About

Registered Number: 02080059
Date of Incorporation: 03/12/1986 (37 years and 5 months ago)
Company Status: Active
Registered Address: Kings Parade, Lower Coombe Street, Croydon, Surrey, CR0 1AA

 

Coneyhurst Ltd was registered on 03 December 1986 and are based in Croydon, it's status at Companies House is "Active". Scott, Susan Eleanor, Forbes, Cherry, Scott, Charles, Scott, James, Scott, Sophie are listed as directors of the business. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT, Susan Eleanor N/A - 1
SCOTT, Charles 31 January 1996 30 September 2000 1
SCOTT, James 01 January 1999 30 September 2000 1
SCOTT, Sophie 31 January 1996 31 August 1998 1
Secretary Name Appointed Resigned Total Appointments
FORBES, Cherry N/A 31 July 2011 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
AA - Annual Accounts 22 January 2020
CS01 - N/A 13 March 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 16 March 2018
AA - Annual Accounts 19 February 2018
CS01 - N/A 15 March 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 27 January 2014
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 02 April 2013
CH01 - Change of particulars for director 02 April 2013
AA - Annual Accounts 29 May 2012
RESOLUTIONS - N/A 24 May 2012
AR01 - Annual Return 14 March 2012
TM02 - Termination of appointment of secretary 16 September 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 09 April 2010
AA - Annual Accounts 18 November 2009
288c - Notice of change of directors or secretaries or in their particulars 30 April 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 23 April 2008
AA - Annual Accounts 13 December 2007
363a - Annual Return 22 March 2007
AA - Annual Accounts 16 March 2007
363a - Annual Return 07 June 2006
AA - Annual Accounts 21 February 2006
363s - Annual Return 04 May 2005
AA - Annual Accounts 17 December 2004
363a - Annual Return 11 May 2004
288c - Notice of change of directors or secretaries or in their particulars 11 May 2004
AA - Annual Accounts 17 March 2004
363a - Annual Return 19 March 2003
AA - Annual Accounts 11 March 2003
363a - Annual Return 22 March 2002
AA - Annual Accounts 13 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 2001
AA - Annual Accounts 01 August 2001
395 - Particulars of a mortgage or charge 06 June 2001
363a - Annual Return 12 March 2001
288b - Notice of resignation of directors or secretaries 11 January 2001
288b - Notice of resignation of directors or secretaries 11 January 2001
363s - Annual Return 20 March 2000
AA - Annual Accounts 04 February 2000
363a - Annual Return 25 March 1999
288a - Notice of appointment of directors or secretaries 21 February 1999
AA - Annual Accounts 15 February 1999
288b - Notice of resignation of directors or secretaries 05 October 1998
363a - Annual Return 05 March 1998
AA - Annual Accounts 17 December 1997
AA - Annual Accounts 20 March 1997
363a - Annual Return 11 March 1997
288 - N/A 25 June 1996
288 - N/A 25 June 1996
363a - Annual Return 31 May 1996
AA - Annual Accounts 22 February 1996
363x - Annual Return 11 April 1995
AA - Annual Accounts 16 January 1995
363x - Annual Return 13 April 1994
AA - Annual Accounts 06 January 1994
363x - Annual Return 22 March 1993
AA - Annual Accounts 28 February 1993
RESOLUTIONS - N/A 20 March 1992
RESOLUTIONS - N/A 20 March 1992
363x - Annual Return 10 March 1992
AA - Annual Accounts 05 January 1992
AA - Annual Accounts 01 May 1991
363a - Annual Return 01 May 1991
288 - N/A 16 January 1991
AA - Annual Accounts 05 April 1990
363 - Annual Return 05 April 1990
AA - Annual Accounts 07 September 1989
363 - Annual Return 07 September 1989
AA - Annual Accounts 28 June 1988
363 - Annual Return 28 June 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 October 1987
RESOLUTIONS - N/A 18 May 1987
MEM/ARTS - N/A 18 May 1987
287 - Change in situation or address of Registered Office 11 December 1986
288 - N/A 11 December 1986
288 - N/A 11 December 1986
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 December 1986
CERTINC - N/A 03 December 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 31 May 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.