CONIFER COURT FREEHOLDERS LIMITED(THE)

Register to unlock more data on OkredoRegister

CONIFER COURT FREEHOLDERS LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02099019

Incorporation date

11/02/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

359-361 Hagley Road Edgbaston, Birmingham, West Midlands B17 8DLCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/1987)
dot icon19/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/06/2025
Confirmation statement made on 2025-06-06 with updates
dot icon11/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/06/2024
Confirmation statement made on 2024-06-06 with updates
dot icon29/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/06/2023
Confirmation statement made on 2023-06-06 with updates
dot icon16/05/2023
Confirmation statement made on 2023-04-10 with no updates
dot icon04/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/06/2022
Registered office address changed from Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH United Kingdom to 359-361 Hagley Road Edgbaston Birmingham West Midlands B17 8DL on 2022-06-14
dot icon19/04/2022
Confirmation statement made on 2022-04-10 with no updates
dot icon17/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/06/2021
Compulsory strike-off action has been discontinued
dot icon29/06/2021
First Gazette notice for compulsory strike-off
dot icon28/06/2021
Confirmation statement made on 2021-04-10 with updates
dot icon04/02/2021
Director's details changed for Dr Ebru Heyberi Tenekeci on 2021-02-04
dot icon27/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/08/2020
Appointment of Dr Ebru Heyberi Tenekeci as a director on 2020-08-14
dot icon28/04/2020
Confirmation statement made on 2020-04-10 with updates
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon16/05/2019
Registered office address changed from The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL England to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on 2019-05-16
dot icon16/05/2019
Confirmation statement made on 2019-04-10 with updates
dot icon25/02/2019
Termination of appointment of Elizabeth Ewers as a director on 2019-02-08
dot icon29/01/2019
Termination of appointment of Ellen Julie Wardle Crate as a director on 2019-01-22
dot icon12/10/2018
Micro company accounts made up to 2018-03-31
dot icon20/06/2018
Confirmation statement made on 2018-04-10 with updates
dot icon08/06/2018
Director's details changed for Miss Elizabeth Ewers on 2018-06-07
dot icon07/06/2018
Secretary's details changed for Stuart Gibbs on 2018-06-07
dot icon07/06/2018
Director's details changed for Rosemary Adebola on 2018-06-07
dot icon07/06/2018
Registered office address changed from Trafalger House 261 Alcester Road South Kings Heath Birmingham B14 6DT to The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL on 2018-06-07
dot icon07/06/2018
Director's details changed for Ms Ellen Julie Wardle Crate on 2018-06-07
dot icon07/06/2018
Director's details changed for Ms Ellen Julie Wardle Crate on 2018-06-07
dot icon11/08/2017
Micro company accounts made up to 2017-03-31
dot icon28/07/2017
Appointment of Ms Ellen Julie Wardle Crate as a director on 2017-07-24
dot icon24/04/2017
Confirmation statement made on 2017-04-24 with updates
dot icon20/02/2017
Termination of appointment of Brett Pearson as a director on 2017-02-13
dot icon23/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon26/04/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon15/07/2015
Full accounts made up to 2015-03-31
dot icon27/04/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon17/11/2014
Appointment of Miss Elizabeth Ewers as a director on 2014-10-07
dot icon16/08/2014
Full accounts made up to 2014-03-31
dot icon25/04/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon10/04/2014
Termination of appointment of Shirley Hall as a director
dot icon29/11/2013
Accounts made up to 2013-03-31
dot icon22/10/2013
Appointment of Stuart Gibbs as a secretary
dot icon22/10/2013
Termination of appointment of Mark Ward as a secretary
dot icon02/09/2013
Appointment of Brett Pearson as a director
dot icon11/07/2013
Termination of appointment of Verity Montague Smith as a director
dot icon04/06/2013
Annual return made up to 2013-04-24 with full list of shareholders
dot icon05/01/2013
Accounts made up to 2012-03-31
dot icon14/05/2012
Annual return made up to 2012-04-24 with full list of shareholders
dot icon28/03/2012
Appointment of Shirley Anne Hall as a director
dot icon12/12/2011
Accounts made up to 2011-03-31
dot icon28/04/2011
Annual return made up to 2011-04-24 with full list of shareholders
dot icon05/01/2011
Accounts made up to 2010-03-31
dot icon14/05/2010
Annual return made up to 2010-04-24 with full list of shareholders
dot icon09/11/2009
Accounts made up to 2009-03-31
dot icon24/04/2009
Return made up to 24/04/09; full list of members
dot icon02/11/2008
Accounts made up to 2008-03-31
dot icon25/04/2008
Return made up to 24/04/08; full list of members
dot icon28/08/2007
Accounts made up to 2007-03-31
dot icon30/05/2007
Return made up to 24/04/07; full list of members
dot icon14/09/2006
Accounts made up to 2006-03-31
dot icon15/08/2006
Return made up to 24/04/06; full list of members
dot icon15/08/2006
Secretary resigned
dot icon01/08/2006
Director resigned
dot icon01/08/2006
Director resigned
dot icon07/06/2006
New secretary appointed
dot icon25/10/2005
Accounts made up to 2005-03-25
dot icon22/08/2005
Return made up to 24/04/05; no change of members
dot icon30/09/2004
Accounts made up to 2004-03-25
dot icon02/06/2004
Return made up to 24/04/04; full list of members
dot icon19/01/2004
Director resigned
dot icon18/09/2003
Accounts made up to 2003-03-25
dot icon22/07/2003
Return made up to 24/04/03; full list of members
dot icon19/05/2003
Director resigned
dot icon19/05/2003
New director appointed
dot icon05/09/2002
Accounts made up to 2002-03-25
dot icon17/06/2002
Return made up to 24/04/02; full list of members
dot icon27/05/2002
Director resigned
dot icon17/12/2001
New secretary appointed;new director appointed
dot icon17/12/2001
New director appointed
dot icon17/12/2001
New director appointed
dot icon17/12/2001
Secretary resigned
dot icon17/12/2001
Director resigned
dot icon17/10/2001
Accounts for a small company made up to 2001-03-25
dot icon25/04/2001
Return made up to 24/04/01; no change of members
dot icon05/09/2000
Accounts for a small company made up to 2000-03-25
dot icon10/05/2000
Return made up to 24/04/00; no change of members
dot icon20/01/2000
New director appointed
dot icon27/07/1999
Accounts for a small company made up to 1999-03-25
dot icon26/05/1999
Return made up to 24/04/99; full list of members
dot icon26/05/1999
Director resigned
dot icon26/05/1999
New director appointed
dot icon07/09/1998
Accounts for a small company made up to 1998-03-25
dot icon30/04/1998
Return made up to 24/04/98; full list of members
dot icon09/10/1997
Accounts for a small company made up to 1997-03-25
dot icon29/04/1997
Return made up to 24/04/97; change of members
dot icon07/11/1996
Director resigned
dot icon07/11/1996
Director resigned
dot icon07/11/1996
New director appointed
dot icon07/11/1996
New director appointed
dot icon27/06/1996
Accounts for a small company made up to 1996-03-25
dot icon18/04/1996
Return made up to 24/04/96; change of members
dot icon08/08/1995
Accounts for a small company made up to 1995-03-25
dot icon26/04/1995
Director resigned
dot icon26/04/1995
Return made up to 24/04/95; full list of members
dot icon30/09/1994
Accounts for a small company made up to 1994-03-25
dot icon27/04/1994
Return made up to 24/04/94; full list of members
dot icon24/06/1993
Accounts for a small company made up to 1993-03-25
dot icon17/05/1993
Director resigned;new director appointed
dot icon06/05/1993
New director appointed
dot icon06/05/1993
Return made up to 24/04/93; full list of members
dot icon24/08/1992
Accounts for a small company made up to 1992-03-25
dot icon06/05/1992
Return made up to 24/04/92; full list of members
dot icon17/03/1992
Director resigned;new director appointed
dot icon12/09/1991
Accounts for a small company made up to 1991-03-25
dot icon07/05/1991
Return made up to 24/04/91; full list of members
dot icon16/05/1990
Accounts for a small company made up to 1990-03-25
dot icon16/05/1990
Return made up to 10/05/90; full list of members
dot icon11/05/1990
Director resigned
dot icon26/07/1989
Accounts for a small company made up to 1989-03-25
dot icon26/07/1989
Return made up to 15/06/89; full list of members
dot icon24/06/1988
Accounts for a small company made up to 1988-03-25
dot icon24/06/1988
Return made up to 27/05/88; full list of members
dot icon09/06/1988
Registered office changed on 09/06/88 from: the conifer court freeholders LTD 73 high street kings heath birmingham B14 7BH
dot icon30/03/1988
Wd 07/03/88 ad 17/02/88--------- premium £ si 22@1=22 £ ic 2/24
dot icon10/03/1988
Director resigned;new director appointed
dot icon16/04/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/04/1987
Memorandum and Articles of Association
dot icon31/03/1987
Certificate of change of name
dot icon23/03/1987
Registered office changed on 23/03/87 from: 50 lincoln's inn fields london WC2A 3PF
dot icon11/02/1987
Certificate of Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
43.19K
-
0.00
-
-
2023
2
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tenekeci, Ebru Heyberi, Dr
Director
14/08/2020 - Present
-
Adebola, Rosemary
Director
03/09/2002 - Present
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONIFER COURT FREEHOLDERS LIMITED(THE)

CONIFER COURT FREEHOLDERS LIMITED(THE) is an(a) Active company incorporated on 11/02/1987 with the registered office located at 359-361 Hagley Road Edgbaston, Birmingham, West Midlands B17 8DL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONIFER COURT FREEHOLDERS LIMITED(THE)?

toggle

CONIFER COURT FREEHOLDERS LIMITED(THE) is currently Active. It was registered on 11/02/1987 .

Where is CONIFER COURT FREEHOLDERS LIMITED(THE) located?

toggle

CONIFER COURT FREEHOLDERS LIMITED(THE) is registered at 359-361 Hagley Road Edgbaston, Birmingham, West Midlands B17 8DL.

What does CONIFER COURT FREEHOLDERS LIMITED(THE) do?

toggle

CONIFER COURT FREEHOLDERS LIMITED(THE) operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CONIFER COURT FREEHOLDERS LIMITED(THE)?

toggle

The latest filing was on 19/08/2025: Total exemption full accounts made up to 2025-03-31.