CONIFER CLOSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CONIFER CLOSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02844699

Incorporation date

13/08/1993

Size

Micro Entity

Contacts

Registered address

Registered address

Octagon House, 20 Hook Road, Epsom, Surrey KT19 8TRCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/1993)
dot icon18/09/2025
Confirmation statement made on 2025-09-10 with no updates
dot icon25/07/2025
Micro company accounts made up to 2024-08-13
dot icon14/05/2025
Previous accounting period shortened from 2024-08-14 to 2024-08-13
dot icon17/09/2024
Confirmation statement made on 2024-09-10 with no updates
dot icon10/05/2024
Micro company accounts made up to 2023-08-14
dot icon22/02/2024
Termination of appointment of Elizabeth Boxall as a director on 2024-02-09
dot icon22/02/2024
Termination of appointment of Samuel Boxall as a director on 2024-02-09
dot icon21/09/2023
Confirmation statement made on 2023-09-10 with no updates
dot icon15/08/2023
Micro company accounts made up to 2022-08-14
dot icon15/05/2023
Previous accounting period shortened from 2022-08-15 to 2022-08-14
dot icon01/04/2023
Registered office address changed from 2 High Street Ewell Epsom KT17 1SJ England to Octagon House 20 Hook Road Epsom Surrey KT19 8TR on 2023-04-01
dot icon20/09/2022
Confirmation statement made on 2022-09-10 with no updates
dot icon07/07/2022
Appointment of Mr Peter Thomas Christopher Newland as a director on 2022-06-15
dot icon11/05/2022
Micro company accounts made up to 2021-08-15
dot icon10/03/2022
Appointment of Wildheart Residential Management Limited as a secretary on 2022-03-10
dot icon08/03/2022
Registered office address changed from 2 High Street Ewell KT17 1st United Kingdom to 2 High Street Ewell Epsom KT17 1SJ on 2022-03-08
dot icon03/03/2022
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 2 High Street Ewell KT17 1st on 2022-03-03
dot icon03/03/2022
Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 2022-02-28
dot icon14/09/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon23/04/2021
Micro company accounts made up to 2020-08-14
dot icon22/09/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon06/05/2020
Micro company accounts made up to 2019-08-15
dot icon14/08/2019
Confirmation statement made on 2019-08-13 with no updates
dot icon14/03/2019
Total exemption full accounts made up to 2018-08-14
dot icon19/02/2019
Termination of appointment of Andrew Stone as a director on 2019-01-01
dot icon05/10/2018
Director's details changed for Mrs Boxall Elizabeth on 2018-10-05
dot icon05/10/2018
Appointment of Mrs Boxall Elizabeth as a director on 2018-09-26
dot icon05/10/2018
Appointment of Mr Samuel Boxall as a director on 2018-09-26
dot icon15/08/2018
Confirmation statement made on 2018-08-13 with updates
dot icon13/03/2018
Total exemption full accounts made up to 2017-08-14
dot icon22/11/2017
Termination of appointment of Gordon & Company (Property Consultants) Limited as a secretary on 2017-08-08
dot icon22/11/2017
Appointment of Hml Company Secretarial Services Ltd as a secretary on 2017-08-08
dot icon22/11/2017
Registered office address changed from The Georgian House 37 Bell Street Reigate RH2 7AG England to 94 Park Lane Croydon Surrey CR0 1JB on 2017-11-22
dot icon06/11/2017
Termination of appointment of Jean Annette Blackwood as a director on 2017-11-03
dot icon31/08/2017
Confirmation statement made on 2017-08-13 with no updates
dot icon05/01/2017
Total exemption small company accounts made up to 2016-08-14
dot icon17/08/2016
Confirmation statement made on 2016-08-13 with updates
dot icon17/08/2016
Registered office address changed from 37 Bell Street Reigate Surrey RH2 7AG to The Georgian House 37 Bell Street Reigate RH2 7AG on 2016-08-17
dot icon16/08/2016
Secretary's details changed for Gorodn & Company (Property Consultants) Limited on 2016-05-01
dot icon16/08/2016
Secretary's details changed for Gorodn & Company (Property Consultants) Limited on 2016-05-01
dot icon13/02/2016
Total exemption small company accounts made up to 2015-08-14
dot icon18/08/2015
Annual return made up to 2015-08-13 no member list
dot icon14/05/2015
Termination of appointment of Paul Anthony Fairbrother as a secretary on 2015-05-14
dot icon14/05/2015
Appointment of Gorodn & Company (Property Consultants) Limited as a secretary on 2015-05-14
dot icon05/12/2014
Total exemption small company accounts made up to 2014-08-14
dot icon18/08/2014
Annual return made up to 2014-08-13 no member list
dot icon18/11/2013
Total exemption small company accounts made up to 2013-08-14
dot icon13/11/2013
Termination of appointment of John Templer as a director
dot icon19/08/2013
Annual return made up to 2013-08-13 no member list
dot icon10/01/2013
Appointment of Jeanne Blackwood as a director
dot icon24/12/2012
Total exemption small company accounts made up to 2012-08-14
dot icon22/08/2012
Annual return made up to 2012-08-13 no member list
dot icon11/11/2011
Total exemption small company accounts made up to 2011-08-14
dot icon15/08/2011
Annual return made up to 2011-08-13 no member list
dot icon15/08/2011
Secretary's details changed for Mr Paul Anthony Fairbrother on 2011-08-12
dot icon10/11/2010
Appointment of Helen Young as a director
dot icon09/11/2010
Appointment of Andrew Stone as a director
dot icon28/10/2010
Total exemption small company accounts made up to 2010-08-14
dot icon26/10/2010
Termination of appointment of Janet Steele as a director
dot icon26/10/2010
Termination of appointment of Barbara Macgregor as a director
dot icon11/10/2010
Termination of appointment of Barbel Bird as a director
dot icon13/08/2010
Annual return made up to 2010-08-13 no member list
dot icon13/08/2010
Director's details changed for Janet Patricia Steele on 2010-08-13
dot icon13/08/2010
Director's details changed for Barbel Jutta Bird on 2010-08-13
dot icon13/11/2009
Total exemption small company accounts made up to 2009-08-14
dot icon05/11/2009
Director's details changed for Barbara Jean Mcgregor on 2009-11-05
dot icon13/08/2009
Annual return made up to 13/08/09
dot icon19/11/2008
Director appointed barbel jutta bird
dot icon12/11/2008
Total exemption small company accounts made up to 2008-08-14
dot icon10/11/2008
Appointment terminated director gwendolen packington
dot icon14/08/2008
Annual return made up to 13/08/08
dot icon26/10/2007
Total exemption small company accounts made up to 2007-08-14
dot icon13/08/2007
Annual return made up to 13/08/07
dot icon23/02/2007
Total exemption small company accounts made up to 2006-08-14
dot icon13/12/2006
New director appointed
dot icon14/08/2006
Annual return made up to 13/08/06
dot icon14/08/2006
Director resigned
dot icon07/11/2005
Total exemption small company accounts made up to 2005-08-14
dot icon16/08/2005
Annual return made up to 13/08/05
dot icon16/08/2005
Location of register of members
dot icon22/11/2004
Total exemption small company accounts made up to 2004-08-14
dot icon31/08/2004
Annual return made up to 13/08/04
dot icon08/03/2004
Amended accounts made up to 2003-08-14
dot icon08/03/2004
Amended accounts made up to 2002-08-14
dot icon17/11/2003
New director appointed
dot icon29/10/2003
Accounts for a dormant company made up to 2003-08-14
dot icon04/09/2003
Director resigned
dot icon27/08/2003
Annual return made up to 13/08/03
dot icon25/03/2003
Accounts for a dormant company made up to 2002-08-14
dot icon09/08/2002
Annual return made up to 13/08/02
dot icon22/05/2002
New director appointed
dot icon22/05/2002
Director resigned
dot icon09/10/2001
Total exemption small company accounts made up to 2001-08-14
dot icon17/08/2001
Annual return made up to 13/08/01
dot icon14/03/2001
New secretary appointed
dot icon14/03/2001
Secretary resigned
dot icon16/11/2000
Accounts for a small company made up to 2000-08-14
dot icon16/08/2000
Annual return made up to 13/08/00
dot icon13/12/1999
New director appointed
dot icon13/12/1999
New director appointed
dot icon05/11/1999
Accounts for a small company made up to 1999-08-14
dot icon26/08/1999
Annual return made up to 13/08/99
dot icon06/06/1999
Director resigned
dot icon13/01/1999
Accounts for a small company made up to 1998-08-14
dot icon11/11/1998
New secretary appointed
dot icon30/09/1998
Registered office changed on 30/09/98 from: 4 conifer close reigate hill reigate surrey RH2 9NN
dot icon30/09/1998
Secretary resigned
dot icon30/09/1998
Director resigned
dot icon28/08/1998
Annual return made up to 13/08/98
dot icon04/09/1997
Accounts for a small company made up to 1997-08-14
dot icon13/08/1997
Annual return made up to 13/08/97
dot icon23/08/1996
Accounts for a small company made up to 1996-08-14
dot icon23/08/1996
Annual return made up to 13/08/96
dot icon25/08/1995
Accounts for a small company made up to 1995-08-14
dot icon22/08/1995
Annual return made up to 13/08/95
dot icon05/09/1994
Accounts for a small company made up to 1994-08-14
dot icon23/08/1994
Annual return made up to 13/08/94
dot icon23/08/1994
Secretary resigned;new secretary appointed
dot icon07/05/1994
Accounting reference date notified as 15/08
dot icon13/08/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
13/08/2024
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
13/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
13/08/2024
dot iconNext account date
13/08/2025
dot iconNext due on
13/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.72K
-
0.00
-
-
2022
0
8.35K
-
0.00
-
-
2022
0
8.35K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

8.35K £Ascended8.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newland, Peter Thomas Christopher
Director
15/06/2022 - Present
3
Young, Helen
Director
19/10/2010 - Present
-
Boxall, Elizabeth
Director
26/09/2018 - 09/02/2024
-
Boxall, Samuel
Director
26/09/2018 - 09/02/2024
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONIFER CLOSE MANAGEMENT COMPANY LIMITED

CONIFER CLOSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/08/1993 with the registered office located at Octagon House, 20 Hook Road, Epsom, Surrey KT19 8TR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CONIFER CLOSE MANAGEMENT COMPANY LIMITED?

toggle

CONIFER CLOSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/08/1993 .

Where is CONIFER CLOSE MANAGEMENT COMPANY LIMITED located?

toggle

CONIFER CLOSE MANAGEMENT COMPANY LIMITED is registered at Octagon House, 20 Hook Road, Epsom, Surrey KT19 8TR.

What does CONIFER CLOSE MANAGEMENT COMPANY LIMITED do?

toggle

CONIFER CLOSE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CONIFER CLOSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 18/09/2025: Confirmation statement made on 2025-09-10 with no updates.