CONYGAR DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CONYGAR DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04927327

Incorporation date

09/10/2003

Size

Dormant

Contacts

Registered address

Registered address

Brock House, 19 Langham Street, London W1W 7NYCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2003)
dot icon09/03/2026
Accounts for a dormant company made up to 2025-09-30
dot icon22/10/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon05/06/2025
Withdrawal of a person with significant control statement on 2025-06-05
dot icon05/06/2025
Notification of Conygar Holdings Limited as a person with significant control on 2016-10-09
dot icon30/04/2025
Registered office address changed from , 1 Duchess Street Duchess Street, London, W1W 6AN, England to Brock House 19 Langham Street London W1W 7NY on 2025-04-30
dot icon31/01/2025
Accounts for a dormant company made up to 2024-09-30
dot icon16/10/2024
Confirmation statement made on 2024-10-09 with no updates
dot icon12/12/2023
Accounts for a dormant company made up to 2023-09-30
dot icon16/10/2023
Confirmation statement made on 2023-10-09 with no updates
dot icon23/02/2023
Director's details changed for Mr Robert Thomas Ernest Ware on 2023-02-13
dot icon25/01/2023
Accounts for a dormant company made up to 2022-09-30
dot icon15/11/2022
Confirmation statement made on 2022-10-09 with no updates
dot icon02/12/2021
Accounts for a dormant company made up to 2021-09-30
dot icon10/10/2021
Confirmation statement made on 2021-10-09 with no updates
dot icon27/10/2020
Accounts for a dormant company made up to 2020-09-30
dot icon12/10/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon20/05/2020
Appointment of Mr Christopher James David Ware as a director on 2020-04-06
dot icon20/05/2020
Appointment of Mr Frederick Nicholas Gruffudd Jones as a director on 2020-04-06
dot icon07/04/2020
Appointment of Mr David Baldwin as a secretary on 2020-04-06
dot icon06/04/2020
Appointment of Mr David Baldwin as a director on 2020-04-06
dot icon06/04/2020
Termination of appointment of Ross Hillier Mccaskill as a director on 2020-04-06
dot icon06/04/2020
Termination of appointment of Ross Hillier Mccaskill as a secretary on 2020-04-06
dot icon20/01/2020
Accounts for a dormant company made up to 2019-09-30
dot icon14/10/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon05/07/2019
Accounts for a dormant company made up to 2018-09-30
dot icon04/06/2019
Registered office address changed from , Fourth Floor 110 Wigmore Street, London, W1U 3RW to Brock House 19 Langham Street London W1W 7NY on 2019-06-04
dot icon16/10/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon19/02/2018
Accounts for a dormant company made up to 2017-09-30
dot icon23/10/2017
Confirmation statement made on 2017-10-09 with no updates
dot icon29/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon25/11/2016
Confirmation statement made on 2016-10-09 with updates
dot icon29/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon29/10/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon20/09/2015
Appointment of Mr Ross Hillier Mccaskill as a director on 2015-09-17
dot icon20/09/2015
Appointment of Mr Ross Hillier Mccaskill as a secretary on 2015-09-17
dot icon20/09/2015
Termination of appointment of Peter Andrew Batchelor as a secretary on 2015-09-17
dot icon06/07/2015
Accounts for a dormant company made up to 2014-09-30
dot icon06/11/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon07/07/2014
Accounts for a dormant company made up to 2013-09-30
dot icon06/11/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon05/07/2013
Accounts for a dormant company made up to 2012-09-30
dot icon06/11/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon06/11/2012
Director's details changed for Robert Thomas Ernest Ware on 2012-11-06
dot icon06/11/2012
Secretary's details changed for Mr Peter Andrew Batchelor on 2012-11-06
dot icon02/07/2012
Accounts for a dormant company made up to 2011-09-30
dot icon11/10/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon01/04/2011
Accounts for a dormant company made up to 2010-09-30
dot icon08/11/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon11/08/2010
Registered office address changed from , Fourth Floor Bond House, 19-20 Woodstock Street, London, W1C 2AN on 2010-08-11
dot icon04/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon06/11/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon06/11/2009
Director's details changed for Robert Thomas Ernest Ware on 2009-11-06
dot icon31/07/2009
Accounts for a dormant company made up to 2008-09-30
dot icon12/02/2009
Secretary's change of particulars / peter batchelor / 09/02/2009
dot icon27/10/2008
Return made up to 09/10/08; full list of members
dot icon18/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon05/11/2007
Return made up to 09/10/07; full list of members
dot icon05/08/2007
Accounts for a dormant company made up to 2006-09-30
dot icon01/11/2006
Return made up to 09/10/06; full list of members
dot icon01/08/2006
Registered office changed on 01/08/06 from:\first floor, 122 wigmore street, london, W1U 3RX
dot icon01/02/2006
Accounts for a dormant company made up to 2005-09-30
dot icon10/11/2005
Return made up to 09/10/05; full list of members
dot icon24/05/2005
Accounts for a dormant company made up to 2004-09-30
dot icon31/01/2005
Registered office changed on 31/01/05 from:\4TH floor, 25 green street, london W1K 7AX
dot icon10/11/2004
Return made up to 09/10/04; full list of members
dot icon01/10/2004
Accounting reference date shortened from 31/10/04 to 30/09/04
dot icon02/03/2004
Director resigned
dot icon20/02/2004
New secretary appointed
dot icon20/02/2004
New director appointed
dot icon20/02/2004
Secretary resigned
dot icon20/02/2004
Registered office changed on 20/02/04 from:\10 norwich street, london, EC4A 1BD
dot icon09/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
09/10/2026
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

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baldwin, David
Director
06/04/2020 - Present
19
Jones, Frederick Nicholas Gruffudd
Director
06/04/2020 - Present
26
Ware, Robert Thomas Ernest
Director
12/02/2004 - Present
57
Ware, Christopher James David
Director
06/04/2020 - Present
22
Baldwin, David
Secretary
06/04/2020 - Present
-

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+
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 CONYGAR DEVELOPMENTS LIMITED

CONYGAR DEVELOPMENTS LIMITED is an(a) Active company incorporated on 09/10/2003 with the registered office located at Brock House, 19 Langham Street, London W1W 7NY. 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 CONYGAR DEVELOPMENTS LIMITED?

toggle

CONYGAR DEVELOPMENTS LIMITED is currently Active. It was registered on 09/10/2003 .

Where is CONYGAR DEVELOPMENTS LIMITED located?

toggle

CONYGAR DEVELOPMENTS LIMITED is registered at Brock House, 19 Langham Street, London W1W 7NY.

What does CONYGAR DEVELOPMENTS LIMITED do?

toggle

CONYGAR DEVELOPMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CONYGAR DEVELOPMENTS LIMITED?

toggle

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