Convery Development Limited

General information

Name:

Convery Development Ltd

Office Address:

Sherwood House 41 Queens Road GU14 6JP Farnborough

Number: 01855107

Incorporation date: 1984-10-12

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Convery Development began its operations in the year 1984 as a Private Limited Company registered with number: 01855107. This company has been functioning for 40 years and the present status is active. The company's office is situated in Farnborough at Sherwood House. Anyone can also locate this business using the zip code : GU14 6JP. The company's Standard Industrial Classification Code is 41202 and has the NACE code: Construction of domestic buildings. 2022-03-31 is the last time when company accounts were reported.

We have a number of two directors controlling this particular company right now, specifically Hannah C. and Charles C. who have been carrying out the directors responsibilities for thirty four years. In order to support the directors in their duties, this specific company has been utilizing the skills of Hannah C. as a secretary.

Executives who have control over the firm are as follows: Charles C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Hannah C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Hannah C.

Role: Secretary

Latest update: 9 April 2024

Hannah C.

Role: Director

Appointed: 31 December 1990

Latest update: 9 April 2024

Charles C.

Role: Director

Appointed: 31 December 1990

Latest update: 9 April 2024

People with significant control

Charles C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Hannah C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 06 January 2024
Confirmation statement last made up date 23 December 2022
Annual Accounts 31 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 31 December 2015
Annual Accounts 23 January 2017
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 23 January 2017
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 2019
End Date For Period Covered By Report 31 March 2020
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
Annual Accounts 21 November 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 21 November 2012
Annual Accounts 17 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 17 December 2013
Annual Accounts 6 December 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 6 December 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 15th, December 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

2 Award Road Church Crookham

Post code:

GU52 6HE

City / Town:

Fleet

HQ address,
2013

Address:

2 Award Road Church Crookham

Post code:

GU52 6HE

City / Town:

Fleet

HQ address,
2014

Address:

2 Award Road Church Crookham

Post code:

GU52 6HE

City / Town:

Fleet

Accountant/Auditor,
2013

Name:

Bookkeeping Accountancy & Taxation Services Ltd

Address:

5 Crossborough Gardens

Post code:

RG21 4LB

City / Town:

Basingstoke

Accountant/Auditor,
2012

Name:

Bookkeeping Accountancy &taxation Services Ltd

Address:

5 Crossborough Gardens

Post code:

RG21 4LB

City / Town:

Basingstoke

Accountant/Auditor,
2014

Name:

Accountancy And Taxation Services Limited

Address:

5 Crossborough Gardens

Post code:

RG21 4LB

City / Town:

Basingstoke

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
39
Company Age

Similar companies nearby

Closest companies