32/34 CONNAUGHT SQUARE FREEHOLD LIMITED - NEW MILTON
Company Profile | Company Filings |
Overview
32/34 CONNAUGHT SQUARE FREEHOLD LIMITED is a Private Limited Company from NEW MILTON ENGLAND and has the status: Active.
32/34 CONNAUGHT SQUARE FREEHOLD LIMITED was incorporated 22 years ago on 23/01/2002 and has the registered number: 04359167. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
32/34 CONNAUGHT SQUARE FREEHOLD LIMITED was incorporated 22 years ago on 23/01/2002 and has the registered number: 04359167. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
32/34 CONNAUGHT SQUARE FREEHOLD LIMITED - NEW MILTON
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 |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
QUEENSWAY HOUSE
NEW MILTON
HAMPSHIRE
BH25 5NR
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/01/2024 | 06/02/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS VALERIA REBULLA | May 1976 | British,Italian | Director | 2021-06-17 | CURRENT |
MR PAUL JEFFREY JAMES REYNISH | Sep 1967 | New Zealander | Director | 2022-07-08 | CURRENT |
MR MARTIN DAVID SAMWORTH | Nov 1960 | British | Director | 2010-02-19 | CURRENT |
MR SIMON JOHN GRANGER | Jun 1975 | British | Director | 2022-09-27 | CURRENT |
MS. JEAN GOMM | Apr 1947 | British | Director | 2007-06-18 | CURRENT |
MR MICHAEL JULIAN INGALL | Dec 1959 | British | Director | 2007-05-01 UNTIL 2021-06-17 | RESIGNED |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 2002-01-23 UNTIL 2002-01-23 | RESIGNED | ||
COMBINED NOMINEES LIMITED | Aug 1990 | Corporate Nominee Director | 2002-01-23 UNTIL 2002-01-23 | RESIGNED | |
MR PHILIP SOAR | Jun 1947 | British | Secretary | 2007-06-18 UNTIL 2018-06-29 | RESIGNED |
DOCTOR SHEILA ARORA | British | Secretary | 2003-12-15 UNTIL 2007-06-18 | RESIGNED | |
JOHN MATTHEW STEPHENSON | Apr 1958 | British | Secretary | 2002-01-23 UNTIL 2003-12-15 | RESIGNED |
JAMES STEPHEN HETHERINGTON | Apr 1939 | British | Director | 2003-12-11 UNTIL 2005-03-02 | RESIGNED |
MR PHIL SOAR | Jun 1947 | British | Director | 2007-05-01 UNTIL 2022-08-12 | RESIGNED |
CLAUDIO MANUEL POUSADA ALBA | Sep 1964 | Brazilian | Director | 2003-12-11 UNTIL 2022-01-20 | RESIGNED |
KIMBERLY KENNEDY | Aug 1964 | American | Director | 2003-12-11 UNTIL 2005-08-16 | RESIGNED |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 2002-01-23 UNTIL 2002-01-23 | RESIGNED | ||
MR JOHN ERIC HORTON | Mar 1949 | British | Director | 2002-01-23 UNTIL 2007-01-29 | RESIGNED |
CHARLOTTE HILARY HORTON | Dec 1951 | British | Director | 2003-12-11 UNTIL 2007-01-29 | RESIGNED |
DOCTOR SHEILA ARORA | British | Director | 2003-12-11 UNTIL 2017-08-07 | RESIGNED | |
ROBERT LESLIE MARK BALDOCK | Jun 1955 | British | Director | 2007-05-01 UNTIL 2009-08-10 | RESIGNED |
FAIRFIELD COMPANY SECRETARIES LIMITED | Corporate Secretary | 2023-12-07 UNTIL 2024-02-29 | RESIGNED | ||
BLENHEIMS ESTATE AND ASSET MANAGEMENT LIMITED | Corporate Secretary | 2018-06-28 UNTIL 2023-12-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Michael Julian Ingall | 2016-04-06 - 2022-06-17 | 12/1959 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-Entity Accounts - 32/34 CONNAUGHT SQUARE FREEHOLD LIMITED | 2023-12-16 | 31-03-2023 | £430,100 equity |
Micro-entity Accounts - 32/34 CONNAUGHT SQUARE FREEHOLD LIMITED | 2022-12-09 | 31-03-2022 | £430,100 equity |
Micro-entity Accounts - 32/34 CONNAUGHT SQUARE FREEHOLD LIMITED | 2021-12-02 | 31-03-2021 | £430,100 equity |
Micro-entity Accounts - 32/34 CONNAUGHT SQUARE FREEHOLD LIMITED | 2021-01-21 | 31-03-2020 | £430,100 equity |
Micro-entity Accounts - 32/34 CONNAUGHT SQUARE FREEHOLD LIMITED | 2019-11-05 | 31-03-2019 | £430,100 equity |
Micro-entity Accounts - 32/34 CONNAUGHT SQUARE FREEHOLD LIMITED | 2018-10-30 | 31-03-2018 | £430,100 equity |
Abbreviated Company Accounts - 32/34 CONNAUGHT SQUARE FREEHOLD LIMITED | 2014-08-13 | 31-03-2014 | £430,100 equity |