CONIFERCOURT (BUILDING) LIMITED
EPSOM

Hellopages » Surrey » Epsom and Ewell » KT17 1HQ

Company number 01327356
Status Active
Incorporation Date 26 August 1977
Company Type Private Limited Company
Address NIGHTINGALE, 46-48 EAST STREET, EPSOM, SURREY, KT17 1HQ
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Accounts for a small company made up to 28 February 2017; Confirmation statement made on 5 July 2016 with updates; Accounts for a small company made up to 28 February 2016. The most likely internet sites of CONIFERCOURT (BUILDING) LIMITED are www.conifercourtbuilding.co.uk, and www.conifercourt-building.co.uk. The predicted number of employees is 30 to 40. The company’s age is forty-eight years and one months. The distance to to Balham Rail Station is 8.8 miles; to Barnes Bridge Rail Station is 9.4 miles; to Clapham Junction Rail Station is 9.7 miles; to Battersea Park Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Conifercourt Building Limited is a Private Limited Company. The company registration number is 01327356. Conifercourt Building Limited has been working since 26 August 1977. The present status of the company is Active. The registered address of Conifercourt Building Limited is Nightingale 46 48 East Street Epsom Surrey Kt17 1hq. The company`s financial liabilities are £1006k. It is £-47.75k against last year. And the total assets are £1019.06k, which is £-42.78k against last year. ROGERS, Valerie Clare is a Secretary of the company. CAPORN, Bruce Meredith is a Director of the company. ROGERS, John Horace is a Director of the company. ROGERS, Valerie Clare is a Director of the company. Secretary BENNETT, Leonard James has been resigned. Secretary DAVIES, Paul Duffield has been resigned. Secretary ROGERS, John Horace has been resigned. Secretary ROGERS, Valerie Clare has been resigned. Director SKILTON, Raymond William has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


conifercourt (building) Key Finiance

LIABILITIES £1006k
-5%
CASH n/a
TOTAL ASSETS £1019.06k
-5%
All Financial Figures

Current Directors

Secretary
ROGERS, Valerie Clare
Appointed Date: 08 May 2007

Director

Director
ROGERS, John Horace

94 years old

Director

Resigned Directors

Secretary
BENNETT, Leonard James
Resigned: 31 May 2006
Appointed Date: 01 March 1995

Secretary
DAVIES, Paul Duffield
Resigned: 08 May 2007
Appointed Date: 15 January 2007

Secretary
ROGERS, John Horace
Resigned: 01 March 1995

Secretary
ROGERS, Valerie Clare
Resigned: 15 January 2007
Appointed Date: 31 May 2006

Director
SKILTON, Raymond William
Resigned: 02 December 1992
84 years old

Persons With Significant Control

Conifercourt Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CONIFERCOURT (BUILDING) LIMITED Events

10 May 2017
Accounts for a small company made up to 28 February 2017
11 Jul 2016
Confirmation statement made on 5 July 2016 with updates
18 May 2016
Accounts for a small company made up to 28 February 2016
21 Jul 2015
Accounts for a small company made up to 28 February 2015
17 Jul 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 52

...
... and 87 more events
20 Jul 1987
Particulars of mortgage/charge

20 Jul 1987
Particulars of mortgage/charge

20 Jul 1987
Particulars of mortgage/charge

05 Mar 1987
Full accounts made up to 28 February 1986

05 Mar 1987
Return made up to 15/05/86; full list of members

CONIFERCOURT (BUILDING) LIMITED Charges

30 June 1992
Legal charge
Delivered: 7 July 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2 borrowdale drive,sanderstead,l/b of croydon t/n SGL8670.
8 May 1992
Legal charge
Delivered: 20 May 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 83 brockwood close, new duston, northamptonshire t/no…
14 February 1992
Legal charge
Delivered: 25 February 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 10 spencer close 208 woodcote road wallington london…
3 February 1992
Legal charge
Delivered: 12 February 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 54 and 56 brayburne avenue clapham and land at the rear…
8 October 1991
Legal charge
Delivered: 24 October 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 8 torrington court, crystal palace road sydenham, l/b of…
4 October 1991
Legal charge
Delivered: 15 October 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 23 grange close, erinton, essex title number : ex 185100.
3 July 1989
Legal charge
Delivered: 12 July 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 8, 10 & 10A norbury avenue, thornton heath L.b of croydon…
28 September 1988
Legal charge
Delivered: 17 October 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 27 temple road epsom surrey t/n sy 178732.
16 August 1988
Legal charge
Delivered: 6 September 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at rose hill farm park road, banstead surrey t/n sy…
24 July 1988
Legal charge
Delivered: 8 August 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 77 mulgrave road sutton l/b of sutton t/n sgl 223436.
26 February 1988
Legal charge
Delivered: 17 March 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 57 albion road sutton london borough of sutton sy 234258.
24 February 1988
Legal charge
Delivered: 16 March 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plot adjoining "mallard lodge" wilmerhatch lane epsom…
11 September 1987
Legal charge
Delivered: 18 September 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 128 high street purley l/borough of croydon t/n sgl 484981…
20 July 1987
Guarantee & debenture
Delivered: 3 August 1987
Status: Satisfied on 5 February 1992
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 July 1987
Legal charge
Delivered: 20 July 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Rosehill farm park road, banstead surrey t/nos sy 518408…
10 July 1987
Legal charge
Delivered: 20 July 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the north east side of norbury avenue and 8 norbury…
10 July 1987
Legal charge
Delivered: 20 July 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 57 albion road, sutton london borough of sutton t/n sy…
9 July 1987
Legal charge
Delivered: 29 July 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Site at high street, purley, london borough of croydon.
24 February 1984
Legal charge
Delivered: 9 March 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property being corner alexander/gap road wimbledon SW19…
1 December 1982
Legal charge
Delivered: 10 December 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 28,30 and 32, gauntlett road, sutton, london borough of…
7 June 1979
Legal charge
Delivered: 26 June 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at denbeigh close cheam as comprised in a conveyance…
22 June 1978
Legal charge
Delivered: 28 June 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Torrington court, 63 westwood hill, sydenham, lewisham…
30 May 1978
Legal charge
Delivered: 8 June 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land having frontage to talbot road, carshalton, sutton as…