CONNOLLY ESTATES LIMITED - LUTON
Company Profile | Company Filings |
Overview
CONNOLLY ESTATES LIMITED is a Private Limited Company from LUTON and has the status: Active.
CONNOLLY ESTATES LIMITED was incorporated 25 years ago on 30/03/1999 and has the registered number: 03743402. The accounts status is SMALL and accounts are next due on 28/02/2025.
CONNOLLY ESTATES LIMITED was incorporated 25 years ago on 30/03/1999 and has the registered number: 03743402. The accounts status is SMALL and accounts are next due on 28/02/2025.
CONNOLLY ESTATES LIMITED - LUTON
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own 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
MANOR FARM COURT
LUTON
BEDFORDSHIRE
LU3 3NZ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/03/2023 | 13/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL ANDREW CALLANAN | Jan 1959 | British | Director | 2009-03-09 | CURRENT |
MR DAVID JOHN OLDHAM | Secretary | 2021-08-01 | CURRENT | ||
COMBINED NOMINEES LIMITED | Corporate Nominee Director | 1999-03-30 UNTIL 1999-08-01 | RESIGNED | ||
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 1999-03-30 UNTIL 1999-08-01 | RESIGNED | ||
MS KATHRYN ANNE WATTS | British | Director | 2020-03-12 UNTIL 2021-07-31 | RESIGNED | |
WILLIAM PATRICK CONNOLLY | Jun 1932 | Irish | Director | 1999-08-01 UNTIL 2009-03-09 | RESIGNED |
MR MICHAEL FRANCIS CONNOLLY | Jan 1931 | Irish | Director | 1999-08-01 UNTIL 2013-10-08 | RESIGNED |
MS KATHRYN ANNE WATTS | British | Secretary | 2009-03-09 UNTIL 2021-07-31 | RESIGNED | |
MR MICHAEL FRANCIS CONNOLLY | Jan 1931 | Irish | Secretary | 1999-08-01 UNTIL 2009-03-09 | RESIGNED |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 1999-03-30 UNTIL 1999-08-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Andrew Sutherland Rowe | 2017-04-06 - 2017-05-01 | 12/1936 |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Significant influence or control as trust |
|
Mr Shyam Sunder Ashoka | 2016-04-06 - 2017-05-01 | 12/1954 |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Significant influence or control as trust |
|
Mr Andrew Sutherland Rowe | 2016-04-06 - 2017-05-01 | 12/1936 |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Significant influence or control |
|
Connolly Homes Plc | 2016-04-06 | Luton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Michael Andrew Callanan | 2016-04-06 | 1/1959 | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2024-01-30 | 31-05-2023 | 93,290 equity |
ACCOUNTS - Final Accounts | 2022-11-29 | 31-05-2022 | 39,000 equity |
ACCOUNTS - Final Accounts | 2021-12-10 | 31-05-2021 | -4,450 equity |