Coney (york) Limited DURHAM


Coney (york) started in year 2005 as Private Limited Company with registration number 05432190. The Coney (york) company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Durham at First Floor, Finchale House. Postal code: DH1 1TW. Since 2006-04-28 Coney (york) Limited is no longer carrying the name Coney Property.

At the moment there are 3 directors in the the company, namely Spencer G., Robert J. and John B.. In addition one secretary - Spencer G. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Coney (york) Limited Address / Contact

Office Address First Floor, Finchale House
Office Address2 Belmont Business Park
Town Durham
Post code DH1 1TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05432190
Date of Incorporation Thu, 21st Apr 2005
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Spencer G.

Position: Secretary

Appointed: 28 February 2022

Spencer G.

Position: Director

Appointed: 04 July 2016

Robert J.

Position: Director

Appointed: 02 April 2015

John B.

Position: Director

Appointed: 21 December 2007

Helen A.

Position: Secretary

Appointed: 25 February 2016

Resigned: 23 February 2022

Thomas W.

Position: Director

Appointed: 21 December 2007

Resigned: 04 July 2016

Richard W.

Position: Director

Appointed: 21 December 2007

Resigned: 31 August 2016

Christopher D.

Position: Director

Appointed: 09 May 2007

Resigned: 15 December 2015

Christopher G.

Position: Director

Appointed: 05 January 2007

Resigned: 16 December 2007

Thomas W.

Position: Secretary

Appointed: 08 August 2005

Resigned: 25 February 2016

Robert W.

Position: Director

Appointed: 27 May 2005

Resigned: 05 January 2007

Robert J.

Position: Director

Appointed: 27 May 2005

Resigned: 21 December 2007

Robert W.

Position: Secretary

Appointed: 27 May 2005

Resigned: 08 August 2005

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 21 April 2005

Resigned: 27 May 2005

Inhoco Formations Limited

Position: Corporate Nominee Director

Appointed: 21 April 2005

Resigned: 27 May 2005

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As BizStats discovered, there is Spencer G. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is John B. This PSC has significiant influence or control over the company,. Moving on, there is Robert J., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Spencer G.

Notified on 21 March 2022
Nature of control: significiant influence or control

John B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Robert J.

Notified on 6 April 2016
Ceased on 28 February 2022
Nature of control: significiant influence or control

Company previous names

Coney Property April 28, 2006
Inhoco 3205 April 25, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2 439815  
Current Assets6 2541 527149 
Debtors3 815712149 
Net Assets Liabilities-1 954 636-1 959 945-1 959 843-1 000
Other
Amounts Owed By Group Undertakings Participating Interests3 465   
Amounts Owed To Group Undertakings Participating Interests1 957 9201 957 9811 957 852 
Creditors1 960 8901 961 4721 959 9921 000
Net Current Assets Liabilities-1 954 636-1 959 945-1 959 843-1 000
Other Creditors1 5003 2481 0001 000
Trade Creditors Trade Payables1 4702431 140 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 20th, December 2023
Free Download (5 pages)

Company search