Background WavePink WaveYellow Wave

13 CONNAUGHT ROAD MANAGEMENT LIMITED (05406407)

13 CONNAUGHT ROAD MANAGEMENT LIMITED (05406407) is an active UK company. incorporated on 29 March 2005. with registered office in Enterprise Park. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 13 CONNAUGHT ROAD MANAGEMENT LIMITED has been registered for 20 years. Current directors include MANNING, Laura Jane, MANSELL, Blaine Jethro, MILLS, Emma Rachel and 1 others.

Company Number
05406407
Status
active
Type
ltd
Incorporated
29 March 2005
Age
20 years
Address
First Floor 1 St John's Court, Enterprise Park, SA6 8QQ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MANNING, Laura Jane, MANSELL, Blaine Jethro, MILLS, Emma Rachel, RIDGE-VALENTINE, Lisa
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

13 CONNAUGHT ROAD MANAGEMENT LIMITED

13 CONNAUGHT ROAD MANAGEMENT LIMITED is an active company incorporated on 29 March 2005 with the registered office located in Enterprise Park. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 13 CONNAUGHT ROAD MANAGEMENT LIMITED was registered 20 years ago.(SIC: 68320)

Status

active

Active since 20 years ago

Company No

05406407

LTD Company

Age

20 Years

Incorporated 29 March 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 23 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 6 April 2027
For period ending 23 March 2027
Contact
Address

First Floor 1 St John's Court Upper Fforest Way Enterprise Park, SA6 8QQ,

Previous Addresses

Ashmole & Co Abertawe House Ystrad Road Fforestfach Swansea SA5 4JS
From: 29 March 2005To: 5 June 2015
Timeline

12 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Mar 05
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Dec 15
Director Joined
Dec 15
Owner Exit
Jul 18
Owner Exit
Jul 18
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Aug 24
Director Joined
Aug 24
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

RIDGE-VALENTINE, Lisa

Active
1 St John's Court, Enterprise ParkSA6 8QQ
Secretary
Appointed 31 Jan 2020

MANNING, Laura Jane

Active
1 St John's Court, Enterprise ParkSA6 8QQ
Born December 1980
Director
Appointed 20 Apr 2006

MANSELL, Blaine Jethro

Active
1 St John's Court, Enterprise ParkSA6 8QQ
Born November 1993
Director
Appointed 01 Dec 2023

MILLS, Emma Rachel

Active
1 St John's Court, Enterprise ParkSA6 8QQ
Born October 1976
Director
Appointed 31 Jan 2009

RIDGE-VALENTINE, Lisa

Active
1 St John's Court, Enterprise ParkSA6 8QQ
Born July 1973
Director
Appointed 01 Jan 2015

COSFORD, Nicola

Resigned
Merrifield, AshburtonTQ13 7JS
Secretary
Appointed 29 Mar 2005
Resigned 07 Apr 2006

FRANGOUDES, Joe

Resigned
1 St John's Court, Enterprise ParkSA6 8QQ
Secretary
Appointed 10 Aug 2015
Resigned 23 Jan 2020

JENKINS, Sophie

Resigned
1 St John's Court, Enterprise ParkSA6 8QQ
Secretary
Appointed 20 Apr 2006
Resigned 10 Aug 2015

COSFORD, David Brian

Resigned
Woodland,, AshburtonTQ13 7JS
Born December 1960
Director
Appointed 29 Mar 2005
Resigned 07 Apr 2006

DAVIES, Gruffudd John Marseen

Resigned
Ashmole & Co Abertawe House, FforestfachSA5 4JS
Born December 1971
Director
Appointed 20 Apr 2006
Resigned 01 Jan 2015

FRANGOUDES, Joe

Resigned
1 St John's Court, Enterprise ParkSA6 8QQ
Born February 1993
Director
Appointed 10 Aug 2015
Resigned 23 Jan 2020

HAMILTON, Mark Alexander

Resigned
1 St John's Court, Enterprise ParkSA6 8QQ
Born November 1997
Director
Appointed 23 Jan 2020
Resigned 01 Dec 2023

HARKER, Helena Elizabeth

Resigned
1 St John's Court, Enterprise ParkSA6 8QQ
Born November 1953
Director
Appointed 20 Apr 2006
Resigned 17 Jan 2020

JENKINS, Sophie

Resigned
1 St John's Court, Enterprise ParkSA6 8QQ
Born October 1981
Director
Appointed 20 Apr 2006
Resigned 10 Aug 2015

Persons with significant control

2

0 Active
2 Ceased

Mrs Helena Elizabeth Harker

Ceased
1 St John's Court, Enterprise ParkSA6 8QQ
Born November 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Laura Jane Manning

Ceased
1 St John's Court, Enterprise ParkSA6 8QQ
Born December 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With Updates
24 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 July 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 July 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
5 July 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Termination Secretary Company With Name Termination Date
15 December 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 December 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Change Person Director Company With Change Date
31 March 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
14 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Change Person Director Company With Change Date
10 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
17 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 April 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 October 2009
AAAnnual Accounts
Legacy
7 August 2009
363aAnnual Return
Legacy
7 August 2009
288cChange of Particulars
Legacy
7 August 2009
288cChange of Particulars
Gazette Filings Brought Up To Date
2 July 2009
DISS40First Gazette Notice for Voluntary Strike Off
Miscellaneous
3 June 2009
MISCMISC
Legacy
1 June 2009
288aAppointment of Director or Secretary
Legacy
1 June 2009
363aAnnual Return
Gazette Notice Compulsary
26 May 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
8 May 2009
122122
Resolution
8 May 2009
RESOLUTIONSResolutions
Legacy
7 May 2009
88(2)Return of Allotment of Shares
Resolution
7 May 2009
RESOLUTIONSResolutions
Legacy
7 May 2009
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Small
7 February 2009
AAAnnual Accounts
Legacy
18 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
22 January 2008
AAAnnual Accounts
Legacy
7 January 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
14 April 2007
AAAnnual Accounts
Legacy
13 April 2007
363aAnnual Return
Legacy
13 April 2007
288cChange of Particulars
Legacy
13 April 2007
288aAppointment of Director or Secretary
Legacy
13 April 2007
288cChange of Particulars
Legacy
13 April 2007
190190
Legacy
13 April 2007
353353
Legacy
13 April 2007
288cChange of Particulars
Legacy
12 April 2007
288cChange of Particulars
Legacy
12 April 2007
287Change of Registered Office
Legacy
27 February 2007
287Change of Registered Office
Legacy
14 February 2007
363sAnnual Return (shuttle)
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
353353
Legacy
20 April 2006
190190
Legacy
20 April 2006
287Change of Registered Office
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
19 April 2006
288bResignation of Director or Secretary
Incorporation Company
29 March 2005
NEWINCIncorporation