CONWAY HOUSE FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

CONWAY HOUSE FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07622060

Incorporation date

04/05/2011

Size

Micro Entity

Contacts

Registered address

Registered address

First Floor Tey House, Market Hill, Royston SG8 9JNCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/2011)
dot icon10/02/2026
Micro company accounts made up to 2025-05-31
dot icon15/05/2025
Confirmation statement made on 2025-05-04 with no updates
dot icon31/01/2025
Micro company accounts made up to 2024-05-31
dot icon04/10/2024
Director's details changed for Charles Martin Peter Bush on 2024-10-04
dot icon14/06/2024
Confirmation statement made on 2024-05-04 with updates
dot icon14/06/2024
Appointment of Warmans 1859 Limited as a secretary on 2024-06-14
dot icon09/05/2024
Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 2024-04-30
dot icon09/05/2024
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to First Floor Tey House Market Hill Royston SG8 9JN on 2024-05-09
dot icon01/02/2024
Micro company accounts made up to 2023-05-31
dot icon09/05/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon15/02/2023
Micro company accounts made up to 2022-05-31
dot icon06/05/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon25/02/2022
Micro company accounts made up to 2021-05-31
dot icon20/05/2021
Micro company accounts made up to 2020-05-31
dot icon17/05/2021
Confirmation statement made on 2021-05-04 with no updates
dot icon23/12/2020
Termination of appointment of Lucinda Negretti as a director on 2020-12-18
dot icon14/10/2020
Appointment of Mrs Maria Lozovik as a director on 2020-09-09
dot icon02/09/2020
Appointment of Ms Jacqueline Budenberg as a director on 2020-08-25
dot icon17/07/2020
Appointment of Mr Nicholas Timothy Allan as a director on 2020-07-16
dot icon14/07/2020
Appointment of Mr James Pringle Jack as a director on 2020-07-09
dot icon07/05/2020
Confirmation statement made on 2020-05-04 with updates
dot icon24/12/2019
Second filing of Confirmation Statement dated 04/05/2019
dot icon20/12/2019
Second filing of the annual return made up to 2016-05-04
dot icon20/12/2019
Second filing of Confirmation Statement dated 04/05/2018
dot icon20/12/2019
Second filing of Confirmation Statement dated 04/05/2017
dot icon25/11/2019
Micro company accounts made up to 2019-05-31
dot icon23/07/2019
Termination of appointment of Al-Karim Gulamali Abdulla Ramji as a director on 2019-04-30
dot icon23/07/2019
Director's details changed for Al-Karim Gulamali Abdulla Ramji on 2019-07-23
dot icon21/05/2019
04/05/19 Statement of Capital gbp 8
dot icon24/04/2019
Appointment of Mrs Lucinda Negretti as a director on 2019-03-09
dot icon17/01/2019
Micro company accounts made up to 2018-05-31
dot icon09/08/2018
Termination of appointment of May Zalt as a director on 2018-08-02
dot icon08/05/2018
Confirmation statement made on 2018-05-04 with no updates
dot icon05/02/2018
Micro company accounts made up to 2017-05-31
dot icon08/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon24/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon11/05/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon04/04/2016
Appointment of Hml Company Secretarial Services Limited as a secretary on 2016-03-25
dot icon04/04/2016
Termination of appointment of John Matthew Stephenson as a secretary on 2016-03-25
dot icon04/04/2016
Registered office address changed from , C/O C/O Knox Cropper, 24 Petworth Road, Haslemere, Surrey, GU27 2HR to 94 Park Lane Croydon Surrey CR0 1JB on 2016-04-04
dot icon29/03/2016
Termination of appointment of Liam James Beere as a director on 2015-05-31
dot icon29/03/2016
Termination of appointment of Lucinda Gay Lawrence as a director on 2015-05-31
dot icon29/03/2016
Termination of appointment of James Holland-Hibbert as a director on 2015-05-31
dot icon03/03/2016
Accounts for a dormant company made up to 2015-05-31
dot icon13/05/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon09/03/2015
Accounts for a dormant company made up to 2014-05-31
dot icon27/06/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon25/06/2014
Registered office address changed from , C/O Bircham Dyson Bell Solicitors 50 Broadway, Westminster, London, SW1H 0BL, United Kingdom on 2014-06-25
dot icon20/03/2014
Termination of appointment of Daniel Taylor as a director
dot icon20/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon03/02/2014
Appointment of May Zalt as a director
dot icon15/05/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon14/05/2013
Director's details changed for Liam James Seere on 2013-01-01
dot icon06/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon16/05/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon15/05/2012
Director's details changed for The Hon James Holland-Hirbert on 2012-04-01
dot icon18/05/2011
Appointment of Liam James Seere as a director
dot icon16/05/2011
Appointment of Lucinda Gay Lawrence as a director
dot icon13/05/2011
Appointment of Al-Karim Gulamali Abdulla Ramji as a director
dot icon13/05/2011
Appointment of The Hon James Holland-Hirbert as a director
dot icon13/05/2011
Appointment of Charles Martin Peter Bush as a director
dot icon13/05/2011
Appointment of John Matthew Stephenson as a secretary
dot icon12/05/2011
Appointment of Mr Daniel James Breden Taylor as a director
dot icon09/05/2011
Termination of appointment of Waterlow Secretaries Limited as a secretary
dot icon09/05/2011
Termination of appointment of Dunstana Davies as a director
dot icon04/05/2011
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
31/05/2025
dot iconNext confirmation date
04/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.00
-
0.00
-
-
2022
0
8.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
25/03/2016 - 30/04/2024
2825
Jack, James Pringle
Director
09/07/2020 - Present
7
Budenberg, Jacqueline
Director
25/08/2020 - Present
-
Allan, Nicholas Timothy
Director
16/07/2020 - Present
13
Bush, Charles Martin Peter
Director
11/05/2011 - Present
11

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 HOUSE FREEHOLD LIMITED

CONWAY HOUSE FREEHOLD LIMITED is an(a) Active company incorporated on 04/05/2011 with the registered office located at First Floor Tey House, Market Hill, Royston SG8 9JN. There are currently 6 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 HOUSE FREEHOLD LIMITED?

toggle

CONWAY HOUSE FREEHOLD LIMITED is currently Active. It was registered on 04/05/2011 .

Where is CONWAY HOUSE FREEHOLD LIMITED located?

toggle

CONWAY HOUSE FREEHOLD LIMITED is registered at First Floor Tey House, Market Hill, Royston SG8 9JN.

What does CONWAY HOUSE FREEHOLD LIMITED do?

toggle

CONWAY HOUSE FREEHOLD 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 HOUSE FREEHOLD LIMITED?

toggle

The latest filing was on 10/02/2026: Micro company accounts made up to 2025-05-31.