Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONIFERS (WEYBRIDGE) RESIDENTS ASSOCIATION LIMITED
Company Information for

CONIFERS (WEYBRIDGE) RESIDENTS ASSOCIATION LIMITED

2 CASTLE BUSINESS VILLAGE, STATION ROAD, HAMPTON, TW12 2BX,
Company Registration Number
00896043
Private Limited Company
Active

Company Overview

About Conifers (weybridge) Residents Association Ltd
CONIFERS (WEYBRIDGE) RESIDENTS ASSOCIATION LIMITED was founded on 1967-01-17 and has its registered office in Hampton. The organisation's status is listed as "Active". Conifers (weybridge) Residents Association Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CONIFERS (WEYBRIDGE) RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
2 CASTLE BUSINESS VILLAGE
STATION ROAD
HAMPTON
TW12 2BX
Other companies in TW12
 
Filing Information
Company Number 00896043
Company ID Number 00896043
Date formed 1967-01-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/09/2023
Account next due 29/06/2025
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 01:18:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONIFERS (WEYBRIDGE) RESIDENTS ASSOCIATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CONIFERS (WEYBRIDGE) RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
CAMERON NOBLE
Company Secretary 2018-03-22
SUSAN ANN HARVEY
Director 2016-01-28
MARILYN JOAN HURST
Director 2016-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
MARILYN JOAN HURST
Company Secretary 2016-01-28 2018-03-22
ERNEST PATRICK TAKLE
Director 2006-01-06 2016-11-24
SUSAN ANN HARVEY
Company Secretary 1991-12-21 2016-01-28
VIVIEN HICKMAN
Director 2010-01-21 2016-01-26
PATRICIA EDITH TOMPKINS
Director 2001-12-12 2014-12-18
JOAN EILEEN CARTER
Director 2001-12-12 2011-11-18
MARY EVELYN JENKINS
Director 2003-03-18 2011-11-18
CHANTAL MARIE MONIQUE SPRAY
Director 2001-12-12 2011-11-18
NIGEL SALISBURY DRAPER
Director 1999-11-26 2006-01-06
GERMAINE THERESIA HAWKINS
Director 1999-11-26 2001-12-12
MARY EVELYN JENKINS
Director 1998-11-27 2001-12-12
CARL BINNION
Director 1996-11-27 2000-11-24
BERYL DAPHNE BURGESS
Director 1994-11-30 1999-11-26
PATRICIA EDITH TOMPKINS
Director 1991-12-21 1999-11-26
SUSAN JULIA DEAN
Director 1997-11-28 1999-04-16
NIGEL SALISBURY DRAPER
Director 1994-11-30 1998-11-27
ANDREW KEVIN WHITEHEAD
Director 1993-11-29 1996-07-10
WALTER ROTHSCHILD
Director 1991-12-21 1994-11-30
BARRIE KENNETH STUCKEY
Director 1991-12-21 1994-11-30
JOHN REYNOLDSON SYDNEY DAVIS
Director 1991-12-21 1993-07-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-28CONFIRMATION STATEMENT MADE ON 19/12/23, WITH NO UPDATES
2023-12-2729/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-2029/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-05REGISTERED OFFICE CHANGED ON 05/01/23 FROM 2 Station Road Pb Associates, 2 Castle Business Village Hampton Middlesex TW12 2BX England
2023-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/23 FROM 2 Station Road Pb Associates, 2 Castle Business Village Hampton Middlesex TW12 2BX England
2022-12-28CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-12-28CS01CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-12-19REGISTERED OFFICE CHANGED ON 19/12/22 FROM Global House Ashley Avenue Epsom Surrey KT18 5AD England
2022-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/22 FROM Global House Ashley Avenue Epsom Surrey KT18 5AD England
2022-10-29TM02Termination of appointment of Diamond Managing Agents Ltd on 2022-10-01
2022-05-04AA29/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-19CONFIRMATION STATEMENT MADE ON 19/12/21, WITH UPDATES
2021-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH UPDATES
2021-09-15TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ANN HARVEY
2021-08-03TM02Termination of appointment of Cameron Noble on 2021-08-03
2021-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/21 FROM 2 Castle Business Village Station Road Hampton Middx TW12 2BX
2021-07-14AP01DIRECTOR APPOINTED MR ERNEST PATRICK TAKLE
2021-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MARILYN JOAN HURST
2021-02-25AA29/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES
2021-01-08AP04Appointment of Diamond Managing Agents Ltd as company secretary on 2021-01-01
2020-02-10AA29/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES
2019-01-29AA29/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES
2018-06-22AP03Appointment of Mr Cameron Noble as company secretary on 2018-03-22
2018-06-22TM02Termination of appointment of Marilyn Joan Hurst on 2018-03-22
2018-02-20AA29/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 180
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 180
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-12-13AA29/09/16 TOTAL EXEMPTION FULL
2016-12-13AA29/09/16 TOTAL EXEMPTION FULL
2016-11-30AP01DIRECTOR APPOINTED MRS MARILYN JOAN HURST
2016-11-30CH03SECRETARY'S DETAILS CHNAGED FOR MRS MARILYN JOAN HURST on 2016-11-24
2016-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ERNEST PATRICK TAKLE
2016-02-01AP03Appointment of Mrs Marilyn Joan Hurst as company secretary on 2016-01-28
2016-02-01AP01DIRECTOR APPOINTED MRS SUSAN ANN HARVEY
2016-02-01TM02Termination of appointment of Susan Ann Harvey on 2016-01-28
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR VIVIEN HICKMAN
2016-01-15AA29/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-29LATEST SOC29/12/15 STATEMENT OF CAPITAL;GBP 180
2015-12-29AR0121/12/15 ANNUAL RETURN FULL LIST
2015-06-10TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA EDITH TOMPKINS
2015-04-30AA29/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 180
2014-12-22AR0121/12/14 ANNUAL RETURN FULL LIST
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 180
2013-12-23AR0121/12/13 ANNUAL RETURN FULL LIST
2013-12-03AA29/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-21AR0121/12/12 ANNUAL RETURN FULL LIST
2012-12-19AA29/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-06TM01APPOINTMENT TERMINATED, DIRECTOR MARY JENKINS
2012-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JOAN CARTER
2012-02-07AA29/09/11 TOTAL EXEMPTION FULL
2012-01-03AR0121/12/11 FULL LIST
2011-12-19TM01APPOINTMENT TERMINATED, DIRECTOR CHANTAL SPRAY
2011-01-04AR0121/12/10 FULL LIST
2010-12-13AA29/09/10 TOTAL EXEMPTION FULL
2010-03-05AP01DIRECTOR APPOINTED VIVIEN HICKMAN
2010-02-05AP01DIRECTOR APPOINTED MARY EVELYN JENKINS
2010-02-03AA29/09/09 TOTAL EXEMPTION FULL
2009-12-21AR0121/12/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA EDITH TOMPKINS / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ERNEST PATRICK TAKLE / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CHANTAL MARIE MONIQUE SPRAY / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN EILEEN CARTER / 21/12/2009
2008-12-22363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2008-11-07AA29/09/08 TOTAL EXEMPTION FULL
2007-12-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/07
2007-12-27363aRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2007-06-04287REGISTERED OFFICE CHANGED ON 04/06/07 FROM: 29-39 LONDON ROAD TWICKENHAM MIDDLESEX TW1 3SZ
2007-02-10363sRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2006-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/06
2006-07-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/05
2006-03-03288aNEW DIRECTOR APPOINTED
2006-03-03288bDIRECTOR RESIGNED
2006-03-03363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-03363sRETURN MADE UP TO 21/12/05; CHANGE OF MEMBERS
2005-04-20363sRETURN MADE UP TO 21/12/04; CHANGE OF MEMBERS
2005-03-23AAFULL ACCOUNTS MADE UP TO 29/09/04
2004-02-08AAFULL ACCOUNTS MADE UP TO 29/09/03
2004-01-31363sRETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS
2003-07-18AAFULL ACCOUNTS MADE UP TO 29/09/02
2003-02-26363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-26363sRETURN MADE UP TO 21/12/02; CHANGE OF MEMBERS
2002-06-18AAFULL ACCOUNTS MADE UP TO 29/09/01
2002-03-06288aNEW DIRECTOR APPOINTED
2002-03-06288aNEW DIRECTOR APPOINTED
2002-03-06288aNEW DIRECTOR APPOINTED
2002-03-06288bDIRECTOR RESIGNED
2002-03-06363sRETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS
2002-03-06288bDIRECTOR RESIGNED
2001-02-06288bDIRECTOR RESIGNED
2001-02-06363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-06363sRETURN MADE UP TO 21/12/00; CHANGE OF MEMBERS
2000-11-30AAFULL ACCOUNTS MADE UP TO 29/09/00
2000-03-02288aNEW DIRECTOR APPOINTED
2000-03-02288aNEW DIRECTOR APPOINTED
2000-02-23288bDIRECTOR RESIGNED
2000-02-23363sRETURN MADE UP TO 21/12/99; CHANGE OF MEMBERS
2000-02-23288bDIRECTOR RESIGNED
2000-02-23288cDIRECTOR'S PARTICULARS CHANGED
2000-02-23363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-04AAFULL ACCOUNTS MADE UP TO 29/09/99
1999-05-17288bDIRECTOR RESIGNED
1999-01-22363sRETURN MADE UP TO 21/12/98; FULL LIST OF MEMBERS
1999-01-22288bDIRECTOR RESIGNED
1999-01-22AAFULL ACCOUNTS MADE UP TO 29/09/98
1999-01-22288aNEW DIRECTOR APPOINTED
1998-01-20363sRETURN MADE UP TO 21/12/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CONIFERS (WEYBRIDGE) RESIDENTS ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CONIFERS (WEYBRIDGE) RESIDENTS ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CONIFERS (WEYBRIDGE) RESIDENTS ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-09-29
Annual Accounts
2014-09-29
Annual Accounts
2013-09-29
Annual Accounts
2012-09-29
Annual Accounts
2011-09-29
Annual Accounts
2010-09-29
Annual Accounts
2009-09-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONIFERS (WEYBRIDGE) RESIDENTS ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of CONIFERS (WEYBRIDGE) RESIDENTS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONIFERS (WEYBRIDGE) RESIDENTS ASSOCIATION LIMITED
Trademarks
We have not found any records of CONIFERS (WEYBRIDGE) RESIDENTS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONIFERS (WEYBRIDGE) RESIDENTS ASSOCIATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CONIFERS (WEYBRIDGE) RESIDENTS ASSOCIATION LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CONIFERS (WEYBRIDGE) RESIDENTS ASSOCIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONIFERS (WEYBRIDGE) RESIDENTS ASSOCIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONIFERS (WEYBRIDGE) RESIDENTS ASSOCIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1