About

Registered Number: 04741060
Date of Incorporation: 22/04/2003 (21 years ago)
Company Status: Active
Registered Address: Conway House High Street, Rothbury, Morpeth, Northumberland, NE65 7TE,

 

Based in Morpeth, Northumberland, Conway House (Rothbury) Management Ltd was founded on 22 April 2003, it's status is listed as "Active". There are 4 directors listed as Horsfield, Elspeth, Miiss, Armstrong, Emma Virginia Perronet, Edge, Christine Ann, Cavanagh, Steven for the business at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORSFIELD, Elspeth, Miiss 23 April 2018 - 1
CAVANAGH, Steven 30 September 2003 21 April 2018 1
Secretary Name Appointed Resigned Total Appointments
ARMSTRONG, Emma Virginia Perronet 22 April 2003 30 September 2003 1
EDGE, Christine Ann 30 September 2003 21 April 2018 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 30 April 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 30 April 2018
AA - Annual Accounts 30 April 2018
AP01 - Appointment of director 24 April 2018
AD01 - Change of registered office address 23 April 2018
TM02 - Termination of appointment of secretary 21 April 2018
TM01 - Termination of appointment of director 21 April 2018
AA - Annual Accounts 01 May 2017
CS01 - N/A 24 April 2017
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 02 May 2014
CH01 - Change of particulars for director 02 May 2014
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 01 May 2013
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 16 May 2012
AR01 - Annual Return 02 May 2011
AA - Annual Accounts 02 May 2011
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 01 May 2010
CH01 - Change of particulars for director 01 May 2010
AA - Annual Accounts 30 April 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 13 May 2008
363a - Annual Return 07 May 2008
AA - Annual Accounts 16 May 2007
363a - Annual Return 01 May 2007
AA - Annual Accounts 17 May 2006
363a - Annual Return 08 May 2006
AA - Annual Accounts 13 June 2005
363s - Annual Return 13 June 2005
AA - Annual Accounts 12 July 2004
363s - Annual Return 05 May 2004
288a - Notice of appointment of directors or secretaries 05 May 2004
288a - Notice of appointment of directors or secretaries 05 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2003
288a - Notice of appointment of directors or secretaries 02 September 2003
288a - Notice of appointment of directors or secretaries 02 September 2003
287 - Change in situation or address of Registered Office 30 April 2003
288b - Notice of resignation of directors or secretaries 30 April 2003
288b - Notice of resignation of directors or secretaries 30 April 2003
NEWINC - New incorporation documents 22 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.