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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cottons Chartered Surveyors, 361 Hagley Road, Birmingham, England, B17 8DL | Secretary | 17 October 2013 | Active |
Cottons Chartered Surveyors, 361 Hagley Road, Birmingham, England, B17 8DL | Director | 03 September 2002 | Active |
Cottons Chartered Surveyors, 361 Hagley Road, Birmingham, England, B17 8DL | Director | 14 August 2020 | Active |
27 Conifer Court, Moor Green Lane, Birmingham, B13 8NB | Secretary | - | Active |
12a Conifer Court, Moor Green Lane, Birmingham, B13 8NB | Secretary | 30 October 2001 | Active |
Cottons 361 Hagley Road, Edgbaston, Birmingham, B17 8DL | Secretary | 18 January 2006 | Active |
18 Conifer Court, Moor Green Lane, Birmingham, B13 8NB | Director | 03 September 1992 | Active |
36 Conifer Court, Moor Green Lane, Birmingham, B13 8NB | Director | 19 November 1999 | Active |
Cottons Chartered Surveyors, 361 Hagley Road, Birmingham, England, B17 8DL | Director | 24 July 2017 | Active |
27 Conifer Court, Moor Green Lane, Birmingham, B13 8NB | Director | 19 February 1987 | Active |
Cottons Chartered Surveyors, 361 Hagley Road, Birmingham, England, B17 8DL | Director | 07 October 2014 | Active |
15 Conifer Court, Moor Green Lane, Birmingham, B13 8NB | Director | 26 March 1999 | Active |
21 Conifer Court, Moor Green Lane, Moseley, B13 8NB | Director | 15 February 2012 | Active |
30 Conifer Court, Moor Green Lane, Birmingham, B13 8NB | Director | 20 November 2001 | Active |
22 Conifer Court, Birmingham, B13 8NB | Director | - | Active |
12a Conifer Court, Moor Green Lane, Birmingham, B13 8NB | Director | 30 October 2001 | Active |
15 Conifer Court, Birmingham, B13 8NB | Director | - | Active |
24 Conifer Court, Moor Green Lane, Birmingham, Uk, B13 8NB | Director | 15 April 2013 | Active |
24 Conifer Court, Moor Green Lane, Birmingham, B13 8NB | Director | 08 October 1996 | Active |
25 Conifer Court, Moor Green Lane, Birmingham, B13 8NB | Director | 08 October 1996 | Active |
21 Conifer Court, Moor Green Lane, Birmingham, B13 8NB | Director | 20 November 2001 | Active |
21 Conifer Court, Moor Green Lane, Birmingham, B13 8NB | Director | - | Active |
21 Conifer Court, Birmingham, B13 8NB | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-14 | Address | Change registered office address company with date old address new address. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-30 | Gazette | Gazette filings brought up to date. | Download |
2021-06-29 | Gazette | Gazette notice compulsory. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-04 | Officers | Change person director company with change date. | Download |
2020-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-20 | Officers | Appoint person director company with name date. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-16 | Address | Change registered office address company with date old address new address. | Download |
2019-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-25 | Officers | Termination director company with name termination date. | Download |
2019-01-29 | Officers | Termination director company with name termination date. | Download |
2018-10-12 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-08 | Officers | Change person director company with change date. | Download |
2018-06-07 | Officers | Change person secretary company with change date. | Download |
2018-06-07 | Officers | Change person director company with change date. | Download |
2018-06-07 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.