UKBizDB.co.uk

CONIFER COURT (WESTBY ROAD) MANAGEMENT LTD

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

This company is commonly known as Conifer Court (westby Road) Management Ltd. The company was founded 18 years ago and was given the registration number 05626445. The firm's registered office is in RINGWOOD. You can find them at 24a Southampton Road, , Ringwood, Dorset. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CONIFER COURT (WESTBY ROAD) MANAGEMENT LTD
Company Number:05626445
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2005
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:24a Southampton Road, Ringwood, Dorset, England, BH24 1HY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bourne Gardens, Exeter Park Road, Bournemouth, England, BH2 5BD

Corporate Secretary19 June 2023Active
24a, Southampton Road, Ringwood, England, BH24 1HY

Director27 November 2005Active
C/O Vantage Accounting, Cobham Road, Ferndown Industrial Estate, Wimborne, England, BH21 7SB

Director08 February 2023Active
C/O Vantage Accounting, Cobham Road, Ferndown Industrial Estate, Wimborne, England, BH21 7SB

Director01 November 2015Active
24a, Southampton Road, Ringwood, England, BH24 1HY

Secretary03 May 2018Active
Flat 3 Conifer Court, 43 Westby Road, Bournemouth, BH5 1HA

Secretary18 November 2005Active
24a, Southampton Road, Ringwood, England, BH24 1HY

Corporate Secretary03 May 2018Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 November 2005Active
54 Talbot Road, Bournemouth, BH9 2JG

Director27 November 2005Active
24a, Southampton Road, Ringwood, England, BH24 1HY

Director18 November 2005Active
Flat 3 43 Westby Road, Bournemouth, BH5 1HA

Director11 November 2011Active
Flat 3 Conifer Court, 43 Westby Road, Bournemouth, BH5 1HA

Director18 November 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director17 November 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director17 November 2005Active

People with Significant Control

Mrs Nikki Elizabeth Maidment
Notified on:19 November 2016
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:England
Address:24a, Southampton Road, Ringwood, England, BH24 1HY
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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 (6 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
2023-10-27Accounts

Accounts with accounts type micro entity.

Download
2023-06-19Officers

Appoint corporate secretary company with name date.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Accounts

Accounts with accounts type micro entity.

Download
2023-02-08Officers

Appoint person director company with name date.

Download
2023-02-08Officers

Termination secretary company with name termination date.

Download
2023-02-08Address

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

Download
2022-08-16Officers

Termination director company with name termination date.

Download
2022-05-22Confirmation statement

Confirmation statement with updates.

Download
2021-12-01Accounts

Accounts with accounts type total exemption full.

Download
2021-05-09Confirmation statement

Confirmation statement with updates.

Download
2020-10-19Accounts

Accounts with accounts type total exemption full.

Download
2020-05-09Confirmation statement

Confirmation statement with updates.

Download
2020-03-10Officers

Change person director company with change date.

Download
2019-12-09Officers

Change person director company with change date.

Download
2019-11-07Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Confirmation statement

Confirmation statement with updates.

Download
2018-12-10Accounts

Accounts with accounts type total exemption full.

Download
2018-08-10Accounts

Accounts with accounts type total exemption full.

Download
2018-06-02Accounts

Change account reference date company current shortened.

Download
2018-05-10Persons with significant control

Notification of a person with significant control statement.

Download
2018-05-09Confirmation statement

Confirmation statement with updates.

Download
2018-05-03Officers

Termination secretary company with name termination date.

Download
2018-05-03Officers

Appoint corporate secretary company with name date.

Download
2018-05-03Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.