UKBizDB.co.uk

O'CONNOR AND COSTELLO PROPERTIES LTD

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

This company is commonly known as O'connor And Costello Properties Ltd. The company was founded 4 years ago and was given the registration number 12500553. The firm's registered office is in RUGBY. You can find them at The Robbins Building, Albert Street, Rugby, Warks. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:O'CONNOR AND COSTELLO PROPERTIES LTD
Company Number:12500553
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Robbins Building, Albert Street, Rugby, Warks, England, CV21 2SD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Robbins Building, Albert Street, Rugby, England, CV21 2SD

Director05 March 2020Active
The Robbins Building, Albert Street, Rugby, England, CV21 2SD

Director05 March 2020Active
The Robbins Building, Albert Street, Rugby, England, CV21 2SD

Director13 August 2020Active
The Robbins Building, Albert Street, Rugby, England, CV21 2SD

Director05 March 2020Active

People with Significant Control

Costello Property Holdings Limited
Notified on:01 March 2022
Status:Active
Country of residence:England
Address:The Robbins Building, Albert Street, Rugby, England, CV21 2SD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Thomas John Costello
Notified on:05 March 2020
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:The Robbins Building, Albert Street, Rugby, England, CV21 2SD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Eamon Mark John O'Connor
Notified on:05 March 2020
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:The Robbins Building, Albert Street, Rugby, England, CV21 2SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Anita Lesley Costello
Notified on:05 March 2020
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:The Robbins Building, Albert Street, Rugby, England, CV21 2SD
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 (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
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2024-01-03Accounts

Accounts with accounts type micro entity.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Accounts

Accounts with accounts type micro entity.

Download
2022-05-19Confirmation statement

Confirmation statement with updates.

Download
2022-05-18Persons with significant control

Cessation of a person with significant control.

Download
2022-05-18Officers

Termination director company with name termination date.

Download
2022-05-17Persons with significant control

Notification of a person with significant control.

Download
2022-05-17Persons with significant control

Cessation of a person with significant control.

Download
2022-03-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-09Accounts

Accounts with accounts type micro entity.

Download
2021-10-28Persons with significant control

Change to a person with significant control.

Download
2021-10-28Officers

Change person director company with change date.

Download
2021-09-17Officers

Termination director company with name termination date.

Download
2021-09-17Officers

Termination director company with name termination date.

Download
2021-03-23Confirmation statement

Confirmation statement with updates.

Download
2020-10-13Incorporation

Memorandum articles.

Download
2020-10-13Resolution

Resolution.

Download
2020-10-13Capital

Capital name of class of shares.

Download
2020-10-13Capital

Capital variation of rights attached to shares.

Download
2020-08-27Persons with significant control

Cessation of a person with significant control.

Download
2020-08-27Persons with significant control

Change to a person with significant control.

Download
2020-08-21Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.