UKBizDB.co.uk

CONIFERS HOTEL LTD

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

This company is commonly known as Conifers Hotel Ltd. The company was founded 23 years ago and was given the registration number 04005145. The firm's registered office is in LONDON. You can find them at 17 Plumbers Row, Unit D, Upper Ground Floor, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CONIFERS HOTEL LTD
Company Number:04005145
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 2000
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:17 Plumbers Row, Unit D, Upper Ground Floor, London, England, E1 1EQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Sunapee Road, Reading, United Kingdom, RG2 6BP

Director01 February 2021Active
80 Okehampton Crescent, Welling, DA16 1DA

Secretary01 June 2000Active
17 Mayesford Road, Chadwell Heath, Romford, RM6 4NU

Secretary23 June 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary31 May 2000Active
Office Number 11, 292-294,Plashet Grove, East Ham, London, United Kingdom, E6 1EE

Director08 May 2019Active
412 High Street North, Manor Park, London, E12 6RH

Director01 June 2003Active
17, Plumbers Row, Unit D, Upper Ground Floor, London, England, E1 1EQ

Director01 June 2018Active
80 Okehampton Crescent, Welling, DA16 1DA

Director05 June 2000Active
80 Okehampton Crescent, Welling, DA16 1DA

Director01 June 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director31 May 2000Active

People with Significant Control

Mr Piara Singh Bhuller
Notified on:08 May 2019
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:England
Address:410e, High Street North, Manor Park, London, England, E12 6RH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Praminder Singh Bhuller
Notified on:07 January 2019
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:17, Plumbers Row, London, England, E1 1EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Piara Singh Bhullar
Notified on:06 April 2016
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:England
Address:82, Vernon Road, Ilford, England, IG3 8DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2024-03-01Accounts

Accounts with accounts type micro entity.

Download
2023-05-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Accounts

Accounts with accounts type micro entity.

Download
2022-06-09Address

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

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Accounts

Accounts with accounts type micro entity.

Download
2021-05-31Accounts

Accounts with accounts type micro entity.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-04-06Address

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

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-11Gazette

Gazette filings brought up to date.

Download
2019-05-10Accounts

Accounts with accounts type total exemption full.

Download
2019-05-08Confirmation statement

Confirmation statement with updates.

Download
2019-05-08Persons with significant control

Notification of a person with significant control.

Download
2019-05-08Persons with significant control

Cessation of a person with significant control.

Download
2019-05-08Officers

Appoint person director company with name date.

Download
2019-05-08Officers

Termination director company with name termination date.

Download
2019-04-30Gazette

Gazette notice compulsory.

Download
2019-01-16Confirmation statement

Confirmation statement with updates.

Download
2019-01-16Persons with significant control

Cessation of a person with significant control.

Download
2019-01-16Persons with significant control

Notification of a person with significant control.

Download
2019-01-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.