Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONVENT MANAGEMENT 2005 LIMITED
Company Information for

CONVENT MANAGEMENT 2005 LIMITED

66-66 HATTON GARDEN, LONDON, EC1N 8LE,
Company Registration Number
05441013
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Convent Management 2005 Ltd
CONVENT MANAGEMENT 2005 LIMITED was founded on 2005-05-03 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Convent Management 2005 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CONVENT MANAGEMENT 2005 LIMITED
 
Legal Registered Office
66-66 HATTON GARDEN
LONDON
EC1N 8LE
Other companies in HA2
 
Previous Names
CONVENT MANAGEMENT LIMITED11/02/2017
Filing Information
Company Number 05441013
Company ID Number 05441013
Date formed 2005-05-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 03/05/2016
Return next due 31/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 01:44:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONVENT MANAGEMENT 2005 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 CONVENT MANAGEMENT 2005 LIMITED

Current Directors
Officer Role Date Appointed
VRAJ PANKHANIA
Company Secretary 2005-05-03
KAMAL PANKHANIA
Director 2005-05-03
Previous Officers
Officer Role Date Appointed Date Resigned
FISHER SECRETARIES LIMITED
Company Secretary 2005-05-03 2005-05-03
ACRE (CORPORATE DIRECTOR) LIMITED
Director 2005-05-03 2005-05-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAMAL PANKHANIA DHOLAK PARTNERSHIP HOMES LIMITED Director 2018-04-18 CURRENT 2018-04-18 Active
KAMAL PANKHANIA WESTCOMBE DEVELOPMENTS LIMITED Director 2018-03-06 CURRENT 2018-03-06 Active
KAMAL PANKHANIA ST BERNARD'S BALLROOM LIMITED Director 2017-10-12 CURRENT 2017-10-12 Active - Proposal to Strike off
KAMAL PANKHANIA WESTCOMBE CONSTRUCTION LIMITED Director 2017-10-10 CURRENT 2017-10-10 Active
KAMAL PANKHANIA ACRE CITY LIMITED Director 2016-11-28 CURRENT 2016-11-28 Active
KAMAL PANKHANIA DHOLAK PROPERTIES LIMITED Director 2016-10-06 CURRENT 2016-10-06 Active
KAMAL PANKHANIA DHOLAK LIMITED Director 2016-08-01 CURRENT 2016-08-01 Active
KAMAL PANKHANIA TRELLIS PROPERTY MANAGEMENT LIMITED Director 2016-04-21 CURRENT 2016-04-21 Active - Proposal to Strike off
KAMAL PANKHANIA DHOLAK ESTATES LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active
KAMAL PANKHANIA WESTCOMBE HOMES LIMITED Director 2015-11-30 CURRENT 2015-11-30 Active - Proposal to Strike off
KAMAL PANKHANIA ACRE MANCHESTER LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
KAMAL PANKHANIA WESTCOMBE ESTATES LIMITED Director 2015-07-16 CURRENT 2007-09-26 Active
KAMAL PANKHANIA HEATHROW POINT WEST LIMITED Director 2014-11-25 CURRENT 2014-11-25 Dissolved 2016-03-15
KAMAL PANKHANIA ACRE HOTELS LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active
KAMAL PANKHANIA OPTIONCIVIL LIMITED Director 2014-05-20 CURRENT 1987-06-02 Active
KAMAL PANKHANIA BRACKENHILL DEVELOPMENTS LIMITED Director 2014-02-17 CURRENT 2011-06-24 Active
KAMAL PANKHANIA DHOLAK PARTNERSHIP HOLDINGS LIMITED Director 2014-01-10 CURRENT 2014-01-10 Active
KAMAL PANKHANIA ACRE HEATHROW LIMITED Director 2013-12-12 CURRENT 2012-10-17 Active
KAMAL PANKHANIA HOLLYHEDGE LIMITED Director 2013-10-08 CURRENT 2003-04-13 Active - Proposal to Strike off
KAMAL PANKHANIA TRELLIS ESTATES LIMITED Director 2012-02-15 CURRENT 2006-05-15 Active
KAMAL PANKHANIA SQUIRE ESTATES LIMITED Director 2011-08-11 CURRENT 2011-08-11 Active

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
2024-01-09Final Gazette dissolved via compulsory strike-off
2023-10-24FIRST GAZETTE notice for compulsory strike-off
2023-02-08Compulsory strike-off action has been discontinued
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-09-15Compulsory strike-off action has been discontinued
2022-09-15DISS40Compulsory strike-off action has been discontinued
2022-09-14CESSATION OF VRAJ PANKHANIA AS A PERSON OF SIGNIFICANT CONTROL
2022-09-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUDHIR KUMAR
2022-09-14CONFIRMATION STATEMENT MADE ON 03/05/22, WITH UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 03/05/22, WITH UPDATES
2022-09-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUDHIR KUMAR
2022-09-14PSC07CESSATION OF VRAJ PANKHANIA AS A PERSON OF SIGNIFICANT CONTROL
2022-07-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/22 FROM 7 Churchill Court 58 Station Road Harrow Middlesex HA2 7SA
2022-06-09TM02Termination of appointment of Vraj Pankhania on 2022-04-13
2022-06-09AP01DIRECTOR APPOINTED MR SUDHIR KUMAR
2022-06-09TM01APPOINTMENT TERMINATED, DIRECTOR KAMAL PANKHANIA
2021-10-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 03/05/21, WITH NO UPDATES
2020-10-07AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 03/05/20, WITH NO UPDATES
2019-08-21AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 03/05/19, WITH NO UPDATES
2018-08-08AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-08LATEST SOC08/05/18 STATEMENT OF CAPITAL;GBP 1
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES
2017-08-03AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2017-02-21RES15CHANGE OF COMPANY NAME 11/01/23
2017-02-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-02-11LATEST SOC11/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-11AR0103/05/16 ANNUAL RETURN FULL LIST
2017-02-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-11CERTNMCompany name changed convent management\certificate issued on 11/02/17
2017-02-11AC92Restoration by order of the court
2016-04-26GAZ2(A)SECOND GAZETTE not voluntary dissolution
2016-02-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2016-01-29DS01Application to strike the company off the register
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-20AR0103/05/15 ANNUAL RETURN FULL LIST
2014-06-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-02AR0103/05/14 ANNUAL RETURN FULL LIST
2013-09-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-04AR0103/05/13 ANNUAL RETURN FULL LIST
2013-05-22CH03SECRETARY'S DETAILS CHNAGED FOR VRAJ PANKHANIA on 2013-04-30
2013-05-22CH01Director's details changed for Kamal Pankhania on 2013-04-30
2013-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2013 FROM 1145A GREENFORD ROAD GREENFORD MIDDLESEX UB6 0DP
2013-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2013 FROM, 1145A GREENFORD ROAD, GREENFORD, MIDDLESEX, UB6 0DP
2013-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2013 FROM, 1145A GREENFORD ROAD, GREENFORD, MIDDLESEX, UB6 0DP
2013-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KAMAL PANKHANIA / 17/10/2012
2013-02-18CH03SECRETARY'S CHANGE OF PARTICULARS / VRAJ PANKHANIA / 17/10/2012
2013-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KAMAL PANKHANIA / 17/10/2012
2012-09-27AA31/12/11 TOTAL EXEMPTION FULL
2012-05-16AR0103/05/12 FULL LIST
2011-09-30AA31/12/10 TOTAL EXEMPTION FULL
2011-05-16AR0103/05/11 FULL LIST
2010-10-01AA31/12/09 TOTAL EXEMPTION FULL
2010-05-27AR0103/05/10 FULL LIST
2009-11-01AA31/12/08 TOTAL EXEMPTION FULL
2009-05-20363aRETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS
2008-11-24AA31/12/07 TOTAL EXEMPTION FULL
2008-07-24225PREVSHO FROM 31/05/2008 TO 31/12/2007
2008-05-15363aRETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS
2008-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07
2007-05-08363aRETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS
2007-03-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-05-15363aRETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS
2005-06-03288aNEW SECRETARY APPOINTED
2005-06-03288bDIRECTOR RESIGNED
2005-06-03288aNEW DIRECTOR APPOINTED
2005-06-03287REGISTERED OFFICE CHANGED ON 03/06/05 FROM: ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER
2005-06-03288bSECRETARY RESIGNED
2005-06-03287REGISTERED OFFICE CHANGED ON 03/06/05 FROM: ACRE HOUSE, 11/15 WILLIAM ROAD, LONDON, NW1 3ER
2005-06-03287REGISTERED OFFICE CHANGED ON 03/06/05 FROM: ACRE HOUSE, 11/15 WILLIAM ROAD, LONDON, NW1 3ER
2005-05-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CONVENT MANAGEMENT 2005 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 CONVENT MANAGEMENT 2005 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CONVENT MANAGEMENT 2005 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2007-05-31
Annual Accounts
2006-05-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 CONVENT MANAGEMENT 2005 LIMITED

Intangible Assets
Patents
We have not found any records of CONVENT MANAGEMENT 2005 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONVENT MANAGEMENT 2005 LIMITED
Trademarks
We have not found any records of CONVENT MANAGEMENT 2005 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONVENT MANAGEMENT 2005 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 (41100 - Development of building projects) as CONVENT MANAGEMENT 2005 LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CONVENT MANAGEMENT 2005 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 CONVENT MANAGEMENT 2005 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 CONVENT MANAGEMENT 2005 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.