CONYERS PLACE (RESIDENTS) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CONYERS PLACE (RESIDENTS) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02911727

Incorporation date

23/03/1994

Size

Dormant

Contacts

Registered address

Registered address

5 5 Brunel Business Court, Eastern Way, Bury St. Edmunds, Suffolk IP32 7AJCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1994)
dot icon03/02/2026
Accounts for a dormant company made up to 2025-09-30
dot icon09/06/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon07/02/2025
Termination of appointment of Claire Elizabeth Jones as a director on 2025-02-06
dot icon18/07/2024
Accounts for a dormant company made up to 2023-09-30
dot icon18/07/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon05/09/2023
Appointment of Mr Daniel Ernest Wilson as a secretary on 2023-08-26
dot icon04/09/2023
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 5 5 Brunel Business Court Eastern Way Bury St. Edmunds Suffolk IP32 7AJ on 2023-09-04
dot icon18/07/2023
Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 2023-07-18
dot icon16/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon09/02/2023
Accounts for a dormant company made up to 2022-09-30
dot icon21/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon14/06/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon14/06/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon17/05/2021
Accounts for a dormant company made up to 2020-09-30
dot icon15/06/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon05/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon13/06/2019
Confirmation statement made on 2019-06-09 with no updates
dot icon03/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon14/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon12/06/2018
Confirmation statement made on 2018-06-09 with updates
dot icon12/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon03/03/2017
Accounts for a dormant company made up to 2016-09-30
dot icon19/08/2016
Termination of appointment of Stephen Eric Tomlinson as a secretary on 2016-05-25
dot icon19/08/2016
Appointment of Hml Company Secretarial Services Ltd as a secretary on 2016-05-25
dot icon19/08/2016
Registered office address changed from C/O Arkleygate Devonshire House Manor Way Borehamwood Herts WD6 1QQ to 94 Park Lane Croydon Surrey CR0 1JB on 2016-08-19
dot icon14/06/2016
Annual return made up to 2016-06-09 no member list
dot icon11/05/2016
Termination of appointment of Morris Arthur Sewter as a director on 2016-04-11
dot icon11/05/2016
Appointment of Mr Daniel Brennan as a director on 2016-05-11
dot icon04/02/2016
Appointment of Mrs Claire Elizabeth Jones as a director on 2016-02-03
dot icon17/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon11/06/2015
Annual return made up to 2015-06-09 no member list
dot icon06/11/2014
Total exemption small company accounts made up to 2014-09-30
dot icon24/06/2014
Annual return made up to 2014-06-09 no member list
dot icon05/12/2013
Total exemption full accounts made up to 2013-09-30
dot icon13/06/2013
Total exemption full accounts made up to 2012-09-30
dot icon11/06/2013
Annual return made up to 2013-06-09 no member list
dot icon13/06/2012
Annual return made up to 2012-06-09 no member list
dot icon09/02/2012
Total exemption full accounts made up to 2011-09-30
dot icon14/06/2011
Annual return made up to 2011-06-09 no member list
dot icon29/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon09/06/2010
Annual return made up to 2010-06-09 no member list
dot icon09/06/2010
Director's details changed for Morris Arthur Sewter on 2010-06-09
dot icon10/03/2010
Appointment of Mr Malcolm Watts as a director
dot icon05/03/2010
Termination of appointment of Dale Robinson as a director
dot icon30/11/2009
Total exemption small company accounts made up to 2009-09-30
dot icon07/10/2009
Secretary's details changed for Stephen Eric Tomlinson on 2009-10-06
dot icon03/09/2009
Total exemption small company accounts made up to 2008-09-30
dot icon13/07/2009
Annual return made up to 09/06/09
dot icon22/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon08/07/2008
Annual return made up to 09/06/08
dot icon02/04/2008
Registered office changed on 02/04/2008 from c/o arkleygate churchill house stirling way borehamwood hertfordshire WD6 2HP
dot icon29/06/2007
Annual return made up to 09/06/07
dot icon31/05/2007
New director appointed
dot icon21/04/2007
Director resigned
dot icon15/02/2007
Total exemption small company accounts made up to 2006-09-30
dot icon16/06/2006
Annual return made up to 09/06/06
dot icon15/02/2006
Total exemption full accounts made up to 2005-09-30
dot icon27/06/2005
Annual return made up to 09/06/05
dot icon13/01/2005
Total exemption full accounts made up to 2004-09-30
dot icon21/06/2004
Annual return made up to 09/06/04
dot icon05/04/2004
Registered office changed on 05/04/04 from: c/o arkleygate 33-35 daws lane london NW7 4SD
dot icon06/02/2004
Total exemption small company accounts made up to 2003-09-30
dot icon28/07/2003
Annual return made up to 09/06/03
dot icon28/07/2003
Secretary's particulars changed
dot icon17/04/2003
Registered office changed on 17/04/03 from: c/o tomlett management 707 high road london N12 0BT
dot icon14/01/2003
Total exemption full accounts made up to 2002-09-30
dot icon18/06/2002
Annual return made up to 09/06/02
dot icon25/02/2002
Total exemption small company accounts made up to 2001-09-30
dot icon15/08/2001
Accounts for a dormant company made up to 2000-09-30
dot icon28/06/2001
Annual return made up to 09/06/01
dot icon28/02/2001
Director resigned
dot icon28/02/2001
Secretary resigned
dot icon19/02/2001
Secretary resigned;director resigned
dot icon19/02/2001
New secretary appointed
dot icon19/02/2001
New director appointed
dot icon13/02/2001
New secretary appointed
dot icon13/02/2001
New director appointed
dot icon13/02/2001
New director appointed
dot icon26/01/2001
Registered office changed on 26/01/01 from: lovell mouse 616 chiswick high road london W4 5RX
dot icon26/01/2001
Director resigned
dot icon18/08/2000
Registered office changed on 18/08/00 from: lovell house 616 chiswick high road london W4 5RX
dot icon18/07/2000
Accounts for a dormant company made up to 1999-09-30
dot icon30/06/2000
Secretary's particulars changed;director's particulars changed
dot icon30/06/2000
Annual return made up to 09/06/00
dot icon14/06/2000
Registered office changed on 14/06/00 from: 60 lichfield road tamworth staffordshire B79 7QW
dot icon30/11/1999
Accounts for a dormant company made up to 1998-09-30
dot icon16/06/1999
New director appointed
dot icon23/03/1999
Annual return made up to 23/03/98
dot icon23/03/1999
Annual return made up to 23/03/99
dot icon23/03/1999
Director resigned
dot icon23/03/1999
Director resigned
dot icon23/03/1999
New director appointed
dot icon21/10/1997
Accounts for a dormant company made up to 1997-09-30
dot icon21/10/1997
Accounts for a dormant company made up to 1996-09-30
dot icon21/10/1997
Resolutions
dot icon21/10/1997
Resolutions
dot icon28/05/1997
Annual return made up to 23/03/97
dot icon30/04/1996
Annual return made up to 23/03/96
dot icon21/02/1996
Accounts for a dormant company made up to 1995-03-31
dot icon29/08/1995
Accounting reference date extended from 31/03 to 30/09
dot icon06/04/1995
Annual return made up to 23/03/95
dot icon29/03/1995
Resolutions
dot icon23/03/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

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

Employees

2022

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
25/05/2016 - 18/07/2023
2825
Watts, Malcolm
Director
04/03/2010 - Present
-
Jones, Claire Elizabeth
Director
03/02/2016 - 06/02/2025
-
Brennan, Daniel
Director
11/05/2016 - Present
-
Wilson, Daniel Ernest
Secretary
26/08/2023 - Present
-

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 CONYERS PLACE (RESIDENTS) MANAGEMENT LIMITED

CONYERS PLACE (RESIDENTS) MANAGEMENT LIMITED is an(a) Active company incorporated on 23/03/1994 with the registered office located at 5 5 Brunel Business Court, Eastern Way, Bury St. Edmunds, Suffolk IP32 7AJ. 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 CONYERS PLACE (RESIDENTS) MANAGEMENT LIMITED?

toggle

CONYERS PLACE (RESIDENTS) MANAGEMENT LIMITED is currently Active. It was registered on 23/03/1994 .

Where is CONYERS PLACE (RESIDENTS) MANAGEMENT LIMITED located?

toggle

CONYERS PLACE (RESIDENTS) MANAGEMENT LIMITED is registered at 5 5 Brunel Business Court, Eastern Way, Bury St. Edmunds, Suffolk IP32 7AJ.

What does CONYERS PLACE (RESIDENTS) MANAGEMENT LIMITED do?

toggle

CONYERS PLACE (RESIDENTS) MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CONYERS PLACE (RESIDENTS) MANAGEMENT LIMITED?

toggle

The latest filing was on 03/02/2026: Accounts for a dormant company made up to 2025-09-30.