Company number 05361454
Status Active
Incorporation Date 11 February 2005
Company Type Private Limited Company
Address BURDWELL WORKS 172 NEW MILL ROAD, BROCKHOLES, HOLMFIRTH, WEST YORKSHIRE, HD9 7AZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration fifty-two events have happened. The last three records are Satisfaction of charge 3 in full; Satisfaction of charge 1 in full; Satisfaction of charge 4 in full. The most likely internet sites of CONROY HOMES LIMITED are www.conroyhomes.co.uk, and www.conroy-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Conroy Homes Limited is a Private Limited Company.
The company registration number is 05361454. Conroy Homes Limited has been working since 11 February 2005.
The present status of the company is Active. The registered address of Conroy Homes Limited is Burdwell Works 172 New Mill Road Brockholes Holmfirth West Yorkshire Hd9 7az. . CONROY, Ivan is a Secretary of the company. CONROY, Ivan is a Director of the company. CONROY, Richard is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 11 February 2005
Appointed Date: 11 February 2005
Nominee Director
QA NOMINEES LIMITED
Resigned: 11 February 2005
Appointed Date: 11 February 2005
Persons With Significant Control
Mr Ivan Conroy
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Richard Conroy
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CONROY HOMES LIMITED Events
11 May 2017
Satisfaction of charge 3 in full
11 May 2017
Satisfaction of charge 1 in full
11 May 2017
Satisfaction of charge 4 in full
14 Feb 2017
Confirmation statement made on 11 February 2017 with updates
14 Feb 2017
Elect to keep the directors' register information on the public register
...
... and 42 more events
22 Feb 2005
£ nc 1000/1000000 11/02/05
22 Feb 2005
Director resigned
22 Feb 2005
Secretary resigned
22 Feb 2005
Registered office changed on 22/02/05 from: the studio, st nicholas close elstree herts. WD6 3EW
11 Feb 2005
Incorporation
10 June 2011
Legal charge
Delivered: 11 June 2011
Status: Satisfied
on 11 May 2017
Persons entitled: Khalid Pervaiz and Yazmin Pervaiz
Description: Land and buildings on the south side of longwoods albert…
18 June 2010
Legal charge
Delivered: 7 July 2010
Status: Satisfied
on 11 May 2017
Persons entitled: Anthony Halpin Hayes and Katherine Janet Hayes
Description: Land adjacent to longwoods albert promenade halifax.
20 June 2005
Legal charge
Delivered: 22 June 2005
Status: Satisfied
on 14 December 2007
Persons entitled: National Westminster Bank PLC
Description: 18 dewsbury road rastrick brighouse west yorkshire. By way…
20 June 2005
Debenture
Delivered: 23 June 2005
Status: Satisfied
on 11 May 2017
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…