UKBizDB.co.uk

CONOCHEM MANAGEMENT LIMITED

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

This company is commonly known as Conochem Management Limited. The company was founded 33 years ago and was given the registration number 02516841. The firm's registered office is in WALTHAM CROSS. You can find them at 9 The Gateways, Goffs Oak, Waltham Cross, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:CONOCHEM MANAGEMENT LIMITED
Company Number:02516841
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:9 The Gateways, Goffs Oak, Waltham Cross, England, EN7 6SU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
111, Newington Green Road, London, England, N1 4QY

Director24 April 2023Active
Goodlands, 6 Ashburnham Avenue, Harrow, England, HA1 2JQ

Secretary-Active
Goodlands, 6 Ashburnham Avenue, Harrow, England, HA1 2JQ

Director-Active
Goodlands, 6 Ashburnham Avenue, Harrow, England, HA1 2JQ

Director-Active
111, Newington Green Road, London, England, N1 4QY

Director01 December 2017Active
111, Newington Green Road, London, England, N1 4QY

Director01 December 2017Active

People with Significant Control

Primecare Management Services Limited
Notified on:24 April 2023
Status:Active
Country of residence:England
Address:111, Newington Green Road, London, England, N1 4QY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Maya Pharmacare Limited
Notified on:11 December 2017
Status:Active
Country of residence:England
Address:38, Parkside Way, Harrow, England, HA2 6DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Rajul Bhanvbhai Patel
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Address:38, Parkside Way, Harrow, HA2 6DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Prerna Rajul Patel
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Address:38, Parkside Way, Harrow, HA2 6DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Accounts

Accounts with accounts type unaudited abridged.

Download
2023-12-29Accounts

Change account reference date company previous shortened.

Download
2023-09-21Officers

Change person director company with change date.

Download
2023-05-02Mortgage

Mortgage satisfy charge full.

Download
2023-05-02Mortgage

Mortgage satisfy charge full.

Download
2023-05-02Mortgage

Mortgage satisfy charge full.

Download
2023-04-28Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Persons with significant control

Cessation of a person with significant control.

Download
2023-04-28Persons with significant control

Notification of a person with significant control.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-04-28Address

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

Download
2023-04-28Officers

Appoint person director company with name date.

Download
2023-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Accounts

Accounts with accounts type micro entity.

Download
2022-07-18Accounts

Change account reference date company previous shortened.

Download
2022-04-12Accounts

Accounts with accounts type micro entity.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-03Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type micro entity.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.