Background WavePink WaveYellow Wave

CONNECT 10 ESTATE MANAGEMENT COMPANY LIMITED (06578718)

CONNECT 10 ESTATE MANAGEMENT COMPANY LIMITED (06578718) is an active UK company. incorporated on 28 April 2008. with registered office in Ashford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CONNECT 10 ESTATE MANAGEMENT COMPANY LIMITED has been registered for 17 years. Current directors include POWELL, Elizabeth.

Company Number
06578718
Status
active
Type
ltd
Incorporated
28 April 2008
Age
17 years
Address
Cassidys Limited South Stour Offices, South Stour Road, Ashford, TN25 7HS
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
POWELL, Elizabeth
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONNECT 10 ESTATE MANAGEMENT COMPANY LIMITED

CONNECT 10 ESTATE MANAGEMENT COMPANY LIMITED is an active company incorporated on 28 April 2008 with the registered office located in Ashford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CONNECT 10 ESTATE MANAGEMENT COMPANY LIMITED was registered 17 years ago.(SIC: 68320)

Status

active

Active since 17 years ago

Company No

06578718

LTD Company

Age

17 Years

Incorporated 28 April 2008

Size

N/A

Accounts

ARD: 24/12

Up to Date

5 months left

Last Filed

Made up to 24 December 2024 (1 year ago)
Submitted on 21 May 2025 (11 months ago)
Period: 25 December 2023 - 24 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 September 2026
Period: 25 December 2024 - 24 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

CONNECT 10 ESTATE MANAGEMENT LIMITED
From: 27 June 2008To: 31 July 2008
LAWGRA (NO.1486) LIMITED
From: 28 April 2008To: 27 June 2008
Contact
Address

Cassidys Limited South Stour Offices, South Stour Road Mersham Ashford, TN25 7HS,

Previous Addresses

South Stour Offices Mersham Ashford TN25 7HS England
From: 2 March 2021To: 10 October 2024
C/O Good Food Wines Limited No 3 Warehouse Whitewall Road Medway City Estate Strood Kent ME2 4EW
From: 15 March 2016To: 2 March 2021
26 Red Lion Square London WC1R 4AG
From: 23 January 2015To: 15 March 2016
9-10 Carlos Place London W1K 3AT
From: 3 May 2013To: 23 January 2015
, C/O C/O Gateley Llp, One Eleven Edmund Street, Birmingham, B3 2HJ, England
From: 13 February 2012To: 3 May 2013
, 41 St Pauls Street, Leeds, LS1 2JG
From: 28 April 2008To: 13 February 2012
Timeline

16 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Apr 08
Director Left
Dec 09
Director Left
Mar 11
Director Joined
Apr 11
Director Left
May 13
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Funding Round
Jul 13
Director Left
May 15
Director Joined
May 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Feb 21
Director Joined
Mar 21
Director Left
Oct 24
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

POWELL, Elizabeth

Active
South Stour Offices, South Stour Road, AshfordTN25 7HS
Born July 1972
Director
Appointed 29 May 2015

ALLEN, James Hardie

Resigned
Red Lion Square, LondonWC1R 4AG
Secretary
Appointed 26 Apr 2013
Resigned 29 May 2015

BULCOCK, Catherine Anne

Resigned
9 Percy Road, IsleworthTW7 7HD
Secretary
Appointed 02 Jul 2008
Resigned 08 Oct 2008

HORNE, David William Murray

Resigned
Carlos Place, LondonW1K 3AT
Secretary
Appointed 28 Oct 2008
Resigned 26 Apr 2013

WHALE ROCK SECRETARIES LIMITED

Resigned
50 Gresham Street, LondonEC2V 7AY
Corporate secretary
Appointed 28 Apr 2008
Resigned 02 Jul 2008

ALLEN, James Hardie

Resigned
Red Lion Square, LondonWC1R 4AG
Born May 1969
Director
Appointed 26 Apr 2013
Resigned 29 May 2015

BULCOCK, Catherine Anne

Resigned
9 Percy Road, IsleworthTW7 7HD
Born June 1954
Director
Appointed 02 Jul 2008
Resigned 08 Oct 2008

HASELDEN, Kevin William Geoffrey

Resigned
No 3 Warehouse, RochesterME2 4EW
Born June 1950
Director
Appointed 29 May 2015
Resigned 19 Feb 2021

HIGGINS, Lynne

Resigned
Carlos Place, LondonW1K 3AT
Born June 1967
Director
Appointed 13 Nov 2008
Resigned 26 Apr 2013

HOLMES, Terry Richard

Resigned
South Stour Offices, South Stour Road, AshfordTN25 7HS
Born May 1963
Director
Appointed 19 Feb 2021
Resigned 22 Oct 2024

MCGILL, Michael Scott

Resigned
Carlos Place, LondonW1K 3AT
Born February 1968
Director
Appointed 04 Apr 2011
Resigned 26 Apr 2013

RILEY, Raymond

Resigned
St Pauls Street, LeedsLS1 2JG
Born March 1952
Director
Appointed 13 Nov 2008
Resigned 18 Mar 2011

SCOTT BROWN, Angus Myrie

Resigned
Red Lion Square, LondonWC1R 4AG
Born October 1965
Director
Appointed 26 Apr 2013
Resigned 29 May 2015

TUDHOPE, Ian Barclay

Resigned
St Pauls Street, LeedsLS1 2JG
Born January 1957
Director
Appointed 02 Jul 2008
Resigned 03 Dec 2009

WHALE ROCK DIRECTORS LIMITED

Resigned
50 Gresham Street, LondonEC2V 7AY
Corporate director
Appointed 28 Apr 2008
Resigned 02 Jul 2008
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Total Exemption Full
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
8 April 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Change Sail Address Company With Old Address New Address
4 May 2016
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Extended
16 March 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 June 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 March 2015
AAAnnual Accounts
Change Person Director Company With Change Date
21 March 2015
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
16 March 2015
AD04Change of Accounting Records Location
Change Person Secretary Company With Change Date
13 March 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
23 January 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2014
CH01Change of Director Details
Move Registers To Sail Company
13 May 2014
AD03Change of Location of Company Records
Change Sail Address Company
13 May 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 April 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
5 July 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
5 July 2013
RP04RP04
Capital Name Of Class Of Shares
2 July 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
2 July 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Second Filing Of Form With Form Type Made Up Date
26 June 2013
RP04RP04
Memorandum Articles
13 May 2013
MEM/ARTSMEM/ARTS
Resolution
13 May 2013
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
7 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
3 May 2013
TM02Termination of Secretary
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Accounts With Accounts Type Full
11 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Full
7 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Account Reference Date Company Current Extended
6 May 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Legacy
18 March 2009
225Change of Accounting Reference Date
Legacy
9 March 2009
287Change of Registered Office
Legacy
8 January 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
288aAppointment of Director or Secretary
Legacy
31 October 2008
288aAppointment of Director or Secretary
Legacy
31 October 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
288bResignation of Director or Secretary
Resolution
4 August 2008
RESOLUTIONSResolutions
Legacy
31 July 2008
288aAppointment of Director or Secretary
Legacy
31 July 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
31 July 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 July 2008
287Change of Registered Office
Certificate Change Of Name Company
27 June 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 April 2008
NEWINCIncorporation