Company NameConifer Court (Wimbledon) Freehold Limited
Company StatusActive
Company Number05603832
CategoryPrivate Limited Company
Incorporation Date26 October 2005(18 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDr Emma Jane Fadlon
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2007(1 year, 3 months after company formation)
Appointment Duration17 years, 2 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMr Gerard McMurtrie
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2007(1 year, 3 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMr Juan Germain Du Preez
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2020(14 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Secretary NameHES Estate Management Limited (Corporation)
StatusCurrent
Appointed19 April 2018(12 years, 5 months after company formation)
Appointment Duration6 years
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameEdmund Anthony Middlehurst
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2005(same day as company formation)
RoleSolicitor
Correspondence AddressSt Christopher House
Tabor Grove
Wimbledon
Greater London
Secretary NameAnne Daniels
NationalityBritish
StatusResigned
Appointed26 October 2005(same day as company formation)
RoleSolicitor
Correspondence AddressSt Christophers House
Tabor Grove
London
SW19 4EX
Director NameMehdi Hashemi
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2007(1 year, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 19 April 2018)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address11-15 High Street, Great Bookham
Leatherhead
Surrey
KT23 4AA
Director NameMs Diana Andrade Alcaide
Date of BirthAugust 1979 (Born 44 years ago)
NationalitySpanish
StatusResigned
Appointed12 November 2011(6 years after company formation)
Appointment Duration3 years, 11 months (resigned 13 October 2015)
RoleTechnical Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Conifer Court
Inner Park Road
Wimbledon
London
SW19 6DZ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed26 October 2005(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed26 October 2005(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameHuggins Edwards & Sharp (Corporation)
StatusResigned
Appointed22 February 2007(1 year, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 19 April 2018)
Correspondence Address11-15 High Street
Great Bookham
Leatherhead
Surrey
KT23 4AA

Contact

Websitehouseofsolutions.co.uk
Email address[email protected]
Telephone07 951889005
Telephone regionMobile

Location

Registered Address2 Chartland House
Old Station Approach
Leatherhead
KT22 7TE
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Ahmad Hussain
5.56%
Ordinary
1 at £1Aletta Butler & Pierce Butler
5.56%
Ordinary
1 at £1Andrew Staniszewski
5.56%
Ordinary
1 at £1Carol King & Rachael King & Hilary Lewis
5.56%
Ordinary
1 at £1Diana Andrade Alcaide
5.56%
Ordinary
1 at £1Dr C.m. Liyanage
5.56%
Ordinary
1 at £1Dr Emma Fadlon
5.56%
Ordinary
1 at £1Dr Gazelle Hassas
5.56%
Ordinary
1 at £1Georg Seiler & Claire Seiler
5.56%
Ordinary
1 at £1Gertrude Ruff
5.56%
Ordinary
1 at £1Miss Jane Brooks
5.56%
Ordinary
1 at £1Mr Gerard Mcmurtrie
5.56%
Ordinary
1 at £1Mr Giancarlo Fabris & Mrs Christine Fabris
5.56%
Ordinary
1 at £1Mr Juan G. Du Preez & Mrs Lizette Du Preez
5.56%
Ordinary
1 at £1Mr Leslie Ferdinand
5.56%
Ordinary
1 at £1Mr Mehdi Hashemi-yazdanpanah & Mrs M. Hashemi-yazdanpanah
5.56%
Ordinary
1 at £1Ms Jacqueline Mcnamee
5.56%
Ordinary
1 at £1Ms Mary F. Fitzhenry
5.56%
Ordinary

Financials

Year2014
Net Worth£118,631

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Filing History

2 November 2020Confirmation statement made on 26 October 2020 with updates (5 pages)
15 June 2020Appointment of Mr Juan Germain Du Preez as a director on 12 June 2020 (2 pages)
8 June 2020Registered office address changed from 11-15 High Street, Great Bookham Leatherhead Surrey KT23 4AA to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 8 June 2020 (1 page)
8 June 2020Secretary's details changed for Hes Estate Management Ltd on 1 June 2020 (1 page)
2 March 2020Micro company accounts made up to 31 October 2019 (2 pages)
2 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
26 March 2019Micro company accounts made up to 31 October 2018 (2 pages)
4 November 2018Confirmation statement made on 26 October 2018 with updates (5 pages)
7 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
4 May 2018Termination of appointment of Huggins Edwards & Sharp as a secretary on 19 April 2018 (1 page)
21 April 2018Appointment of Hes Estate Management Ltd as a secretary on 19 April 2018 (2 pages)
21 April 2018Director's details changed for Dr Emma Jane Fadlon on 19 April 2018 (2 pages)
21 April 2018Director's details changed for Mr Gerard Mcmurtrie on 19 April 2018 (2 pages)
21 April 2018Director's details changed for Mehdi Hashemi on 19 April 2018 (2 pages)
21 April 2018Termination of appointment of Mehdi Hashemi as a director on 19 April 2018 (1 page)
4 November 2017Confirmation statement made on 26 October 2017 with updates (5 pages)
4 November 2017Confirmation statement made on 26 October 2017 with updates (5 pages)
12 April 2017Micro company accounts made up to 31 October 2016 (3 pages)
12 April 2017Micro company accounts made up to 31 October 2016 (3 pages)
9 November 2016Confirmation statement made on 26 October 2016 with updates (7 pages)
9 November 2016Confirmation statement made on 26 October 2016 with updates (7 pages)
3 March 2016Micro company accounts made up to 31 October 2015 (2 pages)
3 March 2016Micro company accounts made up to 31 October 2015 (2 pages)
20 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 18
(8 pages)
20 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 18
(8 pages)
16 October 2015Termination of appointment of Diana Andrade Alcaide as a director on 13 October 2015 (1 page)
16 October 2015Termination of appointment of Diana Andrade Alcaide as a director on 13 October 2015 (1 page)
18 March 2015Total exemption full accounts made up to 31 October 2014 (4 pages)
18 March 2015Total exemption full accounts made up to 31 October 2014 (4 pages)
15 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 18
(9 pages)
15 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 18
(9 pages)
2 June 2014Total exemption full accounts made up to 31 October 2013 (4 pages)
2 June 2014Total exemption full accounts made up to 31 October 2013 (4 pages)
23 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-23
  • GBP 18
(9 pages)
23 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-23
  • GBP 18
(9 pages)
12 March 2013Total exemption full accounts made up to 31 October 2012 (4 pages)
12 March 2013Total exemption full accounts made up to 31 October 2012 (4 pages)
26 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (9 pages)
26 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (9 pages)
30 July 2012Total exemption full accounts made up to 31 October 2011 (5 pages)
30 July 2012Total exemption full accounts made up to 31 October 2011 (5 pages)
22 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (8 pages)
22 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (8 pages)
15 November 2011Appointment of Ms Diana Andrade Alcaide as a director (2 pages)
15 November 2011Appointment of Ms Diana Andrade Alcaide as a director (2 pages)
14 July 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
14 July 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
21 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (8 pages)
21 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (8 pages)
14 June 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
14 June 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
27 November 2009Director's details changed for Dr Emma Jane Fadlon on 1 October 2009 (2 pages)
27 November 2009Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Mehdi Hashemi on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Gerard Mcmurtrie on 1 October 2009 (2 pages)
27 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (10 pages)
27 November 2009Director's details changed for Gerard Mcmurtrie on 1 October 2009 (2 pages)
27 November 2009Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Mehdi Hashemi on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Mehdi Hashemi on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Dr Emma Jane Fadlon on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Dr Emma Jane Fadlon on 1 October 2009 (2 pages)
27 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (10 pages)
27 November 2009Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Gerard Mcmurtrie on 1 October 2009 (2 pages)
28 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
28 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
16 December 2008Return made up to 26/10/08; no change of members (6 pages)
16 December 2008Return made up to 26/10/08; no change of members (6 pages)
7 April 2008Return made up to 26/10/07; full list of members (9 pages)
7 April 2008Return made up to 26/10/07; full list of members (9 pages)
25 March 2008Accounts for a dormant company made up to 31 October 2007 (4 pages)
25 March 2008Accounts for a dormant company made up to 31 October 2007 (4 pages)
30 November 2007Accounts for a dormant company made up to 31 October 2006 (4 pages)
30 November 2007Accounts for a dormant company made up to 31 October 2006 (4 pages)
8 August 2007Registered office changed on 08/08/07 from: st christophers house tabor grove london greater london SW19 4EX (1 page)
8 August 2007Registered office changed on 08/08/07 from: st christophers house tabor grove london greater london SW19 4EX (1 page)
11 March 2007New director appointed (2 pages)
11 March 2007New director appointed (2 pages)
5 March 2007New director appointed (2 pages)
5 March 2007New secretary appointed (2 pages)
5 March 2007Director resigned (1 page)
5 March 2007Secretary resigned (1 page)
5 March 2007New director appointed (2 pages)
5 March 2007Secretary resigned (1 page)
5 March 2007New director appointed (2 pages)
5 March 2007New secretary appointed (2 pages)
5 March 2007New director appointed (2 pages)
5 March 2007Director resigned (1 page)
9 November 2006Return made up to 26/10/06; full list of members (2 pages)
9 November 2006Return made up to 26/10/06; full list of members (2 pages)
7 November 2005Director resigned (1 page)
7 November 2005Registered office changed on 07/11/05 from: the britannia suite lauren court wharf road manchester lancashire M33 2AF (1 page)
7 November 2005New secretary appointed (2 pages)
7 November 2005New director appointed (2 pages)
7 November 2005Director resigned (1 page)
7 November 2005New director appointed (2 pages)
7 November 2005Registered office changed on 07/11/05 from: the britannia suite lauren court wharf road manchester lancashire M33 2AF (1 page)
7 November 2005Secretary resigned (1 page)
7 November 2005New secretary appointed (2 pages)
7 November 2005Secretary resigned (1 page)
26 October 2005Incorporation (13 pages)
26 October 2005Incorporation (13 pages)