CONON PROPERTIES LIMITED
LOUTH

Hellopages » Lincolnshire » East Lindsey » LN11 0QT

Company number 05168927
Status Active
Incorporation Date 2 July 2004
Company Type Private Limited Company
Address THE OLD GLEBE HOUSE, WELTON LE WOLD, LOUTH, LINCOLNSHIRE, LN11 0QT
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 2 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CONON PROPERTIES LIMITED are www.cononproperties.co.uk, and www.conon-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. The distance to to Grimsby Town Rail Station is 13.5 miles; to Great Coates Rail Station is 14.4 miles; to Healing Rail Station is 15 miles; to Thorpe Culvert Rail Station is 20.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Conon Properties Limited is a Private Limited Company. The company registration number is 05168927. Conon Properties Limited has been working since 02 July 2004. The present status of the company is Active. The registered address of Conon Properties Limited is The Old Glebe House Welton Le Wold Louth Lincolnshire Ln11 0qt. . ABBOTT, Rupert George Caudwell is a Director of the company. Secretary ABBOTT, Charlotte Laura Augustina has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Public houses and bars".


Current Directors

Director
ABBOTT, Rupert George Caudwell
Appointed Date: 02 July 2004
57 years old

Resigned Directors

Secretary
ABBOTT, Charlotte Laura Augustina
Resigned: 02 September 2014
Appointed Date: 02 July 2004

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 02 July 2004
Appointed Date: 02 July 2004

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 02 July 2004
Appointed Date: 02 July 2004

Persons With Significant Control

Mr Rupert George Caudwell Abbott
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

CONON PROPERTIES LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Jul 2016
Confirmation statement made on 2 July 2016 with updates
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
21 Jul 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 50

17 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 32 more events
13 Jul 2004
Secretary resigned
13 Jul 2004
New secretary appointed
13 Jul 2004
New director appointed
13 Jul 2004
Registered office changed on 13/07/04 from: marquess court 69 southampton row london WC1B 4ET
02 Jul 2004
Incorporation

CONON PROPERTIES LIMITED Charges

8 November 2012
Legal charge
Delivered: 15 November 2012
Status: Outstanding
Persons entitled: Carlsberg UK PLC
Description: Second legal mortgage over property k/a the malt shovel 219…
4 September 2006
Legal charge over licensed premises
Delivered: 5 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The malt shovel ashby high street scunthorpe by way of…
10 August 2006
Debenture
Delivered: 15 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 February 2006
Legal and general charge
Delivered: 9 March 2006
Status: Outstanding
Persons entitled: Abbey National PLC
Description: The moot hall inn 27C carlton road nottingham all the…
28 February 2006
Assignment of rental income
Delivered: 9 March 2006
Status: Outstanding
Persons entitled: Abbey National PLC
Description: The rental income.