UKBizDB.co.uk

CONNAUGHT DESIGN LIMITED

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

This company is commonly known as Connaught Design Limited. The company was founded 8 years ago and was given the registration number 10050779. The firm's registered office is in CROYDON. You can find them at 4 Postmill Close, , Croydon, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CONNAUGHT DESIGN LIMITED
Company Number:10050779
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:4 Postmill Close, Croydon, England, CR0 5DY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
83, Brancaster Lane, Purley, United Kingdom, CR8 1HL

Director12 July 2018Active
4, Postmill Close, Croydon, England, CR0 5DY

Director20 February 2020Active
5a, Frederick Close, London, United Kingdom, W2 2HD

Director08 March 2016Active
3, Gloucester Mews West, London, United Kingdom, W2 6DY

Director08 March 2016Active
4, Postmill Close, Croydon, CR0 5DY

Director18 January 2017Active
110, Ilex Road, London, England, NW10 9NU

Director16 March 2018Active
4, Postmill Close, Croydon, England, CR0 5DY

Corporate Director03 June 2018Active

People with Significant Control

Mr Mayoor Motichand Parekh
Notified on:29 May 2020
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:4, Postmill Close, Croydon, England, CR0 5DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Marc Parekh Limited
Notified on:03 June 2018
Status:Active
Country of residence:England
Address:4, Postmill Close, Croydon, England, CR0 5DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rashidkhan Mohammedkhan Pathan
Notified on:16 March 2018
Status:Active
Date of birth:February 1979
Nationality:Indian
Country of residence:England
Address:110, Ilex Road, London, England, NW10 9NU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mayoor Motichand Parekh
Notified on:01 January 2017
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:4, Postmill Close, Croydon, England, CR0 5DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 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
2023-10-10Gazette

Gazette filings brought up to date.

Download
2023-10-09Accounts

Accounts with accounts type dormant.

Download
2023-10-09Confirmation statement

Confirmation statement with updates.

Download
2023-09-12Gazette

Gazette notice compulsory.

Download
2023-03-05Gazette

Gazette filings brought up to date.

Download
2023-03-03Address

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

Download
2023-03-03Accounts

Accounts with accounts type dormant.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-06-24Confirmation statement

Confirmation statement with updates.

Download
2022-01-27Accounts

Accounts with accounts type dormant.

Download
2021-07-01Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Accounts

Accounts with accounts type dormant.

Download
2020-07-08Confirmation statement

Confirmation statement with updates.

Download
2020-07-08Persons with significant control

Notification of a person with significant control.

Download
2020-07-08Persons with significant control

Cessation of a person with significant control.

Download
2020-07-08Officers

Termination director company with name termination date.

Download
2020-05-29Confirmation statement

Confirmation statement with updates.

Download
2020-02-24Officers

Appoint person director company with name date.

Download
2020-02-20Officers

Termination director company with name termination date.

Download
2019-04-02Accounts

Accounts with accounts type dormant.

Download
2019-03-19Confirmation statement

Confirmation statement with updates.

Download
2018-12-14Accounts

Accounts with accounts type dormant.

Download
2018-07-12Officers

Appoint person director company with name date.

Download
2018-06-03Address

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

Download
2018-06-03Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.