Background WavePink WaveYellow Wave

CONISTON COURT (PUTNEY) LIMITED (01642108)

CONISTON COURT (PUTNEY) LIMITED (01642108) is an active UK company. incorporated on 9 June 1982. with registered office in Ipswich. The company operates in the Real Estate Activities sector, engaged in residents property management. CONISTON COURT (PUTNEY) LIMITED has been registered for 43 years. Current directors include CLARK, Nigel Gordon, JENKINS, Jonathan Glyn, MARSHALL, Peter Nigel and 3 others.

Company Number
01642108
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 June 1982
Age
43 years
Address
C/O Mjb Avanti, Office 12 Epsilon House, Ipswich, IP3 9FJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CLARK, Nigel Gordon, JENKINS, Jonathan Glyn, MARSHALL, Peter Nigel, MATHISON, Robert John, PARKIN, Ian David Walter, SHORROCKS, Timothy Kieron
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONISTON COURT (PUTNEY) LIMITED

CONISTON COURT (PUTNEY) LIMITED is an active company incorporated on 9 June 1982 with the registered office located in Ipswich. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CONISTON COURT (PUTNEY) LIMITED was registered 43 years ago.(SIC: 98000)

Status

active

Active since 43 years ago

Company No

01642108

PRIVATE-LIMITED-GUARANT-NSC Company

Age

43 Years

Incorporated 9 June 1982

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

C/O Mjb Avanti, Office 12 Epsilon House West Road Ipswich, IP3 9FJ,

Previous Addresses

Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ England
From: 7 June 2022To: 8 July 2024
Second Floor 123 Aldersgate Street London EC1A 4JQ United Kingdom
From: 17 July 2019To: 7 June 2022
Challoner House 2nd Floor 19 Clerkenwell Close London EC1R 0RR England
From: 9 February 2018To: 17 July 2019
C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR
From: 2 September 2014To: 9 February 2018
Curzon House 64 Clifton Street London EC2A 4HB
From: 9 June 1982To: 2 September 2014
Timeline

20 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Sept 11
Director Left
Oct 11
Director Joined
Dec 11
Director Joined
Feb 12
Director Joined
Feb 14
Director Left
May 14
Director Left
Jul 14
Director Left
Jul 15
Director Joined
Jul 15
Director Left
May 16
Director Left
May 19
Director Left
May 19
Director Left
Apr 20
Director Left
Apr 23
Director Joined
Jul 24
Director Left
Nov 25
Director Left
Mar 26
Director Left
Mar 26
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

SHORROCKS, Timothy Kieron

Active
Epsilon House, IpswichIP3 9FJ
Secretary
Appointed 19 Jun 2024

CLARK, Nigel Gordon

Active
Lakefair Circle, North Keitzer97303
Born April 1954
Director
Appointed 18 Oct 2006

JENKINS, Jonathan Glyn

Active
7 Coniston Court, LondonSW15 2BZ
Born February 1955
Director
Appointed 30 May 2002

MARSHALL, Peter Nigel

Active
Judith St, Seaforth2092
Born August 1954
Director
Appointed N/A

MATHISON, Robert John

Active
Epsilon House, IpswichIP3 9FJ
Born October 1964
Director
Appointed 10 Jun 2015

PARKIN, Ian David Walter

Active
Epsilon House, IpswichIP3 9FJ
Born November 1949
Director
Appointed 27 Oct 1994

SHORROCKS, Timothy Kieron

Active
Epsilon House, IpswichIP3 9FJ
Born January 1971
Director
Appointed 19 Jun 2024

CUNDY, Beulah Daphne

Resigned
Stafford Road, SidcupDA14 6PZ
Secretary
Appointed 23 Jun 2011
Resigned 30 Nov 2019

EDWARDS, Diana Rosemary

Resigned
10 Coniston Court 5 Carlton Drive, LondonSW15 2BZ
Secretary
Appointed N/A
Resigned 08 Jun 1993

JENKINS, Jonathan Glyn

Resigned
7 Coniston Court, LondonSW15 2BZ
Secretary
Appointed 19 Jun 2008
Resigned 23 Jun 2011

MATHISON, Robert John

Resigned
6 Coniston Court, LondonSW15 2BZ
Secretary
Appointed 08 Jun 1993
Resigned 31 Mar 1999

PARKIN, Ian David Walter

Resigned
Waldringfield Road, IpswichIP10 0BJ
Secretary
Appointed 18 Jun 2020
Resigned 17 Jun 2022

PARKIN, Ian David Walter

Resigned
8 Coniston Court, LondonSW15 2BZ
Secretary
Appointed 24 Jun 1999
Resigned 19 Jun 2008

BAKER, David Peter

Resigned
Flat 2 Coniston Court, LondonSW15 2BZ
Born May 1958
Director
Appointed 31 Jul 1992
Resigned 30 Oct 1996

BEDRYLO, Andrea June Baldwin

Resigned
11 Coniston Court 5 Carlton Drive, LondonSW15 2BZ
Born June 1946
Director
Appointed N/A
Resigned 06 Nov 2025

CANNON, Donald Jack

Resigned
8 Coniston Court 5 Carlton Drive, LondonSW15 2BZ
Born September 1930
Director
Appointed 31 Jul 1992
Resigned 27 Oct 1994

CARBY, Darren

Resigned
Curzon House, LondonEC2A 4HB
Born May 1988
Director
Appointed 08 Sept 2011
Resigned 16 Apr 2014

COX, Beatrice Olga

Resigned
12 Coniston Court 5 Carlton Drive, LondonSW15 2BZ
Born January 1922
Director
Appointed N/A
Resigned 18 Oct 2006

CUNDY, Beulah Daphne

Resigned
Stafford Road, SidcupDA14 6PZ
Born July 1940
Director
Appointed 11 Sept 2008
Resigned 30 Nov 2019

DODGE, Peter Clive

Resigned
45 Disraeli Road, LondonSW15 2DR
Born June 1960
Director
Appointed N/A
Resigned 31 Jul 1992

EDINGTON, George Gordon

Resigned
7 St Simons Avenue, LondonSW15 6DU
Born September 1945
Director
Appointed 10 Aug 1992
Resigned 17 Aug 1994

EDINGTON, Jane Mary

Resigned
7 St Simons Avenue, LondonSW15 6DU
Born November 1949
Director
Appointed 17 Aug 1994
Resigned 30 Jun 1996

EDWARDS, Diana Rosemary

Resigned
10 Coniston Court 5 Carlton Drive, LondonSW15 2BZ
Born September 1941
Director
Appointed N/A
Resigned 25 Jan 2003

EDWARDS, Roger Timothy Brooke

Resigned
Jesmond, KnutsfordWA16 0NE
Born September 1945
Director
Appointed 09 May 2005
Resigned 20 Feb 2026

FARLEY, Peter Ulrich

Resigned
Clifton Street, LondonEC2A 4HB
Born December 1945
Director
Appointed 25 Jan 2014
Resigned 31 Oct 2014

FORD, Robert Harry

Resigned
15 Coniston Court 5 Carlton Drive, LondonSW15 2BZ
Born December 1938
Director
Appointed N/A
Resigned 15 Apr 2018

GICEV, Bozidar Dragan

Resigned
16 Coniston Court 5 Carlton Drive, LondonSW15 2BZ
Born February 1937
Director
Appointed N/A
Resigned 04 Oct 1999

HAND, Jennifer Mary

Resigned
Flat 1, LondonSW15 3LE
Born July 1958
Director
Appointed 13 Aug 1999
Resigned 05 Jun 2003

HARWOOD, Nicola Mary

Resigned
120 Moorgate, LondonEC2M 6UR
Born May 1986
Director
Appointed 18 Jan 2012
Resigned 14 Dec 2018

JENKINS, Joan Millicent

Resigned
7 Coniston Court, LondonSW15 2BZ
Born April 1927
Director
Appointed N/A
Resigned 07 May 2000

MATHISON, Christine Ann

Resigned
Via Zandonai 75, 00194FOREIGN
Born July 1935
Director
Appointed 31 Mar 1999
Resigned 22 Sept 2011

MATHISON, Christine Ann

Resigned
Via Zandonai 75, 00194FOREIGN
Born July 1935
Director
Appointed 24 Sept 1992
Resigned 23 Jun 1993

MATHISON, John Arthur

Resigned
Clifton Street, LondonEC2A 4HB
Born August 1936
Director
Appointed 02 Dec 2011
Resigned 22 Oct 2013

MATHISON, Robert John

Resigned
6 Coniston Court, LondonSW15 2BZ
Born October 1964
Director
Appointed 23 Jun 1993
Resigned 31 Mar 1999

MCGIVERN, Michael Terence

Resigned
Coniston Court 5 Carlton Drive, LondonSW15 2BZ
Born August 1946
Director
Appointed N/A
Resigned 31 Jul 1992
Fundings
Financials
Latest Activities

Filing History

191

Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 July 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 April 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 June 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
7 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
20 January 2021
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 April 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 July 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
9 August 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Micro Entity
22 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2016
AR01AR01
Change Person Director Company With Change Date
5 August 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 August 2016
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 July 2015
AR01AR01
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
28 July 2014
AR01AR01
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 September 2013
AR01AR01
Change Person Director Company With Change Date
3 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
24 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 September 2011
AR01AR01
Appoint Person Secretary Company With Name
8 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
8 September 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 September 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 September 2010
AR01AR01
Termination Director Company With Name
1 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 August 2010
AAAnnual Accounts
Termination Director Company With Name
4 August 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 July 2009
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
18 September 2008
288bResignation of Director or Secretary
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
363aAnnual Return
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
24 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 July 2007
AAAnnual Accounts
Legacy
14 June 2007
288bResignation of Director or Secretary
Legacy
25 October 2006
288aAppointment of Director or Secretary
Legacy
25 October 2006
288bResignation of Director or Secretary
Legacy
14 August 2006
287Change of Registered Office
Legacy
10 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 2006
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Legacy
12 July 2005
288cChange of Particulars
Legacy
12 July 2005
288cChange of Particulars
Legacy
12 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 June 2005
AAAnnual Accounts
Legacy
27 May 2005
288aAppointment of Director or Secretary
Legacy
15 February 2005
288aAppointment of Director or Secretary
Legacy
23 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 June 2004
AAAnnual Accounts
Accounts With Accounts Type Small
8 July 2003
AAAnnual Accounts
Legacy
2 July 2003
363sAnnual Return (shuttle)
Legacy
27 May 2003
288bResignation of Director or Secretary
Legacy
28 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 June 2002
AAAnnual Accounts
Legacy
10 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 August 2001
AAAnnual Accounts
Legacy
29 July 2001
363sAnnual Return (shuttle)
Legacy
27 July 2001
287Change of Registered Office
Accounts With Accounts Type Small
21 July 2000
AAAnnual Accounts
Legacy
21 July 2000
363sAnnual Return (shuttle)
Legacy
15 June 2000
288aAppointment of Director or Secretary
Legacy
14 June 2000
288bResignation of Director or Secretary
Legacy
27 September 1999
288aAppointment of Director or Secretary
Legacy
27 September 1999
288bResignation of Director or Secretary
Legacy
9 July 1999
288aAppointment of Director or Secretary
Legacy
9 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 1999
AAAnnual Accounts
Legacy
16 June 1999
288bResignation of Director or Secretary
Legacy
16 June 1999
288aAppointment of Director or Secretary
Legacy
3 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 1998
AAAnnual Accounts
Legacy
9 September 1997
363sAnnual Return (shuttle)
Legacy
9 September 1997
288bResignation of Director or Secretary
Legacy
8 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 June 1997
AAAnnual Accounts
Legacy
6 October 1996
288aAppointment of Director or Secretary
Legacy
16 August 1996
288288
Legacy
16 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 1996
AAAnnual Accounts
Legacy
8 February 1996
363sAnnual Return (shuttle)
Legacy
8 February 1996
288288
Legacy
7 December 1995
288288
Legacy
7 December 1995
288288
Legacy
27 September 1995
288288
Legacy
27 September 1995
288288
Accounts With Accounts Type Small
15 August 1995
AAAnnual Accounts
Legacy
7 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 1994
AAAnnual Accounts
Legacy
14 September 1993
288288
Legacy
14 September 1993
288288
Legacy
30 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 1993
AAAnnual Accounts
Legacy
29 October 1992
288288
Legacy
3 September 1992
288288
Accounts With Accounts Type Small
27 August 1992
AAAnnual Accounts
Legacy
21 August 1992
363b363b
Legacy
19 August 1992
288288
Legacy
19 August 1992
288288
Legacy
19 August 1992
288288
Accounts With Accounts Type Small
24 June 1992
AAAnnual Accounts
Legacy
13 May 1992
363b363b
Legacy
18 December 1990
363363
Accounts With Accounts Type Small
29 June 1990
AAAnnual Accounts
Legacy
20 January 1990
363363
Legacy
11 August 1989
288288
Legacy
5 February 1989
287Change of Registered Office
Accounts With Accounts Type Small
19 July 1988
AAAnnual Accounts
Legacy
19 July 1988
363363
Legacy
16 December 1987
288288
Accounts With Accounts Type Small
2 November 1987
AAAnnual Accounts
Legacy
2 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 September 1986
363363
Legacy
8 September 1986
363363
Legacy
8 September 1986
363363
Accounts With Accounts Type Small
29 July 1986
AAAnnual Accounts
Accounts With Accounts Type Small
3 May 1986
AAAnnual Accounts