Company NameConexa Properties Ltd
DirectorsJuliet Slingsby Hallam and David Ernest Beecroft
Company StatusActive
Company Number06062642
CategoryPrivate Limited Company
Incorporation Date23 January 2007(17 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJuliet Slingsby Hallam
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2007(4 weeks after company formation)
Appointment Duration17 years, 2 months
RoleSales Rep
Country of ResidenceUnited Kingdom
Correspondence Address128 Crewe Road Haslington
Crewe
Cheshire
CW1 5RQ
Director NameMr David Ernest Beecroft
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2007(4 weeks after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Crewe Road Haslington
Crewe
Cheshire
CW1 5RQ
Secretary NameIan Charles Lees
NationalityBritish
StatusResigned
Appointed20 February 2007(4 weeks after company formation)
Appointment Duration11 years, 5 months (resigned 18 July 2018)
RoleCompany Director
Correspondence Address128 Crewe Road Haslington
Crewe
Cheshire
CW1 5RQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 January 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 January 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address128 Crewe Road Haslington
Crewe
Cheshire
CW1 5RQ
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishHaslington
WardHaslington
Built Up AreaHaslington
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Mr David Ernest Beecroft
100.00%
Ordinary

Financials

Year2014
Net Worth-£188
Cash£1
Current Liabilities£86,729

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Filing History

26 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
28 October 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
24 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
7 August 2019Accounts for a dormant company made up to 31 January 2019 (4 pages)
24 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
25 July 2018Termination of appointment of Ian Charles Lees as a secretary on 18 July 2018 (1 page)
25 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
24 January 2018Director's details changed for Mr David Ernest Beecroft on 24 January 2018 (2 pages)
24 January 2018Secretary's details changed for Ian Charles Lees on 24 January 2018 (1 page)
24 January 2018Director's details changed for Juliet Slingsby Hallam on 24 January 2018 (2 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
25 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
10 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(5 pages)
10 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(5 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
16 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(5 pages)
16 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(5 pages)
10 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
10 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
17 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(5 pages)
17 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(5 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
11 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
3 July 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
3 July 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
16 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
15 July 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
15 July 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
11 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
21 May 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
21 May 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
28 January 2010Director's details changed for Juliet Slingsby Hallam on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Juliet Slingsby Hallam on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Mr David Ernest Beecroft on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Mr David Ernest Beecroft on 28 January 2010 (2 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
2 March 2009Return made up to 23/01/09; full list of members (3 pages)
2 March 2009Return made up to 23/01/09; full list of members (3 pages)
20 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
20 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
27 March 2008Return made up to 23/01/08; full list of members
  • 363(287) ‐ Registered office changed on 27/03/08
(7 pages)
27 March 2008Return made up to 23/01/08; full list of members
  • 363(287) ‐ Registered office changed on 27/03/08
(7 pages)
31 March 2007New director appointed (2 pages)
31 March 2007New director appointed (2 pages)
20 March 2007Registered office changed on 20/03/07 from: 16 gorsey lane altrincham cheshire WA14 4AS (1 page)
20 March 2007New secretary appointed (2 pages)
20 March 2007New director appointed (2 pages)
20 March 2007New secretary appointed (2 pages)
20 March 2007New director appointed (2 pages)
20 March 2007Registered office changed on 20/03/07 from: 16 gorsey lane altrincham cheshire WA14 4AS (1 page)
7 February 2007Director resigned (1 page)
7 February 2007Secretary resigned (1 page)
7 February 2007Registered office changed on 07/02/07 from: 39A leicester road salford manchester M7 4AS (1 page)
7 February 2007Director resigned (1 page)
7 February 2007Secretary resigned (1 page)
7 February 2007Registered office changed on 07/02/07 from: 39A leicester road salford manchester M7 4AS (1 page)
23 January 2007Incorporation (9 pages)
23 January 2007Incorporation (9 pages)