About

Registered Number: 02929705
Date of Incorporation: 17/05/1994 (30 years and 1 month ago)
Company Status: Active
Registered Address: 125-131 New Union Street, Coventry, CV1 2NT,

 

Coniston Grange Management Company Ltd was founded on 17 May 1994, it's status in the Companies House registry is set to "Active". The companies directors are Satchwell, David John, Fish, Pauline, Jones, Barry Arthur, Parker, Linda Constance Vera, Andrews, Diane Penelope, Arber, Rita, Barr, Elizabeth Rose, Barrow, Gerald Anthony, Bradley, Trevor Leslie, Chapling, Mary, Fearn, Nigel, Hewett, Elsa Francoise, Hitchcox, Betty Joan, Leeson, John, Lockett, Alan Robert, Prentice, Kaye Sandra, Price, Douglas Henry, Rose, John Alfredo, Shaw, Gillian Mary Ruth, Simmonds, Stanley Bryan, Whale, David Frank.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FISH, Pauline 13 February 2014 - 1
JONES, Barry Arthur 26 January 2018 - 1
PARKER, Linda Constance Vera 26 January 2018 - 1
ANDREWS, Diane Penelope 03 April 2002 28 April 2005 1
ARBER, Rita 21 August 2009 20 December 2012 1
BARR, Elizabeth Rose 28 April 2005 17 May 2010 1
BARROW, Gerald Anthony 03 April 2002 01 January 2009 1
BRADLEY, Trevor Leslie 16 October 2008 01 May 2014 1
CHAPLING, Mary 17 May 1994 20 December 2012 1
FEARN, Nigel 01 April 2012 02 April 2015 1
HEWETT, Elsa Francoise 18 July 2000 20 December 2012 1
HITCHCOX, Betty Joan 12 June 1997 23 June 2004 1
LEESON, John 13 February 2014 19 September 2019 1
LOCKETT, Alan Robert 14 December 2012 01 May 2014 1
PRENTICE, Kaye Sandra 16 July 2003 20 December 2012 1
PRICE, Douglas Henry 12 June 1997 02 January 2008 1
ROSE, John Alfredo 26 January 2018 01 May 2019 1
SHAW, Gillian Mary Ruth 17 May 1994 09 March 2005 1
SIMMONDS, Stanley Bryan 12 June 1997 20 April 2006 1
WHALE, David Frank 03 May 1996 18 July 2000 1
Secretary Name Appointed Resigned Total Appointments
SATCHWELL, David John 01 October 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 June 2020
CS01 - N/A 18 May 2020
AA - Annual Accounts 23 September 2019
TM01 - Termination of appointment of director 19 September 2019
AA01 - Change of accounting reference date 02 July 2019
CS01 - N/A 21 May 2019
TM01 - Termination of appointment of director 21 May 2019
PSC08 - N/A 01 May 2019
AP03 - Appointment of secretary 25 April 2019
TM02 - Termination of appointment of secretary 25 April 2019
AD01 - Change of registered office address 25 April 2019
PSC07 - N/A 25 April 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 18 May 2018
AP01 - Appointment of director 09 May 2018
AP01 - Appointment of director 12 March 2018
AP01 - Appointment of director 12 March 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 26 May 2017
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 08 June 2015
TM01 - Termination of appointment of director 08 June 2015
TM01 - Termination of appointment of director 08 June 2015
AA - Annual Accounts 16 December 2014
AP01 - Appointment of director 01 July 2014
AP01 - Appointment of director 01 July 2014
AR01 - Annual Return 19 June 2014
TM01 - Termination of appointment of director 19 June 2014
TM01 - Termination of appointment of director 19 June 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 29 May 2013
TM01 - Termination of appointment of director 06 February 2013
TM01 - Termination of appointment of director 06 February 2013
TM01 - Termination of appointment of director 06 February 2013
TM01 - Termination of appointment of director 06 February 2013
AP01 - Appointment of director 10 January 2013
AA - Annual Accounts 14 November 2012
AP01 - Appointment of director 14 June 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
TM01 - Termination of appointment of director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
AA - Annual Accounts 21 January 2010
288a - Notice of appointment of directors or secretaries 15 September 2009
363a - Annual Return 09 June 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 30 January 2009
287 - Change in situation or address of Registered Office 30 January 2009
288b - Notice of resignation of directors or secretaries 30 January 2009
288b - Notice of resignation of directors or secretaries 30 January 2009
288a - Notice of appointment of directors or secretaries 21 October 2008
AA - Annual Accounts 14 January 2008
363s - Annual Return 16 June 2007
AA - Annual Accounts 30 January 2007
288b - Notice of resignation of directors or secretaries 09 November 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
363a - Annual Return 19 June 2006
288b - Notice of resignation of directors or secretaries 19 June 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 09 June 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
288b - Notice of resignation of directors or secretaries 25 April 2005
AA - Annual Accounts 02 February 2005
288b - Notice of resignation of directors or secretaries 29 September 2004
363s - Annual Return 12 July 2004
288b - Notice of resignation of directors or secretaries 01 July 2004
AA - Annual Accounts 17 January 2004
288a - Notice of appointment of directors or secretaries 05 September 2003
363s - Annual Return 29 May 2003
AA - Annual Accounts 23 April 2003
225 - Change of Accounting Reference Date 22 January 2003
288a - Notice of appointment of directors or secretaries 17 August 2002
288a - Notice of appointment of directors or secretaries 29 July 2002
363s - Annual Return 29 July 2002
288a - Notice of appointment of directors or secretaries 11 June 2002
AA - Annual Accounts 27 March 2002
287 - Change in situation or address of Registered Office 30 October 2001
288c - Notice of change of directors or secretaries or in their particulars 30 October 2001
363s - Annual Return 06 June 2001
288a - Notice of appointment of directors or secretaries 31 July 2000
288b - Notice of resignation of directors or secretaries 31 July 2000
288a - Notice of appointment of directors or secretaries 31 July 2000
288b - Notice of resignation of directors or secretaries 31 July 2000
AA - Annual Accounts 13 June 2000
363s - Annual Return 13 June 2000
287 - Change in situation or address of Registered Office 25 August 1999
AA - Annual Accounts 06 June 1999
363s - Annual Return 17 May 1999
363s - Annual Return 01 June 1998
AA - Annual Accounts 01 June 1998
AA - Annual Accounts 02 July 1997
288a - Notice of appointment of directors or secretaries 02 July 1997
288a - Notice of appointment of directors or secretaries 02 July 1997
288a - Notice of appointment of directors or secretaries 02 July 1997
363s - Annual Return 02 July 1997
RESOLUTIONS - N/A 06 April 1997
AA - Annual Accounts 06 April 1997
363s - Annual Return 06 October 1996
288a - Notice of appointment of directors or secretaries 06 October 1996
288 - N/A 07 June 1996
288 - N/A 07 June 1996
288 - N/A 21 May 1996
287 - Change in situation or address of Registered Office 21 May 1996
RESOLUTIONS - N/A 18 March 1996
AA - Annual Accounts 18 March 1996
363s - Annual Return 08 June 1995
PRE95 - N/A 01 January 1995
NEWINC - New incorporation documents 17 May 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.