Background WavePink WaveYellow Wave

THE CONVEYANCING ASSOCIATION (04137280)

THE CONVEYANCING ASSOCIATION (04137280) is an active UK company. incorporated on 8 January 2001. with registered office in Colchester. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. THE CONVEYANCING ASSOCIATION has been registered for 25 years. Current directors include BRIDGE, David John Leybourne, GOLDSMITH, Edward Richard, HALL, Geoffrey Kenneth and 10 others.

Company Number
04137280
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 January 2001
Age
25 years
Address
Peershaws, Berewyk Hall Court Bures Road, Colchester, CO6 2QB
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
BRIDGE, David John Leybourne, GOLDSMITH, Edward Richard, HALL, Geoffrey Kenneth, HAWKING, Samuel Stephen, HEATHCOTE, Nicola Anne, HODGSON, David Rennie, HOWELLS, William Rhodri, MONTGOMERY, Mark, MORTIMER, Victoria Louise, PARKINSON, Thomas James, ROBERTS, Alison Jane, SLADE, Mark Anthony, STRONG, Samantha Jane
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CONVEYANCING ASSOCIATION

THE CONVEYANCING ASSOCIATION is an active company incorporated on 8 January 2001 with the registered office located in Colchester. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. THE CONVEYANCING ASSOCIATION was registered 25 years ago.(SIC: 94110)

Status

active

Active since 25 years ago

Company No

04137280

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

25 Years

Incorporated 8 January 2001

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 23 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

THE DIRECT CONVEYANCING ASSOCIATION
From: 8 January 2001To: 31 March 2010
Contact
Address

Peershaws, Berewyk Hall Court Bures Road White Colne Colchester, CO6 2QB,

Previous Addresses

Peershaws, Berewyk Hall Cort Bures Road White Colne Colchester CO6 2QB England
From: 24 January 2022To: 26 January 2022
C/O Convey Law Maxwell Chambers 34-38 Stow Hill Newport NP20 1JE Wales
From: 29 January 2018To: 24 January 2022
C/O Georgia Davies Maxwell Chambers 34-38 Stow Hill Newport Gwent NP20 1JE Wales
From: 29 April 2016To: 29 January 2018
3 Priory Court Pilgrim Street London EC4V 6DR
From: 11 April 2011To: 29 April 2016
28-44 Alma Street Luton LU1 2PL
From: 8 January 2001To: 11 April 2011
Timeline

30 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jan 01
Director Left
Feb 10
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Owner Exit
Oct 21
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Feb 23
Director Left
May 24
Director Left
Aug 24
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
0
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

30

13 Active
17 Resigned

BRIDGE, David John Leybourne

Active
Bures Road, ColchesterCO6 2QB
Born October 1969
Director
Appointed 06 Jul 2022

GOLDSMITH, Edward Richard

Active
Bures Road, ColchesterCO6 2QB
Born September 1952
Director
Appointed 08 Feb 2008

HALL, Geoffrey Kenneth

Active
Bures Road, ColchesterCO6 2QB
Born April 1968
Director
Appointed 13 Feb 2012

HAWKING, Samuel Stephen

Active
Bures Road, ColchesterCO6 2QB
Born September 1975
Director
Appointed 21 Oct 2021

HEATHCOTE, Nicola Anne

Active
Bures Road, ColchesterCO6 2QB
Born June 1970
Director
Appointed 21 Oct 2021

HODGSON, David Rennie

Active
Bures Road, ColchesterCO6 2QB
Born February 1953
Director
Appointed 23 May 2001

HOWELLS, William Rhodri

Active
Bures Road, ColchesterCO6 2QB
Born January 1982
Director
Appointed 15 May 2025

MONTGOMERY, Mark

Active
Bures Road, ColchesterCO6 2QB
Born May 1971
Director
Appointed 08 Sept 2022

MORTIMER, Victoria Louise

Active
Bures Road, ColchesterCO6 2QB
Born March 1972
Director
Appointed 20 Oct 2016

PARKINSON, Thomas James

Active
Bures Road, ColchesterCO6 2QB
Born July 1982
Director
Appointed 06 Jul 2022

ROBERTS, Alison Jane

Active
Bures Road, ColchesterCO6 2QB
Born April 1959
Director
Appointed 06 Jul 2022

SLADE, Mark Anthony

Active
1 Low Street, Sutton In Ashfield
Born March 1963
Director
Appointed 25 Apr 2013

STRONG, Samantha Jane

Active
Bures Road, ColchesterCO6 2QB
Born January 1975
Director
Appointed 15 May 2025

ATKINS, Richard John

Resigned
1 Croftwell, HarpendenAL5 1JG
Secretary
Appointed 23 May 2001
Resigned 05 Apr 2011

DUCKWORTH, David John

Resigned
Ashmore The Ridge, WetherbyLS22 4HJ
Secretary
Appointed 08 Jan 2001
Resigned 23 May 2001

LUTHER PENDRAGON

Resigned
Priory Court, LondonEC4V 6DR
Corporate secretary
Appointed 05 Apr 2011
Resigned 29 Apr 2016

ATKINS, Richard John

Resigned
1 Croftwell, HarpendenAL5 1JG
Born November 1955
Director
Appointed 23 May 2001
Resigned 05 Apr 2011

BEAN, Christopher James

Resigned
The Avenue, EastbourneBN21 3HD
Born October 1971
Director
Appointed 13 Feb 2012
Resigned 30 Apr 2015

DAMMONE, Luciano

Resigned
Pennine House, BradfordBD1 5NU
Born October 1957
Director
Appointed 23 May 2001
Resigned 12 Jun 2002

DAVIES, Lloyd John

Resigned
34-38 Stow Hill, NewportNP20 1JE
Born August 1969
Director
Appointed 30 Apr 2015
Resigned 21 Oct 2021

DOOLAN, Kevin

Resigned
Highmead House Mill Road, CardiffCF14 0XS
Born November 1953
Director
Appointed 08 Jan 2001
Resigned 23 May 2001

DUCKWORTH, David John

Resigned
Newbury House, Little OuseburnYO26 9TD
Born November 1945
Director
Appointed 08 Jan 2001
Resigned 08 Sept 2007

FLOYED, Ian Geoffrey

Resigned
Grove Park, LeicesterLE19 1SH
Born January 1953
Director
Appointed 13 Feb 2012
Resigned 24 Apr 2014

GURNEY, Robert Stephen

Resigned
34-38 Stow Hill, NewportNP20 1JE
Born June 1974
Director
Appointed 24 Apr 2014
Resigned 20 Oct 2016

HARDING, Harvey James

Resigned
Bures Road, ColchesterCO6 2QB
Born January 1977
Director
Appointed 06 Jul 2022
Resigned 24 Jul 2024

NORRIS, Paul Mark

Resigned
Bures Road, ColchesterCO6 2QB
Born June 1956
Director
Appointed 06 Jul 2022
Resigned 23 May 2024

OLDHAM, David John

Resigned
3 Epsom Court, CheltenhamGL50 3RT
Born July 1947
Director
Appointed 14 Mar 2002
Resigned 30 Nov 2009

RODD, Peter John

Resigned
Bures Road, ColchesterCO6 2QB
Born January 1953
Director
Appointed 06 Jul 2022
Resigned 15 May 2025

RUANE, Anthony Patrick

Resigned
Beech Court, LeedsLS14 3HY
Born February 1950
Director
Appointed 23 May 2001
Resigned 11 Oct 2010

TUBBS, Andrew Robert

Resigned
The Cedar House Orton Road, LoddingtonNN14 1LP
Born September 1958
Director
Appointed 23 May 2001
Resigned 31 Jan 2003

Persons with significant control

1

0 Active
1 Ceased

Mr John Lloyd Davies

Ceased
Maxwell Chambers, NewportNP20 1JE
Born August 1969

Nature of Control

Significant influence or control
Notified 20 Jan 2017
Ceased 21 Oct 2021
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
25 January 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Memorandum Articles
21 July 2022
MAMA
Resolution
21 July 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 January 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 January 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
10 November 2021
PSC08Cessation of Other Registrable Person PSC
Resolution
6 November 2021
RESOLUTIONSResolutions
Memorandum Articles
6 November 2021
MAMA
Cessation Of A Person With Significant Control
27 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Resolution
9 September 2021
RESOLUTIONSResolutions
Memorandum Articles
9 September 2021
MAMA
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 October 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
29 January 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
11 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 April 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
29 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
1 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 January 2015
AR01AR01
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2011
AR01AR01
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Appoint Corporate Secretary Company With Name
12 April 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
12 April 2011
TM02Termination of Secretary
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Certificate Change Of Name Company
31 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 March 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
5 February 2010
AR01AR01
Termination Director Company With Name
5 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 November 2009
AAAnnual Accounts
Legacy
3 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 November 2008
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Legacy
13 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 November 2007
AAAnnual Accounts
Legacy
10 October 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 December 2006
AAAnnual Accounts
Legacy
11 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 November 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 February 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Memorandum Articles
16 December 2004
MEM/ARTSMEM/ARTS
Resolution
16 December 2004
RESOLUTIONSResolutions
Resolution
16 December 2004
RESOLUTIONSResolutions
Legacy
25 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 November 2003
AAAnnual Accounts
Legacy
14 March 2003
288bResignation of Director or Secretary
Legacy
9 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 November 2002
AAAnnual Accounts
Resolution
9 October 2002
RESOLUTIONSResolutions
Legacy
10 July 2002
288bResignation of Director or Secretary
Legacy
14 June 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
363sAnnual Return (shuttle)
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
31 August 2001
288aAppointment of Director or Secretary
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
11 July 2001
288bResignation of Director or Secretary
Legacy
11 July 2001
288bResignation of Director or Secretary
Resolution
8 March 2001
RESOLUTIONSResolutions
Incorporation Company
8 January 2001
NEWINCIncorporation