UKBizDB.co.uk

CONNELLS RESIDENTIAL

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

This company is commonly known as Connells Residential. The company was founded 44 years ago and was given the registration number 01489613. The firm's registered office is in LEIGHTON BUZZARD. You can find them at Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire. This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:CONNELLS RESIDENTIAL
Company Number:01489613
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 1980
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN

Secretary07 April 2014Active
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN

Director30 January 2014Active
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, LU7 1GN

Director07 April 2014Active
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN

Secretary22 April 2002Active
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN

Secretary19 December 2013Active
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN

Secretary29 June 2012Active
21 Claybury, Bushey, Watford, WD2 3ES

Secretary-Active
43 Broadstone Road, Harpenden, AL5 1RD

Secretary26 July 1996Active
Chearsley House Church Lane, Chearsley, Aylesbury, HP18 0DF

Director-Active
4 Lipscombe Close, Herriard, Basingstoke, RG25 2PT

Director30 September 1992Active
Woodend 38 Ashlea Road, Chalfont St Peter, Gerrards Cross, SL9 8NY

Director26 January 2000Active
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN

Director06 July 2008Active
Clatterpot House, Clatterpot Lane, Cottesmore, Oakham, LE15 7DW

Director26 July 1996Active
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN

Director22 April 2002Active
Hill Farm House, Lenborough, Buckingham, MK18 4BP

Director26 July 1996Active
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN

Director26 July 1996Active
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN

Director30 January 2013Active
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN

Director01 January 2009Active
Ashtree, 16a Bromham Road, Bedford, MK40 2QA

Director26 January 2000Active
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN

Director-Active
36 Thurloe Square, London, SW7 2SR

Director-Active
Grove House, Nobottle, Northampton, NN7 4HJ

Director26 July 1996Active
43 Broadstone Road, Harpenden, AL5 1RD

Director29 October 1996Active
Englands Cottage, Upper Harlestone, Northampton, NN7 4EH

Director26 July 1996Active
Cane End Farm, Hulcott, Aylesbury, HP22 5AX

Director-Active
16 Lambridge Wood Road, Henley On Thames, RG9 3BS

Director-Active

People with Significant Control

Connells Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Bailey,, The Bailey, Skipton, England, BD23 1DN
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2023-10-19Officers

Termination director company with name termination date.

Download
2023-09-04Accounts

Accounts with accounts type full.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-09-28Accounts

Accounts with accounts type full.

Download
2022-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-09-24Accounts

Accounts with accounts type full.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type full.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type full.

Download
2019-05-24Mortgage

Mortgage satisfy charge full.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type full.

Download
2018-05-18Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Accounts

Accounts with accounts type full.

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type full.

Download
2016-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-19Auditors

Auditors resignation company.

Download
2015-07-07Accounts

Accounts with accounts type full.

Download
2015-05-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-22Officers

Termination director company with name termination date.

Download
2014-08-18Officers

Change person director company with change date.

Download
2014-08-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.