Conran Properties (marylebone) Limited SWINDON


Founded in 1996, Conran Properties (marylebone), classified under reg no. 03268233 is an active company. Currently registered at Salthrop House Hay Lane SN4 9QP, Swindon the company has been in the business for 28 years. Its financial year was closed on 29th September and its latest financial statement was filed on March 31, 2022. Since January 28, 1997 Conran Properties (marylebone) Limited is no longer carrying the name Traceinsure.

The company has one director. Sophia C., appointed on 6 October 2021. There are currently no secretaries appointed. At present 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.

Conran Properties (marylebone) Limited Address / Contact

Office Address Salthrop House Hay Lane
Office Address2 Basset Down
Town Swindon
Post code SN4 9QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03268233
Date of Incorporation Thu, 24th Oct 1996
Industry Other letting and operating of own or leased real estate
End of financial Year 29th September
Company age 28 years old
Account next due date Sat, 29th Jun 2024 (54 days left)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 7th Nov 2024 (2024-11-07)
Last confirmation statement dated Tue, 24th Oct 2023

Company staff

Sophia C.

Position: Director

Appointed: 06 October 2021

Hardip N.

Position: Director

Appointed: 01 January 2019

Resigned: 06 October 2021

Roger S.

Position: Director

Appointed: 10 November 2015

Resigned: 12 February 2020

Timothy B.

Position: Director

Appointed: 10 November 2015

Resigned: 15 May 2017

Jasper C.

Position: Director

Appointed: 17 March 2014

Resigned: 24 September 2015

Elizabeth D.

Position: Director

Appointed: 05 October 2012

Resigned: 24 March 2017

Elizabeth D.

Position: Secretary

Appointed: 05 October 2012

Resigned: 24 March 2017

Thomas H.

Position: Director

Appointed: 31 March 2008

Resigned: 05 October 2012

Thomas H.

Position: Secretary

Appointed: 23 August 2007

Resigned: 05 October 2012

Martijn S.

Position: Director

Appointed: 30 March 2007

Resigned: 28 June 2007

Harold M.

Position: Director

Appointed: 30 March 2007

Resigned: 11 April 2013

Martijn S.

Position: Secretary

Appointed: 30 March 2004

Resigned: 28 June 2007

Desmond G.

Position: Secretary

Appointed: 13 November 1996

Resigned: 30 March 2004

Desmond G.

Position: Director

Appointed: 13 November 1996

Resigned: 31 March 2007

Terence C.

Position: Director

Appointed: 13 November 1996

Resigned: 17 March 2014

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 24 October 1996

Resigned: 13 November 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 October 1996

Resigned: 13 November 1996

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats established, there is Conran Holdings Limited from London, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Conran Holdings Limited

22 Shad Thames, London, SE1 2YU, England

Legal authority Uk Company Law
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 02836732
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Traceinsure January 28, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Mortgage Officers Other
Extension of current accouting period to September 29, 2023
filed on: 7th, June 2023
Free Download (1 page)

Company search