About

Registered Number: 02535660
Date of Incorporation: 30/08/1990 (33 years and 9 months ago)
Company Status: Active
Registered Address: Wildin & Co, Kings Buildings, Hill Street Lydney, Gloucestershire, GL15 5HE

 

Conway Court (Berry Hill) Management Company Ltd was registered on 30 August 1990 and are based in Gloucestershire, it's status is listed as "Active". This business has 12 directors listed. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONSTABLE, Clive James 06 September 2000 - 1
LEWIS, Patricia 01 October 2017 - 1
LIDDINGTON, Claire 14 November 2013 - 1
BOWEN, Beverley 30 October 1995 04 March 2011 1
KELLY, Alma 12 February 1992 22 October 2013 1
MATTHEWS, Joan Margaret N/A 12 February 1992 1
MATTHEWS, Keith Conway N/A 12 February 1992 1
MONK, Janice Louise N/A 19 January 1998 1
WALFORD, Evelyn Thora 12 February 1992 01 October 2017 1
Secretary Name Appointed Resigned Total Appointments
CROXALL, Anthony Robin 06 September 2000 06 September 2001 1
HORROBIN, Margaret Ann 02 October 2002 29 August 2007 1
WATTS, Ann 30 October 1995 23 November 1998 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA - Annual Accounts 07 January 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 06 November 2018
CS01 - N/A 16 October 2018
PSC01 - N/A 04 October 2018
PSC07 - N/A 04 October 2018
TM01 - Termination of appointment of director 04 October 2018
AP01 - Appointment of director 04 October 2018
CS01 - N/A 23 August 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 22 August 2017
AA - Annual Accounts 27 February 2017
CS01 - N/A 23 September 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 28 August 2014
AP01 - Appointment of director 09 January 2014
TM01 - Termination of appointment of director 25 November 2013
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 16 March 2012
TM01 - Termination of appointment of director 12 September 2011
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 24 August 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 28 August 2008
AA - Annual Accounts 10 September 2007
288b - Notice of resignation of directors or secretaries 04 September 2007
288a - Notice of appointment of directors or secretaries 04 September 2007
363a - Annual Return 03 September 2007
AA - Annual Accounts 13 November 2006
363a - Annual Return 25 September 2006
AA - Annual Accounts 17 October 2005
363a - Annual Return 21 September 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 26 August 2004
AA - Annual Accounts 23 March 2004
363s - Annual Return 23 August 2003
288a - Notice of appointment of directors or secretaries 25 October 2002
288b - Notice of resignation of directors or secretaries 25 October 2002
AA - Annual Accounts 04 October 2002
363s - Annual Return 03 September 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
AA - Annual Accounts 26 September 2001
363s - Annual Return 19 September 2001
288a - Notice of appointment of directors or secretaries 19 September 2001
287 - Change in situation or address of Registered Office 13 August 2001
288a - Notice of appointment of directors or secretaries 20 September 2000
363s - Annual Return 01 September 2000
AA - Annual Accounts 01 September 2000
363s - Annual Return 17 November 1999
288b - Notice of resignation of directors or secretaries 17 November 1999
288a - Notice of appointment of directors or secretaries 17 November 1999
AA - Annual Accounts 30 September 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 10 September 1998
363s - Annual Return 29 September 1997
AA - Annual Accounts 11 September 1997
AA - Annual Accounts 04 November 1996
363s - Annual Return 08 September 1996
AA - Annual Accounts 13 February 1996
288 - N/A 06 November 1995
288 - N/A 06 November 1995
363s - Annual Return 06 November 1995
288 - N/A 06 November 1995
AA - Annual Accounts 04 May 1995
363s - Annual Return 09 November 1994
AA - Annual Accounts 16 May 1994
363s - Annual Return 10 December 1993
288 - N/A 17 September 1993
AA - Annual Accounts 03 June 1993
363s - Annual Return 24 December 1992
AA - Annual Accounts 29 June 1992
288 - N/A 03 April 1992
288 - N/A 24 March 1992
287 - Change in situation or address of Registered Office 20 February 1992
288 - N/A 20 February 1992
287 - Change in situation or address of Registered Office 11 February 1992
363b - Annual Return 11 February 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 December 1990
NEWINC - New incorporation documents 30 August 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.