CONACK HOMES (MIDLANDS) LIMITED - LONDON
Company Profile | Company Filings |
Overview
CONACK HOMES (MIDLANDS) LIMITED is a Private Limited Company from LONDON and has the status: Active.
CONACK HOMES (MIDLANDS) LIMITED was incorporated 29 years ago on 26/05/1994 and has the registered number: 02933297. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
CONACK HOMES (MIDLANDS) LIMITED was incorporated 29 years ago on 26/05/1994 and has the registered number: 02933297. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
CONACK HOMES (MIDLANDS) LIMITED - LONDON
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
43-45 DORSET STREET
LONDON
W1U 7NA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/05/2023 | 09/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ADRIAN PETER STEPHEN LEO CONSTABLE | Jan 1956 | British | Director | 1994-05-26 | CURRENT |
HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 1994-05-26 UNTIL 1994-05-26 | RESIGNED | ||
KEVIN FRANCIS ELLIS | Dec 1954 | British | Director | 1994-07-15 UNTIL 2010-11-24 | RESIGNED |
JOHN ACKERMAN | Aug 1956 | British | Director | 2010-11-24 UNTIL 2021-09-29 | RESIGNED |
HALLMARK REGISTRARS LIMITED | Nominee Director | 1994-05-26 UNTIL 1994-05-26 | RESIGNED | ||
KEVIN FRANCIS ELLIS | Dec 1954 | British | Secretary | 1999-11-15 UNTIL 2010-11-24 | RESIGNED |
MR DAREN COPE | Oct 1967 | English | Secretary | 1996-11-30 UNTIL 1999-10-27 | RESIGNED |
JOHN ACKERMAN | Aug 1956 | British | Secretary | 1994-05-26 UNTIL 1996-11-30 | RESIGNED |
JOHN ACKERMAN | British | Secretary | 2010-11-24 UNTIL 2021-09-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
A J R Renovations Ltd | 2017-05-25 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CONACK_HOMES_(MIDLANDS)_L - Accounts | 2024-03-09 | 30-06-2023 | £523,661 Cash £2,521,968 equity |
CONACK_HOMES_(MIDLANDS)_L - Accounts | 2023-03-23 | 30-06-2022 | £267,838 Cash £2,466,771 equity |
CONACK_HOMES_(MIDLANDS)_L - Accounts | 2022-03-17 | 30-06-2021 | £220,032 Cash £2,368,166 equity |
CONACK_HOMES_(MIDLANDS)_L - Accounts | 2021-03-25 | 30-06-2020 | £164,168 Cash £2,324,999 equity |
CONACK_HOMES_(MIDLANDS)_L - Accounts | 2020-03-20 | 30-06-2019 | £121,874 Cash £2,289,515 equity |
CONACK_HOMES_(MIDLANDS)_L - Accounts | 2019-03-13 | 30-06-2018 | £26,265 Cash £2,174,404 equity |
CONACK_HOMES_(MIDLANDS)_L - Accounts | 2018-03-29 | 30-06-2017 | £28,806 Cash |
CONACK_HOMES_(MIDLANDS)_L - Accounts | 2017-03-11 | 30-06-2016 | £180,947 Cash £2,075,647 equity |