Background WavePink WaveYellow Wave

THE CONNING TOWER MANAGEMENT COMPANY LIMITED (03436757)

THE CONNING TOWER MANAGEMENT COMPANY LIMITED (03436757) is an active UK company. incorporated on 19 September 1997. with registered office in 10 Exeter Road. The company operates in the Real Estate Activities sector, engaged in residents property management. THE CONNING TOWER MANAGEMENT COMPANY LIMITED has been registered for 28 years. Current directors include BROWN, Robin Wayland, LLOYD, Michael Thomas, STEHR, David John and 1 others.

Company Number
03436757
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 September 1997
Age
28 years
Address
10 Exeter Road, BH2 5AN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROWN, Robin Wayland, LLOYD, Michael Thomas, STEHR, David John, TADROS, Edward Randolph
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CONNING TOWER MANAGEMENT COMPANY LIMITED

THE CONNING TOWER MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 September 1997 with the registered office located in 10 Exeter Road. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE CONNING TOWER MANAGEMENT COMPANY LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03436757

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 19 September 1997

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 16 September 2025 (6 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

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

10 Exeter Road Bournemouth , BH2 5AN,

Timeline

9 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Sept 97
Director Left
Oct 10
Director Left
Aug 14
Director Left
Oct 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jul 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

MELLERY PRATT, Anthony John

Active
Exeter Rd, BournemouthBH2 5AN
Secretary
Appointed 23 Feb 2001

BROWN, Robin Wayland

Active
10 Exeter RoadBH2 5AN
Born October 1963
Director
Appointed 04 Jan 2018

LLOYD, Michael Thomas

Active
10 Exeter RoadBH2 5AN
Born March 1950
Director
Appointed 04 Jan 2018

STEHR, David John

Active
10 Exeter RoadBH2 5AN
Born January 1954
Director
Appointed 04 Jan 2018

TADROS, Edward Randolph

Active
Exeter Road, BournemouthBH2 5AN
Born September 1949
Director
Appointed 01 Jul 2023

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 19 Sept 1997
Resigned 23 Feb 2001

BRUMMITT, David

Resigned
6 Bradley Grange Gardens, HuddersfieldHD2 1QX
Born January 1939
Director
Appointed 20 Oct 1997
Resigned 23 Feb 2001

COLLINS, Peter John

Resigned
Apartment 3 The Conning Towers, PooleBH13 7LW
Born March 1932
Director
Appointed 23 Feb 2001
Resigned 18 Nov 2006

DAVIES, John Simon

Resigned
9 Hyde Park Crescent, LondonW2 2PY
Born March 1937
Director
Appointed 18 Nov 2006
Resigned 28 Nov 2009

DRUMMOND, Jamie Andrew Iain

Resigned
7 Conning Towers, PooleBH13 7LW
Born October 1974
Director
Appointed 01 Aug 2002
Resigned 18 Nov 2006

MAITLAND, Amber

Resigned
9 The Conning Towers, PooleBH13 7LW
Born February 1982
Director
Appointed 18 Nov 2006
Resigned 25 Aug 2007

MCCAIN, Laurence Norman

Resigned
10 Exeter RoadBH2 5AN
Born November 1953
Director
Appointed 25 Aug 2007
Resigned 24 Oct 2017

NORTON, David

Resigned
10 Exeter RoadBH2 5AN
Born July 1946
Director
Appointed 25 Aug 2008
Resigned 15 Feb 2013

STEHR, Angela

Resigned
10 Exeter RoadBH2 5AN
Born April 1960
Director
Appointed 25 Aug 2007
Resigned 04 Jan 2018

PINSENT MASONS DIRECTOR LIMITED

Resigned
41 Park Square, LeedsLS1 2NS
Corporate nominee director
Appointed 19 Sept 1997
Resigned 20 Oct 1997
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
7 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
1 October 2021
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2017
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
28 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 August 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 August 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 September 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
8 October 2010
AR01AR01
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2010
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 July 2009
AAAnnual Accounts
Legacy
30 April 2009
288aAppointment of Director or Secretary
Legacy
6 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 July 2008
AAAnnual Accounts
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
22 October 2007
363aAnnual Return
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
19 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 September 2007
AAAnnual Accounts
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
29 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 October 2006
AAAnnual Accounts
Legacy
25 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 January 2006
AAAnnual Accounts
Legacy
3 October 2005
363aAnnual Return
Legacy
2 October 2005
190190
Legacy
2 October 2005
353353
Legacy
2 October 2005
287Change of Registered Office
Legacy
19 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 September 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 November 2003
AAAnnual Accounts
Legacy
7 October 2003
363sAnnual Return (shuttle)
Legacy
25 September 2002
363sAnnual Return (shuttle)
Legacy
25 September 2002
287Change of Registered Office
Legacy
28 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 August 2002
AAAnnual Accounts
Legacy
14 July 2002
288bResignation of Director or Secretary
Legacy
14 July 2002
288bResignation of Director or Secretary
Legacy
14 November 2001
363sAnnual Return (shuttle)
Legacy
14 November 2001
288aAppointment of Director or Secretary
Legacy
14 November 2001
288aAppointment of Director or Secretary
Legacy
16 February 2001
288cChange of Particulars
Legacy
22 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2000
AAAnnual Accounts
Legacy
8 March 2000
225Change of Accounting Reference Date
Legacy
30 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 1999
AAAnnual Accounts
Legacy
25 September 1998
363sAnnual Return (shuttle)
Legacy
27 October 1997
288aAppointment of Director or Secretary
Legacy
23 October 1997
288bResignation of Director or Secretary
Legacy
23 October 1997
287Change of Registered Office
Memorandum Articles
23 October 1997
MEM/ARTSMEM/ARTS
Resolution
23 October 1997
RESOLUTIONSResolutions
Incorporation Company
19 September 1997
NEWINCIncorporation