This company is commonly known as Conran Properties (marylebone) Limited. The company was founded 27 years ago and was given the registration number 03268233. The firm's registered office is in . You can find them at 22 Shad Thames, London, , . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | CONRAN PROPERTIES (MARYLEBONE) LIMITED |
---|---|---|
Company Number | : | 03268233 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 October 1996 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22 Shad Thames, London, SE1 2YU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Salthrop House, Hay Lane, Basset Down, Swindon, England, SN4 9QP | Director | 06 October 2021 | Active |
22 Shad Thames, London, SE1 2YU | Secretary | 05 October 2012 | Active |
17 Copse Hill, Wimbledon, London, SW20 0NB | Secretary | 13 November 1996 | Active |
Sussex Bell House, Midhurst Road, Haslemere, GU27 3DH | Secretary | 23 August 2007 | Active |
17 Alexandra Wharf, 1 Darwen Place, London, E2 9SJ | Secretary | 30 March 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 24 October 1996 | Active |
22 Shad Thames, London, SE1 2YU | Director | 10 November 2015 | Active |
22 Shad Thames, London, SE1 2YU | Director | 17 March 2014 | Active |
Barton Court, Kintbury, Hungerford, RG17 9SA | Director | 13 November 1996 | Active |
22 Shad Thames, London, SE1 2YU | Director | 05 October 2012 | Active |
17 Copse Hill, Wimbledon, London, SW20 0NB | Director | 13 November 1996 | Active |
Sussex Bell House, Midhurst Road, Haslemere, GU27 3DH | Director | 31 March 2008 | Active |
22 Shad Thames, London, SE1 2YU | Director | 30 March 2007 | Active |
Ground Floor, 30a Great Sutton Street, London, England, EC1V 0DU | Director | 01 January 2019 | Active |
17 Alexandra Wharf, 1 Darwen Place, London, E2 9SJ | Director | 30 March 2007 | Active |
22 Shad Thames, London, SE1 2YU | Director | 10 November 2015 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 24 October 1996 | Active |
Conran Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 22, Shad Thames, London, England, SE1 2YU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Change of name | Certificate change of name company. | Download |
2023-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-27 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-07 | Accounts | Change account reference date company current extended. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-11 | Gazette | Gazette filings brought up to date. | Download |
2023-01-10 | Gazette | Gazette notice compulsory. | Download |
2023-01-09 | Accounts | Accounts with accounts type small. | Download |
2022-12-13 | Address | Change registered office address company with date old address new address. | Download |
2022-03-30 | Accounts | Accounts with accounts type full. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Officers | Termination director company with name termination date. | Download |
2021-10-06 | Officers | Appoint person director company with name date. | Download |
2021-07-07 | Address | Change registered office address company with date old address new address. | Download |
2021-06-24 | Accounts | Accounts with accounts type small. | Download |
2020-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-09 | Address | Change registered office address company with date old address new address. | Download |
2020-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-08 | Accounts | Legacy. | Download |
2020-07-08 | Other | Legacy. | Download |
2020-04-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-24 | Officers | Termination director company with name termination date. | Download |
2019-12-30 | Accounts | Change account reference date company previous shortened. | Download |
2019-11-21 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.