CONWAY HOUSE FREEHOLD LIMITED - CROYDON
Company Profile | Company Filings |
Overview
CONWAY HOUSE FREEHOLD LIMITED is a Private Limited Company from CROYDON UNITED KINGDOM and has the status: Active.
CONWAY HOUSE FREEHOLD LIMITED was incorporated 12 years ago on 04/05/2011 and has the registered number: 07622060. The accounts status is MICRO ENTITY and accounts are next due on 28/02/2025.
CONWAY HOUSE FREEHOLD LIMITED was incorporated 12 years ago on 04/05/2011 and has the registered number: 07622060. The accounts status is MICRO ENTITY and accounts are next due on 28/02/2025.
CONWAY HOUSE FREEHOLD LIMITED - CROYDON
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2023 | 28/02/2025 |
Registered Office
94 PARK LANE
CROYDON
SURREY
CR0 1JB
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/05/2023 | 18/05/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2016-03-25 | CURRENT | ||
MR JAMES PRINGLE JACK | Feb 1972 | British | Director | 2020-07-09 | CURRENT |
MRS MARIA LOZOVIK | Jul 1983 | British | Director | 2020-09-09 | CURRENT |
CHARLES MARTIN PETER BUSH | Jun 1952 | British | Director | 2011-05-11 | CURRENT |
MS JACQUELINE BUDENBERG | Nov 1960 | British | Director | 2020-08-25 | CURRENT |
MR NICHOLAS TIMOTHY ALLAN | Mar 1958 | British | Director | 2020-07-16 | CURRENT |
WATERLOW SECRETARIES LIMITED | Corporate Secretary | 2011-05-04 UNTIL 2011-05-04 | RESIGNED | ||
MAY ZALT | Dec 1966 | American | Director | 2014-01-29 UNTIL 2018-08-02 | RESIGNED |
MR DANIEL JAMES BREDEN TAYLOR | Dec 1958 | British | Director | 2011-05-04 UNTIL 2014-03-11 | RESIGNED |
MRS LUCINDA NEGRETTI | May 1947 | British | Director | 2019-03-09 UNTIL 2020-12-18 | RESIGNED |
AL-KARIM GULAMALI ABDULLA RAMJI | Jan 1959 | British | Director | 2011-05-11 UNTIL 2019-04-30 | RESIGNED |
MR JAMES HOLLAND-HIBBERT | May 1967 | British | Director | 2011-05-11 UNTIL 2015-05-31 | RESIGNED |
LUCINDA GAY LAWRENCE | May 1947 | British | Director | 2011-05-11 UNTIL 2015-05-31 | RESIGNED |
DUNSTANA ADESHOLA DAVIES | Nov 1954 | British | Director | 2011-05-04 UNTIL 2011-05-04 | RESIGNED |
LIAM JAMES BEERE | Dec 1966 | British | Director | 2011-05-04 UNTIL 2015-05-31 | RESIGNED |
JOHN MATTHEW STEPHENSON | British | Secretary | 2011-05-04 UNTIL 2016-03-25 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - CONWAY HOUSE FREEHOLD LIMITED | 2024-02-02 | 31-05-2023 | £8 equity |
Micro-entity Accounts - CONWAY HOUSE FREEHOLD LIMITED | 2023-02-17 | 31-05-2022 | £8 equity |
Micro-entity Accounts - CONWAY HOUSE FREEHOLD LIMITED | 2022-02-26 | 31-05-2021 | £8 equity |
Conway House Freehold Limited - Accounts to registrar (filleted) - small 18.2 | 2021-05-21 | 31-05-2020 | £8 equity |
Conway House Freehold Limited - Accounts to registrar (filleted) - small 18.2 | 2019-11-26 | 31-05-2019 | £8 equity |
Conway House Freehold Limited - Accounts to registrar (filleted) - small 18.2 | 2019-01-18 | 31-05-2018 | £8 equity |
Conway House Freehold Limited - Accounts to registrar (filleted) - small 17.3 | 2018-02-06 | 31-05-2017 | £8 equity |
Conway House Freehold Limited - Abbreviated accounts 16.3 | 2017-02-25 | 31-05-2016 | £8 equity |