Conigre Square (management) Company Limited HOOK


Founded in 2004, Conigre Square (management) Company, classified under reg no. 05082648 is an active company. Currently registered at 43 Murrell Green Business Park RG27 9GR, Hook the company has been in the business for 20 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31.

At the moment there are 2 directors in the the company, namely Alan C. and Lee G.. In addition one secretary - Lee 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.

Conigre Square (management) Company Limited Address / Contact

Office Address 43 Murrell Green Business Park
Office Address2 London Road
Town Hook
Post code RG27 9GR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05082648
Date of Incorporation Wed, 24th Mar 2004
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (259 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Lee G.

Position: Secretary

Appointed: 01 July 2022

Alan C.

Position: Director

Appointed: 01 April 2005

Lee G.

Position: Director

Appointed: 01 April 2005

Raymond G.

Position: Director

Appointed: 22 March 2010

Resigned: 22 October 2018

County Estate Management Secretarial Services Limited

Position: Corporate Secretary

Appointed: 02 March 2006

Resigned: 31 May 2009

Louise J.

Position: Secretary

Appointed: 26 April 2005

Resigned: 02 March 2006

Denson L.

Position: Director

Appointed: 01 April 2005

Resigned: 12 September 2022

Euan F.

Position: Director

Appointed: 01 April 2005

Resigned: 22 March 2010

Robert B.

Position: Director

Appointed: 24 March 2004

Resigned: 30 April 2005

Robert B.

Position: Secretary

Appointed: 24 March 2004

Resigned: 30 April 2005

Anthony D.

Position: Director

Appointed: 24 March 2004

Resigned: 30 April 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand30 62149 64773 064217 800162 216146 563135 836
Current Assets33 54151 98274 328217 800163 400147 203136 681
Debtors2 9202 3351 264 1 184640845
Other
Creditors7 2456 48120 0988 75489 66458 16247 573
Net Current Assets Liabilities26 29645 50154 230209 04673 73689 04189 108
Other Creditors6 1164 88313 9226 0915 8627 8997 150
Total Assets Less Current Liabilities26 29645 50154 230209 04673 73689 04189 108
Trade Creditors Trade Payables1 1291 5986 1762 66383 80250 26340 423
Trade Debtors Trade Receivables2 9202 3351 264 1 184640845

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 8th, August 2023
Free Download (7 pages)

Company search

Advertisements