Background WavePink WaveYellow Wave

CONISCLIFFE COURT RESIDENTS ASSOCIATION LIMITED (01615925)

CONISCLIFFE COURT RESIDENTS ASSOCIATION LIMITED (01615925) is an active UK company. incorporated on 22 February 1982. with registered office in Durham. The company operates in the Real Estate Activities sector, engaged in residents property management. CONISCLIFFE COURT RESIDENTS ASSOCIATION LIMITED has been registered for 44 years. Current directors include ALCOCK, David, OWEN, Ian.

Company Number
01615925
Status
active
Type
ltd
Incorporated
22 February 1982
Age
44 years
Address
74/76 Coniscliffe Road, Durham, DL3 7RN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALCOCK, David, OWEN, Ian
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONISCLIFFE COURT RESIDENTS ASSOCIATION LIMITED

CONISCLIFFE COURT RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 22 February 1982 with the registered office located in Durham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CONISCLIFFE COURT RESIDENTS ASSOCIATION LIMITED was registered 44 years ago.(SIC: 98000)

Status

active

Active since 44 years ago

Company No

01615925

LTD Company

Age

44 Years

Incorporated 22 February 1982

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (8 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

74/76 Coniscliffe Road Darlington Durham, DL3 7RN,

Timeline

10 key events • 1982 - 2025

Funding Officers Ownership
Company Founded
Feb 82
Director Joined
Mar 10
New Owner
Jul 17
Owner Exit
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Jun 25
New Owner
Aug 25
Owner Exit
Aug 25
Director Joined
Aug 25
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

ALEXANDER, Brendan Wade

Active
74 -76 Coniscliffe Road, DarlingtonDL3 7RN
Secretary
Appointed 11 Aug 2025

ALCOCK, David

Active
74 - 76 Coniscliffe Road, DarlingtonDL3 7RN
Born August 1954
Director
Appointed 11 Aug 2025

OWEN, Ian

Active
Dowhills Road, LiverpoolL23 8SJ
Born June 1977
Director
Appointed 21 Nov 2018

ANDERSON, Mary Bell Scott

Resigned
39 Abbey Road, DarlingtonDL3 8LR
Secretary
Appointed 24 Mar 1997
Resigned 10 Oct 2000

CROOKS, Paul

Resigned
Flat 2 Victoria House, DarlingtonDL3 7RN
Secretary
Appointed 10 Oct 2000
Resigned 22 Oct 2007

HUMPHREY, Brian Geoffrey

Resigned
24 Greenmount Road, DarlingtonDL3 8EP
Secretary
Appointed 22 Oct 2007
Resigned 15 Feb 2019

SNAITH, Cole

Resigned
74/76 Coniscliffe Road, DurhamDL3 7RN
Secretary
Appointed 01 Apr 2022
Resigned 10 Aug 2025

SOWERBY, Alyx Lauren

Resigned
74-76 Coniscliffe Road, DarlingtonDL3 7RN
Secretary
Appointed 15 Feb 2019
Resigned 31 Mar 2022

WEMYSS, Agnes Brinton Bell

Resigned
Victoria House 74-76 Coniscliffe Road, DarlingtonDL3 7RN
Secretary
Appointed N/A
Resigned 24 Mar 1997

ADAMS, Paul David

Resigned
Flat 5, DarlingtonDL3 7RN
Born June 1958
Director
Appointed 01 Jul 2004
Resigned 01 Jul 2007

BOWMAN, Molly

Resigned
Victoria House 74-76 Coniscliffe Road, DarlingtonDL3 7RN
Born July 1914
Director
Appointed N/A
Resigned 26 Jul 1992

DARLING, Andrea Jean

Resigned
Flat 5 Victoria House, DarlingtonDL3 7RN
Born September 1974
Director
Appointed 01 Jul 2007
Resigned 21 Nov 2018

HAMED, Ronald

Resigned
74 Coniscliffe Road, DarlingtonDL3 7RN
Born August 1932
Director
Appointed 19 Jul 1999
Resigned 01 Jul 2004

MATTISON, Joan Elizabeth

Resigned
Victoria House 74 Coniscliffe Road, DarlingtonDL3 7RN
Born November 1940
Director
Appointed 11 Aug 1992
Resigned 19 Jul 1999

WEBSTER, Malcolm

Resigned
Barton Close, Newton AycliffeDL5 7QD
Born January 1958
Director
Appointed 01 Feb 2010
Resigned 07 Apr 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Ian Owen

Active
Dowhills Road, LiverpoolL23 8SJ
Born June 1977

Nature of Control

Significant influence or control
Notified 08 Apr 2025

Andrea Jean Darling

Ceased
74/76 Coniscliffe Road, DurhamDL3 7RN
Born September 1974

Nature of Control

Significant influence or control
Notified 29 Jul 2017
Ceased 21 Nov 2018

Mr Malcolm Webster

Ceased
Barton Close, Newton AycliffeDL5 7QD
Born January 1958

Nature of Control

Significant influence or control
Notified 29 Jul 2016
Ceased 07 Apr 2025
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Total Exemption Full
13 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 August 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
12 August 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 August 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
31 July 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
14 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 April 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 April 2022
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
1 August 2021
CH03Change of Secretary Details
Confirmation Statement With Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 February 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 February 2019
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
25 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
18 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Change Person Director Company With Change Date
24 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 August 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
2 March 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 August 2009
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 August 2008
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Legacy
7 November 2007
288bResignation of Director or Secretary
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
363aAnnual Return
Legacy
6 August 2007
288aAppointment of Director or Secretary
Legacy
6 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 June 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 August 2006
AAAnnual Accounts
Legacy
10 August 2006
363aAnnual Return
Legacy
6 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 September 2005
AAAnnual Accounts
Legacy
30 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 July 2004
AAAnnual Accounts
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
28 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 August 2003
AAAnnual Accounts
Legacy
12 August 2003
363sAnnual Return (shuttle)
Legacy
2 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 August 2002
AAAnnual Accounts
Legacy
7 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 July 2001
AAAnnual Accounts
Legacy
27 February 2001
288bResignation of Director or Secretary
Legacy
12 December 2000
288aAppointment of Director or Secretary
Legacy
25 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 2000
AAAnnual Accounts
Legacy
23 August 1999
363sAnnual Return (shuttle)
Legacy
23 August 1999
288aAppointment of Director or Secretary
Legacy
23 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 August 1999
AAAnnual Accounts
Accounts With Accounts Type Full
12 August 1998
AAAnnual Accounts
Legacy
12 August 1998
363sAnnual Return (shuttle)
Legacy
27 August 1997
363sAnnual Return (shuttle)
Legacy
6 August 1997
288aAppointment of Director or Secretary
Legacy
6 August 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 August 1997
AAAnnual Accounts
Accounts With Accounts Type Full
15 August 1996
AAAnnual Accounts
Legacy
1 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 August 1995
AAAnnual Accounts
Legacy
22 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1994
AAAnnual Accounts
Legacy
29 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 1993
AAAnnual Accounts
Legacy
23 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 1992
AAAnnual Accounts
Legacy
3 September 1992
288288
Legacy
3 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1991
AAAnnual Accounts
Legacy
15 October 1991
363b363b
Accounts With Accounts Type Full
29 October 1990
AAAnnual Accounts
Legacy
29 October 1990
363363
Legacy
8 September 1989
363363
Accounts With Accounts Type Full
8 September 1989
AAAnnual Accounts
Legacy
8 September 1989
288288
Legacy
8 August 1988
288288
Legacy
8 August 1988
363363
Accounts With Accounts Type Full
28 July 1988
AAAnnual Accounts
Accounts With Accounts Type Full
28 July 1988
AAAnnual Accounts
Accounts With Accounts Type Full
28 July 1988
AAAnnual Accounts
Accounts With Accounts Type Full
28 July 1988
AAAnnual Accounts
Accounts With Accounts Type Full
28 July 1988
AAAnnual Accounts
Accounts With Accounts Type Full
28 July 1988
AAAnnual Accounts
Legacy
9 June 1988
363363
Legacy
4 March 1988
AC05AC05
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 August 1986
363363
Incorporation Company
22 February 1982
NEWINCIncorporation