Company NameConwy Court Limited
Company StatusActive
Company Number04390070
CategoryPrivate Limited Company
Incorporation Date8 March 2002(22 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Terence Stanley Cramant
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Chorley New Road
Bolton
BL1 4BY
Director NameAnton Batchellor Cramant
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2003(11 months, 4 weeks after company formation)
Appointment Duration21 years, 2 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address78 Chorley New Road
Bolton
BL1 4BY
Director NameBenjamin Thomas Cramant
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2003(11 months, 4 weeks after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Chorley New Road
Bolton
BL1 4BY
Director NameMr David Oliver Cramant
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2004(2 years, 5 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Chorley New Road
Bolton
BL1 4BY
Secretary NamePeggy Vera Cramant
NationalityBritish
StatusResigned
Appointed08 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Princes Court
Monton
Eccles
Lancashire
M30 9JU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 March 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address78 Chorley New Road
Bolton
BL1 4BY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Dale Industrial Complex LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£40,873
Cash£29,862
Current Liabilities£1,455

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (10 months, 4 weeks from now)

Filing History

8 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
6 January 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
9 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
12 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
9 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
17 January 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
18 April 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
14 March 2017Registered office address changed from Bedford House 60 Chorley New Road Bolton Lancashire BL1 4DA to 78 Chorley New Road Bolton BL1 4BY on 14 March 2017 (1 page)
14 March 2017Registered office address changed from Bedford House 60 Chorley New Road Bolton Lancashire BL1 4DA to 78 Chorley New Road Bolton BL1 4BY on 14 March 2017 (1 page)
7 November 2016Full accounts made up to 30 June 2016 (8 pages)
7 November 2016Full accounts made up to 30 June 2016 (8 pages)
22 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
22 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
19 November 2015Accounts for a small company made up to 30 June 2015 (7 pages)
19 November 2015Accounts for a small company made up to 30 June 2015 (7 pages)
26 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
26 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
26 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
16 December 2014Accounts for a small company made up to 30 June 2014 (7 pages)
16 December 2014Accounts for a small company made up to 30 June 2014 (7 pages)
16 October 2014Director's details changed for Anton Batchellor Cramant on 14 October 2014 (2 pages)
16 October 2014Director's details changed for Mr Terence Stanley Cramant on 14 October 2014 (2 pages)
16 October 2014Director's details changed for Mr Terence Stanley Cramant on 14 October 2014 (2 pages)
16 October 2014Director's details changed for David Oliver Cramant on 14 October 2014 (2 pages)
16 October 2014Director's details changed for Benjamin Thomas Cramant on 14 October 2014 (2 pages)
16 October 2014Director's details changed for Benjamin Thomas Cramant on 14 October 2014 (2 pages)
16 October 2014Director's details changed for David Oliver Cramant on 14 October 2014 (2 pages)
16 October 2014Director's details changed for Anton Batchellor Cramant on 14 October 2014 (2 pages)
8 October 2014Termination of appointment of Peggy Vera Cramant as a secretary on 16 September 2014 (1 page)
8 October 2014Termination of appointment of Peggy Vera Cramant as a secretary on 16 September 2014 (1 page)
18 March 2014Director's details changed for Benjamin Thomas Cramant on 8 March 2014 (2 pages)
18 March 2014Director's details changed for David Oliver Cramant on 8 March 2014 (2 pages)
18 March 2014Director's details changed for Benjamin Thomas Cramant on 8 March 2014 (2 pages)
18 March 2014Director's details changed for Anton Batchellor Cramant on 8 March 2014 (2 pages)
18 March 2014Director's details changed for David Oliver Cramant on 8 March 2014 (2 pages)
18 March 2014Director's details changed for Anton Batchellor Cramant on 8 March 2014 (2 pages)
18 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(7 pages)
18 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(7 pages)
18 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(7 pages)
18 March 2014Director's details changed for David Oliver Cramant on 8 March 2014 (2 pages)
18 March 2014Director's details changed for Anton Batchellor Cramant on 8 March 2014 (2 pages)
18 March 2014Director's details changed for Benjamin Thomas Cramant on 8 March 2014 (2 pages)
18 December 2013Accounts for a small company made up to 30 June 2013 (7 pages)
18 December 2013Accounts for a small company made up to 30 June 2013 (7 pages)
25 March 2013Director's details changed for Benjamin Thomas Cramant on 8 March 2013 (2 pages)
25 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (7 pages)
25 March 2013Director's details changed for Benjamin Thomas Cramant on 8 March 2013 (2 pages)
25 March 2013Director's details changed for Benjamin Thomas Cramant on 8 March 2013 (2 pages)
25 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (7 pages)
25 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (7 pages)
5 December 2012Accounts for a small company made up to 30 June 2012 (7 pages)
5 December 2012Accounts for a small company made up to 30 June 2012 (7 pages)
23 March 2012Director's details changed for Anton Batchellor Cramant on 8 March 2012 (2 pages)
23 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (7 pages)
23 March 2012Director's details changed for Anton Batchellor Cramant on 8 March 2012 (2 pages)
23 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (7 pages)
23 March 2012Director's details changed for Anton Batchellor Cramant on 8 March 2012 (2 pages)
23 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (7 pages)
24 November 2011Accounts for a small company made up to 30 June 2011 (7 pages)
24 November 2011Accounts for a small company made up to 30 June 2011 (7 pages)
29 March 2011Director's details changed for Benjamin Thomas Cramant on 8 March 2011 (2 pages)
29 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (7 pages)
29 March 2011Director's details changed for David Oliver Cramant on 8 March 2011 (2 pages)
29 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (7 pages)
29 March 2011Director's details changed for Benjamin Thomas Cramant on 8 March 2011 (2 pages)
29 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (7 pages)
29 March 2011Director's details changed for David Oliver Cramant on 8 March 2011 (2 pages)
29 March 2011Director's details changed for Anton Batchellor Cramant on 8 March 2011 (2 pages)
29 March 2011Director's details changed for David Oliver Cramant on 8 March 2011 (2 pages)
29 March 2011Director's details changed for Anton Batchellor Cramant on 8 March 2011 (2 pages)
29 March 2011Director's details changed for Anton Batchellor Cramant on 8 March 2011 (2 pages)
29 March 2011Director's details changed for Benjamin Thomas Cramant on 8 March 2011 (2 pages)
18 November 2010Accounts for a small company made up to 30 June 2010 (7 pages)
18 November 2010Accounts for a small company made up to 30 June 2010 (7 pages)
18 March 2010Director's details changed for David Oliver Cramant on 22 February 2010 (2 pages)
18 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
18 March 2010Director's details changed for David Oliver Cramant on 22 February 2010 (2 pages)
18 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
18 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
30 November 2009Accounts for a small company made up to 30 June 2009 (7 pages)
30 November 2009Accounts for a small company made up to 30 June 2009 (7 pages)
19 March 2009Return made up to 08/03/09; full list of members (4 pages)
19 March 2009Return made up to 08/03/09; full list of members (4 pages)
18 November 2008Accounts for a small company made up to 30 June 2008 (7 pages)
18 November 2008Accounts for a small company made up to 30 June 2008 (7 pages)
3 April 2008Director's change of particulars / benjamin cramant / 18/01/2008 (1 page)
3 April 2008Return made up to 08/03/08; full list of members (5 pages)
3 April 2008Return made up to 08/03/08; full list of members (5 pages)
3 April 2008Director's change of particulars / benjamin cramant / 18/01/2008 (1 page)
22 October 2007Accounts for a small company made up to 30 June 2007 (7 pages)
22 October 2007Accounts for a small company made up to 30 June 2007 (7 pages)
23 April 2007Accounts for a small company made up to 30 June 2006 (7 pages)
23 April 2007Accounts for a small company made up to 30 June 2006 (7 pages)
27 March 2007Return made up to 08/03/07; full list of members (3 pages)
27 March 2007Return made up to 08/03/07; full list of members (3 pages)
27 March 2007Director's particulars changed (1 page)
27 March 2007Director's particulars changed (1 page)
17 May 2006Accounts for a small company made up to 30 June 2005 (7 pages)
17 May 2006Accounts for a small company made up to 30 June 2005 (7 pages)
13 March 2006Director's particulars changed (1 page)
13 March 2006Director's particulars changed (1 page)
13 March 2006Return made up to 08/03/06; full list of members (3 pages)
13 March 2006Return made up to 08/03/06; full list of members (3 pages)
30 January 2006Registered office changed on 30/01/06 from: 1 worsley court, high street worsley manchester greater manchester M28 3NJ (1 page)
30 January 2006Registered office changed on 30/01/06 from: 1 worsley court, high street worsley manchester greater manchester M28 3NJ (1 page)
5 April 2005Accounts for a small company made up to 30 June 2004 (6 pages)
5 April 2005Accounts for a small company made up to 30 June 2004 (6 pages)
31 March 2005Return made up to 08/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
31 March 2005Return made up to 08/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
21 September 2004New director appointed (1 page)
21 September 2004New director appointed (1 page)
2 March 2004Return made up to 08/03/04; full list of members (8 pages)
2 March 2004Return made up to 08/03/04; full list of members (8 pages)
22 January 2004Accounts for a small company made up to 30 June 2003 (7 pages)
22 January 2004Accounts for a small company made up to 30 June 2003 (7 pages)
21 August 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
21 August 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
4 April 2003Return made up to 08/03/03; full list of members (7 pages)
4 April 2003Return made up to 08/03/03; full list of members (7 pages)
17 March 2003New director appointed (1 page)
17 March 2003New director appointed (1 page)
17 March 2003New director appointed (1 page)
17 March 2003New director appointed (1 page)
15 August 2002Ad 31/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 August 2002Ad 31/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 March 2002Secretary resigned (1 page)
11 March 2002Secretary resigned (1 page)
8 March 2002Incorporation (17 pages)
8 March 2002Incorporation (17 pages)