Company NameConlon Properties Limited
DirectorsHelen Allen and Simon Allen
Company StatusActive
Company Number05334967
CategoryPrivate Limited Company
Incorporation Date18 January 2005(19 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Helen Allen
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2007(2 years, 2 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 King Street
Knutsford
WA16 6HQ
Director NameMr Simon Allen
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2007(2 years, 2 months after company formation)
Appointment Duration17 years
RoleCommercial Finance Broker
Country of ResidenceEngland
Correspondence Address98 King Street
Knutsford
WA16 6HQ
Secretary NameMrs Helen Allen
NationalityBritish
StatusCurrent
Appointed27 April 2007(2 years, 3 months after company formation)
Appointment Duration17 years
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 St. Petersgate
Stockport
Cheshire
SK1 1EB
Director NameRobert David Berry
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address20 Reid Close
Haughton Green
Denton
Lancashire
M34 7QH
Director NameDavid Gavin Cowling
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address8 Fernlea Close
Hadfield
Glossop
Derbyshire
SK13 2EW
Secretary NameDavid Gavin Cowling
NationalityBritish
StatusResigned
Appointed18 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address8 Fernlea Close
Hadfield
Glossop
Derbyshire
SK13 2EW
Director NameRuth June Berry
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2006(1 year, 2 months after company formation)
Appointment Duration1 year (resigned 27 April 2007)
RoleSecretary
Correspondence AddressSpringfield
Hadfield Road
Hadfield Glossop
Derbyshire
SK13 1NR
Director NameMr Sean Gerard Davison
Date of BirthOctober 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed28 February 2016(11 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 28 February 2016)
RoleMortgage & Protection Advisor
Country of ResidenceNorthern Ireland
Correspondence Address7 St. Petersgate
Stockport
Cheshire
SK1 1EB
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed18 January 2005(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 2005(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address98 King Street
Knutsford
WA16 6HQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Helen Allen
50.00%
Ordinary
50 at £1Simon Allen
50.00%
Ordinary

Financials

Year2014
Net Worth£35,144
Cash£533
Current Liabilities£57,256

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 Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Charges

12 December 2007Delivered on: 13 December 2007
Persons entitled: Furness Building Society

Classification: Legal charge
Secured details: £72,000.00 and all other monies due or to become due.
Particulars: 14 langford street denton manchester t/n LA194392.
Outstanding
12 December 2007Delivered on: 13 December 2007
Persons entitled: Furness Building Society

Classification: Legal charge
Secured details: £75,125.00 and all other monies due or to become due.
Particulars: 29 west park avenue denton manchester t/n MAN51416.
Outstanding
12 December 2007Delivered on: 13 December 2007
Persons entitled: Furness Building Society

Classification: Legal charge
Secured details: £79,298.00 and all other monies due or to become due.
Particulars: 90 hyde road denton manchester t/n LA297044.
Outstanding
13 April 2006Delivered on: 4 May 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29 west park avenue, denton, manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
7 October 2005Delivered on: 15 October 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings k/a 14 langford street, denton t/no LA194392. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
24 August 2005Delivered on: 26 August 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 90 hyde road denton manchester.
Outstanding

Filing History

21 February 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
1 July 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
27 January 2020Registered office address changed from 7 st. Petersgate Stockport Cheshire SK1 1EB to 98 King Street Knutsford WA16 6HQ on 27 January 2020 (1 page)
27 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
27 January 2020Registered office address changed from 98 King Street Knutsford WA16 6HQ England to 98 King Street Knutsford WA16 6HQ on 27 January 2020 (1 page)
14 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
30 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
8 December 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
20 February 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
5 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
5 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
28 February 2016Termination of appointment of Sean Gerard Davison as a director on 28 February 2016 (1 page)
28 February 2016Appointment of Mr Sean Gerard Davison as a director on 28 February 2016 (2 pages)
28 February 2016Appointment of Mr Sean Gerard Davison as a director on 28 February 2016 (2 pages)
28 February 2016Termination of appointment of Sean Gerard Davison as a director on 28 February 2016 (1 page)
6 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-06
  • GBP 100
(4 pages)
6 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-06
  • GBP 100
(4 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
30 January 2015Director's details changed for Mrs Helen Allen on 18 January 2015 (2 pages)
30 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Director's details changed for Mrs Helen Allen on 18 January 2015 (2 pages)
30 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
24 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(4 pages)
24 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(4 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
14 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
23 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
23 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
23 April 2012Director's details changed for Mrs Helen Allen on 23 April 2012 (2 pages)
23 April 2012Director's details changed for Mrs Helen Allen on 23 April 2012 (2 pages)
23 April 2012Secretary's details changed for Mrs Helen Allen on 23 April 2012 (2 pages)
23 April 2012Director's details changed for Mr Simon Allen on 23 April 2012 (2 pages)
23 April 2012Director's details changed for Mr Simon Allen on 23 April 2012 (2 pages)
23 April 2012Secretary's details changed for Mrs Helen Allen on 23 April 2012 (2 pages)
31 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (3 pages)
31 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (3 pages)
30 January 2012Secretary's details changed for Mrs Helen Simon Allen on 30 January 2012 (1 page)
30 January 2012Registered office address changed from 16 Valley Way Knutsford Cheshire WA16 9AJ on 30 January 2012 (1 page)
30 January 2012Secretary's details changed for Mrs Helen Simon Allen on 30 January 2012 (1 page)
30 January 2012Registered office address changed from 16 Valley Way Knutsford Cheshire WA16 9AJ on 30 January 2012 (1 page)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
11 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
16 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Helen Allen on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Helen Allen on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Mr Simon Allen on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Mr Simon Allen on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Mr Simon Allen on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Helen Allen on 1 October 2009 (2 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
21 January 2009Return made up to 18/01/09; full list of members (4 pages)
21 January 2009Return made up to 18/01/09; full list of members (4 pages)
18 March 2008Secretary appointed helen allen (2 pages)
18 March 2008Secretary appointed helen allen (2 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
7 February 2008Return made up to 18/01/08; full list of members (2 pages)
7 February 2008Return made up to 18/01/08; full list of members (2 pages)
13 December 2007Particulars of mortgage/charge (3 pages)
13 December 2007Particulars of mortgage/charge (3 pages)
13 December 2007Particulars of mortgage/charge (3 pages)
13 December 2007Particulars of mortgage/charge (3 pages)
13 December 2007Particulars of mortgage/charge (3 pages)
13 December 2007Particulars of mortgage/charge (3 pages)
28 November 2007Accounting reference date extended from 31/01/07 to 30/04/07 (1 page)
28 November 2007Accounting reference date extended from 31/01/07 to 30/04/07 (1 page)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
18 May 2007Registered office changed on 18/05/07 from: 7 st petersgate stockport cheshire SK1 1EB (1 page)
18 May 2007New director appointed (2 pages)
18 May 2007Registered office changed on 18/05/07 from: 7 st petersgate stockport cheshire SK1 1EB (1 page)
18 May 2007New director appointed (2 pages)
16 May 2007Secretary resigned (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Secretary resigned (1 page)
20 March 2007Return made up to 18/01/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 March 2007Return made up to 18/01/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
21 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
29 June 2006Return made up to 18/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 June 2006Return made up to 18/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 May 2006New director appointed (2 pages)
22 May 2006New director appointed (2 pages)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
4 May 2006Particulars of mortgage/charge (3 pages)
4 May 2006Particulars of mortgage/charge (3 pages)
15 October 2005Particulars of mortgage/charge (4 pages)
15 October 2005Particulars of mortgage/charge (4 pages)
26 August 2005Particulars of mortgage/charge (3 pages)
26 August 2005Particulars of mortgage/charge (3 pages)
11 February 2005Ad 18/01/05--------- £ si 50@1=50 £ ic 50/100 (2 pages)
11 February 2005Ad 18/01/05--------- £ si 49@1=49 £ ic 1/50 (2 pages)
11 February 2005Registered office changed on 11/02/05 from: conlon properties LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
11 February 2005Ad 18/01/05--------- £ si 50@1=50 £ ic 50/100 (2 pages)
11 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 February 2005New secretary appointed;new director appointed (2 pages)
11 February 2005Secretary resigned (1 page)
11 February 2005Director resigned (1 page)
11 February 2005Ad 18/01/05--------- £ si 49@1=49 £ ic 1/50 (2 pages)
11 February 2005New director appointed (2 pages)
11 February 2005New secretary appointed;new director appointed (2 pages)
11 February 2005New director appointed (2 pages)
11 February 2005Secretary resigned (1 page)
11 February 2005Director resigned (1 page)
11 February 2005Registered office changed on 11/02/05 from: conlon properties LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
11 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 January 2005Incorporation (18 pages)
18 January 2005Incorporation (18 pages)