Conifercourt Limited EPSOM


Conifercourt started in year 1972 as Private Limited Company with registration number 01038392. The Conifercourt company has been functioning successfully for 52 years now and its status is active. The firm's office is based in Epsom at Nightingale House. Postal code: KT17 1HQ.

Currently there are 2 directors in the the firm, namely Bruce C. and Valerie R.. In addition one secretary - Valerie R. - 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.

Conifercourt 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 01038392
Date of Incorporation Fri, 14th Jan 1972
Industry Other letting and operating of own or leased real estate
End of financial Year 28th February
Company age 52 years old
Account next due date Sat, 30th Nov 2024 (218 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 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 persons with significant control who own or control the company includes 1 name. As we discovered, there is Conifercourt Holdings Limited from Epsom, United Kingdom. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Conifercourt Holdings Limited

Nightingale House 46-48 East Street, Epsom, Surrey, KT17 1HQ, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Registration number 02108651
Notified on 6 April 2016
Nature of control: 75,01-100% 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 Hand589 116263 435226 734313 843151 282151 901336 107557 151
Current Assets1 347 843512 365412 560415 388259 359249 058486 837660 900
Debtors758 727248 930185 826101 545108 07797 157150 730103 749
Net Assets Liabilities5 767 0515 030 2014 920 346     
Other Debtors 2 812      
Other
Amounts Owed By Group Undertakings747 285227 355166 79882 08282 08282 08282 08282 082
Amounts Owed To Group Undertakings130 397130 397130 397555 485840 485650 573624 553633 412
Average Number Employees During Period 333    
Creditors289 981228 846243 164619 314904 196722 906723 571704 776
Investment Property4 750 9504 750 9504 750 9504 750 9504 906 0484 906 0484 906 0484 906 048
Investment Property Fair Value Model4 750 9504 750 9504 750 9504 750 9504 906 0484 906 0484 906 048 
Net Current Assets Liabilities1 057 862283 519169 396-203 926-644 837-473 848-236 734-43 876
Number Shares Issued But Not Fully Paid 4 9984 9984 9984 9984 9984 9984 998
Other Creditors60 13261 30963 27863 82959 83339 69348 04730 320
Other Taxation Social Security Payable99 45237 14049 489 3 87832 64050 97141 044
Par Value Share 1111111
Provisions For Liabilities Balance Sheet Subtotal41 7614 268      
Total Assets Less Current Liabilities5 808 8125 034 4694 920 3464 547 0244 261 2114 432 2004 669 3144 862 172
Trade Debtors Trade Receivables11 44218 76319 02819 46325 99515 07568 64821 667
Additions Other Than Through Business Combinations Investment Property Fair Value Model    155 098   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 31st, July 2023
Free Download (8 pages)

Company search

Advertisements