Company NameConker Property Management Limited
DirectorRuhul Shamsuddin
Company StatusActive - Proposal to Strike off
Company Number12116424
CategoryPrivate Limited Company
Incorporation Date23 July 2019(4 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Ruhul Shamsuddin
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2020(7 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month
RoleBusinessman
Country of ResidenceEngland
Correspondence Address14 Clifftown Road
Southend-On-Sea
SS1 1AB
Director NameMr Ruhul Shamsuddin
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address216 London Road
Southend-On-Sea
Essex
SS1 1PJ
Director NameMr Emilian Vasile Dunca
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityRomanian
StatusResigned
Appointed03 March 2020(7 months, 2 weeks after company formation)
Appointment Duration2 days (resigned 05 March 2020)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address14 Clifftown Road
Southend-On-Sea
SS1 1AB

Location

Registered Address14 Clifftown Road
Southend-On-Sea
SS1 1AB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Next Accounts Due30 April 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return9 June 2022 (1 year, 10 months ago)
Next Return Due23 June 2023 (overdue)

Filing History

4 July 2023First Gazette notice for compulsory strike-off (1 page)
1 July 2023Compulsory strike-off action has been suspended (1 page)
29 November 2022Compulsory strike-off action has been discontinued (1 page)
28 November 2022Micro company accounts made up to 31 July 2021 (5 pages)
4 October 2022First Gazette notice for compulsory strike-off (1 page)
1 October 2022Compulsory strike-off action has been suspended (1 page)
23 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
16 July 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
22 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
9 June 2020Confirmation statement made on 9 June 2020 with updates (4 pages)
18 May 2020Cessation of Emilian Vasile Dunca as a person with significant control on 5 March 2020 (1 page)
18 May 2020Notification of Ruhul Shamsuddin as a person with significant control on 4 March 2020 (2 pages)
6 May 2020Registered office address changed from 216 London Road Southend-on-Sea Essex SS1 1PJ England to 14 Clifftown Road Southend-on-Sea SS1 1AB on 6 May 2020 (1 page)
6 May 2020Appointment of Mr Ruhul Mohammed Shamsuddin as a director on 4 March 2020 (2 pages)
6 May 2020Director's details changed for Mr Ruhul Mohammed Shamsuddin on 4 March 2020 (2 pages)
6 May 2020Termination of appointment of Emilian Vasile Dunca as a director on 5 March 2020 (1 page)
3 March 2020Appointment of Mr. Emilian Vasile Dunca as a director on 3 March 2020 (2 pages)
3 March 2020Termination of appointment of Ruhul Shamsuddin as a director on 3 March 2020 (1 page)
3 March 2020Confirmation statement made on 3 March 2020 with updates (4 pages)
3 March 2020Notification of Emilian Vasile Dunca as a person with significant control on 3 March 2020 (2 pages)
3 March 2020Cessation of Ruhul Shamsuddin as a person with significant control on 3 March 2020 (1 page)
29 August 2019Registered office address changed from Unit 24 Highcroft Industrial Estate Enterprise Road Waterlooville PO8 0BT United Kingdom to 216 London Road Southend-on-Sea Essex SS1 1PJ on 29 August 2019 (1 page)
23 July 2019Incorporation
Statement of capital on 2019-07-23
  • GBP 1
(29 pages)