CONIGRE HOUSE MANAGEMENT COMPANY LIMITED
BRADFORD ON AVON

Hellopages » Wiltshire » Wiltshire » BA15 1BE

Company number 01789487
Status Active
Incorporation Date 7 February 1984
Company Type Private Limited Company
Address CONIGRE HOUSE, 5 KINGSFIELD GRANGE ROAD, BRADFORD ON AVON, WILTSHIRE, BA15 1BE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Termination of appointment of James Alexis Bennett as a director on 28 March 2017; Confirmation statement made on 16 February 2017 with updates; Termination of appointment of William John Saunders as a director on 10 November 2016. The most likely internet sites of CONIGRE HOUSE MANAGEMENT COMPANY LIMITED are www.conigrehousemanagementcompany.co.uk, and www.conigre-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and nine months. The distance to to Freshford Rail Station is 2.6 miles; to Bath Spa Rail Station is 5.4 miles; to Frome Rail Station is 8.9 miles; to Warminster Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Conigre House Management Company Limited is a Private Limited Company. The company registration number is 01789487. Conigre House Management Company Limited has been working since 07 February 1984. The present status of the company is Active. The registered address of Conigre House Management Company Limited is Conigre House 5 Kingsfield Grange Road Bradford On Avon Wiltshire Ba15 1be. The company`s financial liabilities are £2.5k. It is £-9.1k against last year. . S FOSTER LIMITED is a Secretary of the company. ALDIR, Miranda is a Director of the company. BARNES-GINIFER, John is a Director of the company. COOK, David Clement is a Director of the company. HUGHES-JONES, Megan is a Director of the company. MITCHELL, John Leslie is a Director of the company. OWEN, Margery is a Director of the company. SWIFT, Robin Geoffrey is a Director of the company. TANAT-JONES, David Jeremy is a Director of the company. Secretary BRUNT, Jennifer Donna has been resigned. Secretary HOBSON, Mair has been resigned. Secretary MORTON, Norman Douglas has been resigned. Secretary PEASE, Cyril has been resigned. Director APPLEGATE, Rosalind Kingston has been resigned. Director BENNETT, James Alexis has been resigned. Director BRUNT, Jennifer Donna has been resigned. Director DAWSON, Michelle Louise has been resigned. Director DOWNS, Michael James Kevin has been resigned. Director FEA, Valerie Ann has been resigned. Director FEATHERSTONE, Gavin has been resigned. Director GRIFFITHS, Paul has been resigned. Director GRIMES, Janet Margaret has been resigned. Director HANNY, Clarence Vernon James has been resigned. Director HARLING, Benjamin Langford Rhind has been resigned. Director HOBSON, Mair has been resigned. Director HOUGHTON, Olive has been resigned. Director HOWELL, Christopher Charles has been resigned. Director KEVEY, Kapila Leon has been resigned. Director KING, Kathleen has been resigned. Director MC CLEAN, Christine Antonette has been resigned. Director MORTON, Anna Patricia has been resigned. Director MORTON, Norman Douglas has been resigned. Director NUNNEY, John Llewellyn has been resigned. Director OGDEN, Isobel Mary has been resigned. Director PEASE, Cyril has been resigned. Director PETIT, Emmanuel has been resigned. Director SAUNDERS, William John has been resigned. Director SHORTEN, Anneliese Naomi has been resigned. Director SMITH, Jeremy Norman Arthur has been resigned. Director TAYLOR, Helen Frances has been resigned. Director THANEJA, Raj Kumar has been resigned. Director WEEKLEY, Sarah Joanne has been resigned. Director WILLIAMS, Julia Mair has been resigned. The company operates in "Residents property management".


conigre house management company Key Finiance

LIABILITIES £2.5k
-79%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
S FOSTER LIMITED
Appointed Date: 11 August 2014

Director
ALDIR, Miranda
Appointed Date: 19 September 2014
38 years old

Director
BARNES-GINIFER, John
Appointed Date: 06 December 2011
93 years old

Director
COOK, David Clement
Appointed Date: 28 May 2012
76 years old

Director
HUGHES-JONES, Megan
Appointed Date: 10 June 2010
84 years old

Director
MITCHELL, John Leslie
Appointed Date: 20 October 2006
74 years old

Director
OWEN, Margery

73 years old

Director

Director
TANAT-JONES, David Jeremy
Appointed Date: 19 December 2013
68 years old

Resigned Directors

Secretary
BRUNT, Jennifer Donna
Resigned: 11 May 2000
Appointed Date: 26 March 1999

Secretary
HOBSON, Mair
Resigned: 11 August 2014
Appointed Date: 21 January 2003

Secretary
MORTON, Norman Douglas
Resigned: 26 March 1999

Secretary
PEASE, Cyril
Resigned: 21 January 2003
Appointed Date: 26 May 2000

Director
APPLEGATE, Rosalind Kingston
Resigned: 28 January 1994
115 years old

Director
BENNETT, James Alexis
Resigned: 28 March 2017
Appointed Date: 20 August 2012
58 years old

Director
BRUNT, Jennifer Donna
Resigned: 26 July 2000
Appointed Date: 23 October 1998
55 years old

Director
DAWSON, Michelle Louise
Resigned: 20 October 2006
Appointed Date: 26 November 2003
46 years old

Director
DOWNS, Michael James Kevin
Resigned: 06 December 2011
Appointed Date: 08 June 2010
76 years old

Director
FEA, Valerie Ann
Resigned: 06 October 2004
88 years old

Director
FEATHERSTONE, Gavin
Resigned: 23 April 2002
Appointed Date: 25 May 2001
73 years old

Director
GRIFFITHS, Paul
Resigned: 20 August 2012
Appointed Date: 10 November 2006
60 years old

Director
GRIMES, Janet Margaret
Resigned: 20 October 2006
Appointed Date: 09 April 2005
79 years old

Director
HANNY, Clarence Vernon James
Resigned: 08 April 2005
108 years old

Director
HARLING, Benjamin Langford Rhind
Resigned: 25 October 2013
Appointed Date: 15 November 2007
46 years old

Director
HOBSON, Mair
Resigned: 19 September 2014
Appointed Date: 28 January 1994
85 years old

Director
HOUGHTON, Olive
Resigned: 17 October 2002
108 years old

Director
HOWELL, Christopher Charles
Resigned: 10 June 2010
Appointed Date: 27 January 2004
73 years old

Director
KEVEY, Kapila Leon
Resigned: 15 November 2007
Appointed Date: 12 April 2005
48 years old

Director
KING, Kathleen
Resigned: 19 December 2013
Appointed Date: 07 July 2008
63 years old

Director
MC CLEAN, Christine Antonette
Resigned: 15 September 2000
72 years old

Director
MORTON, Anna Patricia
Resigned: 07 July 2008
Appointed Date: 18 June 2004
94 years old

Director
MORTON, Norman Douglas
Resigned: 17 June 2004
107 years old

Director
NUNNEY, John Llewellyn
Resigned: 16 June 1998
71 years old

Director
OGDEN, Isobel Mary
Resigned: 18 May 1998
101 years old

Director
PEASE, Cyril
Resigned: 22 September 2003
Appointed Date: 26 May 2000
105 years old

Director
PETIT, Emmanuel
Resigned: 14 December 2002
Appointed Date: 25 September 2000
49 years old

Director
SAUNDERS, William John
Resigned: 10 November 2016
Appointed Date: 25 October 2013
45 years old

Director
SHORTEN, Anneliese Naomi
Resigned: 28 May 2012
Appointed Date: 18 March 2008
47 years old

Director
SMITH, Jeremy Norman Arthur
Resigned: 25 May 2001
Appointed Date: 23 October 1998
76 years old

Director
TAYLOR, Helen Frances
Resigned: 18 March 2008
Appointed Date: 21 January 2003
62 years old

Director
THANEJA, Raj Kumar
Resigned: 27 January 2004
Appointed Date: 23 April 2002
74 years old

Director
WEEKLEY, Sarah Joanne
Resigned: 08 June 2010
Appointed Date: 21 October 2005
52 years old

Director
WILLIAMS, Julia Mair
Resigned: 21 October 2005
Appointed Date: 28 July 2003
78 years old

CONIGRE HOUSE MANAGEMENT COMPANY LIMITED Events

06 Apr 2017
Termination of appointment of James Alexis Bennett as a director on 28 March 2017
13 Mar 2017
Confirmation statement made on 16 February 2017 with updates
11 Nov 2016
Termination of appointment of William John Saunders as a director on 10 November 2016
09 Nov 2016
Total exemption small company accounts made up to 31 March 2016
24 Feb 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 10

...
... and 144 more events
01 Sep 1986
New director appointed

03 Jul 1986
Return made up to 30/08/84; full list of members

03 Jul 1986
Return made up to 30/08/84; full list of members

03 Jul 1986
Return made up to 30/08/85; full list of members

03 Jul 1986
Return made up to 30/08/85; full list of members