CONISTON LODGE MANAGEMENT COMPANY LIMITED - SHREWSBURY
Company Profile | Company Filings |
Overview
CONISTON LODGE MANAGEMENT COMPANY LIMITED is a Private Limited Company from SHREWSBURY ENGLAND and has the status: Active.
CONISTON LODGE MANAGEMENT COMPANY LIMITED was incorporated 40 years ago on 05/07/1983 and has the registered number: 01737000. The accounts status is MICRO ENTITY and accounts are next due on 30/12/2024.
CONISTON LODGE MANAGEMENT COMPANY LIMITED was incorporated 40 years ago on 05/07/1983 and has the registered number: 01737000. The accounts status is MICRO ENTITY and accounts are next due on 30/12/2024.
CONISTON LODGE MANAGEMENT COMPANY LIMITED - SHREWSBURY
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 3 | 31/03/2023 | 30/12/2024 |
Registered Office
NORTH POINT
SHREWSBURY
SHROPSHIRE
SY1 3BF
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/04/2023 | 28/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PAULA LOUISE JONES | Jul 1971 | British | Director | 2021-10-15 | CURRENT |
MR DANIEL MARK ABBERLEY | Nov 1992 | British | Director | 2023-10-24 | CURRENT |
COSEC MANAGEMENT SERVICES LIMITED | Corporate Secretary | 2008-04-22 | CURRENT | ||
JENNY SHRESTHA | Aug 1978 | British | Director | 2014-04-16 | CURRENT |
ANNETTE DEXTER | Mar 1960 | British | Secretary | 1995-04-14 UNTIL 1999-06-28 | RESIGNED |
SUZANNE LESLEY DUTTON | Jul 1963 | Secretary | 2000-07-20 UNTIL 2001-05-21 | RESIGNED | |
TIMOTHY DAVID FRANCIS | Jan 1973 | Secretary | 2005-04-19 UNTIL 2008-04-22 | RESIGNED | |
MICHELLE SODERGREN | Oct 1951 | Secretary | 2001-05-23 UNTIL 2005-04-21 | RESIGNED | |
SARAH BRIONY STRINGER | Sep 1961 | Secretary | 1999-06-28 UNTIL 2000-07-20 | RESIGNED | |
MARIE THERES WELSH | Oct 1951 | British | Secretary | RESIGNED | |
SARAH BRIONY STRINGER | Sep 1961 | Director | 1993-06-22 UNTIL 2000-07-20 | RESIGNED | |
SUSAN JANE OLIVER | Mar 1960 | British | Director | 1996-03-31 UNTIL 2000-10-01 | RESIGNED |
MS ELIZABETH ANN PAINTON | Sep 1954 | British | Director | RESIGNED | |
ANDREW JOHN ANTHONY SMART | Mar 1962 | British | Director | 1994-06-21 UNTIL 1999-06-28 | RESIGNED |
MICHELLE SODERGREN | Oct 1951 | Director | 1996-06-19 UNTIL 2005-04-21 | RESIGNED | |
JULIE WRIGHT | Jul 1963 | British | Director | 2000-07-20 UNTIL 2002-03-28 | RESIGNED |
LOUISE DIANA TAYLOR | Oct 1980 | British | Director | 2008-07-22 UNTIL 2012-03-28 | RESIGNED |
MARIE THERES WELSH | Oct 1951 | British | Director | 2014-04-10 UNTIL 2014-10-15 | RESIGNED |
RICHARD BENJAMIN MOSS | Sep 1978 | British | Director | 2006-12-04 UNTIL 2008-12-01 | RESIGNED |
MARIE THERES WELSH | Oct 1951 | British | Director | 1999-06-28 UNTIL 2008-07-22 | RESIGNED |
MARIE THERES WELSH | Oct 1951 | British | Director | RESIGNED | |
KAREN MURRAY | Dec 1970 | Irish | Director | 2000-07-20 UNTIL 2001-10-03 | RESIGNED |
SUZANNE LESLEY DUTTON | Jul 1963 | Director | 2000-07-20 UNTIL 2001-05-21 | RESIGNED | |
MR PETER KENNETH MORGAN | Jun 1962 | British | Director | RESIGNED | |
ARUN JOSE | Mar 1981 | Indian | Director | 2012-03-28 UNTIL 2014-04-10 | RESIGNED |
MARK WILLIAM FLETCHER | Apr 1960 | British | Director | RESIGNED | |
ANNETTE DEXTER | Mar 1960 | British | Director | 1994-06-21 UNTIL 1999-06-28 | RESIGNED |
MR PETER ANDREW CAHILL | Apr 1973 | British | Director | 2008-07-22 UNTIL 2012-03-28 | RESIGNED |
MR DAVID BIGGERSTAFF | Jun 1964 | British | Director | 1992-07-08 UNTIL 1997-09-26 | RESIGNED |
HAZEL BENDIG | Jul 1948 | British | Director | 2001-10-01 UNTIL 2008-07-16 | RESIGNED |
HAZEL BENDIG | Jul 1948 | British | Director | 2014-04-10 UNTIL 2022-12-21 | RESIGNED |
ROSHANAK AFDJEI | Jul 1964 | British | Director | 2001-10-01 UNTIL 2008-07-22 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - CONISTON LODGE MANAGEMENT COMPANY LIMITED | 2023-12-22 | 31-03-2023 | £36 equity |
Micro-entity Accounts - CONISTON LODGE MANAGEMENT COMPANY LIMITED | 2022-12-23 | 30-03-2022 | £34 equity |
Micro-entity Accounts - CONISTON LODGE MANAGEMENT COMPANY LIMITED | 2021-07-27 | 30-03-2021 | £34 equity |
Micro-entity Accounts - CONISTON LODGE MANAGEMENT COMPANY LIMITED | 2020-11-28 | 30-03-2020 | £36 equity |
Micro-entity Accounts - CONISTON LODGE MANAGEMENT COMPANY LIMITED | 2019-12-07 | 31-03-2019 | £36 equity |
Micro-entity Accounts - CONISTON LODGE MANAGEMENT COMPANY LIMITED | 2018-07-05 | 30-03-2018 | £36 equity |
Micro-entity Accounts - CONISTON LODGE MANAGEMENT COMPANY LIMITED | 2018-03-14 | 31-03-2017 | £36 equity |
Abbreviated Company Accounts - CONISTON LODGE MANAGEMENT COMPANY LIMITED | 2014-12-19 | 31-03-2014 | £36 Cash £36 equity |