CONIGRE HOUSE MANAGEMENT COMPANY LIMITED - BRADFORD ON AVON


Company Profile Company Filings

Overview

CONIGRE HOUSE MANAGEMENT COMPANY LIMITED is a Private Limited Company from BRADFORD ON AVON and has the status: Active.
CONIGRE HOUSE MANAGEMENT COMPANY LIMITED was incorporated 40 years ago on 07/02/1984 and has the registered number: 01789487. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

CONIGRE HOUSE MANAGEMENT COMPANY LIMITED - BRADFORD ON AVON

This company is listed in the following categories:
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

CONIGRE HOUSE
BRADFORD ON AVON
WILTSHIRE
BA15 1BE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
16/02/2023 01/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
CHARLTON BAKER (TROWBRIDGE) LIMITED Corporate Secretary 2014-08-11 CURRENT
DAVID CHARLES TOWNSHEND BICKERS Jan 1950 British Director 2021-01-28 CURRENT
SIMON BLACKFELL May 1944 British Director 2017-12-15 CURRENT
MISS MARIE BREWER Sep 1980 British Director 2017-12-08 CURRENT
MR DAVID CLEMENT COOK Oct 1949 British Director 2012-05-28 CURRENT
FIONA MARY COSTELLOE Aug 1992 British Director 2022-04-07 CURRENT
CLARE DAVIS Jan 1967 British Director 2022-05-01 CURRENT
JOHN LESLIE MITCHELL Dec 1950 British Director 2006-10-20 CURRENT
MS MARGERY OWEN Apr 1952 British Director CURRENT
ELEANOR LAUREN SHEPHERD Aug 1996 British Director 2022-11-24 CURRENT
MR JOHN BARNES-GINIFER Aug 1932 British Director 2011-12-06 CURRENT
NORMAN DOUGLAS MORTON Oct 1918 British Director RESIGNED
MRS MAIR HOBSON Sep 1940 British Director 1994-01-28 UNTIL 2014-09-19 RESIGNED
ANNA PATRICIA MORTON Feb 1931 British Director 2004-06-18 UNTIL 2008-07-07 RESIGNED
MR CHRISTINE ANTONETTE MC CLEAN Jul 1953 British Director RESIGNED
KATHLEEN KING May 1962 British Director 2008-07-07 UNTIL 2013-12-19 RESIGNED
KAPILA LEON KEVEY May 1977 New Zealand Director 2005-04-12 UNTIL 2007-11-15 RESIGNED
MEGAN HUGHES-JONES Jun 1941 British Director 2010-06-10 UNTIL 2022-04-07 RESIGNED
CHRISTOPHER CHARLES HOWELL Jul 1952 British Director 2004-01-27 UNTIL 2010-06-10 RESIGNED
MRS MAIR HOBSON Sep 1940 British Secretary 2003-01-21 UNTIL 2014-08-11 RESIGNED
JENNIFER DONNA BRUNT Aug 1970 British Secretary 1999-03-26 UNTIL 2000-05-11 RESIGNED
CYRIL PEASE May 1920 British Secretary 2000-05-26 UNTIL 2003-01-21 RESIGNED
NORMAN DOUGLAS MORTON Oct 1918 British Secretary RESIGNED
EMMA BRAYFORD Jul 1988 British Director 2019-10-01 UNTIL 2022-11-24 RESIGNED
JENNIFER DONNA BRUNT Aug 1970 British Director 1998-10-23 UNTIL 2000-07-26 RESIGNED
MICHELLE LOUISE DAWSON Mar 1979 British Director 2003-11-26 UNTIL 2006-10-20 RESIGNED
MICHAEL JAMES KEVIN DOWNS May 1949 British Director 2010-06-08 UNTIL 2011-12-06 RESIGNED
VALERIE ANN FEA May 1937 British Director RESIGNED
GAVIN DAVID FEATHERSTONE Sep 1952 British Director 2001-05-25 UNTIL 2002-04-23 RESIGNED
MR PAUL GRIFFITHS Mar 1965 British Director 2006-11-10 UNTIL 2012-08-20 RESIGNED
MR ROBIN GEOFFREY SWIFT Apr 1950 British Director RESIGNED
MR CLARENCE VERNON JAMES HANNY Oct 1917 British Director RESIGNED
MS ROSALIND KINGSTON APPLEGATE May 1910 British Director RESIGNED
MIRANDA ALDIR Jun 1987 British Director 2014-09-19 UNTIL 2021-01-28 RESIGNED
BENJAMIN LANGFORD RHIND HARLING Jan 1979 British Director 2007-11-15 UNTIL 2013-10-25 RESIGNED
JANET MARGARET GRIMES Aug 1946 British Director 2005-04-09 UNTIL 2006-10-20 RESIGNED
OLIVE HOUGHTON Dec 1916 British Director RESIGNED
RAJ KUMAR THANEJA Dec 1950 British Director 2002-04-23 UNTIL 2004-01-27 RESIGNED
HELEN FRANCES TAYLOR Sep 1963 British Director 2003-01-21 UNTIL 2008-03-18 RESIGNED
DAVID JEREMY TANAT-JONES Mar 1957 British Director 2013-12-19 UNTIL 2017-12-15 RESIGNED
LAUREN MUSSELWHITE Dec 1989 British Director 2017-03-28 UNTIL 2019-08-23 RESIGNED
JEREMY NORMAN ARTHUR SMITH Oct 1949 British Director 1998-10-23 UNTIL 2001-05-25 RESIGNED
ANNELIESE NAOMI SHORTEN Jul 1978 British Director 2008-03-18 UNTIL 2012-05-28 RESIGNED
WILLIAM JOHN SAUNDERS Sep 1980 British Director 2013-10-25 UNTIL 2016-11-10 RESIGNED
EMMANUEL PETIT Mar 1976 French Director 2000-09-25 UNTIL 2002-12-14 RESIGNED
CYRIL PEASE May 1920 British Director 2000-05-26 UNTIL 2003-09-22 RESIGNED
JAMES ALEXIS BENNETT Feb 1967 British Director 2012-08-20 UNTIL 2017-03-28 RESIGNED
SARAH JOANNE WEEKLEY Apr 1973 British Director 2005-10-21 UNTIL 2010-06-08 RESIGNED
MS ISOBEL MARY OGDEN Jun 1924 British Director RESIGNED
MR JOHN LLEWELLYN NUNNEY Jun 1954 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SCHOOL LIBRARY ASSOCIATION(THE) SWINDON Dissolved... TOTAL EXEMPTION FULL 85600 - Educational support services
WILTSHIRE RURAL MUSIC SCHOOL LIMITED WILTSHIRE Active TOTAL EXEMPTION FULL 85100 - Pre-primary education
CLAVERTON COURT MANAGEMENT LIMITED BATH ENGLAND Active DORMANT 98000 - Residents property management
PPI BATH PLC BRISTOL Dissolved... FULL 6523 - Other financial intermediation
NEW TEMPLE PROPERTIES LIMITED BRADFORD-ON-AVON Dissolved... 68209 - Other letting and operating of own or leased real estate
KAYMEX EXPORT LIMITED CORSHAM Dissolved... TOTAL EXEMPTION SMALL 46439 - Wholesale of radio, television goods & electrical household appliances (other than records,
TEN TREES LIMITED MELKSHAM Dissolved... DORMANT 99999 - Dormant Company

Free Reports Available

Report Date Filed Date of Report Assets
Conigre House Management Company Limited 2024-05-21 31-03-2024 £4,853 Cash
Conigre House Management Company Limited 2023-05-18 31-03-2023 £3,196 Cash
Conigre House Management Company Limited 2022-07-20 31-03-2022 £6,918 Cash
Conigre House Management Company Limited - Accounts to registrar (filleted) - small 18.2 2021-10-19 31-03-2021 £2,082 Cash £1,638 equity
Conigre House Management Company Ltd - Accounts to registrar (filleted) - small 18.2 2020-07-08 31-03-2020 £8,005 Cash £7,561 equity
Conigre House Management Company Ltd - Accounts to registrar (filleted) - small 18.2 2019-11-15 31-03-2019 £6,160 Cash £5,716 equity
Conigre House Management Company Ltd - Accounts to registrar (filleted) - small 18.1 2018-07-17 31-03-2018 £5,993 Cash £5,533 equity
Conigre House Management Company Ltd - Accounts to registrar - small 17.1.1 2017-06-08 31-03-2017 £2,865 Cash £2,495 equity
Conigre House Management Company Ltd - Abbreviated accounts 16.1 2016-11-10 31-03-2016 £12,328 Cash £11,598 equity
Conigre House Management Company Ltd - Limited company - abbreviated - 11.6 2015-08-22 31-03-2015 £9,369 Cash £8,999 equity
Conigre House Management Company Ltd - Limited company - abbreviated - 11.0.0 2014-08-15 31-03-2014 £4,605 Cash £4,323 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SAM FARAWAY ENGRAVING LTD BRADFORD ON AVON ENGLAND Active TOTAL EXEMPTION FULL 32120 - Manufacture of jewellery and related articles
ECS PROPERTY MANAGERS LTD BRADFORD-ON-AVON ENGLAND Active NO ACCOUNTS FILED 68201 - Renting and operating of Housing Association real estate
PIP INTERNATIONAL LTD BRADFORD-ON-AVON ENGLAND Active NO ACCOUNTS FILED 18130 - Pre-press and pre-media services