Conver Properties Limited

General information

Name:

Conver Properties Ltd

Office Address:

40 Kersteman Road Redland BS6 7BX Bristol

Number: 01072612

Incorporation date: 1972-09-19

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Conver Properties Limited with Companies House Reg No. 01072612 has been a part of the business world for fifty two years. This particular Private Limited Company can be reached at 40 Kersteman Road, Redland in Bristol and company's zip code is BS6 7BX. This company's SIC code is 41100 and has the NACE code: Development of building projects. December 31, 2022 is the last time the company accounts were reported.

When it comes to the following company's register, since 2023 there have been four directors to name just a few: Evie T., Tom T. and Rebecca T..

Executives who control the firm include: Rebecca T. owns 1/2 or less of company shares. Dale T. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Evie T.

Role: Director

Appointed: 07 July 2023

Latest update: 20 November 2023

Tom T.

Role: Director

Appointed: 21 November 2021

Latest update: 20 November 2023

Rebecca T.

Role: Director

Appointed: 01 June 2017

Latest update: 20 November 2023

Dale T.

Role: Director

Appointed: 31 December 1990

Latest update: 20 November 2023

People with significant control

Rebecca T.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Dale T.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts 30 April 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 30 April 2013
Annual Accounts 30 April 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 30 April 2014
Annual Accounts 3 August 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 3 August 2015
Annual Accounts 8 April 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 8 April 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
End Date For Period Covered By Report 31 December 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Document replacement Miscellaneous Mortgage Officers
Free Download
Total exemption full accounts data made up to 2022-12-31 (AA)
filed on: 6th, March 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
51
Company Age

Similar companies nearby

Closest companies