CONINGSBY COURT (FREEHOLD) LIMITED
ST. ALBANS

Hellopages » Hertfordshire » St Albans » AL1 3UB

Company number 05053906
Status Active
Incorporation Date 24 February 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address COLLINSON HALL, 9-11 9-11 VICTORIA STREET, ST. ALBANS, ENGLAND, AL1 3UB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Registered office address changed from Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to C/O Collinson Hall 9-11 9-11 Victoria Street St. Albans AL1 3UB on 15 December 2016; Appointment of Collinson Hall Ltd as a secretary on 1 December 2016. The most likely internet sites of CONINGSBY COURT (FREEHOLD) LIMITED are www.coningsbycourtfreehold.co.uk, and www.coningsby-court-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Coningsby Court Freehold Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05053906. Coningsby Court Freehold Limited has been working since 24 February 2004. The present status of the company is Active. The registered address of Coningsby Court Freehold Limited is Collinson Hall 9 11 9 11 Victoria Street St Albans England Al1 3ub. The company`s financial liabilities are £1.81k. It is £0k against last year. . COLLINSON HALL LTD is a Secretary of the company. EDNEY, Jennifer Catherine is a Director of the company. JACKSON, John Raymond is a Director of the company. KAY, Rita is a Director of the company. LLOYD, Mandy is a Director of the company. Secretary FRIEND, Bernard John has been resigned. Secretary KAY, Rita has been resigned. Secretary KAY, Rita has been resigned. Secretary UNITED COMPANY SECRETARIES LIMITED has been resigned. Secretary WARWICK ESTATES PROPERTY MANAGEMENT LIMITED has been resigned. Director ANDERSON, David John has been resigned. Director EAST, John Richard has been resigned. Director FRIEND, Bernard John has been resigned. Director JACKSON, John Raymond has been resigned. Director JONES, Claire Elizabeth has been resigned. Director LEWIS, Anthony John has been resigned. Director ZLOTNICK, Valerie Ann has been resigned. The company operates in "Residents property management".


coningsby court (freehold) Key Finiance

LIABILITIES £1.81k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
COLLINSON HALL LTD
Appointed Date: 01 December 2016

Director
EDNEY, Jennifer Catherine
Appointed Date: 31 March 2009
81 years old

Director
JACKSON, John Raymond
Appointed Date: 01 October 2015
57 years old

Director
KAY, Rita
Appointed Date: 30 October 2007
94 years old

Director
LLOYD, Mandy
Appointed Date: 01 October 2015
64 years old

Resigned Directors

Secretary
FRIEND, Bernard John
Resigned: 31 October 2007
Appointed Date: 24 February 2004

Secretary
KAY, Rita
Resigned: 01 January 2016
Appointed Date: 18 February 2011

Secretary
KAY, Rita
Resigned: 31 March 2009
Appointed Date: 20 May 2008

Secretary
UNITED COMPANY SECRETARIES LIMITED
Resigned: 01 October 2009
Appointed Date: 01 May 2009

Secretary
WARWICK ESTATES PROPERTY MANAGEMENT LIMITED
Resigned: 30 November 2016
Appointed Date: 01 January 2016

Director
ANDERSON, David John
Resigned: 02 February 2008
Appointed Date: 20 June 2006
78 years old

Director
EAST, John Richard
Resigned: 31 August 2007
Appointed Date: 01 March 2005
79 years old

Director
FRIEND, Bernard John
Resigned: 31 October 2007
Appointed Date: 24 February 2004
94 years old

Director
JACKSON, John Raymond
Resigned: 22 August 2009
Appointed Date: 30 October 2007
57 years old

Director
JONES, Claire Elizabeth
Resigned: 20 June 2006
Appointed Date: 18 March 2004
56 years old

Director
LEWIS, Anthony John
Resigned: 31 July 2014
Appointed Date: 24 February 2004
74 years old

Director
ZLOTNICK, Valerie Ann
Resigned: 10 August 2009
Appointed Date: 01 August 2006
80 years old

CONINGSBY COURT (FREEHOLD) LIMITED Events

02 Mar 2017
Confirmation statement made on 24 February 2017 with updates
15 Dec 2016
Registered office address changed from Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to C/O Collinson Hall 9-11 9-11 Victoria Street St. Albans AL1 3UB on 15 December 2016
14 Dec 2016
Appointment of Collinson Hall Ltd as a secretary on 1 December 2016
02 Dec 2016
Termination of appointment of Warwick Estates Property Management Limited as a secretary on 30 November 2016
20 Oct 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 54 more events
01 Mar 2005
Annual return made up to 24/02/05
05 Jul 2004
Registered office changed on 05/07/04 from: 2 coningsby court the dell radlett hertfordshire WD7 8JH
05 Jul 2004
Accounting reference date extended from 28/02/05 to 31/03/05
20 Apr 2004
New director appointed
24 Feb 2004
Incorporation