Company NameConingsby Holdings (Hertfordshire) Limited
DirectorsChristopher William Childs and Thomas Christopher Childs
Company StatusActive
Company Number09293927
CategoryPrivate Limited Company
Incorporation Date4 November 2014(9 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Christopher William Childs
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityEnglish
StatusCurrent
Appointed04 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCerulean, Blue Hill Farm High Elms Lane
Watton At Stone
Hertford
SG14 3RL
Secretary NameArthur James Vickers
StatusCurrent
Appointed04 November 2014(same day as company formation)
RoleCompany Director
Correspondence Address40 Firs Lane
Winchmore Hill
London
N21 3ES
Director NameMr Thomas Christopher Childs
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed18 January 2023(8 years, 2 months after company formation)
Appointment Duration1 year, 3 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address255 Green Lanes
Palmers Green
London
N13 4XE

Location

Registered Address255 Green Lanes
Palmers Green
London
N13 4XE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return4 November 2023 (5 months, 3 weeks ago)
Next Return Due18 November 2024 (6 months, 3 weeks from now)

Filing History

22 January 2024Total exemption full accounts made up to 30 April 2023 (8 pages)
6 November 2023Confirmation statement made on 4 November 2023 with no updates (3 pages)
18 January 2023Appointment of Mr Thomas Christopher Childs as a director on 18 January 2023 (2 pages)
18 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
7 November 2022Confirmation statement made on 4 November 2022 with no updates (3 pages)
24 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
5 November 2021Confirmation statement made on 4 November 2021 with no updates (3 pages)
18 January 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
4 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
22 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
14 November 2019Register inspection address has been changed from 1 Providence Place Railway Street Hertford SG14 1EH England to 9-13 Parliament Square Hertford SG14 1EX (1 page)
14 November 2019Register(s) moved to registered office address 255 Green Lanes Palmers Green London N13 4XE (1 page)
14 November 2019Register(s) moved to registered office address 255 Green Lanes Palmers Green London N13 4XE (1 page)
4 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
26 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
6 November 2018Register(s) moved to registered inspection location 1 Providence Place Railway Street Hertford SG14 1EH (1 page)
5 November 2018Register inspection address has been changed to 1 Providence Place Railway Street Hertford SG14 1EH (1 page)
5 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
20 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
6 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
4 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
8 July 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
8 July 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
9 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 5,000
(4 pages)
9 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 5,000
(4 pages)
28 June 2015Current accounting period extended from 30 November 2015 to 30 April 2016 (1 page)
28 June 2015Current accounting period extended from 30 November 2015 to 30 April 2016 (1 page)
16 March 2015Statement of capital following an allotment of shares on 19 February 2015
  • GBP 5,000
(4 pages)
16 March 2015Statement of capital following an allotment of shares on 19 February 2015
  • GBP 5,000
(4 pages)
4 November 2014Incorporation
Statement of capital on 2014-11-04
  • GBP 1
(37 pages)
4 November 2014Incorporation
Statement of capital on 2014-11-04
  • GBP 1
(37 pages)