Background WavePink WaveYellow Wave

JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED (02617638)

JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED (02617638) is an active UK company. incorporated on 5 June 1991. with registered office in Herts. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities and 2 other business activities. JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED has been registered for 34 years. Current directors include HOWARTH, Joe Thomas, O'CONNER, Matthew, SINGH-BARMI, Raminder and 1 others.

Company Number
02617638
Status
active
Type
ltd
Incorporated
5 June 1991
Age
34 years
Address
2 Great North Road, Herts, AL6 0PL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
HOWARTH, Joe Thomas, O'CONNER, Matthew, SINGH-BARMI, Raminder, WILLIAMSON, Andrew Lawrence
SIC Codes
74901, 81291, 81300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED

JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED is an active company incorporated on 5 June 1991 with the registered office located in Herts. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities and 2 other business activities. JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED was registered 34 years ago.(SIC: 74901, 81291, 81300)

Status

active

Active since 34 years ago

Company No

02617638

LTD Company

Age

34 Years

Incorporated 5 June 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

2 Great North Road Welwyn Herts, AL6 0PL,

Timeline

8 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Jun 91
Director Left
Jun 20
Owner Exit
Jun 20
Director Left
Jul 20
Director Joined
Sept 21
Share Issue
Oct 21
Director Joined
Jan 24
Director Left
May 25
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

BROWN, Sandra

Active
Great North Road, HertsAL6 0PL
Secretary
Appointed 01 May 2025

HOWARTH, Joe Thomas

Active
2 Great North Road, HertsAL6 0PL
Born May 1982
Director
Appointed 18 Jan 2024

O'CONNER, Matthew

Active
Great North Road, WelwynAL6 0PL
Born June 1970
Director
Appointed 02 Aug 1999

SINGH-BARMI, Raminder

Active
2 Great North Road, HertsAL6 0PL
Born May 1970
Director
Appointed 20 Sept 2021

WILLIAMSON, Andrew Lawrence

Active
Great North Road, WelwynAL6 0PL
Born April 1967
Director
Appointed 01 Dec 2008

HUTCHINSON, David William

Resigned
Great North Road, WelwynAL6 0PL
Secretary
Appointed 12 Jan 2015
Resigned 14 Jun 2017

KEE, Philip

Resigned
2 Great North Road, HertsAL6 0PL
Secretary
Appointed 14 Jun 2017
Resigned 30 Jun 2022

O'CONNER, Matthew

Resigned
2 Great North Road, HertsAL6 0PL
Secretary
Appointed 30 Jun 2022
Resigned 01 May 2025

WALKER, Martin Graham

Resigned
1 Edmunds Road, HertfordSG14 2EY
Secretary
Appointed 06 Jun 1991
Resigned 12 Jan 2015

CITY INITIATIVE LIMITED

Resigned
27 Holywell Hill, St AlbansAL1 1EZ
Corporate nominee secretary
Appointed 05 Jun 1991
Resigned 06 Jun 1991

CAIN, Neil

Resigned
Great North Road, WelwynAL6 0PL
Born January 1964
Director
Appointed 31 Mar 2008
Resigned 27 Jul 2020

MORRIS, Adrian Richard

Resigned
95 High Street, BuntingfordSG9 9AE
Born June 1942
Director
Appointed 30 Jan 1992
Resigned 30 Jun 1995

O'CONNER, Frederick John

Resigned
Great North Road, WelwynAL6 0PL
Born September 1940
Director
Appointed 06 Jun 1991
Resigned 24 Mar 2020

PITKIN, Ian Robert

Resigned
Great North Road, WelwynAL6 0PL
Born November 1964
Director
Appointed 23 Jul 1999
Resigned 02 May 2025

WINDSOR, Michael

Resigned
3 Blacksmiths Close, St. NeotsPE19 6UQ
Born September 1946
Director
Appointed 03 Sept 2001
Resigned 31 Dec 2006

WOOD, Paul Stephen

Resigned
52 Merrivale Close, KetteringNN15 6FX
Born January 1959
Director
Appointed 30 Jan 1992
Resigned 15 Aug 2003

C I NOMINEES LIMITED

Resigned
27 Holywell Hill, St AlbansAL1 1EZ
Corporate nominee director
Appointed 05 Jun 1991
Resigned 06 Jun 1991

Persons with significant control

2

1 Active
1 Ceased

Mr Federick John O'Conner

Ceased
2 Great North Road, HertsAL6 0PL
Born September 1940

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 16 Jun 2016
Ceased 24 Mar 2020

Mr Matthew O'Conner

Active
2 Great North Road, HertsAL6 0PL
Born June 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Jun 2016
Fundings
Financials
Latest Activities

Filing History

133

Accounts With Accounts Type Medium
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 May 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 May 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Accounts With Accounts Type Medium
18 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
21 March 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Memorandum Articles
2 June 2023
MAMA
Resolution
2 June 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 August 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 June 2022
TM02Termination of Secretary
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Capital Alter Shares Subdivision
4 October 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
4 October 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
15 September 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
2 July 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
10 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
17 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 June 2017
TM02Termination of Secretary
Accounts With Accounts Type Medium
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Medium
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Appoint Person Secretary Company With Name Date
12 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Medium
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Change Person Director Company With Change Date
9 June 2014
CH01Change of Director Details
Accounts With Accounts Type Medium
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Medium
14 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2012
CH01Change of Director Details
Legacy
14 June 2012
MG01MG01
Change Person Director Company With Change Date
12 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Change Person Director Company With Change Date
11 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2012
CH01Change of Director Details
Accounts With Accounts Type Medium
22 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Change Person Director Company With Change Date
16 June 2011
CH01Change of Director Details
Accounts With Accounts Type Medium
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
8 August 2009
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
4 July 2008
363aAnnual Return
Accounts With Accounts Type Full
25 June 2008
AAAnnual Accounts
Legacy
9 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 June 2007
AAAnnual Accounts
Legacy
8 June 2007
363aAnnual Return
Legacy
8 June 2007
288cChange of Particulars
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
12 June 2006
363aAnnual Return
Accounts With Accounts Type Full
8 May 2006
AAAnnual Accounts
Accounts With Accounts Type Full
17 October 2005
AAAnnual Accounts
Legacy
29 July 2005
363sAnnual Return (shuttle)
Legacy
18 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 2004
AAAnnual Accounts
Legacy
12 November 2003
288bResignation of Director or Secretary
Legacy
21 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 2003
AAAnnual Accounts
Accounts With Accounts Type Full
8 July 2002
AAAnnual Accounts
Legacy
25 June 2002
363sAnnual Return (shuttle)
Legacy
27 September 2001
288aAppointment of Director or Secretary
Legacy
29 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 2001
AAAnnual Accounts
Accounts With Accounts Type Full
7 September 2000
AAAnnual Accounts
Legacy
15 June 2000
363sAnnual Return (shuttle)
Legacy
29 March 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
9 February 2000
AAAnnual Accounts
Legacy
19 August 1999
288aAppointment of Director or Secretary
Legacy
16 August 1999
288aAppointment of Director or Secretary
Legacy
21 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 1999
AAAnnual Accounts
Legacy
4 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 1998
AAAnnual Accounts
Legacy
28 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1996
AAAnnual Accounts
Legacy
19 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 1995
AAAnnual Accounts
Legacy
19 July 1995
363sAnnual Return (shuttle)
Legacy
6 July 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
5 November 1994
AAAnnual Accounts
Legacy
21 July 1994
363sAnnual Return (shuttle)
Legacy
6 April 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 March 1994
AAAnnual Accounts
Legacy
26 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 1993
AAAnnual Accounts
Legacy
19 June 1992
363b363b
Legacy
19 June 1992
363(287)363(287)
Legacy
7 February 1992
288288
Legacy
7 February 1992
288288
Legacy
30 January 1992
224224
Legacy
15 January 1992
287Change of Registered Office
Memorandum Articles
1 July 1991
MEM/ARTSMEM/ARTS
Resolution
1 July 1991
RESOLUTIONSResolutions
Legacy
1 July 1991
287Change of Registered Office
Legacy
1 July 1991
288288
Legacy
1 July 1991
288288
Incorporation Company
5 June 1991
NEWINCIncorporation