Conegate Developments Limited

DataGardener
live
Micro

Conegate Developments Limited

01387774Private Limited With Share Capital

Ramillies House, 1-2 Ramillies Street, London, W1F7LN
Incorporated

08/09/1978

Company Age

47 years

Directors

1

Employees

1

SIC Code

68100

Risk

very low risk

Company Overview

Registration, classification & business activity

Conegate Developments Limited (01387774) is a private limited with share capital incorporated on 08/09/1978 (47 years old) and registered in london, W1F7LN. The company operates under SIC code 68100 and is classified as Micro.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 08/09/1978
W1F7LN
1 employees

Financial Overview

Total Assets

£61.73M

Liabilities

£46.19M

Net Assets

£15.54M

Cash

£469.5K

Key Metrics

1

Employees

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

28

Registered

19

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-11-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-04-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:30-11-2023
Legacy
Category:Accounts
Date:30-11-2023
Legacy
Category:Other
Date:30-11-2023
Legacy
Category:Other
Date:30-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-07-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-05-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:01-09-2022
Legacy
Category:Accounts
Date:01-09-2022
Legacy
Category:Other
Date:01-09-2022
Legacy
Category:Other
Date:01-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-07-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:03-09-2021
Legacy
Category:Accounts
Date:03-09-2021
Legacy
Category:Other
Date:03-09-2021
Legacy
Category:Other
Date:03-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:05-08-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-08-2021
Accounts With Accounts Type Full
Category:Accounts
Date:01-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-07-2019
Accounts With Accounts Type Full
Category:Accounts
Date:03-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-07-2018
Certificate Change Of Name Company
Category:Change Of Name
Date:15-01-2018
Change Of Name Notice
Category:Change Of Name
Date:15-01-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-01-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-01-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-01-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-01-2018
Capital Allotment Shares
Category:Capital
Date:03-01-2018
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:21-12-2017
Legacy
Category:Capital
Date:20-12-2017
Legacy
Category:Insolvency
Date:20-12-2017
Resolution
Category:Resolution
Date:20-12-2017
Resolution
Category:Resolution
Date:12-12-2017
Accounts With Accounts Type Full
Category:Accounts
Date:31-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:18-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:18-07-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:18-07-2017
Accounts With Accounts Type Full
Category:Accounts
Date:02-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-06-2016
Accounts With Accounts Type Full
Category:Accounts
Date:08-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-07-2015
Accounts With Accounts Type Full
Category:Accounts
Date:01-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-08-2014
Resolution
Category:Resolution
Date:16-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:08-03-2014
Accounts With Accounts Type Full
Category:Accounts
Date:04-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-07-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:05-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-08-2012
Accounts With Accounts Type Full
Category:Accounts
Date:03-07-2012
Legacy
Category:Mortgage
Date:02-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-08-2011
Accounts With Accounts Type Full
Category:Accounts
Date:05-07-2011
Legacy
Category:Mortgage
Date:23-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-09-2010
Legacy
Category:Mortgage
Date:12-08-2010
Accounts With Accounts Type Full
Category:Accounts
Date:02-07-2010
Accounts With Accounts Type Full
Category:Accounts
Date:31-07-2009
Legacy
Category:Annual Return
Date:17-07-2009
Legacy
Category:Officers
Date:25-06-2009
Legacy
Category:Mortgage
Date:26-02-2009
Legacy
Category:Mortgage
Date:13-12-2008
Legacy
Category:Annual Return
Date:18-08-2008
Accounts With Accounts Type Full
Category:Accounts
Date:04-07-2008
Legacy
Category:Mortgage
Date:29-04-2008
Legacy
Category:Mortgage
Date:02-01-2008
Legacy
Category:Annual Return
Date:15-08-2007
Accounts With Accounts Type Full
Category:Accounts
Date:27-07-2007
Legacy
Category:Mortgage
Date:03-10-2006
Legacy
Category:Annual Return
Date:01-09-2006
Accounts With Accounts Type Full
Category:Accounts
Date:21-07-2006
Legacy
Category:Mortgage
Date:30-11-2005
Legacy
Category:Annual Return
Date:19-10-2005
Accounts With Accounts Type Full
Category:Accounts
Date:27-07-2005
Legacy
Category:Mortgage
Date:25-05-2005
Legacy
Category:Mortgage
Date:25-05-2005
Legacy
Category:Mortgage
Date:09-05-2005
Legacy
Category:Annual Return
Date:24-08-2004
Accounts With Accounts Type Full
Category:Accounts
Date:03-08-2004

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date31/08/2026
Filing Date21/07/2025
Latest Accounts30/11/2024

Trading Addresses

34 Walsgrave Road, Coventry, West Midlands, CV24EB
Ramillies House, 1-2 Ramillies Street, London, W1F7LNRegistered

Contact

Ramillies House, 1-2 Ramillies Street, London, W1F7LN