Company NameConifercourt (Building) Limited
DirectorsBruce Meredith Caporn and Valerie Clare Rogers
Company StatusActive
Company Number01327356
CategoryPrivate Limited Company
Incorporation Date26 August 1977(46 years, 7 months ago)
Previous NameStollit Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Bruce Meredith Caporn
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1991(13 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressDanes Hill Farm House
Oxshott
Surrey
KT22 0JE
Director NameMrs Valerie Clare Rogers
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1991(13 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMallard Lodge Wilmerhatch Lane
Epsom
Surrey
KT18 7EQ
Secretary NameMrs Valerie Clare Rogers
NationalityBritish
StatusCurrent
Appointed08 May 2007(29 years, 8 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMallard Lodge Wilmerhatch Lane
Epsom
Surrey
KT18 7EQ
Director NameRaymond William Skilton
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(13 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 December 1992)
RoleCompany Director
Correspondence AddressGreenways Effingham Road
Copthorne
Crawley
West Sussex
RH10 3HY
Director NameMr John Horace Rogers
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(13 years, 10 months after company formation)
Appointment Duration28 years, 9 months (resigned 09 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMallard Lodge Wilmerhatch Lane
Epsom
Surrey
KT18 7EQ
Secretary NameMr John Horace Rogers
NationalityBritish
StatusResigned
Appointed05 July 1991(13 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMallard Lodge Wilmerhatch Lane
Epsom
Surrey
KT18 7EQ
Secretary NameMr Leonard James Bennett
NationalityBritish
StatusResigned
Appointed01 March 1995(17 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 May 2006)
RoleCompany Director
Correspondence Address14 Rosedale
Ashtead
Surrey
KT21 2JJ
Secretary NameMrs Valerie Clare Rogers
NationalityBritish
StatusResigned
Appointed31 May 2006(28 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMallard Lodge Wilmerhatch Lane
Epsom
Surrey
KT18 7EQ
Secretary NameMr Paul Duffield Davies
NationalityBritish
StatusResigned
Appointed15 January 2007(29 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Cove House Gardens
Ashton Keynes
Wiltshire
SN6 6NS

Location

Registered AddressNightingale
46-48 East Street
Epsom
Surrey
KT17 1HQ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Shareholders

51 at £1Conifercourt Holdings LTD
98.08%
Ordinary
1 at £1John Horace Rogers
1.92%
Ordinary

Financials

Year2014
Net Worth£1,760,965
Cash£107,639
Current Liabilities£18,258

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return5 July 2023 (8 months, 3 weeks ago)
Next Return Due19 July 2024 (3 months, 3 weeks from now)

Charges

9 July 1987Delivered on: 29 July 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Site at high street, purley, london borough of croydon.
Outstanding
10 July 1987Delivered on: 20 July 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Rosehill farm park road, banstead surrey t/nos sy 518408 (part) sy 515339/SY81700/sy 561883/sy 355238.
Outstanding
10 July 1987Delivered on: 20 July 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north east side of norbury avenue and 8 norbury avenue, thornton heath, london borough of croydon t/nos. Sy 239285/sy 265658/SY68374 and sgl 475927.
Outstanding
10 July 1987Delivered on: 20 July 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 57 albion road, sutton london borough of sutton t/n sy 234258.
Outstanding
24 February 1984Delivered on: 9 March 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being corner alexander/gap road wimbledon SW19 title no sgl 3226971 part).
Outstanding
1 December 1982Delivered on: 10 December 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 28,30 and 32, gauntlett road, sutton, london borough of sutton, title no: sy 40945.
Outstanding
7 June 1979Delivered on: 26 June 1979
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at denbeigh close cheam as comprised in a conveyance dated 7.6.79.
Outstanding
30 June 1992Delivered on: 7 July 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 borrowdale drive,sanderstead,l/b of croydon t/n SGL8670.
Outstanding
8 May 1992Delivered on: 20 May 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 83 brockwood close, new duston, northamptonshire t/no. NN40946.
Outstanding
14 February 1992Delivered on: 25 February 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 10 spencer close 208 woodcote road wallington london borough of sutton t/n sgl 127063.
Outstanding
3 February 1992Delivered on: 12 February 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 54 and 56 brayburne avenue clapham and land at the rear lying to the north west of larkhill rise clapham london SW4 in the l/b of lambeth t/ns LN108038 LN196895 SGL400700.
Outstanding
22 June 1978Delivered on: 28 June 1978
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Torrington court, 63 westwood hill, sydenham, lewisham, london SE26 title no LN10090.
Outstanding
8 October 1991Delivered on: 24 October 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 torrington court, crystal palace road sydenham, l/b of bromley t/n sgl 17842.
Outstanding
4 October 1991Delivered on: 15 October 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 grange close, erinton, essex title number : ex 185100.
Outstanding
3 July 1989Delivered on: 12 July 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8, 10 & 10A norbury avenue, thornton heath L.b of croydon t/no sy 258030 & sgl 475927.
Outstanding
28 September 1988Delivered on: 17 October 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27 temple road epsom surrey t/n sy 178732.
Outstanding
16 August 1988Delivered on: 6 September 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at rose hill farm park road, banstead surrey t/n sy 515333.
Outstanding
24 July 1988Delivered on: 8 August 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 77 mulgrave road sutton l/b of sutton t/n sgl 223436.
Outstanding
26 February 1988Delivered on: 17 March 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 57 albion road sutton london borough of sutton sy 234258.
Outstanding
24 February 1988Delivered on: 16 March 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot adjoining "mallard lodge" wilmerhatch lane epsom, surrey t/n sy 525285.
Outstanding
11 September 1987Delivered on: 18 September 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 128 high street purley l/borough of croydon t/n sgl 484981 (part).
Outstanding
30 May 1978Delivered on: 8 June 1978
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land having frontage to talbot road, carshalton, sutton as comprised in a conveyance dated 30/5/78.
Outstanding
20 July 1987Delivered on: 3 August 1987
Satisfied on: 5 February 1992
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

6 July 2020Confirmation statement made on 5 July 2020 with updates (5 pages)
16 April 2020Termination of appointment of John Horace Rogers as a director on 9 April 2020 (1 page)
27 March 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
9 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
5 April 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
5 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
7 June 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
25 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
10 May 2017Accounts for a small company made up to 28 February 2017 (8 pages)
10 May 2017Accounts for a small company made up to 28 February 2017 (8 pages)
11 July 2016Confirmation statement made on 5 July 2016 with updates (4 pages)
11 July 2016Confirmation statement made on 5 July 2016 with updates (4 pages)
18 May 2016Accounts for a small company made up to 28 February 2016 (6 pages)
18 May 2016Accounts for a small company made up to 28 February 2016 (6 pages)
21 July 2015Accounts for a small company made up to 28 February 2015 (7 pages)
21 July 2015Accounts for a small company made up to 28 February 2015 (7 pages)
17 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 52
(6 pages)
17 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 52
(6 pages)
17 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 52
(6 pages)
15 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 52
(6 pages)
15 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 52
(6 pages)
15 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 52
(6 pages)
10 June 2014Accounts for a small company made up to 28 February 2014 (6 pages)
10 June 2014Accounts for a small company made up to 28 February 2014 (6 pages)
11 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(6 pages)
11 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(6 pages)
11 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(6 pages)
14 June 2013Accounts for a small company made up to 28 February 2013 (6 pages)
14 June 2013Accounts for a small company made up to 28 February 2013 (6 pages)
13 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
13 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
13 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
21 May 2012Accounts for a small company made up to 28 February 2012 (6 pages)
21 May 2012Accounts for a small company made up to 28 February 2012 (6 pages)
11 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
9 June 2011Accounts for a small company made up to 28 February 2011 (6 pages)
9 June 2011Accounts for a small company made up to 28 February 2011 (6 pages)
8 July 2010Accounts for a small company made up to 28 February 2010 (6 pages)
8 July 2010Accounts for a small company made up to 28 February 2010 (6 pages)
6 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
11 August 2009Accounts for a small company made up to 28 February 2009 (7 pages)
11 August 2009Accounts for a small company made up to 28 February 2009 (7 pages)
27 July 2009Return made up to 05/07/09; full list of members (4 pages)
27 July 2009Return made up to 05/07/09; full list of members (4 pages)
28 July 2008Accounts for a small company made up to 28 February 2008 (7 pages)
28 July 2008Accounts for a small company made up to 28 February 2008 (7 pages)
8 July 2008Return made up to 05/07/08; full list of members (4 pages)
8 July 2008Return made up to 05/07/08; full list of members (4 pages)
20 August 2007Accounts for a small company made up to 28 February 2007 (7 pages)
20 August 2007Accounts for a small company made up to 28 February 2007 (7 pages)
2 August 2007Return made up to 05/07/07; full list of members (3 pages)
2 August 2007Return made up to 05/07/07; full list of members (3 pages)
25 May 2007New secretary appointed (1 page)
25 May 2007Secretary resigned (1 page)
25 May 2007Secretary resigned (1 page)
25 May 2007New secretary appointed (1 page)
24 January 2007Secretary resigned (1 page)
24 January 2007Secretary resigned (1 page)
24 January 2007New secretary appointed (1 page)
24 January 2007New secretary appointed (1 page)
11 August 2006New secretary appointed (2 pages)
11 August 2006New secretary appointed (2 pages)
9 August 2006Return made up to 05/07/06; full list of members (2 pages)
9 August 2006Return made up to 05/07/06; full list of members (2 pages)
9 August 2006Secretary resigned (1 page)
9 August 2006Secretary resigned (1 page)
3 June 2006Accounts for a small company made up to 28 February 2006 (7 pages)
3 June 2006Accounts for a small company made up to 28 February 2006 (7 pages)
10 August 2005Full accounts made up to 28 February 2005 (12 pages)
10 August 2005Full accounts made up to 28 February 2005 (12 pages)
9 August 2005Return made up to 05/07/05; full list of members (7 pages)
9 August 2005Return made up to 05/07/05; full list of members (7 pages)
9 December 2004Registered office changed on 09/12/04 from: capitol house 2-4 church street epsom surrey KT17 4NY (1 page)
9 December 2004Registered office changed on 09/12/04 from: capitol house 2-4 church street epsom surrey KT17 4NY (1 page)
14 July 2004Director's particulars changed (1 page)
14 July 2004Director's particulars changed (1 page)
13 July 2004Return made up to 05/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2004Return made up to 05/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2004Full accounts made up to 29 February 2004 (13 pages)
14 June 2004Full accounts made up to 29 February 2004 (13 pages)
26 July 2003Return made up to 05/07/03; full list of members (7 pages)
26 July 2003Return made up to 05/07/03; full list of members (7 pages)
12 June 2003Full accounts made up to 28 February 2003 (11 pages)
12 June 2003Full accounts made up to 28 February 2003 (11 pages)
19 August 2002Full accounts made up to 28 February 2002 (12 pages)
19 August 2002Full accounts made up to 28 February 2002 (12 pages)
17 July 2002Return made up to 05/07/02; full list of members (7 pages)
17 July 2002Return made up to 05/07/02; full list of members (7 pages)
23 July 2001Accounts for a small company made up to 28 February 2001 (5 pages)
23 July 2001Accounts for a small company made up to 28 February 2001 (5 pages)
19 July 2001Return made up to 05/07/01; full list of members (7 pages)
19 July 2001Return made up to 05/07/01; full list of members (7 pages)
22 September 2000Full accounts made up to 29 February 2000 (12 pages)
22 September 2000Full accounts made up to 29 February 2000 (12 pages)
1 August 2000Return made up to 05/07/00; full list of members (7 pages)
1 August 2000Return made up to 05/07/00; full list of members (7 pages)
19 May 2000Registered office changed on 19/05/00 from: horton park country club hook road epsom KT19 8QG (1 page)
19 May 2000Registered office changed on 19/05/00 from: horton park country club hook road epsom KT19 8QG (1 page)
10 September 1999Full accounts made up to 28 February 1999 (10 pages)
10 September 1999Full accounts made up to 28 February 1999 (10 pages)
26 July 1999Return made up to 05/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 26/07/99
(4 pages)
26 July 1999Return made up to 05/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 26/07/99
(4 pages)
13 July 1999Secretary's particulars changed (1 page)
13 July 1999Secretary's particulars changed (1 page)
22 September 1998Full accounts made up to 28 February 1998 (10 pages)
22 September 1998Full accounts made up to 28 February 1998 (10 pages)
3 August 1998Return made up to 05/07/98; full list of members (6 pages)
3 August 1998Return made up to 05/07/98; full list of members (6 pages)
23 September 1997Full accounts made up to 28 February 1997 (11 pages)
23 September 1997Full accounts made up to 28 February 1997 (11 pages)
4 August 1997Return made up to 05/07/97; no change of members (4 pages)
4 August 1997Return made up to 05/07/97; no change of members (4 pages)
8 August 1996Return made up to 05/07/96; no change of members (4 pages)
8 August 1996Return made up to 05/07/96; no change of members (4 pages)
21 August 1995Full accounts made up to 28 February 1995 (12 pages)
21 August 1995Full accounts made up to 28 February 1995 (12 pages)
18 July 1995Return made up to 05/07/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 July 1995Return made up to 05/07/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 July 1995New secretary appointed (2 pages)
17 July 1995New secretary appointed (2 pages)