Company number 03743402
Status Active
Incorporation Date 30 March 1999
Company Type Private Limited Company
Address MANOR FARM COURT, LOWER SUNDON, LUTON, BEDFORDSHIRE, LU3 3NZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Accounts for a small company made up to 31 May 2016; Auditor's resignation. The most likely internet sites of CONNOLLY ESTATES LIMITED are www.connollyestates.co.uk, and www.connolly-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Connolly Estates Limited is a Private Limited Company.
The company registration number is 03743402. Connolly Estates Limited has been working since 30 March 1999.
The present status of the company is Active. The registered address of Connolly Estates Limited is Manor Farm Court Lower Sundon Luton Bedfordshire Lu3 3nz. . WATTS, Kathryn Anne is a Secretary of the company. CALLANAN, Michael Andrew is a Director of the company. Secretary CONNOLLY, Michael Francis has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director CONNOLLY, Michael Francis has been resigned. Director CONNOLLY, William Patrick has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 01 August 1999
Appointed Date: 30 March 1999
Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 01 August 1999
Appointed Date: 30 March 1999
35 years old
Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 01 August 1999
Appointed Date: 30 March 1999
Persons With Significant Control
Mr Shyam Sunder Ashoka
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust
Mr Michael Andrew Callanan
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust
Mr Andrew Sutherland Rowe
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust
Connolly Homes Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CONNOLLY ESTATES LIMITED Events
04 Apr 2017
Confirmation statement made on 30 March 2017 with updates
09 Dec 2016
Accounts for a small company made up to 31 May 2016
05 Jul 2016
Auditor's resignation
28 Jun 2016
Auditor's resignation
05 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
...
... and 47 more events
17 Sep 1999
Secretary resigned;director resigned
17 Sep 1999
Director resigned
17 Sep 1999
New secretary appointed;new director appointed
17 Sep 1999
Registered office changed on 17/09/99 from: crwys house 33 crwys road cardiff CF24 4YF
30 Mar 1999
Incorporation
22 March 2000
Legal mortgage
Delivered: 25 March 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at bradgate road bedford. And the…
11 February 2000
Mortgage debenture
Delivered: 15 February 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
20 December 1999
Legal mortgage
Delivered: 23 December 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at moat farm greenfield bedfordshire…