CONWY PROPERTIES LIMITED
ELLAND

Hellopages » West Yorkshire » Calderdale » HX5 9BW

Company number 04187585
Status Active
Incorporation Date 27 March 2001
Company Type Private Limited Company
Address C/O CDP LTD, HUDDERSFIELD ROAD, ELLAND, WEST YORKSHIRE, HX5 9BW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 1 ; Full accounts made up to 31 December 2014. The most likely internet sites of CONWY PROPERTIES LIMITED are www.conwyproperties.co.uk, and www.conwy-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Conwy Properties Limited is a Private Limited Company. The company registration number is 04187585. Conwy Properties Limited has been working since 27 March 2001. The present status of the company is Active. The registered address of Conwy Properties Limited is C O Cdp Ltd Huddersfield Road Elland West Yorkshire Hx5 9bw. . BOOTH, Jonathan is a Secretary of the company. MARSHALL, Christopher Roy is a Director of the company. MARSHALL, Simon Charles Newton is a Director of the company. Secretary FARNILL, Harry has been resigned. Secretary HOULSTON, Simon Lister Holte has been resigned. Secretary LEEDALE, Gillianne has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director EMERY, Josephine Angela, Dr has been resigned. Director HILLS, Mark Robert has been resigned. Director HOULSTON, James Simon Holte has been resigned. Director HOULSTON, Simon Lister Holte has been resigned. Director SWALLOW, Peter David has been resigned. Director WADSWORTH, David Ian has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BOOTH, Jonathan
Appointed Date: 12 July 2007

Director
MARSHALL, Christopher Roy
Appointed Date: 12 July 2007
86 years old

Director
MARSHALL, Simon Charles Newton
Appointed Date: 12 July 2007
61 years old

Resigned Directors

Secretary
FARNILL, Harry
Resigned: 30 May 2003
Appointed Date: 27 March 2001

Secretary
HOULSTON, Simon Lister Holte
Resigned: 03 March 2006
Appointed Date: 30 May 2003

Secretary
LEEDALE, Gillianne
Resigned: 12 July 2007
Appointed Date: 03 March 2006

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 27 March 2001
Appointed Date: 27 March 2001

Director
EMERY, Josephine Angela, Dr
Resigned: 03 March 2006
Appointed Date: 15 April 2004
81 years old

Director
HILLS, Mark Robert
Resigned: 30 April 2004
Appointed Date: 22 April 2004
61 years old

Director
HOULSTON, James Simon Holte
Resigned: 03 March 2006
Appointed Date: 20 April 2004
51 years old

Director
HOULSTON, Simon Lister Holte
Resigned: 03 March 2006
Appointed Date: 27 March 2001
81 years old

Director
SWALLOW, Peter David
Resigned: 12 July 2007
Appointed Date: 03 March 2006
64 years old

Director
WADSWORTH, David Ian
Resigned: 03 March 2006
Appointed Date: 15 April 2004
65 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 27 March 2001
Appointed Date: 27 March 2001

CONWY PROPERTIES LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1

04 Oct 2015
Full accounts made up to 31 December 2014
23 Apr 2015
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1

26 Sep 2014
Full accounts made up to 31 December 2013
...
... and 63 more events
06 Apr 2001
New director appointed
06 Apr 2001
Director resigned
06 Apr 2001
Secretary resigned
06 Apr 2001
Registered office changed on 06/04/01 from: 12 york place leeds west yorkshire LS1 2DS
27 Mar 2001
Incorporation

CONWY PROPERTIES LIMITED Charges

23 April 2004
Legal charge
Delivered: 1 May 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land on the south side of battersea road heaton…
23 April 2004
Debenture
Delivered: 27 April 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…