About

Registered Number: 05334967
Date of Incorporation: 18/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: 98 King Street, Knutsford, WA16 6HQ,

 

Conlon Properties Ltd was founded on 18 January 2005 with its registered office in Knutsford, it has a status of "Active". Currently we aren't aware of the number of employees at the Conlon Properties Ltd. The company has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRY, Robert David 18 January 2005 07 April 2006 1
BERRY, Ruth June 07 April 2006 27 April 2007 1
COWLING, David Gavin 18 January 2005 18 January 2006 1

Filing History

Document Type Date
AA - Annual Accounts 01 July 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 27 January 2020
AD01 - Change of registered office address 27 January 2020
AD01 - Change of registered office address 27 January 2020
CS01 - N/A 14 January 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 30 January 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 05 January 2017
TM01 - Termination of appointment of director 28 February 2016
AP01 - Appointment of director 28 February 2016
AR01 - Annual Return 06 February 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 30 January 2015
CH01 - Change of particulars for director 30 January 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 23 November 2012
CH01 - Change of particulars for director 23 April 2012
CH01 - Change of particulars for director 23 April 2012
CH03 - Change of particulars for secretary 23 April 2012
AR01 - Annual Return 31 January 2012
AD01 - Change of registered office address 30 January 2012
CH03 - Change of particulars for secretary 30 January 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 19 January 2010
AA - Annual Accounts 26 February 2009
363a - Annual Return 21 January 2009
288a - Notice of appointment of directors or secretaries 18 March 2008
AA - Annual Accounts 27 February 2008
363a - Annual Return 07 February 2008
395 - Particulars of a mortgage or charge 13 December 2007
395 - Particulars of a mortgage or charge 13 December 2007
395 - Particulars of a mortgage or charge 13 December 2007
225 - Change of Accounting Reference Date 28 November 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
287 - Change in situation or address of Registered Office 18 May 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
363s - Annual Return 20 March 2007
AA - Annual Accounts 21 November 2006
363s - Annual Return 29 June 2006
288a - Notice of appointment of directors or secretaries 22 May 2006
288b - Notice of resignation of directors or secretaries 08 May 2006
395 - Particulars of a mortgage or charge 04 May 2006
395 - Particulars of a mortgage or charge 15 October 2005
395 - Particulars of a mortgage or charge 26 August 2005
RESOLUTIONS - N/A 11 February 2005
RESOLUTIONS - N/A 11 February 2005
RESOLUTIONS - N/A 11 February 2005
288b - Notice of resignation of directors or secretaries 11 February 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
288b - Notice of resignation of directors or secretaries 11 February 2005
287 - Change in situation or address of Registered Office 11 February 2005
NEWINC - New incorporation documents 18 January 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 December 2007 Outstanding

N/A

Legal charge 12 December 2007 Outstanding

N/A

Legal charge 12 December 2007 Outstanding

N/A

Legal charge 13 April 2006 Outstanding

N/A

Legal charge 07 October 2005 Outstanding

N/A

Legal charge 24 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.