Conifercourt Holdings Limited EPSOM


Conifercourt Holdings started in year 1987 as Private Limited Company with registration number 02108651. The Conifercourt Holdings company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Epsom at Nightingale House. Postal code: KT17 1HQ.

At the moment there are 2 directors in the the firm, namely Bruce C. and Valerie R.. In addition one secretary - Valerie R. - is with the company. At the moment 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.

Conifercourt Holdings Limited Address / Contact

Office Address Nightingale House
Office Address2 46-48 East Street
Town Epsom
Post code KT17 1HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02108651
Date of Incorporation Tue, 10th Mar 1987
Industry Development of building projects
End of financial Year 28th February
Company age 37 years old
Account next due date Sat, 30th Nov 2024 (225 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Valerie R.

Position: Secretary

Appointed: 31 May 2006

Bruce C.

Position: Director

Appointed: 05 July 1991

Valerie R.

Position: Director

Appointed: 05 July 1991

John R.

Position: Director

Resigned: 09 April 2020

Leonard B.

Position: Secretary

Appointed: 01 March 1995

Resigned: 31 May 2006

John R.

Position: Secretary

Appointed: 05 July 1991

Resigned: 01 March 1995

Raymond S.

Position: Director

Appointed: 05 July 1991

Resigned: 02 December 1992

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we discovered, there is Valerie R. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is John R. This PSC owns 50,01-75% shares.

Valerie R.

Notified on 9 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

John R.

Notified on 6 April 2016
Ceased on 9 April 2020
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand55 48051 66958 52030 38186 176673 268596 406467 413
Current Assets57 04153 23060 080455 970796 7641 194 3561 124 9811 005 405
Debtors1 5611 5611 560425 589710 588521 088528 575537 992
Other Debtors     412  
Other
Accumulated Depreciation Impairment Property Plant Equipment23 23123 231      
Amounts Owed By Group Undertakings   425 088710 088520 176528 075536 934
Amounts Owed To Group Undertakings1 334 280804 772784 142845 4051 015 4051 705 4051 696 8061 687 103
Average Number Employees During Period 3333222
Creditors1 350 114823 401806 3071 219 9731 287 6071 722 1381 715 9391 701 582
Disposals Decrease In Depreciation Impairment Property Plant Equipment  23 231     
Disposals Property Plant Equipment  23 231     
Fixed Assets1 374 3831 374 3831 374 3831 374 3831 374 3831 374 3831 374 3831 374 383
Investment Property1 275 0001 275 0001 275 0001 275 0001 275 0001 275 0001 275 0001 275 000
Investment Property Fair Value Model1 275 0001 275 0001 275 0001 275 0001 275 0001 275 0001 275 000 
Investments Fixed Assets99 38399 38399 38399 38399 38399 38399 38399 383
Net Current Assets Liabilities-1 293 073-770 171-746 227-764 003-490 843-527 782-590 958-696 177
Number Shares Issued Fully Paid 100 000100 000100 000100 000100 000100 000100 000
Other Creditors15 83418 62916 733374 568267 09316 73319 13310 965
Other Investments Other Than Loans99 38399 38399 38399 38399 38399 38399 38399 383
Other Taxation Social Security Payable  5 432 5 109  3 514
Par Value Share 1111111
Percentage Class Share Held In Subsidiary 100100100100100100100
Property Plant Equipment Gross Cost23 23123 231      
Total Assets Less Current Liabilities81 310604 212628 156610 380883 540846 601783 425678 206
Trade Debtors Trade Receivables1 5611 5611 5605015005005001 058

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 28th February 2023
filed on: 26th, July 2023
Free Download (9 pages)

Company search

Advertisements