Background WavePink WaveYellow Wave

CONNELLS SURVEY & VALUATION LIMITED (04046987)

CONNELLS SURVEY & VALUATION LIMITED (04046987) is an active UK company. incorporated on 4 August 2000. with registered office in Leighton Buzzard. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. CONNELLS SURVEY & VALUATION LIMITED has been registered for 25 years. Current directors include BOWEN, Ross Tobias Benjamin, MACKAY, John, SPRIDDLE, Karen Dawn.

Company Number
04046987
Status
active
Type
ltd
Incorporated
4 August 2000
Age
25 years
Address
Cumbria House, Leighton Buzzard, LU7 1GN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BOWEN, Ross Tobias Benjamin, MACKAY, John, SPRIDDLE, Karen Dawn
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONNELLS SURVEY & VALUATION LIMITED

CONNELLS SURVEY & VALUATION LIMITED is an active company incorporated on 4 August 2000 with the registered office located in Leighton Buzzard. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. CONNELLS SURVEY & VALUATION LIMITED was registered 25 years ago.(SIC: 74909)

Status

active

Active since 25 years ago

Company No

04046987

LTD Company

Age

25 Years

Incorporated 4 August 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (7 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026

Previous Company Names

CONNELL RESIDENTIAL LETTINGS LIMITED
From: 4 August 2000To: 6 February 2004
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: 4 August 2000To: 29 September 2011
Timeline

7 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Aug 00
Loan Cleared
Apr 19
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Mar 22
Director Joined
May 25
Director Left
Aug 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

TWIGG, Richard John

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

BOWEN, Ross Tobias Benjamin

Active
16-20 Hockliffe Street, Leighton BuzzardLU7 1GN
Born February 1970
Director
Appointed 27 Jul 2007

MACKAY, John

Active
16-20 Hockliffe Street, Leighton BuzzardLU7 1GN
Born June 1965
Director
Appointed 01 Sept 2021

SPRIDDLE, Karen Dawn

Active
16-20 Hockliffe Street, Leighton BuzzardLU7 1GN
Born April 1981
Director
Appointed 01 May 2025

GILL, Adrian Stuart

Resigned
Mursley, Milton KeynesMK17 0HX
Secretary
Appointed 26 Nov 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

TWIGG, Richard John

Resigned
Emsley House 1 Whiddon Croft, IlkleyLS29 6QQ
Secretary
Appointed 23 Aug 2000
Resigned 26 Nov 2002

BCM SECRETARIES LIMITED

Resigned
25 Arundel Road, EastleighSO50 4PQ
Corporate secretary
Appointed 04 Aug 2000
Resigned 04 Aug 2000

GILL, Adrian Stuart

Resigned
Richmond Barn, MursleyMK17 0LE
Born July 1967
Director
Appointed 26 Nov 2002
Resigned 29 Jan 2004

INCE, Rachel Louise

Resigned
16-20 Hockliffe Street, Leighton BuzzardLU7 1GN
Born August 1965
Director
Appointed 08 Mar 2022
Resigned 04 Aug 2025

LIVESEY, David Christopher

Resigned
Jackdaw Corner Old Linslade, Leighton BuzzardLU7 0DU
Born May 1959
Director
Appointed 23 Aug 2000
Resigned 29 Jan 2004

ROWLEY, Michael John

Resigned
34 Perle Brook, EccleshallST21 6AN
Born February 1964
Director
Appointed 29 Jan 2004
Resigned 27 Jul 2007

TWIGG, Richard John

Resigned
Emsley House 1 Whiddon Croft, IlkleyLS29 6QQ
Born February 1965
Director
Appointed 23 Aug 2000
Resigned 26 Nov 2002

WRIGHT, Warren James

Resigned
16-20 Hockliffe Street, Leighton BuzzardLU7 1GN
Born July 1958
Director
Appointed 29 Jan 2004
Resigned 01 Sept 2021

BCM DIRECTORS LIMITED

Resigned
Mariners House, SouthamptonSO30 2NE
Corporate director
Appointed 04 Aug 2000
Resigned 04 Aug 2000

Persons with significant control

1

Connells Limited

Active
Skipton, SkiptonBD23 1DN

Nature of Control

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

Filing History

93

Accounts With Accounts Type Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
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
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2022
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 April 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Auditors Resignation Company
19 November 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Change Person Director Company With Change Date
21 August 2015
CH01Change of Director Details
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Appoint Person Secretary Company With Name
17 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
17 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
1 April 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
3 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Change Person Director Company With Change Date
21 August 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
4 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
4 July 2012
TM02Termination of Secretary
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
31 August 2011
AR01AR01
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Accounts With Accounts Type Full
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Accounts With Accounts Type Full
10 October 2009
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Legacy
18 August 2009
288cChange of Particulars
Accounts With Accounts Type Full
15 October 2008
AAAnnual Accounts
Legacy
7 August 2008
363aAnnual Return
Accounts With Accounts Type Full
19 October 2007
AAAnnual Accounts
Legacy
24 August 2007
395Particulars of Mortgage or Charge
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
363aAnnual Return
Legacy
7 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 October 2006
AAAnnual Accounts
Legacy
17 August 2006
363aAnnual Return
Legacy
17 August 2006
288cChange of Particulars
Legacy
10 August 2005
363aAnnual Return
Legacy
10 August 2005
288cChange of Particulars
Accounts With Accounts Type Full
22 July 2005
AAAnnual Accounts
Memorandum Articles
1 February 2005
MEM/ARTSMEM/ARTS
Legacy
12 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 March 2004
AAAnnual Accounts
Legacy
18 February 2004
288bResignation of Director or Secretary
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
18 February 2004
288bResignation of Director or Secretary
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
18 February 2004
288bResignation of Director or Secretary
Legacy
18 February 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 February 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 January 2003
AAAnnual Accounts
Legacy
8 January 2003
288aAppointment of Director or Secretary
Legacy
20 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 October 2002
AAAnnual Accounts
Legacy
27 September 2002
363sAnnual Return (shuttle)
Legacy
16 August 2001
363sAnnual Return (shuttle)
Legacy
19 September 2000
287Change of Registered Office
Legacy
19 September 2000
288aAppointment of Director or Secretary
Legacy
19 September 2000
288aAppointment of Director or Secretary
Legacy
19 September 2000
225Change of Accounting Reference Date
Legacy
19 September 2000
88(2)R88(2)R
Legacy
16 August 2000
288bResignation of Director or Secretary
Legacy
16 August 2000
288bResignation of Director or Secretary
Incorporation Company
4 August 2000
NEWINCIncorporation