UKBizDB.co.uk

101 CONWAY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 101 Conway Limited. The company was founded 20 years ago and was given the registration number 04914672. The firm's registered office is in BRIGHTON. You can find them at 60 Greenways, Ovingdean, Brighton, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:101 CONWAY LIMITED
Company Number:04914672
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2003
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:60 Greenways, Ovingdean, Brighton, England, BN2 7BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60, Greenways, Ovingdean, Brighton, England, BN2 7BL

Director04 September 2018Active
60, Greenways, Ovingdean, Brighton, England, BN2 7BL

Director04 September 2018Active
35 Tredcroft Road, Hove, Brighton, BN3 6UG

Secretary01 October 2003Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary29 September 2003Active
Pendle House 35 Tredcroft Road, Hove, BN3 6UG

Director01 October 2003Active
35 Tredcroft Road, Hove, Brighton, BN3 6UG

Director01 October 2003Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director29 September 2003Active

People with Significant Control

Crown Excel Limited
Notified on:01 November 2018
Status:Active
Country of residence:England
Address:60, Greenways, Brighton, England, BN2 7BL
Nature of control:
  • Ownership of shares 75 to 100 percent
Dawn Revell
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:England
Address:60, Greenways, Brighton, England, BN2 7BL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Harper
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:England
Address:60, Greenways, Brighton, England, BN2 7BL
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Confirmation statement

Confirmation statement with updates.

Download
2023-10-30Persons with significant control

Change to a person with significant control.

Download
2022-11-28Accounts

Accounts with accounts type micro entity.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Accounts

Accounts with accounts type micro entity.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Accounts with accounts type micro entity.

Download
2020-11-09Accounts

Change account reference date company previous extended.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Accounts

Accounts with accounts type micro entity.

Download
2019-11-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Persons with significant control

Notification of a person with significant control.

Download
2018-11-01Confirmation statement

Confirmation statement with updates.

Download
2018-11-01Officers

Termination director company with name termination date.

Download
2018-11-01Officers

Termination secretary company with name termination date.

Download
2018-11-01Officers

Termination director company with name termination date.

Download
2018-11-01Persons with significant control

Cessation of a person with significant control.

Download
2018-11-01Persons with significant control

Cessation of a person with significant control.

Download
2018-11-01Officers

Appoint person director company with name date.

Download
2018-11-01Officers

Appoint person director company with name date.

Download
2018-10-26Address

Change registered office address company with date old address new address.

Download
2018-10-19Accounts

Accounts with accounts type total exemption full.

Download
2018-08-28Accounts

Change account reference date company current shortened.

Download
2018-06-18Accounts

Accounts with accounts type total exemption full.

Download
2017-10-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.