Background WavePink WaveYellow Wave

CONNECT 21 COMMUNITY LIMITED (06399052)

CONNECT 21 COMMUNITY LIMITED (06399052) is an active UK company. incorporated on 15 October 2007. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. CONNECT 21 COMMUNITY LIMITED has been registered for 18 years. Current directors include JACOB, Gareth Russell.

Company Number
06399052
Status
active
Type
ltd
Incorporated
15 October 2007
Age
18 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JACOB, Gareth Russell
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONNECT 21 COMMUNITY LIMITED

CONNECT 21 COMMUNITY LIMITED is an active company incorporated on 15 October 2007 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CONNECT 21 COMMUNITY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06399052

LTD Company

Age

18 Years

Incorporated 15 October 2007

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

SCREENVALLEY LIMITED
From: 15 October 2007To: 12 November 2007
Contact
Address

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

The Maltings Sandon Buntingford SG9 0RU England
From: 9 January 2018To: 9 June 2021
43 Essex Street London WC2R 3JF
From: 24 January 2014To: 9 January 2018
44 Essex Street London WC2R 3JF
From: 15 October 2007To: 24 January 2014
Timeline

21 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Oct 07
Director Joined
May 10
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Sept 12
Director Left
Sept 14
Director Left
Jan 18
Director Left
Aug 19
Director Left
Jan 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 21
Director Joined
Jun 22
Director Left
Nov 22
Director Joined
Dec 22
Funding Round
Feb 24
Director Left
Sept 24
Funding Round
Mar 25
Funding Round
Feb 26
3
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 20 Dec 2017

JACOB, Gareth Russell

Active
11 Queensway, New MiltonBH25 5NR
Born September 1966
Director
Appointed 30 Nov 2022

DAY, Jacqueline May

Resigned
The Stumps, High WycombeHP13 7QG
Secretary
Appointed 08 Jan 2008
Resigned 15 Jun 2008

HAMILTON, Deborah Pamela

Resigned
Tempsford Hall, SandySG19 2BD
Secretary
Appointed 17 Sept 2008
Resigned 04 Sept 2014

BATLON SECRETARIAL SERVICES LIMITED

Resigned
Essex Street, LondonWC2R 3JF
Corporate secretary
Appointed 15 Oct 2007
Resigned 20 Dec 2017

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 15 Oct 2007
Resigned 15 Oct 2007

BROWNE, Daniel Harry Rate

Resigned
Sandon, BuntingfordSG9 0RU
Born March 1972
Director
Appointed 27 Apr 2012
Resigned 31 Jan 2020

CHAPMAN, Ian Greg

Resigned
Sandon, BuntingfordSG9 0RU
Born October 1978
Director
Appointed 12 Feb 2020
Resigned 14 Jan 2021

CROFT, Susan Patricia

Resigned
4 Lindum Road, TeddingtonTW11 9DR
Born November 1967
Director
Appointed 08 Jan 2008
Resigned 11 Sept 2008

DAY, Jacqueline May

Resigned
The Stumps, High WycombeHP13 7QG
Born April 1958
Director
Appointed 08 Jan 2008
Resigned 30 Sept 2008

LAIDLOW, Mark Edward

Resigned
11 Queensway, New MiltonBH25 5NR
Born May 1977
Director
Appointed 13 Jun 2022
Resigned 25 Nov 2022

MACDONALD, Ian Norman

Resigned
Alton Lodge Cricket Green, BasingstokeRG27 8PP
Born November 1949
Director
Appointed 15 Oct 2007
Resigned 05 Jan 2018

MCCRACKEN, Stephen

Resigned
7 Brecon Way, SleafordNG34 7UN
Born March 1947
Director
Appointed 08 Jan 2008
Resigned 24 Nov 2008

MOORE, Nicholas Charles

Resigned
Sandon, BuntingfordSG9 0RU
Born March 1968
Director
Appointed 27 Apr 2012
Resigned 18 Feb 2020

PAGE, Roger Peter

Resigned
The Chestnuts, HuntingdonPE28 4PR
Born July 1957
Director
Appointed 08 Jan 2008
Resigned 02 Feb 2009

SMITH, Mark Andrew Craig

Resigned
Sandon, BuntingfordSG9 0RU
Born January 1963
Director
Appointed 27 Apr 2012
Resigned 20 Aug 2019

STANILAND, Paul John

Resigned
High Street, St. IvesPE27 4SA
Born September 1955
Director
Appointed 13 May 2010
Resigned 17 Sept 2012

THOMAS, Trevor David

Resigned
11 Queensway, New MiltonBH25 5NR
Born May 1966
Director
Appointed 27 Apr 2012
Resigned 05 Sept 2024

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 15 Oct 2007
Resigned 15 Oct 2007

TEMPSFORD OAKS LIMITED

Resigned
Sandy, BedfordshireSG19 2BD
Corporate director
Appointed 17 Sept 2008
Resigned 04 Sept 2014

Persons with significant control

1

Tempsford Hall, SandySG19 2BD

Nature of Control

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

Filing History

91

Change Corporate Secretary Company With Change Date
2 March 2026
CH04Change of Corporate Secretary Details
Capital Allotment Shares
5 February 2026
SH01Allotment of Shares
Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2025
AAAnnual Accounts
Capital Allotment Shares
14 March 2025
SH01Allotment of Shares
Confirmation Statement With Updates
18 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
29 July 2024
AAAnnual Accounts
Capital Allotment Shares
9 February 2024
SH01Allotment of Shares
Change Corporate Secretary Company With Change Date
8 December 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Confirmation Statement With Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
6 September 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
13 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 June 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
15 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 January 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
20 December 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Dormant
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Termination Secretary Company With Name Termination Date
4 September 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
4 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Dormant
15 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Termination Director Company With Name
19 September 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
22 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Dormant
25 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date
4 February 2010
AR01AR01
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Corporate Director Company With Change Date
16 October 2009
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
16 October 2009
CH04Change of Corporate Secretary Details
Change Person Secretary Company With Change Date
13 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
8 August 2009
AAAnnual Accounts
Legacy
15 June 2009
288cChange of Particulars
Legacy
18 February 2009
288bResignation of Director or Secretary
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
10 December 2008
288cChange of Particulars
Legacy
14 November 2008
363aAnnual Return
Legacy
20 October 2008
288bResignation of Director or Secretary
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
16 September 2008
288bResignation of Director or Secretary
Legacy
8 August 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288aAppointment of Director or Secretary
Resolution
20 November 2007
RESOLUTIONSResolutions
Resolution
20 November 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
23 October 2007
287Change of Registered Office
Incorporation Company
15 October 2007
NEWINCIncorporation