Company NameConifer Court Residents Association Limited
DirectorsAlexander Gavin Stein and Tony John Simmonds
Company StatusActive
Company Number03555750
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 April 1998(26 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAlexander Gavin Stein
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2006(7 years, 9 months after company formation)
Appointment Duration18 years, 2 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address17 Barnehurst Road
Bexleyheath
Kent
DA7 6EY
Secretary NameMr Tony John Simmonds
NationalityBritish
StatusCurrent
Appointed08 November 2006(8 years, 6 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Barnehurst Road
Bexleyheath
Kent
DA7 6EY
Director NameMr Tony John Simmonds
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2016(17 years, 11 months after company formation)
Appointment Duration8 years, 1 month
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address17 Barnehurst Road
Bexleyheath
Kent
DA7 6EY
Secretary NameMrs Penelope Simmonds
StatusCurrent
Appointed14 November 2017(19 years, 6 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence Address17 Barnehurst Road
Bexleyheath
Kent
DA7 6EY
Director NameMrs Maureen Pooley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed30 April 1998(same day as company formation)
RoleCorporate Controller
Country of ResidenceEngland
Correspondence Address12 Lodge Lane
Old Catton
Norwich
Norfolk
NR6 7HG
Director NameCraig Ian Hodgson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(same day as company formation)
RoleSolicitor
Correspondence Address16 Dragoon Close
Thorpe St. Andrew
Norwich
Norfolk
NR7 0YL
Secretary NameMrs Maureen Pooley
NationalityEnglish
StatusResigned
Appointed30 April 1998(same day as company formation)
RoleCorporate Controller
Country of ResidenceEngland
Correspondence Address12 Lodge Lane
Old Catton
Norwich
Norfolk
NR6 7HG
Director NameMr Bryan Fred Gillery
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1998(5 days after company formation)
Appointment Duration2 years, 5 months (resigned 26 October 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address40 Thunder Lane
Thorpe St Andrew
Norwich
Norfolk
NR7 0PX
Director NameChristopher John Gillham
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1998(5 days after company formation)
Appointment Duration2 years, 5 months (resigned 23 October 2000)
RoleSolicitor
Correspondence Address27 Camberley Road
Norwich
Norfolk
NR4 6SJ
Director NameAdrian James Davison
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(2 years after company formation)
Appointment Duration3 years, 2 months (resigned 11 July 2003)
RoleOffice Manager
Correspondence AddressFlat 9, Conifer Court
Bluebell Way
Ilford
Essex
IG1 2GZ
Director NameMr David John Roberts
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2000(2 years, 5 months after company formation)
Appointment Duration3 days (resigned 26 October 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Oaklands Park
Bishops Stortford
Hertfordshire
CM23 2BY
Secretary NameEmma Rachel Feltham
NationalityBritish
StatusResigned
Appointed23 October 2000(2 years, 5 months after company formation)
Appointment Duration3 days (resigned 26 October 2000)
RoleLegal Secretary
Correspondence Address22 St Edmunds Wharf
Fishergate
Norwich
Norfolk
NR3 1GU
Director NamePaul Robert Kelly
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2001(3 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 December 2002)
RoleTeam Leader
Correspondence Address3 Conifer Court
Bluebell Way
Ilford
Essex
IG1 2GZ
Director NameJohn Nicholas Christides
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2003(5 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 February 2006)
RoleBanker
Correspondence Address26 Conifer Court
Bluebell Way
Ilford
Essex
IG1 2GZ
Director NameAdam Richard Cooper
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(5 years, 5 months after company formation)
Appointment Duration4 months (resigned 15 February 2004)
RoleSurveyor
Correspondence AddressMarlborough House
Wigmore Place Wigmore Lane
Luton
Bedfordshire
LU2 9EX
Director NameDavid Anthony Billson
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(5 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 March 2006)
RoleCompany Director
Correspondence AddressMarlborough House
Wigmore Place Wigmore Lane
Luton
Bedfordshire
LU2 9EX
Director NameJaspal Bola
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(7 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 April 2010)
RoleMarketing Officer Within A H A
Correspondence Address153 Tentelow Lane
Norwood Green
London
UB2 4LW
Secretary NamePeverel Om Limited (Corporation)
StatusResigned
Appointed14 February 2000(1 year, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 August 2006)
Correspondence AddressMarlborough House
Wigmore Place Wigmore Lane
Luton
Bedfordshire
LU2 9EX

Location

Registered Address17 Barnehurst Road
Bexleyheath
Kent
DA7 6EY
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardBarnehurst
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£29,726
Current Liabilities£2,443

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 4 days from now)

Filing History

2 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
24 April 2023Micro company accounts made up to 31 August 2022 (3 pages)
29 April 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
21 April 2022Micro company accounts made up to 31 August 2021 (3 pages)
29 April 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
22 April 2021Micro company accounts made up to 31 August 2020 (3 pages)
29 April 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
24 April 2020Micro company accounts made up to 31 August 2019 (2 pages)
29 April 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
26 April 2019Micro company accounts made up to 31 August 2018 (2 pages)
2 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
23 April 2018Micro company accounts made up to 31 August 2017 (2 pages)
15 November 2017Appointment of Mrs Penelope Simmonds as a secretary on 14 November 2017 (2 pages)
15 November 2017Appointment of Mrs Penelope Simmonds as a secretary on 14 November 2017 (2 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
26 April 2017Micro company accounts made up to 31 August 2016 (2 pages)
26 April 2017Micro company accounts made up to 31 August 2016 (2 pages)
3 May 2016Annual return made up to 30 April 2016 no member list (3 pages)
3 May 2016Annual return made up to 30 April 2016 no member list (3 pages)
25 April 2016Micro company accounts made up to 31 August 2015 (2 pages)
25 April 2016Micro company accounts made up to 31 August 2015 (2 pages)
22 March 2016Appointment of Mr Tony John Simmonds as a director on 22 March 2016 (2 pages)
22 March 2016Appointment of Mr Tony John Simmonds as a director on 22 March 2016 (2 pages)
5 May 2015Micro company accounts made up to 31 August 2014 (2 pages)
5 May 2015Micro company accounts made up to 31 August 2014 (2 pages)
1 May 2015Director's details changed for Alexander Gavin Stein on 28 April 2015 (2 pages)
1 May 2015Director's details changed for Alexander Gavin Stein on 28 April 2015 (2 pages)
1 May 2015Annual return made up to 30 April 2015 no member list (3 pages)
1 May 2015Annual return made up to 30 April 2015 no member list (3 pages)
14 May 2014Total exemption small company accounts made up to 31 August 2013 (1 page)
14 May 2014Total exemption small company accounts made up to 31 August 2013 (1 page)
1 May 2014Annual return made up to 30 April 2014 no member list (3 pages)
1 May 2014Annual return made up to 30 April 2014 no member list (3 pages)
14 May 2013Total exemption small company accounts made up to 31 August 2012 (1 page)
14 May 2013Total exemption small company accounts made up to 31 August 2012 (1 page)
1 May 2013Annual return made up to 30 April 2013 no member list (3 pages)
1 May 2013Annual return made up to 30 April 2013 no member list (3 pages)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (1 page)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (1 page)
3 May 2012Annual return made up to 30 April 2012 no member list (3 pages)
3 May 2012Annual return made up to 30 April 2012 no member list (3 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (1 page)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (1 page)
3 May 2011Annual return made up to 30 April 2011 no member list (3 pages)
3 May 2011Annual return made up to 30 April 2011 no member list (3 pages)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (1 page)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (1 page)
30 April 2010Annual return made up to 30 April 2010 no member list (2 pages)
30 April 2010Termination of appointment of Jaspal Bola as a director (1 page)
30 April 2010Annual return made up to 30 April 2010 no member list (2 pages)
30 April 2010Termination of appointment of Jaspal Bola as a director (1 page)
10 June 2009Total exemption small company accounts made up to 31 August 2008 (1 page)
10 June 2009Total exemption small company accounts made up to 31 August 2008 (1 page)
30 April 2009Annual return made up to 30/04/09 (2 pages)
30 April 2009Annual return made up to 30/04/09 (2 pages)
12 June 2008Total exemption small company accounts made up to 31 August 2007 (2 pages)
12 June 2008Total exemption small company accounts made up to 31 August 2007 (2 pages)
30 April 2008Annual return made up to 30/04/08 (2 pages)
30 April 2008Annual return made up to 30/04/08 (2 pages)
2 May 2007Annual return made up to 30/04/07 (2 pages)
2 May 2007Annual return made up to 30/04/07 (2 pages)
2 May 2007Secretary's particulars changed (1 page)
2 May 2007Secretary's particulars changed (1 page)
29 November 2006Total exemption full accounts made up to 31 August 2006 (7 pages)
29 November 2006Registered office changed on 29/11/06 from: 2 walker close crayford kent DA1 4SR (1 page)
29 November 2006Registered office changed on 29/11/06 from: 2 walker close crayford kent DA1 4SR (1 page)
29 November 2006Total exemption full accounts made up to 31 August 2006 (7 pages)
22 November 2006New secretary appointed (2 pages)
22 November 2006New secretary appointed (2 pages)
11 September 2006Registered office changed on 11/09/06 from: marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EY (1 page)
11 September 2006Secretary resigned (1 page)
11 September 2006Registered office changed on 11/09/06 from: marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EY (1 page)
11 September 2006Secretary resigned (1 page)
2 May 2006Annual return made up to 30/04/06 (2 pages)
2 May 2006Annual return made up to 30/04/06 (2 pages)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
10 March 2006New director appointed (2 pages)
10 March 2006New director appointed (2 pages)
27 February 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
27 February 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
3 August 2005Annual return made up to 30/04/05 (2 pages)
3 August 2005Annual return made up to 30/04/05 (2 pages)
31 January 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
31 January 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
18 June 2004Annual return made up to 30/04/04 (4 pages)
18 June 2004Annual return made up to 30/04/04 (4 pages)
2 April 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
2 April 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
18 March 2004Director resigned (1 page)
18 March 2004Director resigned (1 page)
23 October 2003New director appointed (2 pages)
23 October 2003New director appointed (2 pages)
23 October 2003New director appointed (3 pages)
23 October 2003New director appointed (3 pages)
14 August 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
14 August 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
1 August 2003New director appointed (2 pages)
1 August 2003New director appointed (2 pages)
18 July 2003Director resigned (1 page)
18 July 2003Director resigned (1 page)
27 May 2003Annual return made up to 30/04/03 (3 pages)
27 May 2003Annual return made up to 30/04/03 (3 pages)
13 December 2002Director resigned (1 page)
13 December 2002Director resigned (1 page)
23 September 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
23 September 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
16 May 2002Secretary's particulars changed (1 page)
16 May 2002Annual return made up to 30/04/02
  • 363(287) ‐ Registered office changed on 16/05/02
(4 pages)
16 May 2002Secretary's particulars changed (1 page)
16 May 2002Annual return made up to 30/04/02
  • 363(287) ‐ Registered office changed on 16/05/02
(4 pages)
21 September 2001New director appointed (2 pages)
21 September 2001New director appointed (2 pages)
18 June 2001Full accounts made up to 31 August 2000 (8 pages)
18 June 2001Full accounts made up to 31 August 2000 (8 pages)
8 May 2001Annual return made up to 30/04/01 (3 pages)
8 May 2001Annual return made up to 30/04/01 (3 pages)
4 May 2001Secretary's particulars changed (1 page)
4 May 2001Secretary's particulars changed (1 page)
15 November 2000Director resigned (1 page)
15 November 2000Secretary resigned (1 page)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
15 November 2000Secretary resigned (1 page)
15 November 2000Director resigned (1 page)
25 October 2000New secretary appointed (2 pages)
25 October 2000Director resigned (1 page)
25 October 2000Secretary resigned (1 page)
25 October 2000Director resigned (1 page)
25 October 2000New secretary appointed (2 pages)
25 October 2000Secretary resigned (1 page)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
23 August 2000Amended full accounts made up to 31 August 1999 (8 pages)
23 August 2000Amended full accounts made up to 31 August 1999 (8 pages)
1 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
9 May 2000Annual return made up to 30/04/00 (3 pages)
9 May 2000Annual return made up to 30/04/00 (3 pages)
10 March 2000Registered office changed on 10/03/00 from: c/o eversheds holland court the close norwich norfolk NR1 4DX (1 page)
10 March 2000New secretary appointed (2 pages)
10 March 2000New secretary appointed (2 pages)
10 March 2000Registered office changed on 10/03/00 from: c/o eversheds holland court the close norwich norfolk NR1 4DX (1 page)
8 March 2000Secretary resigned (1 page)
8 March 2000Secretary resigned (1 page)
18 January 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
18 January 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
12 May 1999Annual return made up to 30/04/99 (4 pages)
12 May 1999Annual return made up to 30/04/99 (4 pages)
28 May 1998New director appointed (2 pages)
28 May 1998New director appointed (2 pages)
20 May 1998New director appointed (2 pages)
20 May 1998New director appointed (2 pages)
19 May 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
19 May 1998Director resigned (1 page)
19 May 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 05/05/98
(1 page)
19 May 1998Director resigned (1 page)
19 May 1998Accounting reference date extended from 30/04/99 to 31/08/99 (1 page)
19 May 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 05/05/98
(1 page)
19 May 1998Director resigned (1 page)
19 May 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
19 May 1998Director resigned (1 page)
19 May 1998Accounting reference date extended from 30/04/99 to 31/08/99 (1 page)
30 April 1998Incorporation (25 pages)
30 April 1998Incorporation (25 pages)