Background WavePink WaveYellow Wave

HOUGHTON CONQUEST RESIDENTS MANAGEMENT COMPANY LIMITED (10951123)

HOUGHTON CONQUEST RESIDENTS MANAGEMENT COMPANY LIMITED (10951123) is an active UK company. incorporated on 7 September 2017. with registered office in Swadlincote. The company operates in the Real Estate Activities sector, engaged in residents property management. HOUGHTON CONQUEST RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include TATE, Jonathan Colin.

Company Number
10951123
Status
active
Type
ltd
Incorporated
7 September 2017
Age
8 years
Address
A5 Optimum Business Park, Swadlincote, DE11 0WT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
TATE, Jonathan Colin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOUGHTON CONQUEST RESIDENTS MANAGEMENT COMPANY LIMITED

HOUGHTON CONQUEST RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 7 September 2017 with the registered office located in Swadlincote. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HOUGHTON CONQUEST RESIDENTS MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

10951123

LTD Company

Age

8 Years

Incorporated 7 September 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

A5 Optimum Business Park Optimum Road Swadlincote, DE11 0WT,

Previous Addresses

Nene House 4 Rushmills Northampton NN4 7YB England
From: 26 August 2020To: 11 September 2020
Units 3-4 Twigden Barns Grooms Lane Creaton Northampton NN6 8NN United Kingdom
From: 7 September 2017To: 26 August 2020
Timeline

11 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Sept 17
Funding Round
Sept 18
Funding Round
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Funding Round
Sept 19
Director Joined
Oct 20
Director Left
Dec 20
Owner Exit
Sept 22
Director Left
Jun 23
Director Left
Jun 23
3
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

GROUND SOLUTIONS UK LIMITED

Active
Optimum Road, SwadlincoteDE11 0WT
Corporate secretary
Appointed 28 May 2020

TATE, Jonathan Colin

Active
Optimum Road, SwadlincoteDE11 0WT
Born May 1969
Director
Appointed 07 Sept 2017

FLATTERS, Tony Barry

Resigned
Optimum Road, SwadlincoteDE11 0WT
Born January 1973
Director
Appointed 07 Sept 2017
Resigned 16 Jun 2023

MEDINA, Linda Alicia

Resigned
Optimum Road, SwadlincoteDE11 0WT
Born April 1964
Director
Appointed 30 Oct 2020
Resigned 04 Dec 2020

MITCHELL, Steven Jason

Resigned
Optimum Road, SwadlincoteDE11 0WT
Born September 1970
Director
Appointed 07 Sept 2017
Resigned 16 Jun 2023

WILKINSON, Mark Ashby

Resigned
Grooms Lane, NorthamptonNN6 8NN
Born April 1959
Director
Appointed 07 Sept 2017
Resigned 12 Oct 2018

WILKINSON, Robert John

Resigned
Grooms Lane, NorthamptonNN6 8NN
Born July 1962
Director
Appointed 07 Sept 2017
Resigned 12 Oct 2018

Persons with significant control

1

0 Active
1 Ceased
Grooms Lane, NorthamptonNN6 8NN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Sept 2017
Ceased 31 Aug 2022
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Notification Of A Person With Significant Control Statement
7 September 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 September 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 June 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
29 May 2020
AP04Appointment of Corporate Secretary
Capital Name Of Class Of Shares
7 February 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
29 January 2020
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
21 September 2019
CS01Confirmation Statement
Capital Allotment Shares
18 September 2019
SH01Allotment of Shares
Accounts With Accounts Type Dormant
19 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Capital Allotment Shares
10 October 2018
SH01Allotment of Shares
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Capital Allotment Shares
14 September 2018
SH01Allotment of Shares
Resolution
4 September 2018
RESOLUTIONSResolutions
Resolution
19 October 2017
RESOLUTIONSResolutions
Incorporation Company
7 September 2017
NEWINCIncorporation