This company is commonly known as Coniston Grange Management Company Limited. The company was founded 29 years ago and was given the registration number 02929705. The firm's registered office is in COVENTRY. You can find them at 125-131 New Union Street, , Coventry, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | CONISTON GRANGE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02929705 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 May 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 125-131 New Union Street, Coventry, England, CV1 2NT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29, Warwick Row, Coventry, England, CV1 1DY | Director | 09 November 2022 | Active |
29, Warwick Row, Coventry, England, CV1 1DY | Director | 09 November 2022 | Active |
29, Warwick Row, Coventry, England, CV1 1DY | Director | 09 November 2022 | Active |
29, Warwick Row, Coventry, England, CV1 1DY | Director | 09 November 2022 | Active |
7 Rainbow Hill Terrace, Worcester, WR3 8NG | Secretary | 18 July 2000 | Active |
125-131, New Union Street, Coventry, England, CV1 2NT | Secretary | 01 October 2018 | Active |
40 Park Hill, Kenilworth, CV8 2JF | Secretary | 10 July 2006 | Active |
223 Moor Green Lane, Moseley, Birmingham, B13 8NT | Secretary | 03 May 1996 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Secretary | 17 May 1994 | Active |
56 Arden Road, Kenilworth, CV8 2DU | Secretary | 17 May 1994 | Active |
Nueve, Red Lane, Kenilworth, CV8 1PB | Director | 03 April 2002 | Active |
Flat 7 Coniston Grange, Priory Road, Kenilworth, CV8 1LN | Director | 21 August 2009 | Active |
9 Coniston Grange, Priory Road, Kenilworth, CV8 1LL | Director | 28 April 2005 | Active |
18 Coniston Grange, 111 Priory Road, Kenilworth, CV8 1LL | Director | 03 April 2002 | Active |
14 Coniston Grange, Priory Road, Kenilworth, CV8 1LL | Director | 16 October 2008 | Active |
29, Warwick Row, Coventry, England, CV1 1DY | Director | 06 December 2021 | Active |
6 Glasshouse Lane, Kenilworth, CV8 2AJ | Director | 17 May 1994 | Active |
Flat 4 Coniston Grange, 11 Priory Road, Kenilworth, England, CV8 1LL | Director | 01 April 2012 | Active |
29, Warwick Row, Coventry, England, CV1 1DY | Director | 13 February 2014 | Active |
Flat 10 Coniston Grange, Priory Road, Kenilworth, CV8 1LL | Director | 18 July 2000 | Active |
14 Coniston Grange, Priory Road, Kenilworth, CV8 1LL | Director | 12 June 1997 | Active |
17 Coniston Grange, Priory Road, Kenilworth, England, CV8 1LL | Director | 26 January 2018 | Active |
29, Warwick Row, Coventry, England, CV1 1DY | Director | 24 September 2022 | Active |
29, Warwick Row, Coventry, England, CV1 1DY | Director | 28 February 2019 | Active |
125-131, New Union Street, Coventry, England, CV1 2NT | Director | 13 February 2014 | Active |
Flat 17 Coniston Road, 11 Priory Road, Kenilworth, England, CV8 1LL | Director | 14 December 2012 | Active |
19 Coniston Grange, 11 Priory Road, Kenilworth, England, CV8 1LL | Director | 26 January 2018 | Active |
11 Priory Road, Kenilworth, CV8 1LL | Director | 16 July 2003 | Active |
Flat 15 Coniston Grange, Priory Road, Kenilworth, CV8 1LL | Director | 12 June 1997 | Active |
Flat 2 Coniston Grange, 11 Priory Road, Kenilworth, CV8 1LL | Director | 26 January 2018 | Active |
38 Waverley Road, Kenilworth, CV8 1JN | Director | 17 May 1994 | Active |
43 Beverley Road, Leamington Spa, CV32 6PH | Director | 12 June 1997 | Active |
56 Arden Road, Kenilworth, CV8 2DU | Director | 03 May 1996 | Active |
Mr Jonathan Richard Cuningham Selby | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Siskin Parkway East, Coventry, England, CV3 4PE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-01 | Officers | Termination director company with name termination date. | Download |
2024-05-01 | Officers | Appoint person director company with name date. | Download |
2023-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-21 | Officers | Change person director company with change date. | Download |
2022-11-15 | Officers | Appoint person director company with name date. | Download |
2022-11-12 | Officers | Appoint person director company with name date. | Download |
2022-11-10 | Officers | Termination director company with name termination date. | Download |
2022-11-10 | Officers | Appoint person director company with name date. | Download |
2022-11-10 | Officers | Appoint person director company with name date. | Download |
2022-10-05 | Officers | Termination director company with name termination date. | Download |
2022-10-05 | Officers | Termination director company with name termination date. | Download |
2022-10-05 | Officers | Appoint person director company with name date. | Download |
2022-08-10 | Officers | Termination director company with name termination date. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-04 | Officers | Appoint person director company with name date. | Download |
2022-03-04 | Address | Change registered office address company with date old address new address. | Download |
2022-03-04 | Officers | Appoint person director company with name date. | Download |
2022-01-28 | Officers | Termination secretary company with name termination date. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-27 | Officers | Termination director company with name termination date. | Download |
2021-05-27 | Officers | Termination director company with name termination date. | Download |
2021-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.