Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONNAUGHT STREET (MANAGEMENT COMPANY) LIMITED
Company Information for

CONNAUGHT STREET (MANAGEMENT COMPANY) LIMITED

FISHER HOUSE, 84 FISHERTON STREET, SALISBURY, SP2 7QY,
Company Registration Number
01586712
Private Limited Company
Active

Company Overview

About Connaught Street (management Company) Ltd
CONNAUGHT STREET (MANAGEMENT COMPANY) LIMITED was founded on 1981-09-18 and has its registered office in Salisbury. The organisation's status is listed as "Active". Connaught Street (management Company) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CONNAUGHT STREET (MANAGEMENT COMPANY) LIMITED
 
Legal Registered Office
FISHER HOUSE
84 FISHERTON STREET
SALISBURY
SP2 7QY
Other companies in W2
 
Filing Information
Company Number 01586712
Company ID Number 01586712
Date formed 1981-09-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/03/2023
Account next due 24/12/2024
Latest return 03/09/2015
Return next due 01/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 00:34:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONNAUGHT STREET (MANAGEMENT COMPANY) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CONNAUGHT STREET (MANAGEMENT COMPANY) LIMITED

Current Directors
Officer Role Date Appointed
OASTCROWN PROPERTIES LTD
Company Secretary 2013-03-25
ROBERT REYNOLDS
Director 2010-01-25
ANNE SLOMAN
Director 2016-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
MARTYN GEORGE MORGAN SLOMAN
Director 2010-01-17 2017-03-22
ALAN JOHN MILLINDER
Company Secretary 2004-05-17 2011-04-18
ALAN JOHN MILLINDER
Director 1999-12-06 2011-04-18
ANNE SLOMAN
Director 2004-05-17 2010-01-19
MARK KEATLEY
Director 1998-12-17 2009-04-21
CHRISTOPHER DAVID JOHN NELSON
Company Secretary 1992-09-03 2003-03-31
DAVID JOHN ELDRIDGE
Director 2000-05-26 2001-01-15
ELIZABETH CAROLINE MITCHELL FARMILOE
Director 1996-03-20 2000-05-26
JOHN ANTHONY KIRK
Director 1992-09-03 1997-09-24
MARIE CHRISTINE KIRK
Director 1992-09-03 1997-09-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-02MICRO ENTITY ACCOUNTS MADE UP TO 24/03/23
2023-09-13SECRETARY'S DETAILS CHNAGED FOR CRABTREE PM LIMITED on 2023-09-13
2023-09-12REGISTERED OFFICE CHANGED ON 12/09/23 FROM Moorfoot House Marsh Wall London E14 9FH England
2023-09-04CONFIRMATION STATEMENT MADE ON 03/09/23, WITH UPDATES
2023-07-20Appointment of Crabtree Pm Limited as company secretary on 2023-07-20
2023-07-20Termination of appointment of Oastcrown Properties Ltd on 2023-07-20
2023-07-19REGISTERED OFFICE CHANGED ON 19/07/23 FROM C/O Kay & Co 24-25 Albion Street London W2 2AX
2022-12-20MICRO ENTITY ACCOUNTS MADE UP TO 24/03/22
2022-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/22
2022-09-13CONFIRMATION STATEMENT MADE ON 03/09/22, WITH UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 03/09/22, WITH UPDATES
2021-11-17AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/21
2021-09-26CS01CONFIRMATION STATEMENT MADE ON 03/09/21, WITH NO UPDATES
2021-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/20
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES
2019-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/19
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 03/09/19, WITH NO UPDATES
2018-11-06AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/18
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 03/09/18, WITH NO UPDATES
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 03/09/17, WITH NO UPDATES
2017-10-18AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/17
2017-09-19TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN GEORGE MORGAN SLOMAN
2016-12-13AP01DIRECTOR APPOINTED MRS ANNE SLOMAN
2016-10-19AA24/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 5
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2015-10-16AA24/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 5
2015-09-08AR0103/09/15 ANNUAL RETURN FULL LIST
2014-12-18AA24/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 5
2014-10-30AR0103/09/14 ANNUAL RETURN FULL LIST
2014-08-19AP04Appointment of Oastcrown Properties Ltd as company secretary on 2013-03-25
2013-11-27AA24/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-23LATEST SOC23/09/13 STATEMENT OF CAPITAL;GBP 5
2013-09-23AR0103/09/13 ANNUAL RETURN FULL LIST
2013-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN GEORGE MORGAN SLOMAN / 01/09/2013
2013-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/13 FROM C/O Touchstone 2 Crescent Office Park Clarks Way Bath BA2 2AF United Kingdom
2013-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN GEORGE MORGAN SOLOMAN / 01/09/2013
2013-01-11AA24/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-27AR0103/09/12 ANNUAL RETURN FULL LIST
2012-01-03AA24/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-18AR0103/09/11 ANNUAL RETURN FULL LIST
2011-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN GEORGE MORGAN SOLOMAN / 03/09/2011
2011-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT REYNOLDS / 03/09/2011
2011-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/11 FROM 112 Wembley Park Drive Wembley Middlesex HA9 8HS
2011-09-26TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MILLINDER
2011-09-26TM02APPOINTMENT TERMINATED, SECRETARY ALAN MILLINDER
2011-05-11TM02APPOINTMENT TERMINATED, SECRETARY ALAN MILLINDER
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MILLINDER
2010-12-24AA25/03/10 TOTAL EXEMPTION SMALL
2010-09-14AR0103/09/10 FULL LIST
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN GEORGE MORGAN SOLOMAN / 07/09/2010
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT REYNOLDS / 07/09/2010
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN MILLINDER / 07/09/2010
2010-09-13CH03SECRETARY'S CHANGE OF PARTICULARS / ALAN JOHN MILLINDER / 07/09/2010
2010-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ANNE SLOMAN
2010-02-18AP01DIRECTOR APPOINTED ROBERT REYNOLDS
2010-02-18AP01DIRECTOR APPOINTED MARTYN GEORGE MORGAN SOLOMAN
2010-02-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK KEATLEY
2009-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/09
2009-09-11363aRETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS
2008-09-08363aRETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS
2008-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/08
2008-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/07
2007-10-03363aRETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS
2007-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/06
2006-09-20363aRETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS
2005-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/05
2005-09-28363aRETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS
2004-10-29363aRETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS
2004-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/04
2004-06-23288aNEW SECRETARY APPOINTED
2004-06-01288aNEW DIRECTOR APPOINTED
2004-02-05288bSECRETARY RESIGNED
2004-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/03
2003-11-13363aRETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS
2003-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/02
2002-09-19287REGISTERED OFFICE CHANGED ON 19/09/02 FROM: STONEHAM HOUSE 17 SCARBROOK ROAD CROYDON SURREY CR0 1SQ
2002-09-10363aRETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS
2001-10-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/01
2001-10-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/00
2001-09-21288bDIRECTOR RESIGNED
2001-09-21363aRETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS
2001-05-22363aRETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS
2001-05-16288aNEW DIRECTOR APPOINTED
2001-04-13288bDIRECTOR RESIGNED
2000-06-09288aNEW DIRECTOR APPOINTED
2000-06-08287REGISTERED OFFICE CHANGED ON 08/06/00 FROM: 1 HYDE PARK PLACE LONDON W2 2LH
2000-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/99
2000-06-05288aNEW DIRECTOR APPOINTED
1999-03-30363aRETURN MADE UP TO 03/09/98; FULL LIST OF MEMBERS
1998-05-22288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to CONNAUGHT STREET (MANAGEMENT COMPANY) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CONNAUGHT STREET (MANAGEMENT COMPANY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CONNAUGHT STREET (MANAGEMENT COMPANY) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2014-03-24
Annual Accounts
2018-03-24
Annual Accounts
2018-03-24
Annual Accounts
2018-03-24
Annual Accounts
2018-03-24
Annual Accounts
2018-03-24
Annual Accounts
2018-03-24
Annual Accounts
2018-03-24
Annual Accounts
2020-03-24
Annual Accounts
2021-03-24

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONNAUGHT STREET (MANAGEMENT COMPANY) LIMITED

Intangible Assets
Patents
We have not found any records of CONNAUGHT STREET (MANAGEMENT COMPANY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONNAUGHT STREET (MANAGEMENT COMPANY) LIMITED
Trademarks
We have not found any records of CONNAUGHT STREET (MANAGEMENT COMPANY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONNAUGHT STREET (MANAGEMENT COMPANY) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as CONNAUGHT STREET (MANAGEMENT COMPANY) LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where CONNAUGHT STREET (MANAGEMENT COMPANY) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONNAUGHT STREET (MANAGEMENT COMPANY) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONNAUGHT STREET (MANAGEMENT COMPANY) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1