Background WavePink WaveYellow Wave

CONNECTIVE ASSOCIATES LTD (04952603)

CONNECTIVE ASSOCIATES LTD (04952603) is an active UK company. incorporated on 4 November 2003. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CONNECTIVE ASSOCIATES LTD has been registered for 22 years. Current directors include CHEUNG, Chen Kwong, CHEUNG, Gillian Marie.

Company Number
04952603
Status
active
Type
ltd
Incorporated
4 November 2003
Age
22 years
Address
14 Trevose Gardens, Nottingham, NG5 3FU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHEUNG, Chen Kwong, CHEUNG, Gillian Marie
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONNECTIVE ASSOCIATES LTD

CONNECTIVE ASSOCIATES LTD is an active company incorporated on 4 November 2003 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CONNECTIVE ASSOCIATES LTD was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04952603

LTD Company

Age

22 Years

Incorporated 4 November 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

14 Trevose Gardens Sherwood Nottingham, NG5 3FU,

Previous Addresses

21 Ullswater Road Flixton Manchester Greater Manchester M41 8SY
From: 4 November 2003To: 29 November 2014
Timeline

5 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Nov 03
Director Left
Jun 16
Funding Round
Jun 16
Loan Secured
Aug 18
Loan Secured
Mar 26
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CHEUNG, Chen Kwong

Active
14 Trevose Gardens, NottinghamNG5 3FU
Born May 1964
Director
Appointed 04 Nov 2003

CHEUNG, Gillian Marie

Active
14 Trevose Gardens, NottinghamNG5 3FU
Born January 1970
Director
Appointed 04 Nov 2003

CHEUNG, Gillian Marie

Resigned
14 Trevose Gardens, NottinghamNG5 3FU
Secretary
Appointed 04 Nov 2003
Resigned 25 Nov 2025

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 04 Nov 2003
Resigned 04 Nov 2003

CHEUNG, Chen Hing

Resigned
21 Beech Avenue, HullHU10 6AA
Born August 1965
Director
Appointed 04 Nov 2003
Resigned 01 Jun 2016

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 04 Nov 2003
Resigned 04 Nov 2003

Persons with significant control

2

Mrs Gillian Marie Cheung

Active
Trevose Gardens, NottinghamNG5 3FU
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Nov 2016

Mr Chen Kwong Cheung

Active
Trevose Gardens, NottinghamNG5 3FU
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Nov 2016
Fundings
Financials
Latest Activities

Filing History

68

Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2026
MR01Registration of a Charge
Confirmation Statement With Updates
16 December 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 November 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
28 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Capital Allotment Shares
29 June 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Change Person Director Company With Change Date
5 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 July 2009
AAAnnual Accounts
Legacy
28 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
28 November 2007
363aAnnual Return
Legacy
21 April 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 January 2007
AAAnnual Accounts
Legacy
11 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 August 2006
AAAnnual Accounts
Legacy
17 November 2005
363sAnnual Return (shuttle)
Legacy
24 October 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
19 August 2005
AAAnnual Accounts
Legacy
30 July 2005
288cChange of Particulars
Legacy
15 March 2005
288cChange of Particulars
Legacy
23 December 2004
88(2)O88(2)O
Legacy
20 December 2004
363sAnnual Return (shuttle)
Legacy
5 November 2004
395Particulars of Mortgage or Charge
Legacy
7 September 2004
225Change of Accounting Reference Date
Legacy
19 May 2004
88(2)R88(2)R
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
22 December 2003
287Change of Registered Office
Legacy
22 December 2003
288bResignation of Director or Secretary
Legacy
22 December 2003
288bResignation of Director or Secretary
Incorporation Company
4 November 2003
NEWINCIncorporation