Conochem Management Limited

DataGardener
live
Micro

Conochem Management Limited

02516841Private Limited With Share Capital

111 Newington Green Road, London, N14QY
Incorporated

29/06/1990

Company Age

35 years

Directors

2

Employees

9

SIC Code

47730

Risk

low risk

Company Overview

Registration, classification & business activity

Conochem Management Limited (02516841) is a private limited with share capital incorporated on 29/06/1990 (35 years old) and registered in london, N14QY. The company operates under SIC code 47730 - dispensing chemist in specialised stores.

Private Limited With Share Capital
SIC: 47730
Micro
Incorporated 29/06/1990
N14QY
9 employees

Financial Overview

Total Assets

£576.0K

Liabilities

£170.1K

Net Assets

£405.8K

Est. Turnover

£1.54M

AI Estimated
Unreported
Cash

£110.6K

Key Metrics

9

Employees

2

Directors

1

Shareholders

Board of Directors

2
director
director

Charges

9

Registered

3

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:08-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-04-2025
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:19-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-04-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:25-01-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-12-2023
Change Person Director Company With Change Date
Category:Officers
Date:21-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-04-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-04-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:28-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:28-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-04-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:28-04-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-04-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-04-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-04-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:16-11-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:18-07-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:12-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-07-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-07-2020
Change Person Director Company With Change Date
Category:Officers
Date:04-05-2020
Change Person Director Company With Change Date
Category:Officers
Date:04-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-11-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-07-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-07-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-12-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:11-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:11-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:11-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:11-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-12-2017
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:20-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-05-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:17-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-08-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:02-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:02-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:02-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:03-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-03-2010
Legacy
Category:Annual Return
Date:01-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-02-2009
Legacy
Category:Annual Return
Date:07-07-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-03-2008
Legacy
Category:Annual Return
Date:17-07-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2007
Legacy
Category:Annual Return
Date:17-07-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-01-2006
Legacy
Category:Annual Return
Date:09-07-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-03-2005
Legacy
Category:Annual Return
Date:08-07-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-06-2004
Legacy
Category:Mortgage
Date:08-05-2004
Legacy
Category:Mortgage
Date:08-05-2004
Legacy
Category:Annual Return
Date:04-07-2003
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-03-2003
Legacy
Category:Mortgage
Date:04-02-2003
Legacy
Category:Mortgage
Date:06-09-2002
Legacy
Category:Annual Return
Date:09-07-2002
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-01-2002
Legacy
Category:Address
Date:03-01-2002
Legacy
Category:Annual Return
Date:20-07-2001
Legacy
Category:Address
Date:14-06-2001
Accounts With Accounts Type Small
Category:Accounts
Date:28-03-2001
Legacy
Category:Annual Return
Date:05-07-2000
Accounts With Accounts Type Small
Category:Accounts
Date:23-05-2000

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typeunaudited abridged
Due Date31/12/2026
Filing Date08/12/2025
Latest Accounts31/03/2025

Trading Addresses

111 Newington Green Road, London, N14QYRegistered
25 Grand Parade, Green Lanes Haringey, London, N41LG

Contact

info@paradechemist.co.uk
paradechemist.co.uk
111 Newington Green Road, London, N14QY