Background WavePink WaveYellow Wave

55 CONDUIT STREET MANAGEMENT LIMITED (09187519)

55 CONDUIT STREET MANAGEMENT LIMITED (09187519) is an active UK company. incorporated on 22 August 2014. with registered office in Batlesbridge. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. 55 CONDUIT STREET MANAGEMENT LIMITED has been registered for 11 years. Current directors include MCVITTY, Christopher William.

Company Number
09187519
Status
active
Type
ltd
Incorporated
22 August 2014
Age
11 years
Address
Sail Loft Lawson & Partners, Batlesbridge, SS11 8DT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MCVITTY, Christopher William
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

55 CONDUIT STREET MANAGEMENT LIMITED

55 CONDUIT STREET MANAGEMENT LIMITED is an active company incorporated on 22 August 2014 with the registered office located in Batlesbridge. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. 55 CONDUIT STREET MANAGEMENT LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09187519

LTD Company

Age

11 Years

Incorporated 22 August 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (8 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026

Previous Company Names

AGHOCO 1250 LIMITED
From: 22 August 2014To: 3 September 2014
Contact
Address

Sail Loft Lawson & Partners Battlesbridge Harbour Batlesbridge, SS11 8DT,

Previous Addresses

Unit 6 Lake Meadows Business Park Woodbrook Crescent Billericay CM12 0EQ England
From: 16 October 2018To: 29 September 2020
9 C/O Lawson & Partners Argyll Street London W1F 7TG England
From: 11 November 2016To: 16 October 2018
7/8 Conduit Street London W1S 2XF United Kingdom
From: 4 December 2015To: 11 November 2016
60 Webbs Road London SW11 6SE
From: 13 October 2014To: 4 December 2015
100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 22 August 2014To: 13 October 2014
Timeline

11 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Aug 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Apr 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Dec 15
New Owner
Oct 18
Owner Exit
Sept 19
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

MCVITTY, Christopher William

Active
7/8 Conduit Street, LondonW1S 2XF
Born February 1962
Director
Appointed 01 Oct 2015

GEANEY, John

Resigned
5 Conduit Street, LondonW1S 2YY
Secretary
Appointed 01 Oct 2015
Resigned 01 Oct 2015

MACDONALD, Duncan

Resigned
Webbs Road, LondonSW11 6SE
Secretary
Appointed 03 Sept 2014
Resigned 01 Oct 2015

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 22 Aug 2014
Resigned 03 Sept 2014

BREEN, Mark Robin

Resigned
Webbs Road, LondonSW11 6SE
Born December 1958
Director
Appointed 03 Sept 2014
Resigned 01 Oct 2015

CUNNINGHAM, Antony Paul

Resigned
Webbs Road, LondonSW11 6SE
Born February 1956
Director
Appointed 03 Sept 2014
Resigned 01 Oct 2015

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 22 Aug 2014
Resigned 03 Sept 2014

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 22 Aug 2014
Resigned 03 Sept 2014

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 22 Aug 2014
Resigned 03 Sept 2014

Persons with significant control

1

0 Active
1 Ceased

Ms Bee Geok Mavis Khoo

Ceased
22 Scotts Road, Singapore
Born November 1946

Nature of Control

Significant influence or control
Notified 10 Aug 2016
Ceased 16 Sept 2019
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
16 January 2020
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
17 December 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 October 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 October 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
24 April 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 November 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Gazette Notice Compulsory
14 November 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
11 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
25 October 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 May 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Gazette Filings Brought Up To Date
27 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
4 December 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
3 December 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 October 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 October 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 October 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Certificate Change Of Name Company
3 September 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 August 2014
NEWINCIncorporation