Company NameConifer Properties Limited
Company StatusDissolved
Company Number04189106
CategoryPrivate Limited Company
Incorporation Date28 March 2001(23 years, 1 month ago)
Dissolution Date22 September 2016 (7 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameEdward Gladney
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityIrish
StatusClosed
Appointed12 April 2001(2 weeks, 1 day after company formation)
Appointment Duration15 years, 5 months (closed 22 September 2016)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address10 Windsor Place 10 Windsor Place
Lower Pembroke Street
Dublin 2
CM23 2TN
Director NameJoseph Martyn
Date of BirthDecember 1960 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed12 April 2001(2 weeks, 1 day after company formation)
Appointment Duration15 years, 5 months (closed 22 September 2016)
RoleTax Consultant
Country of ResidenceIreland
Correspondence Address10 Windsor Place 10 Windsor Place
Lower Pembroke Street
Dublin 2
CM23 2TN
Secretary NameJoseph Martyn
NationalityIrish
StatusClosed
Appointed12 April 2001(2 weeks, 1 day after company formation)
Appointment Duration15 years, 5 months (closed 22 September 2016)
RoleTax Consultant
Country of ResidenceIreland
Correspondence Address10 Windsor Place 10 Windsor Place
Lower Pembroke Street
Dublin 2
Ireland
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed28 March 2001(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed28 March 2001(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressMulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Shareholders

1 at £1Edward Gladney
50.00%
Ordinary
1 at £1Joseph Martyn
50.00%
Ordinary

Financials

Year2014
Turnover£50,003
Net Worth£68,799
Cash£6,909
Current Liabilities£320,875

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 September 2016Final Gazette dissolved following liquidation (1 page)
22 June 2016Return of final meeting in a members' voluntary winding up (6 pages)
1 March 2016Registered office address changed from 45 Endell Street 1st Floor, 45 Endell Street Covent Garden London WC2H 9AJ to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 1 March 2016 (2 pages)
26 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-09
  • LRESSP ‐ Special resolution to wind up on 2016-02-09
  • LRESSP ‐ Special resolution to wind up on 2016-02-09
  • LRESSP ‐ Special resolution to wind up on 2016-02-09
(1 page)
26 February 2016Declaration of solvency (3 pages)
26 February 2016Appointment of a voluntary liquidator (1 page)
4 February 2016Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 6
(5 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 June 2015Statement of capital following an allotment of shares on 1 July 2014
  • GBP 6
(3 pages)
8 June 2015Statement of capital following an allotment of shares on 1 July 2014
  • GBP 6
(3 pages)
31 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(5 pages)
26 March 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
11 March 2015Registered office address changed from Sworders Court Sworders Court North Street Bishop's Stortford Herts CM23 2TN to 45 Endell Street 1St Floor, 45 Endell Street Covent Garden London WC2H 9AJ on 11 March 2015 (1 page)
22 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(5 pages)
7 March 2014Secretary's details changed for Joseph Martyn on 1 March 2014 (1 page)
7 March 2014Secretary's details changed for Joseph Martyn on 1 March 2014 (1 page)
7 March 2014Director's details changed for Edward Gladney on 1 March 2014 (2 pages)
7 March 2014Director's details changed for Joseph Martyn on 1 March 2014 (2 pages)
7 March 2014Director's details changed for Edward Gladney on 1 March 2014 (2 pages)
7 March 2014Director's details changed for Joseph Martyn on 1 March 2014 (2 pages)
10 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
8 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
13 February 2013Registered office address changed from 18 Hockerill Street Bishops Stortford Hertfordshire CM23 2DW on 13 February 2013 (1 page)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
11 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
1 February 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
13 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
13 April 2011Director's details changed for Joseph Martyn on 1 January 2011 (2 pages)
13 April 2011Director's details changed for Edward Gladney on 1 January 2011 (2 pages)
13 April 2011Secretary's details changed for Joseph Martyn on 1 January 2011 (2 pages)
13 April 2011Director's details changed for Joseph Martyn on 1 January 2011 (2 pages)
13 April 2011Secretary's details changed for Joseph Martyn on 1 January 2011 (2 pages)
13 April 2011Director's details changed for Edward Gladney on 1 January 2011 (2 pages)
23 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
26 April 2010Director's details changed for Edward Gladney on 28 March 2010 (2 pages)
26 April 2010Director's details changed for Joseph Martyn on 28 March 2010 (2 pages)
26 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
26 May 2009Return made up to 28/03/09; full list of members (4 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
7 May 2008Return made up to 28/03/08; full list of members (4 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
24 May 2007Return made up to 28/03/07; full list of members (7 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
15 August 2006Return made up to 28/03/06; full list of members (7 pages)
7 June 2005Return made up to 28/03/05; full list of members (7 pages)
25 May 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
24 March 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
18 November 2004Return made up to 28/03/04; full list of members (7 pages)
20 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
30 August 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
19 May 2003Return made up to 28/03/03; full list of members (7 pages)
18 July 2002Return made up to 28/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 2001New secretary appointed;new director appointed (2 pages)
21 May 2001New director appointed (2 pages)
6 April 2001Secretary resigned (1 page)
6 April 2001Director resigned (1 page)
6 April 2001Registered office changed on 06/04/01 from: suite 17 city business centre lower road london SE16 2XB (1 page)
28 March 2001Incorporation (11 pages)