Conway House Freehold Limited CROYDON


Conway House Freehold started in year 2011 as Private Limited Company with registration number 07622060. The Conway House Freehold company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Croydon at 94 Park Lane. Postal code: CR0 1JB.

The firm has 5 directors, namely Maria L., Jacqueline B. and Nicholas A. and others. Of them, Charles B. has been with the company the longest, being appointed on 11 May 2011 and Maria L. has been with the company for the least time - from 9 September 2020. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - John S. who worked with the the firm until 25 March 2016.

Conway House Freehold Limited Address / Contact

Office Address 94 Park Lane
Town Croydon
Post code CR0 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07622060
Date of Incorporation Wed, 4th May 2011
Industry Other letting and operating of own or leased real estate
End of financial Year 31st May
Company age 13 years old
Account next due date Thu, 29th Feb 2024 (28 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Maria L.

Position: Director

Appointed: 09 September 2020

Jacqueline B.

Position: Director

Appointed: 25 August 2020

Nicholas A.

Position: Director

Appointed: 16 July 2020

James J.

Position: Director

Appointed: 09 July 2020

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 25 March 2016

Charles B.

Position: Director

Appointed: 11 May 2011

Lucinda N.

Position: Director

Appointed: 09 March 2019

Resigned: 18 December 2020

May Z.

Position: Director

Appointed: 29 January 2014

Resigned: 02 August 2018

Al-Karim R.

Position: Director

Appointed: 11 May 2011

Resigned: 30 April 2019

James H.

Position: Director

Appointed: 11 May 2011

Resigned: 31 May 2015

Lucinda L.

Position: Director

Appointed: 11 May 2011

Resigned: 31 May 2015

Waterlow Secretaries Limited

Position: Corporate Secretary

Appointed: 04 May 2011

Resigned: 04 May 2011

Dunstana D.

Position: Director

Appointed: 04 May 2011

Resigned: 04 May 2011

Liam B.

Position: Director

Appointed: 04 May 2011

Resigned: 31 May 2015

John S.

Position: Secretary

Appointed: 04 May 2011

Resigned: 25 March 2016

Daniel T.

Position: Director

Appointed: 04 May 2011

Resigned: 11 March 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth88       
Balance Sheet
Net Assets Liabilities 88888888
Net Assets Liabilities Including Pension Asset Liability88       
Tangible Fixed Assets2 301 8362 301 836       
Current Assets      888
Reserves/Capital
Called Up Share Capital88       
Shareholder Funds88       
Other
Creditors 2 301 8282 301 8282 301 8282 301 8282 301 8282 301 828  
Creditors Due After One Year2 301 8282 301 828       
Fixed Assets 2 301 8362 301 8362 301 8362 301 8362 301 8362 301 836  
Number Shares Allotted 8       
Par Value Share 1       
Share Capital Allotted Called Up Paid88       
Total Assets Less Current Liabilities2 301 8362 301 8362 301 8362 301 8362 301 8368888
Net Current Assets Liabilities     2 301 828888

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 31st May 2023
filed on: 1st, February 2024
Free Download (3 pages)

Company search

Advertisements