Coningsby Court Limited ST. ALBANS


Founded in 1977, Coningsby Court, classified under reg no. 01312337 is an active company. Currently registered at 9-11 Victoria Street AL1 3UB, St. Albans the company has been in the business for 47 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 2 directors, namely Gill R., Jennifer E.. Of them, Jennifer E. has been with the company the longest, being appointed on 31 March 2009 and Gill R. has been with the company for the least time - from 2 August 2018. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Coningsby Court 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 01312337
Date of Incorporation Wed, 4th May 1977
Industry Residents property management
End of financial Year 31st December
Company age 47 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Gill R.

Position: Director

Appointed: 02 August 2018

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: 31 July 2014

Resigned: 05 October 2023

John J.

Position: Director

Appointed: 31 July 2014

Resigned: 23 November 2022

Daniel R.

Position: Director

Appointed: 31 July 2014

Resigned: 11 March 2015

John J.

Position: Director

Appointed: 07 February 2008

Resigned: 22 August 2009

David A.

Position: Director

Appointed: 07 June 2007

Resigned: 08 May 2008

Valerie Z.

Position: Director

Appointed: 07 June 2007

Resigned: 10 August 2009

Rita K.

Position: Director

Appointed: 15 September 2004

Resigned: 10 November 2021

Valerie Z.

Position: Director

Appointed: 15 June 2004

Resigned: 05 September 2005

Claire J.

Position: Director

Appointed: 09 September 2003

Resigned: 20 June 2006

Bernard F.

Position: Director

Appointed: 02 November 2002

Resigned: 08 January 2007

Anthony L.

Position: Director

Appointed: 01 November 2001

Resigned: 31 July 2014

Alan G.

Position: Director

Appointed: 01 November 2001

Resigned: 09 September 2003

Sandra M.

Position: Director

Appointed: 01 November 2001

Resigned: 09 September 2003

David A.

Position: Director

Appointed: 26 June 2000

Resigned: 21 July 2001

Valerie Z.

Position: Director

Appointed: 14 June 1999

Resigned: 09 September 2003

Robert J.

Position: Director

Appointed: 14 May 1999

Resigned: 01 February 2000

Claire J.

Position: Director

Appointed: 28 May 1997

Resigned: 14 May 1999

Richard H.

Position: Director

Appointed: 30 August 1996

Resigned: 28 May 1997

Rita K.

Position: Secretary

Appointed: 12 August 1996

Resigned: 01 January 2016

Richard J.

Position: Director

Appointed: 12 August 1996

Resigned: 14 June 1999

Maria M.

Position: Director

Appointed: 05 October 1995

Resigned: 30 August 1996

Joan B.

Position: Director

Appointed: 03 June 1993

Resigned: 30 August 1994

Andrew S.

Position: Director

Appointed: 15 September 1992

Resigned: 12 August 1996

Andrew S.

Position: Secretary

Appointed: 15 September 1992

Resigned: 12 August 1996

Alan R.

Position: Director

Appointed: 15 September 1992

Resigned: 03 June 1993

Richard D.

Position: Director

Appointed: 17 August 1991

Resigned: 15 September 1992

Rita K.

Position: Director

Appointed: 17 August 1991

Resigned: 02 November 2002

Kevin M.

Position: Director

Appointed: 17 August 1991

Resigned: 15 September 1992

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 23rd, June 2023
Free Download (6 pages)

Company search

Advertisements