Company NameConifercourt Holdings Limited
DirectorsBruce Meredith Caporn and Valerie Clare Rogers
Company StatusActive
Company Number02108651
CategoryPrivate Limited Company
Incorporation Date10 March 1987(37 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Bruce Meredith Caporn
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1991(4 years, 3 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(4 years, 3 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
Appointed31 May 2006(19 years, 2 months after company formation)
Appointment Duration17 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(4 years, 3 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(4 years, 3 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(4 years, 3 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(7 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 May 2006)
RoleCompany Director
Correspondence Address14 Rosedale
Ashtead
Surrey
KT21 2JJ

Contact

Telephone01372 722211
Telephone regionEsher

Location

Registered AddressNightingale House
46-48 East Street
Epsom
Surrey
KT17 1HQ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

70k at £1Mr John Horace Rogers
70.00%
Ordinary
5k at £11989 Grandchildren Settlement Trust Fund
5.00%
Ordinary
5k at £1J.h. Rogers 1989 Settlement Trust Fund
5.00%
Ordinary
10k at £1Mrs Deborah Hollowood
10.00%
Ordinary
10k at £1Mrs Valerie Clare Rogers
10.00%
Ordinary

Financials

Year2014
Net Worth£135,361
Cash£85,082
Current Liabilities£40,020

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return5 July 2023 (9 months, 2 weeks ago)
Next Return Due19 July 2024 (3 months from now)

Charges

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)
24 April 2020Notification of Valerie Clare Rogers as a person with significant control on 9 April 2020 (2 pages)
16 April 2020Termination of appointment of John Horace Rogers as a director on 9 April 2020 (1 page)
16 April 2020Cessation of John Horace Rogers as a person with significant control 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 (8 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 (9 pages)
10 May 2017Accounts for a small company made up to 28 February 2017 (9 pages)
8 July 2016Confirmation statement made on 5 July 2016 with updates (4 pages)
8 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 (8 pages)
18 May 2016Accounts for a small company made up to 28 February 2016 (8 pages)
22 December 2015Accounts for a small company made up to 28 February 2015 (7 pages)
22 December 2015Accounts for a small company made up to 28 February 2015 (7 pages)
16 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100,000
(7 pages)
16 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100,000
(7 pages)
16 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100,000
(7 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 100,000
(7 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 100,000
(7 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 100,000
(7 pages)
10 June 2014Accounts for a small company made up to 28 February 2014 (8 pages)
10 June 2014Accounts for a small company made up to 28 February 2014 (8 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
(7 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
(7 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
(7 pages)
14 June 2013Accounts for a small company made up to 28 February 2013 (8 pages)
14 June 2013Accounts for a small company made up to 28 February 2013 (8 pages)
13 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (7 pages)
13 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (7 pages)
13 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (7 pages)
21 May 2012Accounts for a small company made up to 28 February 2012 (10 pages)
21 May 2012Accounts for a small company made up to 28 February 2012 (10 pages)
8 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
8 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
8 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
9 June 2011Accounts for a small company made up to 28 February 2011 (8 pages)
9 June 2011Accounts for a small company made up to 28 February 2011 (8 pages)
8 July 2010Accounts for a small company made up to 28 February 2010 (8 pages)
8 July 2010Accounts for a small company made up to 28 February 2010 (8 pages)
6 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
6 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
6 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
11 August 2009Accounts for a small company made up to 28 February 2009 (8 pages)
11 August 2009Accounts for a small company made up to 28 February 2009 (8 pages)
27 July 2009Return made up to 05/07/09; full list of members (5 pages)
27 July 2009Return made up to 05/07/09; full list of members (5 pages)
28 July 2008Accounts for a small company made up to 28 February 2008 (8 pages)
28 July 2008Accounts for a small company made up to 28 February 2008 (8 pages)
8 July 2008Return made up to 05/07/08; full list of members (5 pages)
8 July 2008Return made up to 05/07/08; full list of members (5 pages)
20 August 2007Accounts for a small company made up to 28 February 2007 (8 pages)
20 August 2007Accounts for a small company made up to 28 February 2007 (8 pages)
1 August 2007Return made up to 05/07/07; full list of members (3 pages)
1 August 2007Return made up to 05/07/07; full list of members (3 pages)
11 August 2006New secretary appointed (2 pages)
11 August 2006New secretary appointed (2 pages)
9 August 2006Secretary resigned (1 page)
9 August 2006Secretary resigned (1 page)
9 August 2006Return made up to 05/07/06; full list of members (3 pages)
9 August 2006Return made up to 05/07/06; full list of members (3 pages)
3 June 2006Accounts for a small company made up to 28 February 2006 (8 pages)
3 June 2006Accounts for a small company made up to 28 February 2006 (8 pages)
10 August 2005Full accounts made up to 28 February 2005 (15 pages)
10 August 2005Full accounts made up to 28 February 2005 (15 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 (16 pages)
14 June 2004Full accounts made up to 29 February 2004 (16 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 (14 pages)
12 June 2003Full accounts made up to 28 February 2003 (14 pages)
19 August 2002Full accounts made up to 28 February 2002 (13 pages)
19 August 2002Full accounts made up to 28 February 2002 (13 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 (6 pages)
23 July 2001Accounts for a small company made up to 28 February 2001 (6 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 (14 pages)
22 September 2000Full accounts made up to 29 February 2000 (14 pages)
2 August 2000Return made up to 05/07/00; full list of members (7 pages)
2 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 surrey KT19 8QG (1 page)
19 May 2000Registered office changed on 19/05/00 from: horton park country club hook road epsom surrey KT19 8QG (1 page)
10 September 1999Full accounts made up to 28 February 1999 (13 pages)
10 September 1999Full accounts made up to 28 February 1999 (13 pages)
26 July 1999Return made up to 05/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 July 1999Return made up to 05/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(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 (12 pages)
22 September 1998Full accounts made up to 28 February 1998 (12 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)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)