UKBizDB.co.uk

CONSIGLIO LIMITED

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

This company is commonly known as Consiglio Limited. The company was founded 51 years ago and was given the registration number 01063687. The firm's registered office is in FALMOUTH. You can find them at 2 Arwenack Court, Arwenack Avenue, Falmouth, Cornwall. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CONSIGLIO LIMITED
Company Number:01063687
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 1972
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:2 Arwenack Court, Arwenack Avenue, Falmouth, Cornwall, TR11 3JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Arwenack Court, Arwenack Avenue, Falmouth, England, TR11 3JP

Secretary25 August 2014Active
3 Arwenack Court, Arwenack Avenue, Falmouth, England, TR11 3JP

Director30 October 2021Active
Flat 2, Arwenack Court, Arwenack Avenue, Falmouth, England, TR11 3JP

Director16 December 2011Active
11 Pennance Road, Pennance Road, Falmouth, England, TR11 4ED

Director23 April 2010Active
11 Watersmead Parc, Budock Water, Falmouth, TR11 5EL

Secretary19 August 1991Active
Flat 3, Arwenack Court, Arwenack Avenue, Falmouth, England, TR11 3JP

Secretary22 June 2013Active
70 Overchurch Road, Upton, Wirral, CH49 4NN

Secretary16 October 2006Active
Unit 2 Arwenack Court, Arwenack Avenue, Falmouth, TR11 3JP

Director30 July 1999Active
15, Beech Road, Yatton, Bristol, England, BS49 4HY

Director04 August 2017Active
2 Arwenack Court, Arwenack Avenue, Falmouth, TR11 3JP

Director05 August 1996Active
Flat 2 Arwenack Court, Arwenack Avenue, Falmouth, TR11 3JP

Director-Active
3 Arwenack Court, Arwenack Avenue, Falmouth, England, TR11 3JP

Director16 June 2015Active
Flat 3 Arwenack Court, Arwenack Avenue, Falmouth, TR11 3JP

Director-Active
1 Arwenack Court, Arwenack Avenue, Falmouth, TR11 3JP

Director23 April 2010Active
Flat 1 Arwenack Court, Arwenack Avenue, Falmouth, TR11 3JP

Director-Active
2 Arwenack Court, Arwenack Avenue, Falmouth, TR11 3JP

Director20 June 1994Active

People with Significant Control

Ms Lorraine Mary Bedford
Notified on:04 August 2017
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:15, Beech Road, Bristol, England, BS49 4HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Ann Jean Hartnell
Notified on:20 September 2016
Status:Active
Date of birth:February 1946
Nationality:British
Country of residence:England
Address:3 Arwenack Court, Arwenack Avenue, Falmouth, England, TR11 3JP
Nature of control:
  • Ownership of shares 25 to 50 percent
Prof Gayle Letherby
Notified on:20 September 2016
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:England
Address:2 Arwenack Court,, Arwenack Avenue, Falmouth, England, TR11 3JP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Charles James Ross
Notified on:20 September 2016
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:England
Address:1 Arwenack Court, Arwenack Avenue, Falmouth, England, TR11 3JP
Nature of control:
  • Ownership of shares 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 (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
2023-12-23Accounts

Accounts with accounts type total exemption full.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-10-16Confirmation statement

Confirmation statement with updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Officers

Appoint person director company with name date.

Download
2021-11-09Persons with significant control

Cessation of a person with significant control.

Download
2021-11-09Officers

Termination director company with name termination date.

Download
2021-05-01Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Accounts

Accounts with accounts type micro entity.

Download
2018-10-04Confirmation statement

Confirmation statement with updates.

Download
2017-12-27Accounts

Accounts with accounts type micro entity.

Download
2017-10-04Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Persons with significant control

Notification of a person with significant control.

Download
2017-10-04Persons with significant control

Cessation of a person with significant control.

Download
2017-10-04Officers

Appoint person director company with name date.

Download
2017-10-04Officers

Termination director company with name termination date.

Download
2017-01-15Accounts

Accounts with accounts type micro entity.

Download
2016-10-30Confirmation statement

Confirmation statement with updates.

Download
2015-12-31Accounts

Accounts with accounts type dormant.

Download
2015-09-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.