FIRST CONFERENCE ESTATE LIMITED

  • Company statusactive
  • Company No00109588
  • Age115 years 2 months Incorporated 10 May 1910
  • Officers7

Address

The Hayes Conference Centre, Swanwick,Alfreton, Derby, DE55 1AU

FIRST CONFERENCE ESTATE LIMITED is an active company incorporated on 10 May 1910 and based in Derby. The company was registered 115 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    55100 Hotels and similar accommodation

  • Accounts

    Available to 31 October 2025. Next accounts due by 31 July 2026

See filing history on Companies House


Monitor

Latest Activity

Accounts With Accounts Type Total Exemption Full

1 Month Ago on 26 Jun 2025

Confirmation Statement With No Updates

3 Months Ago on 29 Apr 2025

Appoint Person Director Company With Name Date

6 Months Ago on 20 Jan 2025

Appoint Person Director Company With Name Date

6 Months Ago on 14 Jan 2025

Accounts With Accounts Type Unaudited Abridged

1 Year Ago on 04 Jun 2024

Confirmation Statement With No Updates

1 Year Ago on 13 May 2024

Termination Director Company With Name Termination Date

1 Year Ago on 01 May 2024

Termination Director Company With Name Termination Date

1 Year Ago on 01 May 2024

Mortgage Create With Deed With Charge Number Charge Creation Date

1 Year Ago on 16 Feb 2024

Mortgage Satisfy Charge Full

1 Year Ago on 05 Feb 2024

Appoint Person Director Company With Name Date

1 Year Ago on 22 Dec 2023

Accounts Amended With Accounts Type Small

2 Years Ago on 04 Jul 2023

Accounts Amended With Accounts Type Small

2 Years Ago on 04 Jul 2023

Termination Director Company With Name Termination Date

2 Years Ago on 06 Jun 2023

Confirmation Statement With No Updates

2 Years Ago on 27 Apr 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 25 Apr 2023

Confirmation Statement With No Updates

3 Years Ago on 09 May 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 26 Apr 2022

Accounts With Accounts Type Small

4 Years Ago on 03 Jul 2021

Confirmation Statement With No Updates

4 Years Ago on 10 May 2021

Change Person Director Company With Change Date

4 Years Ago on 28 Apr 2021

Mortgage Create With Deed With Charge Number Charge Creation Date

5 Years Ago on 23 Jul 2020

Confirmation Statement With No Updates

5 Years Ago on 07 May 2020

Appoint Person Director Company With Name Date

5 Years Ago on 28 Apr 2020

Appoint Person Director Company With Name Date

5 Years Ago on 28 Apr 2020

People

Officers7

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
HEASMAN, John Philip Dereksecretary 16 Jan 2020
HEASMAN, John Philip Derekdirector Oct 196904 Jul 2019
KINTON, Michael Jamesdirector Nov 194601 Jan 1970
LEVICK, John Daviddirector Sep 195409 Jan 2025
LUCAS, Andydirector May 196719 Oct 2023
PAGE, Howard Michael, Revdirector Feb 195004 Jul 2019
PAGE, Lornadirector Sep 196609 Jan 2025

PSC (Persons with Significant control)

NameDate of BirthAppointed
The Christian Conference Trust 06 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.