Conifers (cheltenham) Management Company Limited HARBORNE


Conifers (cheltenham) Management Company started in year 1993 as Private Limited Company with registration number 02848686. The Conifers (cheltenham) Management Company company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Harborne at St Marys House. Postal code: B17 0DH.

There is a single director in the firm at the moment - Gillian N., appointed on 8 October 2001. In addition, a secretary was appointed - Matthew A., appointed on 16 June 2011. At present 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.

Conifers (cheltenham) Management Company Limited Address / Contact

Office Address St Marys House
Office Address2 68 Harborne Park Road
Town Harborne
Post code B17 0DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02848686
Date of Incorporation Fri, 27th Aug 1993
Industry Residents property management
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (107 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 10th Sep 2024 (2024-09-10)
Last confirmation statement dated Sun, 27th Aug 2023

Company staff

Matthew A.

Position: Secretary

Appointed: 16 June 2011

Gillian N.

Position: Director

Appointed: 08 October 2001

Sue W.

Position: Director

Appointed: 02 November 2015

Resigned: 01 December 2016

Cosec Management Services Limited

Position: Corporate Secretary

Appointed: 07 August 2009

Resigned: 15 June 2011

Countrywide Property Management

Position: Corporate Secretary

Appointed: 30 June 2006

Resigned: 07 August 2009

Matthew A.

Position: Secretary

Appointed: 15 June 2004

Resigned: 30 June 2006

John W.

Position: Director

Appointed: 10 August 1999

Resigned: 27 January 2003

Carolyn P.

Position: Director

Appointed: 03 November 1997

Resigned: 13 April 1999

Paul R.

Position: Director

Appointed: 03 November 1997

Resigned: 31 January 2002

Gordon S.

Position: Secretary

Appointed: 03 November 1997

Resigned: 30 June 2004

Angela K.

Position: Director

Appointed: 03 November 1997

Resigned: 20 August 2000

Brian A.

Position: Director

Appointed: 28 August 1994

Resigned: 03 October 2019

Debbie B.

Position: Secretary

Appointed: 28 August 1994

Resigned: 03 November 1997

Debbie B.

Position: Director

Appointed: 28 August 1994

Resigned: 09 November 2015

Karen S.

Position: Director

Appointed: 27 August 1993

Resigned: 23 December 1995

Michelle P.

Position: Director

Appointed: 27 August 1993

Resigned: 19 November 1996

Sally H.

Position: Secretary

Appointed: 27 August 1993

Resigned: 28 August 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Current Assets1 6161 6161 6161 6161 6161 616
Net Assets Liabilities1 6161 6161 6161 6161 6161 616
Other
Net Current Assets Liabilities1 6161 6161 6161 6161 6161 616
Total Assets Less Current Liabilities1 6161 6161 6161 6161 6161 616

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 22nd, March 2023
Free Download (3 pages)

Company search

Advertisements