Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONIFERCOURT LIMITED
Company Information for

CONIFERCOURT LIMITED

NIGHTINGALE HOUSE, 46-48 EAST STREET, EPSOM, SURREY, KT17 1HQ,
Company Registration Number
01038392
Private Limited Company
Active

Company Overview

About Conifercourt Ltd
CONIFERCOURT LIMITED was founded on 1972-01-14 and has its registered office in Epsom. The organisation's status is listed as "Active". Conifercourt Limited is a Private Limited Company registered in 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
CONIFERCOURT LIMITED
 
Legal Registered Office
NIGHTINGALE HOUSE
46-48 EAST STREET
EPSOM
SURREY
KT17 1HQ
Other companies in KT17
 
Filing Information
Company Number 01038392
Company ID Number 01038392
Date formed 1972-01-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 05/07/2015
Return next due 02/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 17:42:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONIFERCOURT 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.
Companies with same name CONIFERCOURT LIMITED
The following companies were found which have the same name as CONIFERCOURT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CONIFERCOURT (BUILDING) LIMITED NIGHTINGALE 46-48 EAST STREET EPSOM SURREY KT17 1HQ Active Company formed on the 1977-08-26
CONIFERCOURT HOLDINGS LIMITED NIGHTINGALE HOUSE 46-48 EAST STREET EPSOM SURREY KT17 1HQ Active Company formed on the 1987-03-10
CONIFERCOURT LEISURE LIMITED NIGHTINGALE HOUSE 46-48 EAST STREET EPSOM SURREY KT17 1HQ Active Company formed on the 1985-08-20

Company Officers of CONIFERCOURT LIMITED

Current Directors
Officer Role Date Appointed
VALERIE CLARE ROGERS
Company Secretary 2006-05-31
BRUCE MEREDITH CAPORN
Director 1991-07-05
JOHN HORACE ROGERS
Director 1991-07-05
VALERIE CLARE ROGERS
Director 1991-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
LEONARD JAMES BENNETT
Company Secretary 1995-03-01 2006-05-31
JOHN HORACE ROGERS
Company Secretary 1991-07-05 1995-03-01
RAYMOND WILLIAM SKILTON
Director 1991-07-05 1992-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VALERIE CLARE ROGERS CONIFERCOURT (BUILDING) LIMITED Company Secretary 2007-05-08 CURRENT 1977-08-26 Active
VALERIE CLARE ROGERS CONIFERCOURT LEISURE LIMITED Company Secretary 2006-05-31 CURRENT 1985-08-20 Active
VALERIE CLARE ROGERS CONIFERCOURT HOLDINGS LIMITED Company Secretary 2006-05-31 CURRENT 1987-03-10 Active
BRUCE MEREDITH CAPORN CHARTSPLIT LIMITED Director 2011-02-17 CURRENT 1987-02-17 Dissolved 2014-11-25
BRUCE MEREDITH CAPORN ATKINS HOLDINGS LIMITED Director 1998-07-01 CURRENT 1985-03-06 Active
BRUCE MEREDITH CAPORN CONIFERCOURT LEISURE LIMITED Director 1995-07-21 CURRENT 1985-08-20 Active
BRUCE MEREDITH CAPORN CONIFERCOURT HOLDINGS LIMITED Director 1991-07-05 CURRENT 1987-03-10 Active
BRUCE MEREDITH CAPORN CONIFERCOURT (BUILDING) LIMITED Director 1991-07-05 CURRENT 1977-08-26 Active
JOHN HORACE ROGERS CONIFERCOURT LEISURE LIMITED Director 1991-07-05 CURRENT 1985-08-20 Active
JOHN HORACE ROGERS CONIFERCOURT HOLDINGS LIMITED Director 1991-07-05 CURRENT 1987-03-10 Active
JOHN HORACE ROGERS CONIFERCOURT (BUILDING) LIMITED Director 1991-07-05 CURRENT 1977-08-26 Active
VALERIE CLARE ROGERS CONIFERCOURT LEISURE LIMITED Director 1995-03-01 CURRENT 1985-08-20 Active
VALERIE CLARE ROGERS CONIFERCOURT HOLDINGS LIMITED Director 1991-07-05 CURRENT 1987-03-10 Active
VALERIE CLARE ROGERS CONIFERCOURT (BUILDING) LIMITED Director 1991-07-05 CURRENT 1977-08-26 Active

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
2023-08-07CONFIRMATION STATEMENT MADE ON 07/08/23, WITH NO UPDATES
2023-07-3128/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-05CONFIRMATION STATEMENT MADE ON 05/07/23, WITH UPDATES
2022-10-31AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-05CONFIRMATION STATEMENT MADE ON 05/07/22, WITH UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH UPDATES
2022-06-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2022-05-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH UPDATES
2021-06-14AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES
2020-04-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HORACE ROGERS
2020-03-27AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH NO UPDATES
2019-04-05AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-05AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH NO UPDATES
2018-06-07AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-25LATEST SOC25/07/17 STATEMENT OF CAPITAL;GBP 4998
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES
2017-05-10AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/17
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-05-18AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/16
2015-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15
2015-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 4998
2015-07-16AR0105/07/15 ANNUAL RETURN FULL LIST
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 4998
2014-07-15AR0105/07/14 ANNUAL RETURN FULL LIST
2014-06-10AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/14
2013-07-11AR0105/07/13 ANNUAL RETURN FULL LIST
2013-06-14AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/13
2012-07-13AR0105/07/12 ANNUAL RETURN FULL LIST
2012-05-21AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/12
2011-07-08AR0105/07/11 ANNUAL RETURN FULL LIST
2011-06-09AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/11
2010-07-08AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/10
2010-07-06AR0105/07/10 ANNUAL RETURN FULL LIST
2009-08-11AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-07-27363aReturn made up to 05/07/09; full list of members
2008-07-28AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/08
2008-07-08363aReturn made up to 05/07/08; full list of members
2007-08-20AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/07
2007-08-01363aReturn made up to 05/07/07; full list of members
2006-08-11288aNEW SECRETARY APPOINTED
2006-08-09363aRETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2006-08-09288bSECRETARY RESIGNED
2006-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06
2005-08-10AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-08-09363sRETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS
2004-12-09287REGISTERED OFFICE CHANGED ON 09/12/04 FROM: CAPITOL HOUSE 2-4 CHURCH STREET EPSOM SURREY KT17 4NY
2004-07-14288cDIRECTOR'S PARTICULARS CHANGED
2004-07-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-13363sRETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS
2004-06-14AAFULL ACCOUNTS MADE UP TO 29/02/04
2003-07-26363sRETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS
2003-06-10AAFULL ACCOUNTS MADE UP TO 28/02/03
2002-08-19AAFULL ACCOUNTS MADE UP TO 28/02/02
2002-07-17363sRETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS
2001-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-07-19363sRETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS
2000-09-22AAFULL ACCOUNTS MADE UP TO 29/02/00
2000-08-01363sRETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS
2000-05-19287REGISTERED OFFICE CHANGED ON 19/05/00 FROM: HORTON PARK COUNTRY CLUB HOOK ROAD EPSOM KT19 8QG
1999-09-10AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-07-26363(288)SECRETARY'S PARTICULARS CHANGED
1999-07-26363sRETURN MADE UP TO 05/07/99; NO CHANGE OF MEMBERS
1999-07-13288cSECRETARY'S PARTICULARS CHANGED
1998-09-22AAFULL ACCOUNTS MADE UP TO 28/02/98
1998-08-03363sRETURN MADE UP TO 05/07/98; FULL LIST OF MEMBERS
1997-09-23AAFULL ACCOUNTS MADE UP TO 28/02/97
1997-08-04363sRETURN MADE UP TO 05/07/97; NO CHANGE OF MEMBERS
1996-08-08AAFULL ACCOUNTS MADE UP TO 29/02/96
1996-08-08363sRETURN MADE UP TO 05/07/96; NO CHANGE OF MEMBERS
1995-10-16395PARTICULARS OF MORTGAGE/CHARGE
1995-08-21AAFULL ACCOUNTS MADE UP TO 28/02/95
1995-07-18363(288)SECRETARY RESIGNED
1995-07-18363sRETURN MADE UP TO 05/07/95; FULL LIST OF MEMBERS
1995-07-17288NEW SECRETARY APPOINTED
1994-11-30AAFULL ACCOUNTS MADE UP TO 28/02/94
1994-07-21363sRETURN MADE UP TO 05/07/94; NO CHANGE OF MEMBERS
1993-11-12AAFULL ACCOUNTS MADE UP TO 28/02/93
1993-08-19287REGISTERED OFFICE CHANGED ON 19/08/93 FROM: FITZNELLS MANOR CHESSINGTON ROAD EWELL VILLAGE KT17 1TF
1993-07-15363sRETURN MADE UP TO 05/07/93; FULL LIST OF MEMBERS
1992-12-23288NEW SECRETARY APPOINTED
1992-12-11288DIRECTOR RESIGNED
1992-10-07AAMDAMENDED FULL ACCOUNTS MADE UP TO 29/02/92
1992-08-24AAFULL ACCOUNTS MADE UP TO 29/02/92
1992-08-18363sRETURN MADE UP TO 05/07/92; NO CHANGE OF MEMBERS
1992-02-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1991-07-04363bRETURN MADE UP TO 05/07/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CONIFERCOURT 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 CONIFERCOURT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 33
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 33
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1987-04-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1986-05-28 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1986-03-25 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1985-06-24 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1983-12-29 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1983-11-08 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1983-05-24 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1982-10-07 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1982-07-26 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1982-07-26 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1982-07-26 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1981-07-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1980-09-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1980-04-15 Outstanding BARCLAYS BANK PLC
CHARGE 1979-04-20 Outstanding BARCLAYS BANK PLC
CHARGE 1979-04-20 Outstanding BARCLAYS BANK PLC
CHARGE 1979-04-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1979-02-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1979-02-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1979-02-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1978-02-14 Outstanding WILLIAMS & GLYNS BANK LIMITED
LEGAL CHARGE 1978-01-26 Outstanding WILLIAMS & GLYN'S BANK LIMITED
LEGAL CHARGE 1978-01-26 Outstanding WILLIAMS & GLYN'S BANK LIMITED
LEGAL CHARGE 1977-05-12 Outstanding GLEN USK HOTELS LTD
LEGAL CHARGE 1977-02-24 Outstanding WILLIAMS & GLYN'S BANK LIMITED
LEGAL CHARGE 1977-01-13 Outstanding WILLIAMS & GLYN'S BANK LTD
LEGAL CHARGE 1977-01-13 Outstanding WILLIAMS & GLYN'S BANK LTD
LEGAL CHARGE 1976-08-03 Outstanding IVAN LANCELOT BAWTREE
LEGAL CHARGE 1976-02-03 Outstanding WILLIAMS & GLYN'S BANK LTD
LEGAL CHARGE 1975-08-06 Outstanding WILLIAMS & GLYN'S BANK LIMITED
Intangible Assets
Patents
We have not found any records of CONIFERCOURT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONIFERCOURT LIMITED
Trademarks
We have not found any records of CONIFERCOURT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONIFERCOURT 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 (68209 - Other letting and operating of own or leased real estate) as CONIFERCOURT LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CONIFERCOURT 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 CONIFERCOURT 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 CONIFERCOURT 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.