UKBizDB.co.uk

CONRAN HOLDINGS LIMITED

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

This company is commonly known as Conran Holdings Limited. The company was founded 30 years ago and was given the registration number 02836732. The firm's registered office is in . You can find them at 22 Shad Thames, London, , . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CONRAN HOLDINGS LIMITED
Company Number:02836732
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 1993
End of financial year:30 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:22 Shad Thames, London, SE1 2YU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Salthrop House, Hay Lane, Basset Down, Swindon, England, SN4 9QP

Director24 September 2019Active
Salthrop House, Hay Lane, Basset Down, Swindon, England, SN4 9QP

Director21 December 2020Active
Salthrop House, Hay Lane, Basset Down, Swindon, England, SN4 9QP

Director21 December 2020Active
Salthrop House, Hay Lane, Basset Down, Swindon, England, SN4 9QP

Director21 December 2020Active
12a Clanricarde Gardens, London, W2 4NA

Secretary15 July 1993Active
22 Shad Thames, London, SE1 2YU

Secretary05 October 2012Active
17 Copse Hill, Wimbledon, London, SW20 0NB

Secretary12 August 1993Active
Sussex Bell House, Midhurst Road, Haslemere, GU27 3DH

Secretary23 August 2007Active
17 Alexandra Wharf, 1 Darwen Place, London, E2 9SJ

Secretary30 March 2004Active
Ground Floor, 30a Great Sutton Street, London, England, EC1V 0DU

Director26 February 2013Active
22 Shad Thames, London, SE1 2YU

Director01 November 2009Active
Salthrop House, Hay Lane, Basset Down, Swindon, England, SN4 9QP

Director24 March 2021Active
Salthrop House, Hay Lane, Basset Down, Swindon, England, SN4 9QP

Director24 March 2021Active
22 Shad Thames, London, SE1 2YU

Director16 November 2017Active
Barton Court, Kintbury, Hungerford, RG17 9SA

Director12 August 1993Active
Ground Floor, 45 Mitchell Street, London, England, EC1V 3QD

Director01 June 2010Active
22 Shad Thames, London, SE1 2YU

Director05 October 2012Active
17 Copse Hill, Wimbledon, London, SW20 0NB

Director15 July 1993Active
Sussex Bell House, Midhurst Road, Haslemere, GU27 3DH

Director01 December 2007Active
118a, Highlever Road, London, W10 6PJ

Director01 October 2006Active
Ground Floor, 30a Great Sutton Street, London, England, EC1V 0DU

Director01 January 2019Active
22 Shad Thames, London, SE1 2YU

Director18 June 2013Active
22 Shad Thames, London, SE1 2YU

Director24 June 2011Active
17 Alexandra Wharf, 1 Darwen Place, London, E2 9SJ

Director14 September 2006Active
7, Bloomfield Terrace, Chelsea Gardens, Chelsea Bridge Road, London, United Kingdom, SW1W 8RG

Director20 May 2008Active
22 Shad Thames, London, SE1 2YU

Director01 April 2013Active

People with Significant Control

The Executors Of Sir Terence Orby Conran
Notified on:06 April 2016
Status:Active
Date of birth:October 1931
Nationality:British
Country of residence:England
Address:Salthrop House, Hay Lane, Swindon, England, SN4 9QP
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 (7 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
2024-03-25Accounts

Change account reference date company previous shortened.

Download
2024-01-23Change of name

Certificate change of name company.

Download
2023-12-28Officers

Termination director company with name termination date.

Download
2023-12-18Officers

Termination director company with name termination date.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Accounts

Change account reference date company current extended.

Download
2023-05-02Accounts

Accounts with accounts type group.

Download
2023-04-11Address

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

Download
2022-12-13Address

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

Download
2022-11-23Mortgage

Mortgage satisfy charge full.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Accounts

Accounts with accounts type group.

Download
2022-01-05Accounts

Accounts with accounts type group.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Persons with significant control

Change to a person with significant control.

Download
2021-07-07Address

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

Download
2021-04-06Officers

Appoint person director company with name date.

Download
2021-04-06Officers

Appoint person director company with name date.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2021-01-07Officers

Appoint person director company with name date.

Download
2021-01-06Officers

Appoint person director company with name date.

Download
2021-01-06Officers

Appoint person director company with name date.

Download
2020-12-09Address

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

Download

Copyright © 2024. All rights reserved.