Background WavePink WaveYellow Wave

CONWY PROPERTIES LIMITED (04187585)

CONWY PROPERTIES LIMITED (04187585) is an active UK company. incorporated on 27 March 2001. with registered office in Elland. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. CONWY PROPERTIES LIMITED has been registered for 25 years. Current directors include BOOTH, Jonathan, MARSHALL, Simon Charles Newton.

Company Number
04187585
Status
active
Type
ltd
Incorporated
27 March 2001
Age
25 years
Address
Marshall House C/O Cdp Ltd, Elland, HX5 9BW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BOOTH, Jonathan, MARSHALL, Simon Charles Newton
SIC Codes
68100, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONWY PROPERTIES LIMITED

CONWY PROPERTIES LIMITED is an active company incorporated on 27 March 2001 with the registered office located in Elland. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. CONWY PROPERTIES LIMITED was registered 25 years ago.(SIC: 68100, 82990)

Status

active

Active since 25 years ago

Company No

04187585

LTD Company

Age

25 Years

Incorporated 27 March 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 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 26 March 2026 (Just now)
Submitted on 26 March 2026 (Just now)

Next Due

Due by 9 April 2027
For period ending 26 March 2027
Contact
Address

Marshall House C/O Cdp Ltd Huddersfield Road Elland, HX5 9BW,

Previous Addresses

C/O Cdp Ltd Huddersfield Road Elland West Yorkshire HX5 9BW
From: 27 March 2001To: 1 October 2020
Timeline

4 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Mar 01
Director Left
Jan 11
Director Joined
Oct 21
Director Left
Jan 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

BOOTH, Jonathan

Active
C/O Cdp Ltd, EllandHX5 9BW
Secretary
Appointed 12 Jul 2007

BOOTH, Jonathan

Active
C/O Cdp Ltd, EllandHX5 9BW
Born April 1970
Director
Appointed 01 Oct 2021

MARSHALL, Simon Charles Newton

Active
C/O Cdp Ltd, EllandHX5 9BW
Born November 1963
Director
Appointed 12 Jul 2007

FARNILL, Harry

Resigned
Caley New Hall Otley Road, OtleyLS21 1EE
Secretary
Appointed 27 Mar 2001
Resigned 30 May 2003

HOULSTON, Simon Lister Holte

Resigned
Scuttle Pond Cottage, YorkYO51 9QY
Secretary
Appointed 30 May 2003
Resigned 03 Mar 2006

LEEDALE, Gillianne

Resigned
38 Partridge Flatt Road, DoncasterDN4 6SD
Secretary
Appointed 03 Mar 2006
Resigned 12 Jul 2007

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 27 Mar 2001
Resigned 27 Mar 2001

EMERY, Josephine Angela, Dr

Resigned
Hibbert Court Birtles Hall, MacclesfieldSK10 4RU
Born January 1944
Director
Appointed 15 Apr 2004
Resigned 03 Mar 2006

HILLS, Mark Robert

Resigned
Rowan House, StaveleyHG5 9LD
Born December 1963
Director
Appointed 22 Apr 2004
Resigned 30 Apr 2004

HOULSTON, James Simon Holte

Resigned
Saybrook Cottage 4 The Crescent, WetherbyLS22 4AX
Born March 1974
Director
Appointed 20 Apr 2004
Resigned 03 Mar 2006

HOULSTON, Simon Lister Holte

Resigned
Scuttle Pond Cottage, YorkYO51 9QY
Born March 1944
Director
Appointed 27 Mar 2001
Resigned 03 Mar 2006

MARSHALL, Christopher Roy

Resigned
C/O Cdp Ltd, EllandHX5 9BW
Born August 1939
Director
Appointed 12 Jul 2007
Resigned 28 Nov 2021

SWALLOW, Peter David

Resigned
Birley Grange Farm, ChesterfieldS42 7AY
Born June 1961
Director
Appointed 03 Mar 2006
Resigned 12 Jul 2007

WADSWORTH, David Ian

Resigned
Chelwood House, TilstonSY14 7HH
Born October 1959
Director
Appointed 15 Apr 2004
Resigned 03 Mar 2006

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 27 Mar 2001
Resigned 27 Mar 2001

Persons with significant control

1

Commercial Development Projects Ltd

Active
Huddersfield Road, EllandHX5 9BW

Nature of Control

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

Filing History

99

Confirmation Statement With Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
1 October 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 October 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 October 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Change Person Director Company With Change Date
28 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Legacy
13 September 2009
225Change of Accounting Reference Date
Gazette Filings Brought Up To Date
2 September 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
1 September 2009
AAAnnual Accounts
Gazette Notice Compulsary
4 August 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
24 April 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 April 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
22 April 2009
363aAnnual Return
Gazette Notice Compulsary
24 March 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
8 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 2007
AAAnnual Accounts
Legacy
7 August 2007
363sAnnual Return (shuttle)
Legacy
21 July 2007
288aAppointment of Director or Secretary
Legacy
21 July 2007
288aAppointment of Director or Secretary
Legacy
21 July 2007
287Change of Registered Office
Legacy
21 July 2007
288bResignation of Director or Secretary
Legacy
21 July 2007
288bResignation of Director or Secretary
Legacy
21 July 2007
288aAppointment of Director or Secretary
Legacy
27 July 2006
363sAnnual Return (shuttle)
Legacy
27 July 2006
287Change of Registered Office
Legacy
16 March 2006
287Change of Registered Office
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 March 2006
AAAnnual Accounts
Legacy
20 December 2005
287Change of Registered Office
Legacy
28 April 2005
363sAnnual Return (shuttle)
Legacy
10 March 2005
288cChange of Particulars
Accounts With Accounts Type Small
2 March 2005
AAAnnual Accounts
Legacy
8 May 2004
288bResignation of Director or Secretary
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
1 May 2004
395Particulars of Mortgage or Charge
Legacy
29 April 2004
288aAppointment of Director or Secretary
Legacy
29 April 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
395Particulars of Mortgage or Charge
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
19 April 2004
363sAnnual Return (shuttle)
Legacy
6 March 2004
225Change of Accounting Reference Date
Legacy
10 January 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
14 September 2003
AAAnnual Accounts
Legacy
30 June 2003
288bResignation of Director or Secretary
Legacy
29 June 2003
288aAppointment of Director or Secretary
Legacy
23 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 January 2003
AAAnnual Accounts
Legacy
3 April 2002
363sAnnual Return (shuttle)
Legacy
6 April 2001
288aAppointment of Director or Secretary
Legacy
6 April 2001
288aAppointment of Director or Secretary
Legacy
6 April 2001
288bResignation of Director or Secretary
Legacy
6 April 2001
288bResignation of Director or Secretary
Legacy
6 April 2001
287Change of Registered Office
Incorporation Company
27 March 2001
NEWINCIncorporation