This company is commonly known as Connaught House (ashford) Management Company Limited. The company was founded 19 years ago and was given the registration number 05356537. The firm's registered office is in HATFIELD. You can find them at Wyndham Cottage Camfield Place, Essendon, Hatfield, . This company's SIC code is 81100 - Combined facilities support activities.
Name | : | CONNAUGHT HOUSE (ASHFORD) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05356537 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 February 2005 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wyndham Cottage Camfield Place, Essendon, Hatfield, England, AL9 6JE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Castle Gate, Castle Street, Hertford, England, SG14 1HD | Corporate Secretary | 07 March 2024 | Active |
2 Connaught House, 78 Station Crescent, Ashford, England, TW15 3HG | Director | 03 May 2021 | Active |
2 Connaught House, 78 Station Crescent, Ashford, England, TW15 3HG | Director | 03 May 2021 | Active |
1 Connaught House, Station Crescent, Ashford, England, TW15 3HG | Director | 10 May 2023 | Active |
1 Connaught House, Station Crescent, Ashford, England, TW15 3HG | Director | 10 May 2023 | Active |
78, 4 Connaught House, 78 Station Crescent, Ashford, England, TW15 3HG | Director | 25 March 2018 | Active |
Wyndham Cottage, Camfield Place, Essendon, Hatfield, England, AL9 6JE | Director | 01 March 2007 | Active |
65, Westland Drive, Brookmans Park, Hatfield, United Kingdom, AL9 7UG | Director | 01 March 2007 | Active |
64 Station Crescent, Ashford, TW15 3HJ | Secretary | 08 February 2005 | Active |
65, Westland Drive, Brookmans Park, Hatfield, United Kingdom, AL9 7UG | Secretary | 01 March 2007 | Active |
C/O Rowberry Morris Solicitors, 15 Clarence Street, Staines, TW18 4SU | Director | 08 February 2005 | Active |
1 Connaught House, 78 Station Crescent, Ashford, England, TW15 3HG | Director | 25 March 2018 | Active |
64 Station Crescent, Ashford, TW15 3HJ | Director | 08 February 2005 | Active |
2 Connaught House, 78 Station Crescent, Ashford, England, TW15 3HG | Director | 25 March 2018 | Active |
2 Connaught House, 78 Station Crescent, Ashford, England, TW15 3HG | Director | 25 March 2018 | Active |
1 Connaught House, 78 Station Crescent, Ashford, England, TW15 3HG | Director | 25 March 2019 | Active |
1 Connaught House, 78 Station Crescent, Ashford, England, TW15 3HG | Director | 25 March 2019 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-07 | Officers | Appoint corporate secretary company with name date. | Download |
2024-03-07 | Officers | Termination secretary company with name termination date. | Download |
2024-03-07 | Address | Change registered office address company with date old address new address. | Download |
2023-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-10 | Officers | Termination director company with name termination date. | Download |
2023-05-10 | Officers | Termination director company with name termination date. | Download |
2023-05-10 | Officers | Appoint person director company with name date. | Download |
2023-05-10 | Officers | Appoint person director company with name date. | Download |
2022-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-03 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-05-03 | Officers | Appoint person director company with name date. | Download |
2021-05-03 | Officers | Appoint person director company with name date. | Download |
2021-05-01 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-03-22 | Officers | Change person director company with change date. | Download |
2021-03-22 | Officers | Change person director company with change date. | Download |
2021-03-22 | Officers | Termination director company with name termination date. | Download |
2021-03-22 | Officers | Termination director company with name termination date. | Download |
2021-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.