UKBizDB.co.uk

CONIFER COURT FREEHOLDERS LIMITED(THE)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Conifer Court Freeholders Limited(the). The company was founded 37 years ago and was given the registration number 02099019. The firm's registered office is in SOLIHULL. You can find them at Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CONIFER COURT FREEHOLDERS LIMITED(THE)
Company Number:02099019
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom, B90 8AH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cottons Chartered Surveyors, 361 Hagley Road, Birmingham, England, B17 8DL

Secretary17 October 2013Active
Cottons Chartered Surveyors, 361 Hagley Road, Birmingham, England, B17 8DL

Director03 September 2002Active
Cottons Chartered Surveyors, 361 Hagley Road, Birmingham, England, B17 8DL

Director14 August 2020Active
27 Conifer Court, Moor Green Lane, Birmingham, B13 8NB

Secretary-Active
12a Conifer Court, Moor Green Lane, Birmingham, B13 8NB

Secretary30 October 2001Active
Cottons 361 Hagley Road, Edgbaston, Birmingham, B17 8DL

Secretary18 January 2006Active
18 Conifer Court, Moor Green Lane, Birmingham, B13 8NB

Director03 September 1992Active
36 Conifer Court, Moor Green Lane, Birmingham, B13 8NB

Director19 November 1999Active
Cottons Chartered Surveyors, 361 Hagley Road, Birmingham, England, B17 8DL

Director24 July 2017Active
27 Conifer Court, Moor Green Lane, Birmingham, B13 8NB

Director19 February 1987Active
Cottons Chartered Surveyors, 361 Hagley Road, Birmingham, England, B17 8DL

Director07 October 2014Active
15 Conifer Court, Moor Green Lane, Birmingham, B13 8NB

Director26 March 1999Active
21 Conifer Court, Moor Green Lane, Moseley, B13 8NB

Director15 February 2012Active
30 Conifer Court, Moor Green Lane, Birmingham, B13 8NB

Director20 November 2001Active
22 Conifer Court, Birmingham, B13 8NB

Director-Active
12a Conifer Court, Moor Green Lane, Birmingham, B13 8NB

Director30 October 2001Active
15 Conifer Court, Birmingham, B13 8NB

Director-Active
24 Conifer Court, Moor Green Lane, Birmingham, Uk, B13 8NB

Director15 April 2013Active
24 Conifer Court, Moor Green Lane, Birmingham, B13 8NB

Director08 October 1996Active
25 Conifer Court, Moor Green Lane, Birmingham, B13 8NB

Director08 October 1996Active
21 Conifer Court, Moor Green Lane, Birmingham, B13 8NB

Director20 November 2001Active
21 Conifer Court, Moor Green Lane, Birmingham, B13 8NB

Director-Active
21 Conifer Court, Birmingham, B13 8NB

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Confirmation statement

Confirmation statement with updates.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Address

Change registered office address company with date old address new address.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Gazette

Gazette filings brought up to date.

Download
2021-06-29Gazette

Gazette notice compulsory.

Download
2021-06-28Confirmation statement

Confirmation statement with updates.

Download
2021-02-04Officers

Change person director company with change date.

Download
2020-11-27Accounts

Accounts with accounts type total exemption full.

Download
2020-08-20Officers

Appoint person director company with name date.

Download
2020-04-28Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type micro entity.

Download
2019-05-16Address

Change registered office address company with date old address new address.

Download
2019-05-16Confirmation statement

Confirmation statement with updates.

Download
2019-02-25Officers

Termination director company with name termination date.

Download
2019-01-29Officers

Termination director company with name termination date.

Download
2018-10-12Accounts

Accounts with accounts type micro entity.

Download
2018-06-20Confirmation statement

Confirmation statement with updates.

Download
2018-06-08Officers

Change person director company with change date.

Download
2018-06-07Officers

Change person secretary company with change date.

Download
2018-06-07Officers

Change person director company with change date.

Download
2018-06-07Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.