Background WavePink WaveYellow Wave

CONNELLS RESIDENTIAL (01489613)

CONNELLS RESIDENTIAL (01489613) is an active UK company. incorporated on 8 April 1980. with registered office in Leighton Buzzard. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers and 1 other business activities. CONNELLS RESIDENTIAL has been registered for 45 years. Current directors include ROSINDALE, Christopher Ashley, TWIGG, Richard John.

Company Number
01489613
Status
active
Type
private-unlimited
Incorporated
8 April 1980
Age
45 years
Address
Cumbria House, Leighton Buzzard, LU7 1GN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
ROSINDALE, Christopher Ashley, TWIGG, Richard John
SIC Codes
66220, 68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONNELLS RESIDENTIAL

CONNELLS RESIDENTIAL is an active company incorporated on 8 April 1980 with the registered office located in Leighton Buzzard. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers and 1 other business activity. CONNELLS RESIDENTIAL was registered 45 years ago.(SIC: 66220, 68310)

Status

active

Active since 45 years ago

Company No

01489613

PRIVATE-UNLIMITED Company

Age

45 Years

Incorporated 8 April 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026

Previous Company Names

CONNELL RESIDENTIAL
From: 1 November 1988To: 10 June 2002
CONNELLS RESIDENTIAL
From: 5 March 1984To: 1 November 1988
CONNELLS ESTATE AGENTS
From: 8 April 1980To: 5 March 1984
Contact
Address

Cumbria House 16-20 Hockliffe Street Leighton Buzzard, LU7 1GN,

Previous Addresses

, Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 8GN
From: 8 April 1980To: 29 September 2011
Timeline

16 key events • 2012 - 2025

Funding Officers Ownership
Director Left
Jul 12
Director Joined
Feb 13
Director Left
Sept 13
Director Left
Jan 14
Director Joined
Feb 14
Director Joined
Apr 14
Director Left
May 15
Loan Cleared
May 19
Director Left
Jan 23
Director Left
Oct 23
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Oct 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

TWIGG, Richard John

Active
16-20 Hockliffe Street, Leighton BuzzardLU7 1GN
Secretary
Appointed 07 Apr 2014

ROSINDALE, Christopher Ashley

Active
16-20 Hockliffe Street, Leighton BuzzardLU7 1GN
Born January 1984
Director
Appointed 20 Jan 2025

TWIGG, Richard John

Active
16-20 Hockliffe Street, Leighton BuzzardLU7 1GN
Born February 1965
Director
Appointed 07 Apr 2014

GILL, Adrian Stuart

Resigned
16-20 Hockliffe Street, Leighton BuzzardLU7 1GN
Secretary
Appointed 22 Apr 2002
Resigned 29 Jun 2012

LIVESEY, David Christopher

Resigned
16-20 Hockliffe Street, Leighton BuzzardLU7 1GN
Secretary
Appointed 19 Dec 2013
Resigned 07 Apr 2014

OLIVER, Martin James

Resigned
16-20 Hockliffe Street, Leighton BuzzardLU7 1GN
Secretary
Appointed 29 Jun 2012
Resigned 19 Dec 2013

SILVERMAN, Brian Geoffrey

Resigned
21 Claybury, WatfordWD2 3ES
Secretary
Appointed N/A
Resigned 26 Jul 1996

TWIGG, Richard John

Resigned
43 Broadstone Road, HarpendenAL5 1RD
Secretary
Appointed 26 Jul 1996
Resigned 22 Apr 2002

BOWN, Paul Anthony

Resigned
Chearsley House Church Lane, AylesburyHP18 0DF
Born January 1951
Director
Appointed N/A
Resigned 22 Dec 1999

CANNON, Peter Charles

Resigned
4 Lipscombe Close, BasingstokeRG25 2PT
Born March 1958
Director
Appointed 30 Sept 1992
Resigned 06 Dec 1993

DAY, Michael Stephen

Resigned
Woodend 38 Ashlea Road, Gerrards CrossSL9 8NY
Born May 1959
Director
Appointed 26 Jan 2000
Resigned 09 Apr 2003

FLAVELL, Stuart Edward

Resigned
16-20 Hockliffe Street, Leighton BuzzardLU7 1GN
Born April 1955
Director
Appointed 06 Jul 2008
Resigned 30 Apr 2015

FLAVELL, Stuart Edward

Resigned
Clatterpot House, OakhamLE15 7DW
Born April 1955
Director
Appointed 26 Jul 1996
Resigned 18 Mar 2002

FRY, Ian Richard Nicholson

Resigned
16-20 Hockliffe Street, Leighton BuzzardLU7 1GN
Born December 1973
Director
Appointed 30 Jun 2024
Resigned 20 Jan 2025

GILL, Adrian Stuart

Resigned
16-20 Hockliffe Street, Leighton BuzzardLU7 1GN
Born July 1967
Director
Appointed 22 Apr 2002
Resigned 29 Jun 2012

HARDING, Paul David

Resigned
Hill Farm House, BuckinghamMK18 4BP
Born July 1958
Director
Appointed 26 Jul 1996
Resigned 28 Feb 2007

LIVESEY, David Christopher

Resigned
16-20 Hockliffe Street, Leighton BuzzardLU7 1GN
Born May 1959
Director
Appointed 26 Jul 1996
Resigned 28 Sept 2023

MOORE, Stephen Norman

Resigned
16-20 Hockliffe Street, Leighton BuzzardLU7 1GN
Born November 1971
Director
Appointed 30 Jan 2013
Resigned 30 Aug 2013

OLIVER, Martin James

Resigned
16-20 Hockliffe Street, Leighton BuzzardLU7 1GN
Born May 1967
Director
Appointed 01 Jan 2009
Resigned 19 Dec 2013

PLUMTREE, David Kerry

Resigned
16-20 Hockliffe Street, Leighton BuzzardLU7 1GN
Born February 1969
Director
Appointed 30 Jan 2014
Resigned 30 Jun 2024

RAUSA, Vito Roberto

Resigned
Ashtree, BedfordMK40 2QA
Born May 1958
Director
Appointed 26 Jan 2000
Resigned 07 Dec 2007

SCOTT, Adrian Paul

Resigned
16-20 Hockliffe Street, Leighton BuzzardLU7 1GN
Born December 1962
Director
Appointed 20 Jan 2025
Resigned 20 Oct 2025

SHIPPERLEY, Reginald Stephen

Resigned
16-20 Hockliffe Street, Leighton BuzzardLU7 1GN
Born October 1958
Director
Appointed N/A
Resigned 31 Dec 2022

SIMSON, John Henry Francis

Resigned
36 Thurloe Square, LondonSW7 2SR
Born October 1931
Director
Appointed N/A
Resigned 30 Sept 1992

SPARROW, John Michael

Resigned
Grove House, NorthamptonNN7 4HJ
Born July 1934
Director
Appointed 26 Jul 1996
Resigned 31 Dec 1996

TWIGG, Richard John

Resigned
43 Broadstone Road, HarpendenAL5 1RD
Born February 1965
Director
Appointed 29 Oct 1996
Resigned 22 Apr 2002

WALLER, Kenneth Robert

Resigned
Englands Cottage, NorthamptonNN7 4EH
Born February 1955
Director
Appointed 26 Jul 1996
Resigned 02 May 2008

WHITE, David Alan Robert

Resigned
Cane End Farm, AylesburyHP22 5AX
Born June 1949
Director
Appointed N/A
Resigned 31 May 2001

WOOD, David Bernard

Resigned
16 Lambridge Wood Road, Henley On ThamesRG9 3BS
Born August 1943
Director
Appointed N/A
Resigned 06 Dec 1991

Persons with significant control

1

The Bailey, SkiptonBD23 1DN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

166

Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 September 2025
AAAnnual Accounts
Legacy
2 September 2025
PARENT_ACCPARENT_ACC
Legacy
2 September 2025
GUARANTEE2GUARANTEE2
Legacy
2 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
19 May 2025
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Move Registers To Sail Company With New Address
14 October 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 October 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
27 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 May 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Auditors Resignation Company
19 November 2015
AUDAUD
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Termination Director Company With Name Termination Date
22 May 2015
TM01Termination of Director
Change Person Director Company With Change Date
18 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Appoint Person Secretary Company With Name Date
17 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 April 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 April 2014
AP01Appointment of Director
Accounts With Accounts Type Full
1 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 January 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Appoint Person Director Company With Name Date
25 February 2013
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2012
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
29 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Change Person Director Company With Change Date
26 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 May 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
11 March 2010
AAAnnual Accounts
Accounts With Accounts Type Full
10 October 2009
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Legacy
27 May 2009
288cChange of Particulars
Legacy
14 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 October 2008
AAAnnual Accounts
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
363aAnnual Return
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
17 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 October 2007
AAAnnual Accounts
Legacy
24 May 2007
363aAnnual Return
Legacy
7 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 October 2006
AAAnnual Accounts
Legacy
25 May 2006
363aAnnual Return
Legacy
25 May 2006
288cChange of Particulars
Accounts With Accounts Type Full
22 July 2005
AAAnnual Accounts
Legacy
6 July 2005
363aAnnual Return
Accounts With Accounts Type Full
8 September 2004
AAAnnual Accounts
Legacy
21 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 2003
AAAnnual Accounts
Legacy
9 June 2003
363sAnnual Return (shuttle)
Legacy
20 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 September 2002
AAAnnual Accounts
Legacy
18 June 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
10 June 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
14 May 2002
288bResignation of Director or Secretary
Legacy
23 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 August 2001
AAAnnual Accounts
Legacy
6 June 2001
288bResignation of Director or Secretary
Legacy
29 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 2000
AAAnnual Accounts
Legacy
26 May 2000
363sAnnual Return (shuttle)
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
9 February 2000
288aAppointment of Director or Secretary
Legacy
6 January 2000
288bResignation of Director or Secretary
Legacy
18 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 1999
AAAnnual Accounts
Legacy
24 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 1998
AAAnnual Accounts
Accounts With Accounts Type Full
4 June 1997
AAAnnual Accounts
Legacy
4 June 1997
363sAnnual Return (shuttle)
Legacy
12 March 1997
287Change of Registered Office
Legacy
9 January 1997
288bResignation of Director or Secretary
Legacy
5 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 October 1996
AAAnnual Accounts
Legacy
28 August 1996
288288
Legacy
23 August 1996
288288
Legacy
20 August 1996
288288
Legacy
15 August 1996
288288
Legacy
15 August 1996
288288
Legacy
12 August 1996
288288
Legacy
11 August 1996
123Notice of Increase in Nominal Capital
Resolution
11 August 1996
RESOLUTIONSResolutions
Resolution
11 August 1996
RESOLUTIONSResolutions
Resolution
11 August 1996
RESOLUTIONSResolutions
Legacy
11 August 1996
288288
Legacy
25 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1995
AAAnnual Accounts
Legacy
19 June 1995
363sAnnual Return (shuttle)
Resolution
17 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
2 November 1994
AAAnnual Accounts
Legacy
23 June 1994
363sAnnual Return (shuttle)
Legacy
8 January 1994
288288
Accounts With Accounts Type Full
21 October 1993
AAAnnual Accounts
Legacy
5 July 1993
363sAnnual Return (shuttle)
Legacy
2 November 1992
288288
Accounts With Accounts Type Full
19 October 1992
AAAnnual Accounts
Legacy
9 July 1992
363sAnnual Return (shuttle)
Legacy
6 July 1992
395Particulars of Mortgage or Charge
Legacy
7 January 1992
288288
Accounts With Accounts Type Full
14 October 1991
AAAnnual Accounts
Legacy
3 July 1991
363b363b
Legacy
7 December 1990
288288
Legacy
5 December 1990
288288
Accounts With Accounts Type Full
28 September 1990
AAAnnual Accounts
Legacy
28 September 1990
363363
Legacy
18 January 1990
288288
Accounts With Accounts Type Full
10 October 1989
AAAnnual Accounts
Legacy
10 October 1989
363363
Legacy
13 January 1989
287Change of Registered Office
Accounts With Accounts Type Full
29 December 1988
AAAnnual Accounts
Legacy
16 December 1988
363363
Certificate Change Of Name Company
31 October 1988
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
16 February 1988
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
23 October 1987
AAAnnual Accounts
Legacy
23 October 1987
363363
Legacy
8 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
9 July 1986
AAAnnual Accounts
Legacy
9 July 1986
363363
Legacy
12 June 1986
287Change of Registered Office
Accounts With Made Up Date
9 February 1984
AAAnnual Accounts