CONWAY DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CONWAY DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03668814

Incorporation date

17/11/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Langford Hall Barn Witham Road, Langford, Maldon, Essex CM9 4STCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1998)
dot icon14/03/2023
Final Gazette dissolved via voluntary strike-off
dot icon16/01/2023
Voluntary strike-off action has been suspended
dot icon06/12/2022
First Gazette notice for voluntary strike-off
dot icon29/11/2022
Application to strike the company off the register
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/12/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon21/09/2021
Termination of appointment of Iain Myles Bray as a director on 2021-09-08
dot icon10/09/2021
Appointment of Mr Daniel Coleman as a director on 2021-09-02
dot icon23/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/02/2021
Confirmation statement made on 2020-11-17 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/11/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon11/01/2019
Confirmation statement made on 2018-11-17 with no updates
dot icon11/01/2019
Termination of appointment of Ioannis Dionysiou as a director on 2017-11-27
dot icon11/01/2019
Termination of appointment of Dionysios Dionysiou as a director on 2017-11-27
dot icon11/01/2019
Appointment of Mr Iain Myles Bray as a director on 2017-11-27
dot icon25/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon26/11/2017
Confirmation statement made on 2017-11-17 with updates
dot icon26/11/2017
Notification of Messenex Property Investments Ltd as a person with significant control on 2017-11-17
dot icon26/11/2017
Cessation of Dionysios Dionysiou as a person with significant control on 2017-11-17
dot icon26/11/2017
Cessation of Ioannis Dionyisiou as a person with significant control on 2017-11-17
dot icon11/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon30/12/2016
Confirmation statement made on 2016-11-17 with updates
dot icon30/12/2016
Director's details changed for Mr Ioannis Dionysiou on 2016-01-01
dot icon30/12/2016
Director's details changed for Mr Dionysios Dionysiou on 2016-01-01
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/12/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon22/01/2015
Annual return made up to 2014-11-17 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/11/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon11/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38
dot icon09/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon02/01/2013
Annual return made up to 2012-11-17 with full list of shareholders
dot icon06/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37
dot icon20/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon16/02/2012
Annual return made up to 2011-11-17 with full list of shareholders
dot icon16/02/2012
Termination of appointment of Iain Bray as a secretary
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon11/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon18/11/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon18/11/2010
Secretary's details changed for Iain Myles Bray on 2009-10-01
dot icon25/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon07/12/2009
Annual return made up to 2009-11-17 with full list of shareholders
dot icon07/12/2009
Director's details changed for Ioannis Dionysiou on 2009-10-01
dot icon07/12/2009
Director's details changed for Dionysios Dionysiou on 2009-10-01
dot icon30/04/2009
Registered office changed on 30/04/2009 from langford hall barn witham road langford maldon essex CM9 4ST
dot icon30/04/2009
Registered office changed on 30/04/2009 from 39 moulsham street chelmsford essex CM2 0HY
dot icon14/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36
dot icon14/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
dot icon14/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
dot icon07/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon07/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon07/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon07/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon07/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon07/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon07/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon07/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon07/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon19/11/2008
Return made up to 17/11/08; full list of members
dot icon21/07/2008
Total exemption small company accounts made up to 2007-03-31
dot icon22/12/2007
Particulars of mortgage/charge
dot icon22/12/2007
Particulars of mortgage/charge
dot icon22/12/2007
Particulars of mortgage/charge
dot icon22/12/2007
Particulars of mortgage/charge
dot icon22/12/2007
Particulars of mortgage/charge
dot icon22/12/2007
Particulars of mortgage/charge
dot icon22/12/2007
Particulars of mortgage/charge
dot icon22/12/2007
Particulars of mortgage/charge
dot icon27/11/2007
Return made up to 17/11/07; no change of members
dot icon27/11/2007
Total exemption small company accounts made up to 2006-03-31
dot icon17/10/2007
Particulars of mortgage/charge
dot icon31/03/2007
Return made up to 17/11/06; full list of members
dot icon19/01/2007
Secretary resigned
dot icon05/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon02/02/2006
Return made up to 17/11/05; full list of members
dot icon24/06/2005
Total exemption small company accounts made up to 2004-03-31
dot icon27/05/2005
Declaration of satisfaction of mortgage/charge
dot icon27/05/2005
Declaration of satisfaction of mortgage/charge
dot icon27/05/2005
Declaration of satisfaction of mortgage/charge
dot icon27/01/2005
Declaration of satisfaction of mortgage/charge
dot icon27/01/2005
Declaration of satisfaction of mortgage/charge
dot icon27/01/2005
Declaration of satisfaction of mortgage/charge
dot icon27/01/2005
Declaration of satisfaction of mortgage/charge
dot icon27/01/2005
Declaration of satisfaction of mortgage/charge
dot icon27/01/2005
Declaration of satisfaction of mortgage/charge
dot icon27/01/2005
Declaration of satisfaction of mortgage/charge
dot icon27/01/2005
Declaration of satisfaction of mortgage/charge
dot icon27/01/2005
Declaration of satisfaction of mortgage/charge
dot icon27/01/2005
Declaration of satisfaction of mortgage/charge
dot icon27/01/2005
Declaration of satisfaction of mortgage/charge
dot icon27/01/2005
Declaration of satisfaction of mortgage/charge
dot icon27/01/2005
Declaration of satisfaction of mortgage/charge
dot icon27/01/2005
Declaration of satisfaction of mortgage/charge
dot icon27/01/2005
Declaration of satisfaction of mortgage/charge
dot icon27/01/2005
Declaration of satisfaction of mortgage/charge
dot icon27/01/2005
Declaration of satisfaction of mortgage/charge
dot icon20/12/2004
New secretary appointed
dot icon06/12/2004
Return made up to 17/11/04; full list of members
dot icon06/12/2004
Director's particulars changed
dot icon06/12/2004
Secretary's particulars changed;director's particulars changed
dot icon29/11/2004
Secretary's particulars changed;director's particulars changed
dot icon29/11/2004
Director's particulars changed
dot icon23/11/2004
Particulars of mortgage/charge
dot icon23/11/2004
Particulars of mortgage/charge
dot icon23/11/2004
Particulars of mortgage/charge
dot icon23/11/2004
Particulars of mortgage/charge
dot icon23/11/2004
Particulars of mortgage/charge
dot icon23/11/2004
Particulars of mortgage/charge
dot icon23/11/2004
Particulars of mortgage/charge
dot icon23/11/2004
Particulars of mortgage/charge
dot icon23/11/2004
Particulars of mortgage/charge
dot icon23/11/2004
Particulars of mortgage/charge
dot icon23/11/2004
Particulars of mortgage/charge
dot icon23/11/2004
Particulars of mortgage/charge
dot icon11/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon18/07/2003
Particulars of mortgage/charge
dot icon06/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon18/12/2002
Particulars of mortgage/charge
dot icon18/12/2002
Particulars of mortgage/charge
dot icon16/12/2002
Return made up to 17/11/02; full list of members
dot icon12/12/2002
Particulars of mortgage/charge
dot icon29/11/2002
Particulars of mortgage/charge
dot icon29/11/2002
Particulars of mortgage/charge
dot icon19/11/2002
Particulars of mortgage/charge
dot icon10/10/2002
Particulars of mortgage/charge
dot icon28/06/2002
Particulars of mortgage/charge
dot icon18/02/2002
Particulars of mortgage/charge
dot icon17/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon10/01/2002
Particulars of mortgage/charge
dot icon03/12/2001
New secretary appointed
dot icon03/12/2001
Secretary resigned
dot icon03/12/2001
Secretary resigned
dot icon03/12/2001
Return made up to 17/11/01; full list of members
dot icon10/09/2001
Particulars of mortgage/charge
dot icon23/01/2001
Return made up to 17/11/00; full list of members
dot icon06/12/2000
Particulars of mortgage/charge
dot icon18/09/2000
Accounts for a small company made up to 1999-11-30
dot icon21/03/2000
Secretary resigned
dot icon21/03/2000
Registered office changed on 21/03/00 from: 90 orsett road grays essex RM17 5ER
dot icon21/03/2000
New secretary appointed
dot icon09/03/2000
Accounting reference date extended from 30/11/00 to 31/03/01
dot icon16/12/1999
Return made up to 17/11/99; full list of members
dot icon02/07/1999
Particulars of mortgage/charge
dot icon30/06/1999
Particulars of mortgage/charge
dot icon30/06/1999
Particulars of mortgage/charge
dot icon29/06/1999
Particulars of mortgage/charge
dot icon15/03/1999
Registered office changed on 15/03/99 from: 41 whiteadder way london E14 9UR
dot icon03/03/1999
New director appointed
dot icon06/02/1999
Director resigned
dot icon06/02/1999
Secretary resigned;director resigned
dot icon06/02/1999
New director appointed
dot icon06/02/1999
New secretary appointed
dot icon06/02/1999
Registered office changed on 06/02/99 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon29/01/1999
Certificate of change of name
dot icon17/11/1998
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£6,928.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
321.02K
-
0.00
6.93K
-
2021
0
321.02K
-
0.00
6.93K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

321.02K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.93K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONWAY DEVELOPMENTS LIMITED

CONWAY DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 17/11/1998 with the registered office located at Langford Hall Barn Witham Road, Langford, Maldon, Essex CM9 4ST. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CONWAY DEVELOPMENTS LIMITED?

toggle

CONWAY DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 17/11/1998 and dissolved on 14/03/2023.

Where is CONWAY DEVELOPMENTS LIMITED located?

toggle

CONWAY DEVELOPMENTS LIMITED is registered at Langford Hall Barn Witham Road, Langford, Maldon, Essex CM9 4ST.

What does CONWAY DEVELOPMENTS LIMITED do?

toggle

CONWAY DEVELOPMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CONWAY DEVELOPMENTS LIMITED?

toggle

The latest filing was on 14/03/2023: Final Gazette dissolved via voluntary strike-off.