UKBizDB.co.uk

THE CONIFERS (PHASE 2) RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as The Conifers (phase 2) Residents Association Limited. The company was founded 32 years ago and was given the registration number 02711209. The firm's registered office is in ALTON. You can find them at 7 Highridge, , Alton, Hampshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE CONIFERS (PHASE 2) RESIDENTS ASSOCIATION LIMITED
Company Number:02711209
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 1992
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:7 Highridge, Alton, Hampshire, GU34 1QN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, Mornington Road, Whitehill, Bordon, England, GU35 9EW

Secretary20 October 2021Active
9, Spruce Avenue, Whitehill, Bordon, United Kingdom,

Director04 May 2021Active
55, Mornington Road, Whitehill, Bordon, England, GU35 9EW

Director04 May 2021Active
9 Spruce Avenue, Whitehill, Bordon, GU35 9TA

Secretary30 June 1994Active
3 Spruce Avenue, Whitehill, Bordon, GU35 9TA

Secretary23 December 2002Active
Fairbourne 143 Crofton Road, Orpington, BR6 8JA

Secretary27 April 1992Active
7, Highridge, Alton, GU34 1QN

Secretary24 July 2013Active
Hartree 32 Chertsey Road, Windlesham, GU20 6EP

Secretary30 April 1992Active
Christopher Wren Yard, 117 High Street, Croydon, CR0 1QG

Corporate Secretary01 December 2007Active
9-11, The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary18 December 2009Active
9 Spruce Avenue, Whitehill, Bordon, GU35 9TA

Director29 February 2000Active
9 Spruce Avenue, Whitehill, Bordon, GU35 9TA

Director30 June 1994Active
19 Spruce Avenue, Whitehill, Bordon, GU35 9TA

Director19 June 1999Active
1 Spruce Avenue, Whitehill, GU35 9TA

Director24 February 2003Active
9, Spruce Avenue, Whitehill, England, GU35 9TA

Director23 January 2013Active
5 Spruce Avenue, Whitehill, Bordon, GU35 9TA

Director01 April 2004Active
5 Cypress Road, Whitehill, Bordon, GU35 9TB

Director01 July 2000Active
3 Spruce Avenue, Whitehill, Bordon, GU35 9TA

Director21 December 2007Active
3 Spruce Avenue, Whitehill, Bordon, GU35 9TA

Director19 June 1999Active
Worplesdon Chase Pitch Place, Worplesdon, Guildford, GU3 3LA

Director30 April 1992Active
11 Spruce Avenue, Whitehill, Bordon, GU35 9TA

Director26 August 1996Active
7, Highridge, Alton, England, GU34 1QN

Director23 January 2013Active
Beechwood Chislehurst Road, Chislehurst, BR7 5LD

Director27 April 1992Active
5, Cypress Road, Whitehill, GU35 9TB

Director26 September 2008Active
19 Spruce Avenue, Whitehill, GU35 9TA

Director01 July 2000Active
11 Spruce Avenue, Whitehill, Bordon, GU35 9TA

Director31 August 1994Active

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
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Accounts

Accounts with accounts type micro entity.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Accounts

Accounts with accounts type micro entity.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Address

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

Download
2021-11-23Officers

Appoint person secretary company with name date.

Download
2021-11-23Officers

Termination director company with name termination date.

Download
2021-11-23Officers

Termination secretary company with name termination date.

Download
2021-06-03Accounts

Accounts with accounts type micro entity.

Download
2021-05-06Officers

Appoint person director company with name date.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-14Accounts

Accounts with accounts type micro entity.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2018-11-30Accounts

Accounts with accounts type micro entity.

Download
2018-10-22Confirmation statement

Confirmation statement with no updates.

Download
2017-10-20Confirmation statement

Confirmation statement with updates.

Download
2017-09-27Accounts

Accounts with accounts type micro entity.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2017-01-25Accounts

Accounts with accounts type total exemption small.

Download
2016-05-31Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.