About

Registered Number: 05168927
Date of Incorporation: 02/07/2004 (20 years and 9 months ago)
Company Status: Active
Registered Address: The Old Glebe House, Welton Le Wold, Louth, Lincolnshire, LN11 0QT

 

Founded in 2004, Conon Properties Ltd has its registered office in Louth, it's status at Companies House is "Active". This business has 2 directors listed at Companies House. We don't know the number of employees at Conon Properties Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABBOTT, Rupert George Caudwell 02 July 2004 - 1
Secretary Name Appointed Resigned Total Appointments
ABBOTT, Charlotte Laura Augustina 02 July 2004 02 September 2014 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
AA01 - Change of accounting reference date 25 August 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 16 July 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 20 July 2018
MR04 - N/A 14 June 2018
MR04 - N/A 14 June 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 31 July 2017
PSC01 - N/A 31 July 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 19 July 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 17 November 2014
TM02 - Termination of appointment of secretary 02 September 2014
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 06 January 2013
MG01 - Particulars of a mortgage or charge 15 November 2012
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 16 July 2010
AA - Annual Accounts 13 November 2009
363a - Annual Return 07 August 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 14 July 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 20 August 2007
AA - Annual Accounts 07 February 2007
288c - Notice of change of directors or secretaries or in their particulars 06 September 2006
395 - Particulars of a mortgage or charge 05 September 2006
363a - Annual Return 25 August 2006
288c - Notice of change of directors or secretaries or in their particulars 25 August 2006
395 - Particulars of a mortgage or charge 15 August 2006
395 - Particulars of a mortgage or charge 09 March 2006
395 - Particulars of a mortgage or charge 09 March 2006
AA - Annual Accounts 26 January 2006
288c - Notice of change of directors or secretaries or in their particulars 19 January 2006
287 - Change in situation or address of Registered Office 12 September 2005
363s - Annual Return 30 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2004
225 - Change of Accounting Reference Date 16 July 2004
288b - Notice of resignation of directors or secretaries 13 July 2004
288b - Notice of resignation of directors or secretaries 13 July 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
287 - Change in situation or address of Registered Office 13 July 2004
NEWINC - New incorporation documents 02 July 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 November 2012 Outstanding

N/A

Legal charge over licensed premises 04 September 2006 Outstanding

N/A

Debenture 10 August 2006 Outstanding

N/A

Legal and general charge 28 February 2006 Fully Satisfied

N/A

Assignment of rental income 28 February 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.