Coningsby Court (freehold) Limited ST. ALBANS


Coningsby Court (freehold) started in year 2004 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05053906. The Coningsby Court (freehold) company has been functioning successfully for 20 years now and its status is active. The firm's office is based in St. Albans at 9-11 Victoria Street. Postal code: AL1 3UB.

The company has 4 directors, namely Kerensa S., Eva C. and Gill R. and others. Of them, Jennifer E. has been with the company the longest, being appointed on 31 March 2009 and Kerensa S. has been with the company for the least time - from 18 August 2023. 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.

Coningsby Court (freehold) Limited Address / Contact

Office Address 9-11 Victoria Street
Town St. Albans
Post code AL1 3UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05053906
Date of Incorporation Tue, 24th Feb 2004
Industry Residents property management
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (234 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Kerensa S.

Position: Director

Appointed: 18 August 2023

Eva C.

Position: Director

Appointed: 02 August 2023

Gill R.

Position: Director

Appointed: 30 November 2022

Collinson Hall Ltd

Position: Corporate Secretary

Appointed: 01 December 2016

Jennifer E.

Position: Director

Appointed: 31 March 2009

Warwick Estates Property Management Ltd

Position: Corporate Secretary

Appointed: 01 January 2016

Resigned: 30 November 2016

Mandy L.

Position: Director

Appointed: 01 October 2015

Resigned: 29 September 2023

John J.

Position: Director

Appointed: 01 October 2015

Resigned: 23 November 2022

Rita K.

Position: Secretary

Appointed: 18 February 2011

Resigned: 01 January 2016

United Company Secretaries Limited

Position: Corporate Secretary

Appointed: 01 May 2009

Resigned: 01 October 2009

Rita K.

Position: Secretary

Appointed: 20 May 2008

Resigned: 31 March 2009

John J.

Position: Director

Appointed: 30 October 2007

Resigned: 22 August 2009

Rita K.

Position: Director

Appointed: 30 October 2007

Resigned: 09 November 2021

Valerie Z.

Position: Director

Appointed: 01 August 2006

Resigned: 10 August 2009

David A.

Position: Director

Appointed: 20 June 2006

Resigned: 02 February 2008

John E.

Position: Director

Appointed: 01 March 2005

Resigned: 31 August 2007

Claire J.

Position: Director

Appointed: 18 March 2004

Resigned: 20 June 2006

Bernard F.

Position: Director

Appointed: 24 February 2004

Resigned: 31 October 2007

Bernard F.

Position: Secretary

Appointed: 24 February 2004

Resigned: 31 October 2007

Anthony L.

Position: Director

Appointed: 24 February 2004

Resigned: 31 July 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth119 594119 594119 594119 594       
Balance Sheet
Property Plant Equipment   121 407121 407121 407121 407121 407121 407121 407121 407
Tangible Fixed Assets121 407121 407121 407121 407       
Net Assets Liabilities Including Pension Asset Liability  119 594119 594       
Reserves/Capital
Profit Loss Account Reserve-8 567-8 567-8 567-8 567       
Shareholder Funds119 594119 594119 594119 594       
Other
Creditors   1 8131 8131 8131 8131 8131 8131 8131 813
Creditors Due Within One Year1 8131 8131 8131 813       
Net Current Assets Liabilities-1 813-1 813-1 813-1 813-1 813-1 813-1 813-1 813-1 813-1 813-1 813
Other Creditors   1 8131 8131 8131 8131 8131 8131 8131 813
Property Plant Equipment Gross Cost   121 407121 407121 407 121 407121 407121 407 
Tangible Fixed Assets Cost Or Valuation121 407 121 407121 407       
Total Assets Less Current Liabilities119 594119 594119 594119 594119 594119 594119 594119 594119 594119 594119 594
Fixed Assets  121 407121 407       
Other Aggregate Reserves  128 161128 161       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Director appointment termination date: 2023-09-29
filed on: 5th, October 2023
Free Download (1 page)

Company search

Advertisements