Connolly Land & Developments Ltd

General information

Name:

Connolly Land & Developments Limited

Office Address:

White House Wollaton Street NG1 5GF Nottingham

Number: 06703927

Incorporation date: 2008-09-22

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm called Connolly Land & Developments was started on 22nd September 2008 as a Private Limited Company. The company's headquarters could be contacted at Nottingham on White House, Wollaton Street. When you have to reach the firm by mail, the post code is NG1 5GF. The company registration number for Connolly Land & Developments Ltd is 06703927. Even though lately it's been known as Connolly Land & Developments Ltd, it had the name changed. This firm was known under the name Connolly Land & Developments until 24th December 2015, at which point the name was replaced by Connolly Land & Developments (north Midlands). The final switch took place on 26th May 2018. The company's classified under the NACE and SIC code 68100 which means Buying and selling of own real estate. The firm's most recent accounts describe the period up to 2022-09-30 and the latest annual confirmation statement was submitted on 2023-09-22.

Within this particular limited company, the full range of director's responsibilities have so far been performed by Alan C. who was designated to this position on 22nd September 2008. Since 2016 David C., had been performing the duties for this limited company up until the resignation four years ago. In order to support the directors in their duties, the limited company has been utilizing the expertise of Alan C. as a secretary since 2008.

  • Previous company's names
  • Connolly Land & Developments Ltd 2018-05-26
  • Connolly Land & Developments (north Midlands) Ltd 2015-12-24
  • Connolly Land & Developments Ltd 2008-09-22

Financial data based on annual reports

Company staff

Alan C.

Role: Director

Appointed: 22 September 2008

Latest update: 17 March 2024

Alan C.

Role: Secretary

Appointed: 22 September 2008

Latest update: 17 March 2024

People with significant control

Alan C. is the individual who has control over this firm, owns over 3/4 of company shares.

Alan C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
Alan C.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 06 October 2024
Confirmation statement last made up date 22 September 2023
Annual Accounts 28 June 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 28 June 2013
Annual Accounts 5 January 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 5 January 2015
Annual Accounts 7 April 2017
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 7 April 2017
Annual Accounts 20 March 2018
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 20 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates Friday 22nd September 2023 (CS01)
filed on: 22nd, September 2023
confirmation statement
Free Download Download filing (5 pages)

Additional Information

HQ address,
2014

Address:

Step Enterprise House Trent Bridge 14/16 Bridgford Road

Post code:

NG2 6AB

City / Town:

Nottingham

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
15
Company Age

Similar companies nearby

Closest companies