Background WavePink WaveYellow Wave

CONROY HOMES LIMITED (05361454)

CONROY HOMES LIMITED (05361454) is an active UK company. incorporated on 11 February 2005. with registered office in Barnsley. The company operates in the Construction sector, engaged in development of building projects. CONROY HOMES LIMITED has been registered for 21 years. Current directors include CONROY, Rachel Louise, CONROY, Richard.

Company Number
05361454
Status
active
Type
ltd
Incorporated
11 February 2005
Age
21 years
Address
Brook House Barnsley Road, Barnsley, S75 3JT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CONROY, Rachel Louise, CONROY, Richard
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONROY HOMES LIMITED

CONROY HOMES LIMITED is an active company incorporated on 11 February 2005 with the registered office located in Barnsley. The company operates in the Construction sector, specifically engaged in development of building projects. CONROY HOMES LIMITED was registered 21 years ago.(SIC: 41100)

Status

active

Active since 21 years ago

Company No

05361454

LTD Company

Age

21 Years

Incorporated 11 February 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 27 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

Brook House Barnsley Road Dodworth Barnsley, S75 3JT,

Previous Addresses

Burdwell Works 172 New Mill Road Brockholes Holmfirth West Yorkshire HD9 7AZ
From: 20 January 2012To: 30 August 2024
Stalley Royd Farm New Mill Huddersfield West Yorkshire HD7 7HX
From: 11 February 2005To: 20 January 2012
Timeline

8 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Feb 05
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Owner Exit
Feb 22
Director Left
Feb 22
New Owner
Dec 22
Director Joined
Apr 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BELL, Matthew

Active
Barnsley Road, BarnsleyS75 3JT
Secretary
Appointed 08 Mar 2022

CONROY, Rachel Louise

Active
Barnsley Road, BarnsleyS75 3JT
Born October 1977
Director
Appointed 28 Mar 2025

CONROY, Richard

Active
Barnsley Road, BarnsleyS75 3JT
Born May 1972
Director
Appointed 11 Feb 2005

CONROY, Ivan

Resigned
172 New Mill Road, HolmfirthHD9 7AZ
Secretary
Appointed 11 Feb 2005
Resigned 31 Jan 2021

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 11 Feb 2005
Resigned 11 Feb 2005

CONROY, Ivan

Resigned
172 New Mill Road, HolmfirthHD9 7AZ
Born January 1944
Director
Appointed 11 Feb 2005
Resigned 31 Jan 2021

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 11 Feb 2005
Resigned 11 Feb 2005

Persons with significant control

3

2 Active
1 Ceased

Mrs Rachel Louise Conroy

Active
Barnsley Road, BarnsleyS75 3JT
Born October 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Feb 2022

Mr Ivan Conroy

Ceased
172 New Mill Road, HolmfirthHD9 7AZ
Born January 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Jul 2021

Mr Richard Conroy

Active
Barnsley Road, BarnsleyS75 3JT
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Total Exemption Full
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 December 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
7 December 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
10 November 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 March 2022
AP03Appointment of Secretary
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
14 February 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
14 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
14 February 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2020
CH01Change of Director Details
Change To A Person With Significant Control
4 March 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Elect To Keep The Directors Register Information On The Public Register
14 February 2017
EH01EH01
Elect To Keep The Secretaries Register Information On The Public Register
14 February 2017
EH03EH03
Elect To Keep The Directors Residential Address Register Information On The Public Register
14 February 2017
EH02EH02
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 January 2012
AD01Change of Registered Office Address
Legacy
11 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Legacy
7 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 October 2009
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Accounts With Accounts Type Small
2 March 2009
AAAnnual Accounts
Legacy
9 September 2008
288cChange of Particulars
Legacy
12 February 2008
363aAnnual Return
Accounts With Accounts Type Small
18 December 2007
AAAnnual Accounts
Legacy
14 December 2007
403aParticulars of Charge Subject to s859A
Legacy
22 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Resolution
8 February 2007
RESOLUTIONSResolutions
Legacy
9 May 2006
225Change of Accounting Reference Date
Legacy
20 March 2006
363aAnnual Return
Legacy
20 March 2006
288cChange of Particulars
Legacy
23 June 2005
395Particulars of Mortgage or Charge
Legacy
22 June 2005
395Particulars of Mortgage or Charge
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
287Change of Registered Office
Resolution
22 February 2005
RESOLUTIONSResolutions
Legacy
22 February 2005
123Notice of Increase in Nominal Capital
Legacy
22 February 2005
288bResignation of Director or Secretary
Legacy
22 February 2005
288bResignation of Director or Secretary
Legacy
22 February 2005
287Change of Registered Office
Incorporation Company
11 February 2005
NEWINCIncorporation