UKBizDB.co.uk

CONSERVATORY COLLECTIONS LTD

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

This company is commonly known as Conservatory Collections Ltd. The company was founded 16 years ago and was given the registration number 06431952. The firm's registered office is in MIDHURST. You can find them at Whithorne House, North Street, Midhurst, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:CONSERVATORY COLLECTIONS LTD
Company Number:06431952
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2007
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Whithorne House, North Street, Midhurst, England, GU29 9DH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Satago Cottage 360a, Brighton Road, Croydon, CR2 6AL

Director05 April 2019Active
Satago Cottage 360a, Brighton Road, Croydon, CR2 6AL

Director05 April 2019Active
Inverlea, 45 Middle Bourne Lane, Lower Bourne, Farnham, GU10 3NJ

Secretary20 November 2007Active
Inverlea, 45 Middle Bourne Lane, Lower Bourne, Farnham, GU10 3NJ

Director20 November 2007Active
Inverlea, 45 Middle Bourne Lane, Lower Bourne, Farnham, GU10 3NJ

Director20 November 2007Active

People with Significant Control

Mr Mark Edward Burgon
Notified on:05 April 2019
Status:Active
Date of birth:August 1962
Nationality:British
Address:Satago Cottage 360a, Brighton Road, Croydon, CR2 6AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Willett
Notified on:05 April 2019
Status:Active
Date of birth:October 1963
Nationality:British
Address:Satago Cottage 360a, Brighton Road, Croydon, CR2 6AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Francis Stronge
Notified on:01 June 2016
Status:Active
Date of birth:February 1949
Nationality:British
Country of residence:England
Address:45, Middle Bourne Lane, Farnham, England, GU10 3NJ
Nature of control:
  • 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 (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
2023-05-03Address

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

Download
2023-05-03Insolvency

Liquidation voluntary statement of affairs.

Download
2023-05-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-05-03Resolution

Resolution.

Download
2022-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-16Confirmation statement

Confirmation statement with updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Gazette

Gazette filings brought up to date.

Download
2021-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-08-10Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-09Confirmation statement

Confirmation statement with updates.

Download
2019-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-06Confirmation statement

Confirmation statement with updates.

Download
2019-08-05Address

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

Download
2019-04-25Persons with significant control

Notification of a person with significant control.

Download
2019-04-25Persons with significant control

Notification of a person with significant control.

Download
2019-04-25Persons with significant control

Cessation of a person with significant control.

Download
2019-04-12Officers

Termination director company with name termination date.

Download
2019-04-12Officers

Termination director company with name termination date.

Download
2019-04-12Officers

Termination secretary company with name termination date.

Download
2019-04-12Officers

Appoint person director company with name date.

Download
2019-04-12Officers

Appoint person director company with name date.

Download
2019-03-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.