 3-4 Market Place Wokingham RG40 1AL United Kingdom to Chiltern House Marsack Street Caversham Reading RG4 5AP on 2023-11-28
dot icon22/04/2023
Total exemption full accounts made up to 2022-06-24
dot icon07/03/2022
Total exemption full accounts made up to 2021-06-24
dot icon07/02/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon28/01/2021
Confirmation statement made on 2021-01-18 with updates
dot icon09/10/2020
Appointment of Mrs Pamela Frost as a director on 2020-10-05
dot icon09/10/2020
Termination of appointment of Rebecca Joanne Huntington as a director on 2020-09-21
dot icon24/09/2020
Total exemption full accounts made up to 2020-06-24
dot icon28/01/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon17/12/2019
Appointment of Mr Richard Mcginley as a director on 2019-09-09
dot icon24/09/2019
Total exemption full accounts made up to 2019-06-24
dot icon10/09/2019
Director's details changed for Miss Mary Beth Cross on 2019-09-10
dot icon15/07/2019
Termination of appointment of Giuseppe Magro Malosso as a director on 2019-07-10
dot icon08/02/2019
Confirmation statement made on 2019-01-18 with updates
dot icon11/10/2018
Total exemption full accounts made up to 2018-06-24
dot icon20/03/2018
Total exemption full accounts made up to 2017-06-24
dot icon31/01/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon07/07/2017
Termination of appointment of Rebecca Joanne Huntington as a secretary on 2017-07-06
dot icon07/07/2017
Registered office address changed from 131 Totteridge Lane High Wycombe HP13 7PG to Market Chambers 3-4 Market Place Wokingham RG40 1AL on 2017-07-07
dot icon07/07/2017
Appointment of Chansecs Limited as a secretary on 2017-07-06
dot icon23/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon19/12/2016
Total exemption full accounts made up to 2016-06-24
dot icon18/11/2016
Appointment of Miss Mary Beth Cross as a director on 2016-10-20
dot icon18/11/2016
Appointment of Rebecca Joanne Huntington as a director on 2016-10-20
dot icon18/11/2016
Appointment of Rebecca Joanne Huntington as a secretary on 2016-10-20
dot icon05/07/2016
Termination of appointment of Denis Ingram as a director on 2016-06-15
dot icon05/07/2016
Termination of appointment of Denis Ingram as a secretary on 2016-06-15
dot icon21/01/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon19/12/2015
Total exemption full accounts made up to 2015-06-24
dot icon06/05/2015
Termination of appointment of Julian Chitty as a secretary on 2015-04-01
dot icon06/05/2015
Appointment of Mr Denis Ingram as a secretary on 2015-04-01
dot icon06/05/2015
Termination of appointment of Julian Chitty as a director on 2015-04-01
dot icon06/05/2015
Registered office address changed from Kimberley Water Lane, Speen Princes Risborough Bucks. HP27 0SW to 131 Totteridge Lane High Wycombe HP13 7PG on 2015-05-06
dot icon20/01/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon04/08/2014
Total exemption full accounts made up to 2014-06-24
dot icon05/02/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon24/07/2013
Appointment of Giuseppe Magro Malosso as a director
dot icon15/07/2013
Total exemption small company accounts made up to 2013-06-24
dot icon24/01/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon12/07/2012
Total exemption full accounts made up to 2012-06-24
dot icon07/02/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon24/08/2011
Termination of appointment of Christopher Prashard as a director
dot icon12/07/2011
Total exemption full accounts made up to 2011-06-24
dot icon20/01/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon14/07/2010
Total exemption full accounts made up to 2010-06-24
dot icon08/06/2010
Appointment of Denis Ingram as a director
dot icon08/02/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon08/02/2010
Director's details changed for Christopher Prashard on 2009-11-01
dot icon31/07/2009
Total exemption full accounts made up to 2009-06-24
dot icon11/03/2009
Appointment terminate, director katherine mannion logged form
dot icon19/01/2009
Return made up to 18/01/09; full list of members
dot icon15/07/2008
Total exemption full accounts made up to 2008-06-24
dot icon24/01/2008
Return made up to 18/01/08; full list of members
dot icon25/07/2007
Total exemption small company accounts made up to 2007-06-24
dot icon29/01/2007
Return made up to 18/01/07; full list of members
dot icon20/11/2006
Director resigned
dot icon18/07/2006
Total exemption full accounts made up to 2006-06-24
dot icon23/01/2006
Return made up to 18/01/06; full list of members
dot icon25/07/2005
Total exemption small company accounts made up to 2005-06-24
dot icon24/01/2005
Return made up to 18/01/05; full list of members
dot icon22/07/2004
Total exemption full accounts made up to 2004-06-24
dot icon26/01/2004
Return made up to 18/01/04; full list of members
dot icon26/01/2004
New director appointed
dot icon30/12/2003
New director appointed
dot icon06/08/2003
Director resigned
dot icon28/07/2003
Total exemption full accounts made up to 2003-06-24
dot icon23/01/2003
Return made up to 18/01/03; full list of members
dot icon06/01/2003
New director appointed
dot icon08/08/2002
Full accounts made up to 2002-06-24
dot icon23/01/2002
Return made up to 18/01/02; full list of members
dot icon10/10/2001
Director resigned
dot icon26/07/2001
Full accounts made up to 2001-06-24
dot icon22/01/2001
Return made up to 18/01/01; full list of members
dot icon01/08/2000
New director appointed
dot icon20/07/2000
Full accounts made up to 2000-06-24
dot icon21/03/2000
Director resigned
dot icon21/01/2000
Return made up to 18/01/00; full list of members
dot icon02/08/1999
Full accounts made up to 1999-06-24
dot icon21/01/1999
Return made up to 18/01/99; full list of members
dot icon21/09/1998
Full accounts made up to 1998-06-24
dot icon14/05/1998
Director resigned
dot icon22/01/1998
Return made up to 18/01/98; full list of members
dot icon17/11/1997
New director appointed
dot icon25/07/1997
Full accounts made up to 1997-06-24
dot icon23/01/1997
Return made up to 18/01/97; full list of members
dot icon30/09/1996
New director appointed
dot icon23/09/1996
Full accounts made up to 1996-06-24
dot icon23/09/1996
Director resigned
dot icon22/01/1996
Return made up to 18/01/96; full list of members
dot icon23/11/1995
Director resigned;new director appointed
dot icon08/11/1995
Full accounts made up to 1995-06-24
dot icon24/01/1995
Return made up to 18/01/95; no change of members
dot icon28/09/1994
Full accounts made up to 1994-06-24
dot icon02/02/1994
Return made up to 18/01/94; full list of members
dot icon13/09/1993
Full accounts made up to 1993-06-24
dot icon22/08/1993
Director resigned;new director appointed
dot icon07/04/1993
Director resigned;new director appointed
dot icon10/03/1993
Full accounts made up to 1992-06-24
dot icon17/02/1993
Return made up to 18/01/93; no change of members
dot icon17/02/1993
Registered office changed on 17/02/93
dot icon22/04/1992
Director resigned;new director appointed
dot icon16/01/1992
Full accounts made up to 1991-06-24
dot icon16/01/1992
Return made up to 18/01/92; no change of members
dot icon02/07/1991
New director appointed
dot icon02/07/1991
New director appointed
dot icon03/06/1991
Auditor's resignation
dot icon15/04/1991
Director resigned;new director appointed
dot icon15/04/1991
Director resigned;new director appointed
dot icon15/04/1991
Secretary resigned;new secretary appointed
dot icon15/04/1991
Registered office changed on 15/04/91 from: "sorbon" aylesbury end beaconsfield buckinghamshire
dot icon17/02/1991
Ad 21/12/89-01/11/90 £ si 16@100
dot icon17/02/1991
Full accounts made up to 1990-06-24
dot icon17/02/1991
Return made up to 18/01/91; full list of members
dot icon13/12/1989
Accounting reference date notified as 24/06
dot icon18/10/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
24/06/2024
dot iconNext confirmation date
11/01/2026
dot iconLast change occurred
24/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
24/06/2024
dot iconNext account date
24/06/2025
dot iconNext due on
24/03/2026
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHANSECS LIMITED
Corporate Secretary
06/07/2017 - Present
247
Mr Lewis James Watson
Director
26/07/2000 - 01/10/2001
6
Leggett, Alfred Richard
Director
25/03/2025 - Present
2
Dawkins, Graham Spencer
Director
16/05/1991 - 02/08/1993
2
Ingram, Denis
Director
26/05/2010 - 15/06/2016
1

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 LIMITED

CONWAY COURT RESIDENTS LIMITED is an(a) Active company incorporated on 18/10/1989 with the registered office located at C/O Chaneys Limited Room 17, 200 Brook Drive, Reading, Berkshire RG2 6UB. 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 RESIDENTS LIMITED?

toggle

CONWAY COURT RESIDENTS LIMITED is currently Active. It was registered on 18/10/1989 .

Where is CONWAY COURT RESIDENTS LIMITED located?

toggle

CONWAY COURT RESIDENTS LIMITED is registered at C/O Chaneys Limited Room 17, 200 Brook Drive, Reading, Berkshire RG2 6UB.

What does CONWAY COURT RESIDENTS LIMITED do?

toggle

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

What is the latest filing for CONWAY COURT RESIDENTS LIMITED?

toggle

The latest filing was on 18/03/2026: Director's details changed for Mr Alfred Richard Leggett on 2026-01-10.