About

Registered Number: 05356537
Date of Incorporation: 08/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Wyndham Cottage Camfield Place, Essendon, Hatfield, AL9 6JE,

 

Established in 2005, Connaught House (Ashford) Management Company Ltd have registered office in Hatfield, it has a status of "Active". The current directors of the business are listed as Davies, Jean Rose, Davies, Peter William, Lissenden, Matthew James, Rommer, Emma Kristina, Smith, Chantelle, Smith, Gary, Tait, Emily Judith Ann, Bennett, Graeme Richard, Brough, Linda May, Clements, Michael Raymond Paul. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Jean Rose 25 March 2018 - 1
DAVIES, Peter William 25 March 2018 - 1
LISSENDEN, Matthew James 25 March 2019 - 1
ROMMER, Emma Kristina 25 March 2018 - 1
SMITH, Chantelle 01 March 2007 - 1
SMITH, Gary 01 March 2007 - 1
TAIT, Emily Judith Ann 25 March 2019 - 1
BENNETT, Graeme Richard 08 February 2005 06 March 2007 1
BROUGH, Linda May 25 March 2018 25 March 2019 1
CLEMENTS, Michael Raymond Paul 08 February 2005 30 March 2007 1

Filing History

Document Type Date
CS01 - N/A 26 March 2020
AA - Annual Accounts 09 December 2019
AP01 - Appointment of director 26 March 2019
CS01 - N/A 25 March 2019
AP01 - Appointment of director 25 March 2019
TM01 - Termination of appointment of director 25 March 2019
AA - Annual Accounts 30 November 2018
AD01 - Change of registered office address 22 November 2018
AP01 - Appointment of director 25 March 2018
AP01 - Appointment of director 25 March 2018
CS01 - N/A 25 March 2018
AP01 - Appointment of director 25 March 2018
AP01 - Appointment of director 25 March 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 26 March 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 14 December 2009
AD01 - Change of registered office address 01 December 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 13 March 2009
288c - Notice of change of directors or secretaries or in their particulars 12 March 2009
288c - Notice of change of directors or secretaries or in their particulars 12 March 2009
363a - Annual Return 19 February 2008
AA - Annual Accounts 21 November 2007
363s - Annual Return 21 August 2007
363a - Annual Return 12 June 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
288b - Notice of resignation of directors or secretaries 11 April 2007
287 - Change in situation or address of Registered Office 11 April 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
AA - Annual Accounts 18 October 2006
363s - Annual Return 10 April 2006
395 - Particulars of a mortgage or charge 01 October 2005
NEWINC - New incorporation documents 08 February 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.