Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONISTON HOUSE MANAGEMENT LIMITED
Company Information for

CONISTON HOUSE MANAGEMENT LIMITED

94 PARK LANE, CROYDON, CR0 1JB,
Company Registration Number
04090266
Private Limited Company
Active

Company Overview

About Coniston House Management Ltd
CONISTON HOUSE MANAGEMENT LIMITED was founded on 2000-10-13 and has its registered office in Croydon. The organisation's status is listed as "Active". Coniston House Management Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CONISTON HOUSE MANAGEMENT LIMITED
 
Legal Registered Office
94 PARK LANE
CROYDON
CR0 1JB
Other companies in PR8
 
Filing Information
Company Number 04090266
Company ID Number 04090266
Date formed 2000-10-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 12:11:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONISTON HOUSE MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CONISTON HOUSE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
RHODA UNSWORTH
Company Secretary 2017-07-01
BARBARA ANNE DUNTON
Director 2009-06-15
HANNAH SARAH EVANS
Director 2017-07-03
PAMELA GARTON
Director 2006-03-20
CAMILLA MCKEANE
Director 2003-07-10
ANDREW JOHN NEVILLE
Director 2009-06-18
THOMAS XAVIER TRANFIELD
Director 2011-01-01
RHODA UNSWORTH
Director 2003-07-10
LYNSDEY WILLIAMSON
Director 2006-03-20
JANE YOUDS
Director 2017-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN ELLIS HOOSON
Company Secretary 2011-03-01 2017-07-01
BENEDICT JOHN TRANFIELD
Director 2001-12-07 2017-06-30
JANE CATHERINE BYRNE
Director 2009-06-18 2015-05-01
BARBARA ANNE DUNTON
Company Secretary 2009-06-15 2011-02-28
BARBARA CAVANAGH
Director 2006-03-20 2010-05-31
EMMA JOYCE
Director 2004-08-28 2010-05-31
CAMILLA MCKEANE
Company Secretary 2005-02-09 2009-06-15
NATHAN OHAGAN
Director 2001-12-09 2008-01-01
RICARDO PETER JAMES STEPHEN
Director 2001-11-28 2006-06-20
LAURA JENNIFER EAGLE
Director 2003-07-06 2004-08-28
LAURA JENNIFER EAGLE
Company Secretary 2003-08-13 2004-03-25
CHRISTINA MARIE POWER
Company Secretary 2001-10-01 2003-08-12
CHRISTINA MARIE POWER
Director 2001-10-01 2003-08-12
DAVID JAMES BARRY
Director 2001-10-01 2003-04-20
DANIEL ALEXANDER SMITH
Director 2001-11-01 2003-01-17
FRANCIS FLAHERTY
Company Secretary 2000-10-13 2001-10-01
FRANCIS FLAHERTY
Director 2000-10-13 2001-10-01
JUNE MAVIS FLAHERTY
Director 2000-10-13 2001-09-14
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-10-13 2000-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HANNAH SARAH EVANS AESTHETIC BELLES LIMITED Director 2015-10-12 CURRENT 2015-10-12 Active - Proposal to Strike off
ANDREW JOHN NEVILLE WIRRAL MORTGAGE SERVICES LIMITED Director 2015-07-16 CURRENT 2015-07-16 Active
ANDREW JOHN NEVILLE NEVILLE HOLMES DEVELOPMENTS LIMITED Director 2013-02-01 CURRENT 2013-02-01 Dissolved 2018-03-20
ANDREW JOHN NEVILLE BFL MORTGAGE SERVICES LIMITED Director 2009-02-13 CURRENT 2008-10-27 Dissolved 2017-02-07
ANDREW JOHN NEVILLE 21 DEVONSHIRE PLACE LIMITED Director 2008-04-10 CURRENT 1996-09-24 Active
ANDREW JOHN NEVILLE WIRRAL PROPERTY SERVICES LIMITED Director 2008-01-24 CURRENT 2008-01-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-12MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-06-02REGISTERED OFFICE CHANGED ON 02/06/23 FROM 3 Bromley Close Wirral CH60 9LG United Kingdom
2023-06-02Termination of appointment of Andrew Neville on 2023-06-01
2023-06-02CONFIRMATION STATEMENT MADE ON 22/02/23, WITH UPDATES
2023-02-22APPOINTMENT TERMINATED, DIRECTOR VICTORIA MARGARET GRACE BOYLAN NEVILLE
2023-02-22APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN NEVILLE
2023-02-22DIRECTOR APPOINTED MR ANTHONY JAMES MORTON
2023-02-22DIRECTOR APPOINTED MISS VICTORIA DIANA MESHAM
2023-02-22DIRECTOR APPOINTED MISS KATHRYN LOUISE GALLAGHER
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-07-12AP03Appointment of Mr Andrew Neville as company secretary on 2022-07-01
2022-07-12TM02Termination of appointment of Rhoda Unsworth on 2022-07-01
2022-07-12TM01APPOINTMENT TERMINATED, DIRECTOR RHODA UNSWORTH
2022-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/22 FROM 1 Jellicoe Close Wirral CH48 2LF England
2022-04-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-04-12AP01DIRECTOR APPOINTED MISS VICTORIA MARGARET GRACE BOYLAN NEVILLE
2021-04-12TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA GARTON
2020-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2019-12-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2018-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2017-12-12AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-03AP01DIRECTOR APPOINTED MISS HANNAH SARAH EVANS
2017-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/17 FROM Sherlock House Manor Road Wallasey Merseyside CH45 4JB England
2017-07-03CH01Director's details changed for Rhoda Dooley on 2017-07-01
2017-07-01TM01APPOINTMENT TERMINATED, DIRECTOR BENEDICT JOHN TRANFIELD
2017-07-01AP03Appointment of Mrs Rhoda Unsworth as company secretary on 2017-07-01
2017-07-01AP01DIRECTOR APPOINTED MS JANE YOUDS
2017-07-01TM02Termination of appointment of Brian Ellis Hooson on 2017-07-01
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 9
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-01-03AA31/03/16 TOTAL EXEMPTION SMALL
2017-01-03AA31/03/16 TOTAL EXEMPTION SMALL
2016-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/16 FROM 74Shrewsbury Road Shrewsbury Road Prenton Merseyside CH43 2HY Great Britain
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 9
2016-06-08AR0131/05/16 ANNUAL RETURN FULL LIST
2016-03-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/15 FROM 21 Beacham Road Southport Merseyside PR8 6BA
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 9
2015-06-02AR0131/05/15 ANNUAL RETURN FULL LIST
2015-06-02TM01APPOINTMENT TERMINATED, DIRECTOR JANE CATHERINE BYRNE
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 9
2014-06-11AR0131/05/14 ANNUAL RETURN FULL LIST
2014-06-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY BARBARA DUNTON
2014-02-26AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-04AR0131/05/13 ANNUAL RETURN FULL LIST
2013-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/13 FROM 7. 29 Park Road Southport PR9 9JL United Kingdom
2012-12-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-14AR0131/05/12 FULL LIST
2011-12-02AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/2011 FROM C/O BRIAN ELLIS PROPERTY MANAGEMENT 1.2 ARGYLE ROAD SOUTHPORT MERSEYSIDE PR9 9LH UNITED KINGDOM
2011-06-30AP03SECRETARY APPOINTED MR BRIAN ELLIS HOOSON
2011-06-28AR0131/05/11 FULL LIST
2011-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LYNSDEY DIPONIO / 01/04/2011
2011-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA ANNE DUNTON / 01/03/2011
2011-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/2011 FROM 74 SHREWSBURY ROAD OXTON WIRRAL CH43 2HY
2011-06-22AP01DIRECTOR APPOINTED MR THOMAS XAVIER TRANFIELD
2011-01-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-21AR0131/05/10 FULL LIST
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BENEDICT JOHN TRANFIELD / 31/05/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CAMILLA MCKEANE / 31/05/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA GARTON / 31/05/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA ANNE DUNTON / 31/05/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RHODA DOOLEY / 31/05/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNSDEY DIPONIO / 31/05/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JANE CATHERINE BYRNE / 31/05/2010
2010-06-17TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA CAVANAGH
2010-06-17TM01APPOINTMENT TERMINATED, DIRECTOR EMMA JOYCE
2010-01-11AA31/03/09 TOTAL EXEMPTION FULL
2009-06-26363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-06-19288aDIRECTOR APPOINTED MISS JANE CATHERINE BYRNE
2009-06-18288aDIRECTOR APPOINTED MR ANDREW JOHN NEVILLE
2009-06-17288aSECRETARY APPOINTED MRS BARBARA ANNE DUNTON
2009-06-17288aDIRECTOR APPOINTED MRS BARBARA ANNE DUNTON
2009-06-17288bAPPOINTMENT TERMINATED SECRETARY CAMILLA MCKEANE
2009-04-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-08363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-08-08288bAPPOINTMENT TERMINATED DIRECTOR NATHAN OHAGAN
2008-02-06363sRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-28363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-07-07288bDIRECTOR RESIGNED
2006-04-24288aNEW DIRECTOR APPOINTED
2006-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-04-24288aNEW DIRECTOR APPOINTED
2006-04-24288aNEW DIRECTOR APPOINTED
2005-07-27363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-27363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-06-28363(288)DIRECTOR RESIGNED
2005-06-28363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2005-06-27288aNEW SECRETARY APPOINTED
2005-06-27288aNEW DIRECTOR APPOINTED
2005-06-2788(2)RAD 01/02/05--------- £ SI 1@1=1 £ IC 9/10
2005-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-04-02288bSECRETARY RESIGNED
2004-02-06363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2004-02-06288bSECRETARY RESIGNED
2004-02-06288aNEW SECRETARY APPOINTED
2003-08-23288bDIRECTOR RESIGNED
2003-08-20288aNEW DIRECTOR APPOINTED
2003-08-20288aNEW DIRECTOR APPOINTED
2003-08-20288aNEW DIRECTOR APPOINTED
2003-05-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-05-02288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CONISTON HOUSE MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CONISTON HOUSE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CONISTON HOUSE MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONISTON HOUSE MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of CONISTON HOUSE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONISTON HOUSE MANAGEMENT LIMITED
Trademarks
We have not found any records of CONISTON HOUSE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONISTON HOUSE MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CONISTON HOUSE MANAGEMENT LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CONISTON HOUSE MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONISTON HOUSE MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONISTON HOUSE MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.