UKBizDB.co.uk

CONNECT 21 COMMUNITY LIMITED

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

This company is commonly known as Connect 21 Community Limited. The company was founded 16 years ago and was given the registration number 06399052. The firm's registered office is in BUNTINGFORD. You can find them at The Maltings, Sandon, Buntingford, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CONNECT 21 COMMUNITY LIMITED
Company Number:06399052
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 2007
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The Maltings, Sandon, Buntingford, England, SG9 0RU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Corporate Secretary20 December 2017Active
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Director30 November 2022Active
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Director27 April 2012Active
The Stumps, Totteridge Common, High Wycombe, HP13 7QG

Secretary08 January 2008Active
Kier Group Plc, Tempsford Hall, Sandy, England, SG19 2BD

Secretary17 September 2008Active
44, Essex Street, London, England, WC2R 3JF

Corporate Secretary15 October 2007Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary15 October 2007Active
The Maltings, Sandon, Buntingford, England, SG9 0RU

Director27 April 2012Active
The Maltings, Sandon, Buntingford, England, SG9 0RU

Director12 February 2020Active
4 Lindum Road, Teddington, TW11 9DR

Director08 January 2008Active
The Stumps, Totteridge Common, High Wycombe, HP13 7QG

Director08 January 2008Active
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Director13 June 2022Active
Alton Lodge Cricket Green, Hartley Wintney, Basingstoke, RG27 8PP

Director15 October 2007Active
7 Brecon Way, Sleaford, NG34 7UN

Director08 January 2008Active
The Maltings, Sandon, Buntingford, England, SG9 0RU

Director27 April 2012Active
The Chestnuts, 25 Buckden Road, Brampton, Huntingdon, PE28 4PR

Director08 January 2008Active
The Maltings, Sandon, Buntingford, England, SG9 0RU

Director27 April 2012Active
25, High Street, Needingworth, St. Ives, PE27 4SA

Director13 May 2010Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director15 October 2007Active
Tempsford Hall, Sandy, Bedfordshire, England, SG19 2BD

Corporate Director17 September 2008Active

People with Significant Control

Bellwinch Homes Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Tempsford Hall, Tempsford Hall, Sandy, England, SG19 2BD
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Capital

Capital allotment shares.

Download
2023-12-08Officers

Change corporate secretary company with change date.

Download
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Accounts

Accounts with accounts type dormant.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-10-19Confirmation statement

Confirmation statement with updates.

Download
2022-07-08Accounts

Accounts with accounts type dormant.

Download
2022-06-16Officers

Appoint person director company with name date.

Download
2021-10-20Confirmation statement

Confirmation statement with updates.

Download
2021-09-06Officers

Change corporate secretary company with change date.

Download
2021-07-13Accounts

Accounts with accounts type dormant.

Download
2021-06-09Address

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

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2020-11-13Confirmation statement

Confirmation statement with updates.

Download
2020-05-05Accounts

Accounts with accounts type dormant.

Download
2020-02-18Officers

Termination director company with name termination date.

Download
2020-02-12Officers

Appoint person director company with name date.

Download
2020-01-31Officers

Termination director company with name termination date.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Officers

Termination director company with name termination date.

Download
2019-04-15Accounts

Accounts with accounts type dormant.

Download
2018-10-12Confirmation statement

Confirmation statement with no updates.

Download
2018-06-21Accounts

Accounts with accounts type dormant.

Download
2018-01-09Address

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

Download

Copyright © 2024. All rights reserved.