UKBizDB.co.uk

CONNAUGHT SECRETARIES LIMITED

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

This company is commonly known as Connaught Secretaries Limited. The company was founded 38 years ago and was given the registration number 01992345. The firm's registered office is in WEYBRIDGE. You can find them at Elder House St Georges Business Park, Brooklands Road, Weybridge, Surrey. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CONNAUGHT SECRETARIES LIMITED
Company Number:01992345
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 1986
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Elder House St Georges Business Park, Brooklands Road, Weybridge, Surrey, United Kingdom, KT13 0TS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH

Corporate Secretary26 August 2020Active
Sutherland House, Russell Way, Crawley, United Kingdom, RH10 1UH

Director31 August 2021Active
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH

Director27 January 2022Active
Deramore Ham Lane, Elstead, Godalming, GU8 6HG

Secretary-Active
Equiniti Group Plc, Level 6, Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW

Secretary16 December 2016Active
Thames House, Portsmouth Road, Esher, United Kingdom, KT10 9AD

Secretary29 June 2012Active
4a Kendall Court, 49-51 Ambelside Avenue, Streatham, SW16 1QE

Secretary06 February 2002Active
Aspect House, Spencer Road, Lancing, West Sussex, England, BN99 6DA

Secretary22 March 2013Active
Thames House, Portsmouth Road, Esher, KT10 9AD

Secretary16 May 2003Active
42-50, Hersham Road, Walton-On-Thames, United Kingdom, KT12 1RZ

Director01 May 1991Active
Thames House, Portsmouth Road, Esher, United Kingdom, KT10 9AD

Director01 March 2012Active
Aspect House, Spencer Road, Lancing, West Sussex, England, BN99 6DA

Director01 March 2012Active
Thames House, Portsmouth Road, Esher, KT10 9AD

Director28 May 1999Active
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH

Director26 August 2020Active
Sutherland House, Russell Way, Crawley, West Sussex, United Kingdom, RH10 1UH

Director10 May 2013Active
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH

Director14 February 2014Active
Thames House, Portsmouth Road, Esher, United Kingdom, KT10 9AD

Director02 July 2012Active
Aspect House, Spencer Road, Lancing, United Kingdom, BN99 6DA

Director19 June 2015Active
Aspect House, Spencer Road, Lancing, West Sussex, England, BN99 6DA

Director01 April 2013Active
Thames House, Portsmouth Road, Esher, KT10 9AD

Director31 December 1990Active
Thames House, Portsmouth Road, Esher, KT10 9AD

Director01 January 2004Active
Elder House, St Georges Business Park, 207 Brooklands Road, Weybridge, United Kingdom, KT13 0TS

Director16 December 2016Active

People with Significant Control

Equiniti David Venus Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH
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
2024-05-21Accounts

Accounts with accounts type dormant.

Download
2024-04-30Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Accounts

Accounts with accounts type dormant.

Download
2022-06-22Accounts

Accounts with accounts type dormant.

Download
2022-06-15Officers

Termination director company with name termination date.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Officers

Appoint person director company with name date.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2021-09-09Officers

Appoint person director company with name date.

Download
2021-08-11Officers

Termination director company with name termination date.

Download
2021-06-30Officers

Change person director company with change date.

Download
2021-06-16Accounts

Accounts with accounts type dormant.

Download
2021-06-02Persons with significant control

Change to a person with significant control.

Download
2021-06-02Address

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

Download
2021-05-28Officers

Change corporate secretary company with change date.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Officers

Appoint person director company with name date.

Download
2020-09-01Officers

Termination secretary company with name termination date.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2020-09-01Officers

Appoint corporate secretary company with name date.

Download
2020-07-27Accounts

Accounts with accounts type dormant.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.