Conifer Court Management Company Limited LIVERPOOL


Conifer Court Management Company started in year 1982 as Private Limited Company with registration number 01625081. The Conifer Court Management Company company has been functioning successfully for 42 years now and its status is active. The firm's office is based in Liverpool at 4 Conifer Court Phillips Lane. Postal code: L37 4BQ.

Currently there are 5 directors in the the firm, namely Thomas H., Harold E. and Gerard F. and others. In addition one secretary - Christine A. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Conifer Court Management Company Limited Address / Contact

Office Address 4 Conifer Court Phillips Lane
Office Address2 Formby
Town Liverpool
Post code L37 4BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01625081
Date of Incorporation Fri, 26th Mar 1982
Industry Residents property management
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Thomas H.

Position: Director

Appointed: 01 September 2023

Harold E.

Position: Director

Appointed: 01 September 2023

Gerard F.

Position: Director

Appointed: 17 April 2023

Christine A.

Position: Secretary

Appointed: 06 April 2016

Christine A.

Position: Director

Appointed: 06 April 2016

Donald H.

Position: Director

Appointed: 26 June 2013

Margaret H.

Position: Director

Appointed: 19 October 2015

Resigned: 17 April 2023

Malcolm H.

Position: Director

Appointed: 12 December 2013

Resigned: 17 April 2023

Victoria H.

Position: Director

Appointed: 29 October 2009

Resigned: 15 May 2012

Dorothy B.

Position: Director

Appointed: 29 October 2009

Resigned: 15 October 2015

Jeniffer C.

Position: Director

Appointed: 16 April 2007

Resigned: 15 October 2015

Dilys O.

Position: Director

Appointed: 12 May 2005

Resigned: 16 October 2015

Jacqueline J.

Position: Director

Appointed: 20 October 2004

Resigned: 15 October 2015

David D.

Position: Director

Appointed: 06 April 2004

Resigned: 12 December 2013

George H.

Position: Director

Appointed: 05 November 2003

Resigned: 18 June 2004

Maureen B.

Position: Secretary

Appointed: 29 October 2003

Resigned: 24 August 2016

Anna B.

Position: Director

Appointed: 01 February 2003

Resigned: 15 October 2015

Michelle J.

Position: Director

Appointed: 04 December 2002

Resigned: 12 February 2014

Ann C.

Position: Director

Appointed: 31 August 2002

Resigned: 17 August 2006

Nicholas S.

Position: Director

Appointed: 01 July 2002

Resigned: 19 October 2015

James B.

Position: Director

Appointed: 01 July 2002

Resigned: 23 April 2004

Andrew Louis Property Management Ltd

Position: Corporate Secretary

Appointed: 01 March 2002

Resigned: 30 June 2003

Simon L.

Position: Director

Appointed: 26 September 2001

Resigned: 30 August 2002

Keith M.

Position: Director

Appointed: 18 October 2000

Resigned: 27 June 2013

Walter S.

Position: Director

Appointed: 05 June 2000

Resigned: 05 October 2010

Harry O.

Position: Director

Appointed: 17 January 2000

Resigned: 12 May 2005

Bernard J.

Position: Director

Appointed: 15 September 1999

Resigned: 02 February 2002

Maureen B.

Position: Director

Appointed: 23 July 1999

Resigned: 24 August 2016

Ivy W.

Position: Director

Appointed: 17 June 1999

Resigned: 05 October 2010

John R.

Position: Director

Appointed: 11 November 1998

Resigned: 29 October 2009

Gayle B.

Position: Director

Appointed: 17 April 1997

Resigned: 17 December 1999

Jessie M.

Position: Director

Appointed: 04 July 1996

Resigned: 02 October 2001

Margaret L.

Position: Director

Appointed: 05 October 1991

Resigned: 03 April 2012

Charlotte M.

Position: Director

Appointed: 05 October 1991

Resigned: 04 August 1995

Geoffrey E.

Position: Director

Appointed: 05 October 1991

Resigned: 05 October 2010

Irene N.

Position: Director

Appointed: 05 October 1991

Resigned: 18 October 2000

Grace C.

Position: Director

Appointed: 05 October 1991

Resigned: 23 April 2004

Joseph B.

Position: Director

Appointed: 05 October 1991

Resigned: 01 February 2003

Muriel S.

Position: Director

Appointed: 05 October 1991

Resigned: 17 January 2000

Georgina W.

Position: Director

Appointed: 05 October 1991

Resigned: 12 October 2011

Elizabeth W.

Position: Director

Appointed: 05 October 1991

Resigned: 28 August 1999

William B.

Position: Director

Appointed: 05 October 1991

Resigned: 28 June 2004

Jasper A.

Position: Director

Appointed: 05 October 1991

Resigned: 01 July 2002

Edith A.

Position: Director

Appointed: 05 October 1991

Resigned: 11 November 1998

Florence A.

Position: Director

Appointed: 05 October 1991

Resigned: 17 June 1999

Eirlys J.

Position: Director

Appointed: 05 October 1991

Resigned: 17 April 1997

Mason Owen & Partners

Position: Secretary

Appointed: 05 October 1991

Resigned: 01 March 2002

John H.

Position: Director

Appointed: 05 October 1991

Resigned: 23 July 1999

Frederick E.

Position: Director

Appointed: 05 October 1991

Resigned: 02 January 1996

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats established, there is Harold E. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Don H. This PSC has significiant influence or control over the company,.

Harold E.

Notified on 1 September 2023
Nature of control: significiant influence or control

Don H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth161617 16014 83416 838     
Balance Sheet
Current Assets  17 23915 06417 06818 79120 63828 77121 21224 747
Net Assets Liabilities    16 83818 56120 37328 47620 917 
Cash Bank In Hand1616        
Net Assets Liabilities Including Pension Asset Liability161617 16014 83416 838     
Reserves/Capital
Shareholder Funds161617 16014 83416 838     
Other
Creditors    230230265295295400
Net Current Assets Liabilities  17 16014 83416 83818 56120 37328 47620 91724 347
Total Assets Less Current Liabilities  17 16014 83416 83818 56120 37328 47620 91724 347
Creditors Due Within One Year  79230230     
Number Shares Allotted 16        
Par Value Share 1        
Share Capital Allotted Called Up Paid1616        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Accounts for a micro company for the period ending on 2022/12/31
filed on: 11th, April 2023
Free Download (5 pages)

Company search

Advertisements