Conway Road (management) Limited FALMOUTH


Conway Road (management) started in year 1983 as Private Limited Company with registration number 01737887. The Conway Road (management) company has been functioning successfully for 41 years now and its status is active. The firm's office is based in Falmouth at The Athenaeum. Postal code: TR11 3QL.

At present there are 2 directors in the the firm, namely Charles L. and Byron G.. In addition one secretary - Roy C. - is with the company. 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.

Conway Road (management) Limited Address / Contact

Office Address The Athenaeum
Office Address2 Kimberley Place
Town Falmouth
Post code TR11 3QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01737887
Date of Incorporation Fri, 8th Jul 1983
Industry Residents property management
End of financial Year 31st March
Company age 41 years old
Account next due date Tue, 31st Dec 2024 (234 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 14th Nov 2024 (2024-11-14)
Last confirmation statement dated Tue, 31st Oct 2023

Company staff

Charles L.

Position: Director

Appointed: 10 November 2023

Byron G.

Position: Director

Appointed: 06 April 2021

Roy C.

Position: Secretary

Appointed: 10 July 2008

Bryan H.

Position: Director

Appointed: 10 July 2008

Resigned: 10 November 2023

Frank M.

Position: Secretary

Appointed: 01 July 2004

Resigned: 10 July 2008

Patricia R.

Position: Director

Appointed: 24 June 2004

Resigned: 19 December 2022

Frank M.

Position: Director

Appointed: 25 September 2003

Resigned: 10 July 2008

Christopher T.

Position: Secretary

Appointed: 01 July 2003

Resigned: 24 June 2004

Edward J.

Position: Director

Appointed: 05 October 2002

Resigned: 13 August 2003

Susan O.

Position: Secretary

Appointed: 28 March 2002

Resigned: 30 June 2003

Frank M.

Position: Director

Appointed: 17 September 1998

Resigned: 01 April 2002

Sarah B.

Position: Director

Appointed: 01 April 1995

Resigned: 01 July 1997

Stella A.

Position: Secretary

Appointed: 04 June 1992

Resigned: 28 March 2002

John C.

Position: Secretary

Appointed: 31 December 1991

Resigned: 04 June 1992

Patricia R.

Position: Director

Appointed: 31 December 1991

Resigned: 01 October 2002

Stella A.

Position: Director

Appointed: 31 December 1991

Resigned: 24 June 2004

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As we established, there is Charles L. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Bryan H. This PSC has significiant influence or control over the company,. Moving on, there is Patricia N., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Charles L.

Notified on 10 November 2023
Nature of control: significiant influence or control

Bryan H.

Notified on 6 April 2016
Ceased on 10 November 2023
Nature of control: significiant influence or control

Patricia N.

Notified on 6 April 2016
Ceased on 19 December 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth3 0565 5837 927     
Balance Sheet
Current Assets3 2135 7677 7299 92911 41012 98913 55413 538
Net Assets Liabilities  7 92710 19611 56313 12913 75713 952
Net Assets Liabilities Including Pension Asset Liability3 0565 5837 927     
Tangible Fixed Assets 360356     
Reserves/Capital
Shareholder Funds3 0565 5837 927     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  564481582603556577
Fixed Assets365360356352348345343508
Net Current Assets Liabilities2 6915 7678 13510 32511 79713 38713 97014 021
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 442406396387398416483
Total Assets Less Current Liabilities3 0565 5838 49110 67712 14513 73214 31314 529
Accruals Deferred Income 544564     
Creditors Due Within One Year522544      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 12th, September 2023
Free Download (5 pages)

Company search

Advertisements