About

Registered Number: 03050096
Date of Incorporation: 26/04/1995 (30 years ago)
Company Status: Active
Registered Address: 126a High Street, Ruislip, Middlesex, HA4 8LL

 

Conference House & Pear Tree House Management Company Ltd was founded on 26 April 1995 and has its registered office in Middlesex. We don't know the number of employees at the business. The business has 13 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAWSON, Christopher Duncan 08 October 1996 - 1
HINGLEY, Richard John 08 October 1996 - 1
SHENNAN, Anthony Christopher 08 October 1996 - 1
BETTERRIDGE, Andrew John 08 October 1996 22 January 1999 1
GILL, Laura Katherine 08 October 1996 15 December 2000 1
HIGGINS, Geraldine 08 October 1996 28 November 2007 1
MONTAUT, Clive Arnold 08 October 1996 02 May 2002 1
MURPHY, Martin Bernard 08 October 1996 26 August 1999 1
SMITH, Amanda Melissa 08 October 1996 21 February 2003 1
SMITH, Michael John 08 October 1996 28 November 2007 1
TIMBERS, Clive Andrew 08 October 1996 26 September 2002 1
WYNNE, Bridget Agnes 08 October 1996 15 November 1996 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Christopher James 23 January 2015 - 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 15 November 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 01 May 2015
AP03 - Appointment of secretary 26 January 2015
TM02 - Termination of appointment of secretary 23 January 2015
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 27 April 2012
CH01 - Change of particulars for director 27 April 2012
CH01 - Change of particulars for director 27 April 2012
CH01 - Change of particulars for director 27 April 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 10 May 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 01 November 2010
AA - Annual Accounts 09 December 2009
363a - Annual Return 03 July 2009
288b - Notice of resignation of directors or secretaries 03 July 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 27 August 2008
AA - Annual Accounts 22 January 2008
363s - Annual Return 12 June 2007
AA - Annual Accounts 05 January 2007
363s - Annual Return 20 June 2006
AA - Annual Accounts 21 December 2005
363s - Annual Return 12 May 2005
AA - Annual Accounts 17 December 2004
363s - Annual Return 15 June 2004
AA - Annual Accounts 07 November 2003
288b - Notice of resignation of directors or secretaries 21 May 2003
363s - Annual Return 08 May 2003
288b - Notice of resignation of directors or secretaries 06 January 2003
AA - Annual Accounts 03 December 2002
288b - Notice of resignation of directors or secretaries 20 June 2002
363s - Annual Return 12 June 2002
AA - Annual Accounts 29 August 2001
363s - Annual Return 11 May 2001
288b - Notice of resignation of directors or secretaries 15 February 2001
AA - Annual Accounts 12 December 2000
363s - Annual Return 03 May 2000
AA - Annual Accounts 03 February 2000
288b - Notice of resignation of directors or secretaries 15 October 1999
363s - Annual Return 05 May 1999
288b - Notice of resignation of directors or secretaries 12 February 1999
AA - Annual Accounts 24 December 1998
363s - Annual Return 31 May 1998
288c - Notice of change of directors or secretaries or in their particulars 31 May 1998
287 - Change in situation or address of Registered Office 21 May 1998
AA - Annual Accounts 01 February 1998
288c - Notice of change of directors or secretaries or in their particulars 09 January 1998
363s - Annual Return 02 May 1997
AA - Annual Accounts 31 December 1996
288b - Notice of resignation of directors or secretaries 20 November 1996
288a - Notice of appointment of directors or secretaries 24 October 1996
288a - Notice of appointment of directors or secretaries 24 October 1996
288a - Notice of appointment of directors or secretaries 24 October 1996
288a - Notice of appointment of directors or secretaries 24 October 1996
288a - Notice of appointment of directors or secretaries 24 October 1996
288a - Notice of appointment of directors or secretaries 24 October 1996
288a - Notice of appointment of directors or secretaries 24 October 1996
288a - Notice of appointment of directors or secretaries 24 October 1996
288a - Notice of appointment of directors or secretaries 24 October 1996
288a - Notice of appointment of directors or secretaries 24 October 1996
288a - Notice of appointment of directors or secretaries 24 October 1996
288a - Notice of appointment of directors or secretaries 24 October 1996
288b - Notice of resignation of directors or secretaries 24 October 1996
288b - Notice of resignation of directors or secretaries 24 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 1996
288 - N/A 19 August 1996
288 - N/A 19 August 1996
363s - Annual Return 15 May 1996
RESOLUTIONS - N/A 01 May 1996
RESOLUTIONS - N/A 01 May 1996
RESOLUTIONS - N/A 01 May 1996
288 - N/A 27 March 1996
288 - N/A 27 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 December 1995
288 - N/A 28 June 1995
288 - N/A 28 June 1995
288 - N/A 28 June 1995
RESOLUTIONS - N/A 26 May 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 May 1995
288 - N/A 02 May 1995
288 - N/A 02 May 1995
NEWINC - New incorporation documents 26 April 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.