Company NameConmac Estates Limited
DirectorsNigel Colin Lock MacDonald and Jennifer Margaret MacDonald
Company StatusActive
Company Number01116500
CategoryPrivate Limited Company
Incorporation Date4 June 1973(50 years, 11 months ago)
Previous NameBletch Discotheques Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Nigel Colin Lock MacDonald
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(18 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Lynwood Road
Epsom
Surrey
KT17 4LD
Director NameMrs Jennifer Margaret MacDonald
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(18 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Lynwood Road
Epsom
Surrey
KT17 4LD
Secretary NameMrs Jennifer Margaret MacDonald
NationalityBritish
StatusCurrent
Appointed31 December 1991(18 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Lynwood Road
Epsom
Surrey
KT17 4LD
Director NameBarbara Evelyn MacDonald
Date of BirthSeptember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 7 months after company formation)
Appointment Duration7 years (resigned 01 January 1999)
RoleRetired
Correspondence Address12 Clifton Place
Court Road
Banstead
Surrey
Director NameTrevor William MacDonald
Date of BirthApril 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 7 months after company formation)
Appointment Duration7 years (resigned 01 January 1999)
RoleRetired
Correspondence Address12 Clifton Place
Court Road
Banstead
Surrey
SM7 2PQ

Location

Registered AddressC/O Cwm
1a High Street
Epsom
Surrey
KT19 8DA
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Jennifer Margaret Macdonald
66.67%
Ordinary
50 at £1Genevieve Clare Macdonald
33.33%
Ordinary

Financials

Year2014
Net Worth£1,897,629
Cash£245,934
Current Liabilities£1,668,522

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

26 November 2001Delivered on: 1 December 2001
Satisfied on: 10 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 June 1978Delivered on: 12 June 1978
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and building lyiing to the south east of balham high road london brogh of wandsworth title no SGL187079.
Outstanding

Filing History

5 January 2024Confirmation statement made on 31 December 2023 with updates (5 pages)
13 August 2023Micro company accounts made up to 31 March 2023 (4 pages)
6 January 2023Confirmation statement made on 31 December 2022 with updates (5 pages)
13 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
7 January 2022Confirmation statement made on 31 December 2021 with updates (5 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
8 January 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
31 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
10 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
4 December 2019Registered office address changed from 1a C/O Cwm 1a High Street Epsom Surrey KT19 8DA United Kingdom to C/O Cwm 1a High Street Epsom Surrey KT19 8DA on 4 December 2019 (1 page)
6 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
11 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
10 January 2019Change of details for Dr Genevieve Macdonald as a person with significant control on 21 December 2018 (2 pages)
4 January 2019Director's details changed for Mrs Jennifer Margaret Macdonald on 21 December 2018 (2 pages)
4 January 2019Secretary's details changed for Mrs Jennifer Margaret Macdonald on 4 January 2019 (1 page)
4 January 2019Change of details for Mrs Jennifer Margaret Macdonald as a person with significant control on 6 April 2016 (2 pages)
2 October 2018Micro company accounts made up to 31 March 2018 (3 pages)
12 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 October 2016Satisfaction of charge 1 in full (1 page)
17 October 2016Satisfaction of charge 1 in full (1 page)
8 April 2016Statement of capital following an allotment of shares on 28 March 2016
  • GBP 202
(3 pages)
8 April 2016Statement of capital following an allotment of shares on 28 March 2016
  • GBP 202
(3 pages)
4 February 2016Director's details changed for Jennifer Margaret Macdonald on 4 February 2016 (2 pages)
4 February 2016Registered office address changed from C/O Cwm 1a High Street Epsom Surrey KT19 8DA to 1a C/O Cwm 1a High Street Epsom Surrey KT19 8DA on 4 February 2016 (1 page)
4 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 150
(6 pages)
4 February 2016Director's details changed for Jennifer Margaret Macdonald on 4 February 2016 (2 pages)
4 February 2016Registered office address changed from C/O Cwm 1a High Street Epsom Surrey KT19 8DA to 1a C/O Cwm 1a High Street Epsom Surrey KT19 8DA on 4 February 2016 (1 page)
4 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 150
(6 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 150
(6 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 150
(6 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 150
(6 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 150
(6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
2 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
2 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
11 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
11 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
6 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
6 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
5 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
23 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 February 2009Return made up to 31/12/08; full list of members (4 pages)
17 February 2009Return made up to 31/12/08; full list of members (4 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 February 2008Return made up to 31/12/07; full list of members (4 pages)
28 February 2008Return made up to 31/12/07; full list of members (4 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 March 2007Return made up to 31/12/06; full list of members (2 pages)
14 March 2007Return made up to 31/12/06; full list of members (2 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 April 2006Return made up to 31/12/05; full list of members (2 pages)
5 April 2006Return made up to 31/12/05; full list of members (2 pages)
8 February 2006£ nc 100/1000 01/01/06 (1 page)
8 February 2006£ nc 100/1000 01/01/06 (1 page)
8 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 February 2005Return made up to 31/12/04; full list of members (7 pages)
15 February 2005Return made up to 31/12/04; full list of members (7 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 January 2004Return made up to 31/12/03; full list of members (7 pages)
17 January 2004Return made up to 31/12/03; full list of members (7 pages)
27 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 April 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 April 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
29 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
19 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
1 December 2001Particulars of mortgage/charge (5 pages)
1 December 2001Particulars of mortgage/charge (5 pages)
6 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
6 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 April 2001Registered office changed on 23/04/01 from: the clock house 13 church road sundridge kent TN14 6DT (1 page)
23 April 2001Registered office changed on 23/04/01 from: the clock house 13 church road sundridge kent TN14 6DT (1 page)
31 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
29 January 2001Registered office changed on 29/01/01 from: the clock house 13 church road sundridge kent TN14 6DT (1 page)
29 January 2001Registered office changed on 29/01/01 from: the clock house 13 church road sundridge kent TN14 6DT (1 page)
29 January 2001Return made up to 31/12/00; full list of members (6 pages)
29 January 2001Return made up to 31/12/00; full list of members (6 pages)
17 January 2001Registered office changed on 17/01/01 from: 35 paul street london EC2A 4UQ (1 page)
17 January 2001Registered office changed on 17/01/01 from: 35 paul street london EC2A 4UQ (1 page)
22 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 22/02/00
(8 pages)
22 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 22/02/00
(8 pages)
19 October 1999Full accounts made up to 31 March 1999 (10 pages)
19 October 1999Full accounts made up to 31 March 1999 (10 pages)
26 January 1999Full accounts made up to 31 March 1998 (10 pages)
26 January 1999Full accounts made up to 31 March 1998 (10 pages)
26 January 1999Return made up to 31/12/98; no change of members (6 pages)
26 January 1999Return made up to 31/12/98; no change of members (6 pages)
8 January 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
16 February 1998Return made up to 31/12/97; full list of members (8 pages)
16 February 1998Return made up to 31/12/97; full list of members (8 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
21 January 1997Full accounts made up to 31 March 1996 (9 pages)
21 January 1997Full accounts made up to 31 March 1996 (9 pages)
8 January 1997Return made up to 31/12/96; no change of members (6 pages)
8 January 1997Return made up to 31/12/96; no change of members (6 pages)
28 January 1996Full accounts made up to 31 March 1995 (10 pages)
28 January 1996Full accounts made up to 31 March 1995 (10 pages)
24 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)