Conveyancing Risk Management Ltd LONDON


Conveyancing Risk Management Ltd is a private limited company situated at 60 Fenchurch Street, London EC3M 4AD. Its total net worth is valued to be roughly 0 pounds, while the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2002-10-22, this 21-year-old company is run by 2 directors and 1 secretary.
Director Sabina S., appointed on 30 April 2007. Director Peter B., appointed on 22 October 2002.
Moving on to secretaries, we can mention: Sabina S., appointed on 30 April 2007.
The company is officially categorised as "activities of insurance agents and brokers" (Standard Industrial Classification code: 66220). According to official information there was a name change on 2008-02-28 and their previous name was Surrey Insurance Management Limited.
The latest confirmation statement was sent on 2022-10-22 and the deadline for the next filing is 2023-11-05. What is more, the accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Conveyancing Risk Management Ltd Address / Contact

Office Address 60 Fenchurch Street
Town London
Post code EC3M 4AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04568951
Date of Incorporation Tue, 22nd Oct 2002
Industry Activities of insurance agents and brokers
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 5th Nov 2023 (2023-11-05)
Last confirmation statement dated Sat, 22nd Oct 2022

Company staff

Sabina S.

Position: Secretary

Appointed: 30 April 2007

Sabina S.

Position: Director

Appointed: 30 April 2007

Peter B.

Position: Director

Appointed: 22 October 2002

Charles C.

Position: Director

Appointed: 20 December 2002

Resigned: 30 April 2007

Aiden P.

Position: Director

Appointed: 20 December 2002

Resigned: 30 April 2007

Charles C.

Position: Secretary

Appointed: 20 December 2002

Resigned: 30 April 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 October 2002

Resigned: 22 October 2002

John W.

Position: Secretary

Appointed: 22 October 2002

Resigned: 20 December 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 22 October 2002

Resigned: 22 October 2002

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats established, there is Peter B. This PSC and has 50,01-75% shares. Another one in the persons with significant control register is Sabina S. This PSC owns 25-50% shares.

Peter B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Sabina S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Surrey Insurance Management February 28, 2008
Median Insurance Management November 8, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 319 5762 365 8871 461 2551 176 641
Current Assets2 403 2262 369 6511 470 2641 223 653
Debtors83 6503 7649 00947 012
Other Debtors40 1761 6148 12624 949
Property Plant Equipment1 0119865 5901 462
Other
Accumulated Depreciation Impairment Property Plant Equipment25 17825 68227 0471 043
Average Number Employees During Period5465
Corporation Tax Payable137 78615 17320 801 
Corporation Tax Recoverable   20 462
Creditors277 222177 381188 10033 263
Increase From Depreciation Charge For Year Property Plant Equipment 5041 3651 775
Net Current Assets Liabilities2 126 0042 192 2701 282 1641 190 390
Other Creditors13 46764 19180 7687 338
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   27 779
Other Disposals Property Plant Equipment   30 132
Other Taxation Social Security Payable4 5833 48810 1453 678
Property Plant Equipment Gross Cost26 18926 66832 6372 505
Total Additions Including From Business Combinations Property Plant Equipment 4795 969 
Total Assets Less Current Liabilities2 127 0152 193 2561 287 7541 191 852
Trade Creditors Trade Payables121 38694 52976 38622 247
Trade Debtors Trade Receivables43 4742 1508831 601

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 27th, September 2023
Free Download (9 pages)

Company search