Coniston House Management Limited PRENTON


Founded in 2000, Coniston House Management, classified under reg no. 04090266 is an active company. Currently registered at 74 Shrewsbury Road CH43 2HY, Prenton the company has been in the business for twenty four years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

The company has 9 directors, namely Kathryn G., Victoria M. and Anthony M. and others. Of them, Camilla M. has been with the company the longest, being appointed on 10 July 2003 and Kathryn G. and Victoria M. and Anthony M. have been with the company for the least time - from 22 February 2023. Currently 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.

Coniston House Management Limited Address / Contact

Office Address 74 Shrewsbury Road
Town Prenton
Post code CH43 2HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04090266
Date of Incorporation Fri, 13th Oct 2000
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (257 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Kathryn G.

Position: Director

Appointed: 22 February 2023

Victoria M.

Position: Director

Appointed: 22 February 2023

Anthony M.

Position: Director

Appointed: 22 February 2023

Hannah E.

Position: Director

Appointed: 03 July 2017

Jane Y.

Position: Director

Appointed: 01 July 2017

Thomas T.

Position: Director

Appointed: 01 January 2011

Barbara D.

Position: Director

Appointed: 15 June 2009

Lynsdey W.

Position: Director

Appointed: 20 March 2006

Camilla M.

Position: Director

Appointed: 10 July 2003

Andrew N.

Position: Secretary

Appointed: 01 July 2022

Resigned: 01 June 2023

Victoria N.

Position: Director

Appointed: 01 April 2021

Resigned: 09 February 2023

Rhoda U.

Position: Secretary

Appointed: 01 July 2017

Resigned: 01 July 2022

Brian H.

Position: Secretary

Appointed: 01 March 2011

Resigned: 01 July 2017

Andrew N.

Position: Director

Appointed: 18 June 2009

Resigned: 22 February 2023

Jane B.

Position: Director

Appointed: 18 June 2009

Resigned: 01 May 2015

Barbara D.

Position: Secretary

Appointed: 15 June 2009

Resigned: 28 February 2011

Barbara C.

Position: Director

Appointed: 20 March 2006

Resigned: 31 May 2010

Pamela G.

Position: Director

Appointed: 20 March 2006

Resigned: 01 December 2020

Camilla M.

Position: Secretary

Appointed: 09 February 2005

Resigned: 15 June 2009

Emma J.

Position: Director

Appointed: 28 August 2004

Resigned: 31 May 2010

Laura E.

Position: Secretary

Appointed: 13 August 2003

Resigned: 25 March 2004

Rhoda U.

Position: Director

Appointed: 10 July 2003

Resigned: 01 July 2022

Laura E.

Position: Director

Appointed: 06 July 2003

Resigned: 28 August 2004

Nathan O.

Position: Director

Appointed: 09 December 2001

Resigned: 01 January 2008

Benedict T.

Position: Director

Appointed: 07 December 2001

Resigned: 30 June 2017

Ricardo S.

Position: Director

Appointed: 28 November 2001

Resigned: 20 June 2006

Daniel S.

Position: Director

Appointed: 01 November 2001

Resigned: 17 January 2003

David B.

Position: Director

Appointed: 01 October 2001

Resigned: 20 April 2003

Christina P.

Position: Director

Appointed: 01 October 2001

Resigned: 12 August 2003

Christina P.

Position: Secretary

Appointed: 01 October 2001

Resigned: 12 August 2003

Francis F.

Position: Director

Appointed: 13 October 2000

Resigned: 01 October 2001

Francis F.

Position: Secretary

Appointed: 13 October 2000

Resigned: 01 October 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 October 2000

Resigned: 13 October 2000

June F.

Position: Director

Appointed: 13 October 2000

Resigned: 14 September 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 8271 8733 779       
Balance Sheet
Cash Bank On Hand  3 7703 144      
Current Assets1 8271 8733 7703 860 3 5501 5621 8041 5812 813
Debtors  9716      
Other Debtors  9716      
Net Assets Liabilities    2433 5591 5711 8131 5902 822
Cash Bank In Hand1 8181 8643 770       
Net Assets Liabilities Including Pension Asset Liability1 8271 8733 779       
Stocks Inventory99        
Tangible Fixed Assets 99       
Reserves/Capital
Called Up Share Capital999       
Profit Loss Account Reserve1 8181 8643 770       
Shareholder Funds1 8271 8733 779       
Other
Creditors   288      
Net Current Assets Liabilities1 8271 8643 7703 5722343 5501 5621 8041 5812 813
Other Creditors   288      
Total Assets Less Current Liabilities1 8271 8733 7793 5722433 5591 5711 8131 5902 822
Fixed Assets 99 999999
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    2343 550    
Tangible Fixed Assets Cost Or Valuation 99       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 12th, July 2023
Free Download (3 pages)

Company search