Coningsby Court (freehold) Limited

General information

Name:

Coningsby Court (freehold) Ltd

Office Address:

9-11 Victoria Street AL1 3UB St. Albans

Number: 05053906

Incorporation date: 2004-02-24

End of financial year: 31 March

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

05053906 is a reg. no. used by Coningsby Court (freehold) Limited. It was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on 2004-02-24. It has been operating on the market for the last 20 years. This enterprise can be found at 9-11 Victoria Street in St. Albans. It's postal code assigned to this address is AL1 3UB. This company's declared SIC number is 98000: Residents property management. The business latest annual accounts describe the period up to 2023-03-31 and the most current annual confirmation statement was released on 2023-02-24.

As suggested by this particular firm's executives data, since August 2023 there have been four directors including: Kerensa S., Eva C. and Gill R.. Another limited company has been appointed as one of the secretaries of this company: Collinson Hall Ltd.

Financial data based on annual reports

Company staff

Kerensa S.

Role: Director

Appointed: 18 August 2023

Latest update: 29 January 2024

Eva C.

Role: Director

Appointed: 02 August 2023

Latest update: 29 January 2024

Gill R.

Role: Director

Appointed: 30 November 2022

Latest update: 29 January 2024

Role: Corporate Secretary

Appointed: 01 December 2016

Address: Victoria Street, St. Albans, AL1 3UB, England

Latest update: 29 January 2024

Jennifer E.

Role: Director

Appointed: 31 March 2009

Latest update: 29 January 2024

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 09 March 2024
Confirmation statement last made up date 24 February 2023
Annual Accounts 15 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 15 December 2014
Annual Accounts 20 October 2016
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 20 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Director appointment termination date: 2023-09-29 (TM01)
filed on: 5th, October 2023
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

5 Beaumont Gate Shenley Hill

Post code:

WD7 7AR

City / Town:

Radlett

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
20
Company Age

Similar companies nearby

Closest companies