Background WavePink WaveYellow Wave

CONIFER MANAGEMENT COMPANY LIMITED (01490838)

CONIFER MANAGEMENT COMPANY LIMITED (01490838) is an active UK company. incorporated on 15 April 1980. with registered office in Surbiton. The company operates in the Real Estate Activities sector, engaged in residents property management. CONIFER MANAGEMENT COMPANY LIMITED has been registered for 45 years. Current directors include ERRINGTON, Benjamin Richard, RAILTON, Peter John, ROTHWELL, Michael and 1 others.

Company Number
01490838
Status
active
Type
ltd
Incorporated
15 April 1980
Age
45 years
Address
3 Conifer Court, Surbiton, KT6 6PL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ERRINGTON, Benjamin Richard, RAILTON, Peter John, ROTHWELL, Michael, VICKERS, John Alan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONIFER MANAGEMENT COMPANY LIMITED

CONIFER MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 April 1980 with the registered office located in Surbiton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CONIFER MANAGEMENT COMPANY LIMITED was registered 45 years ago.(SIC: 98000)

Status

active

Active since 45 years ago

Company No

01490838

LTD Company

Age

45 Years

Incorporated 15 April 1980

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

3 Conifer Court 5 Corkran Road Surbiton, KT6 6PL,

Previous Addresses

Flat 5 Conifer Court 5 Corkran Road Surbiton Surrey KT6 6PL
From: 15 April 1980To: 8 February 2023
Timeline

16 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Jan 10
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Feb 13
Director Joined
Feb 13
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 22
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

5 Active
25 Resigned

VICKERS, John Alan

Active
5 Corkran Road, SurbitonKT6 6PL
Secretary
Appointed 15 Jan 2010

ERRINGTON, Benjamin Richard

Active
5 Corkran Road, SurbitonKT6 6PL
Born May 1985
Director
Appointed 30 Jan 2023

RAILTON, Peter John

Active
5 Corkran Road, SurbitonKT6 6PL
Born March 1955
Director
Appointed 27 Feb 2026

ROTHWELL, Michael

Active
Kingsdowne Road, SurbitonKT6 6JZ
Born October 1968
Director
Appointed 31 Mar 2017

VICKERS, John Alan

Active
Flat 3, Conifer Court 5 Corkran Road, SurbitonKT6 6PL
Born April 1977
Director
Appointed 29 Nov 2007

DHO, Rebecca Anne

Resigned
17 Langley Avenue, SurbitonKT6 6QN
Secretary
Appointed 13 Nov 2000
Resigned 15 Jan 2010

DUFFY, Mary Elizabeth

Resigned
5 Corkran Road, SurbitonKT6 6PL
Secretary
Appointed N/A
Resigned 30 Apr 1993

FOULSTON, Sally-Ann

Resigned
10 Park Close, EsherKT10 8LG
Secretary
Appointed 23 May 1993
Resigned 17 Dec 1997

KAYE, Sarah

Resigned
Flat 1 5 Corkran Road, SurbitonKT6 6PL
Secretary
Appointed 17 Dec 1997
Resigned 01 Jan 1999

STEVENSON, Maria Anne

Resigned
Flat 4 5 Corkran Road, SurbitonKT6 6PL
Secretary
Appointed 01 Nov 1998
Resigned 20 Nov 2000

ALLISTON, Lee John

Resigned
Flat 2 5 Corkran Road, SurbitonKT6 6PL
Born September 1970
Director
Appointed 14 Sept 1998
Resigned 13 Oct 2000

CLEMENT DE LEPINE, Karen Anne

Resigned
Flat 1 5 Corkran Road, SurbitonKT6 6PL
Born February 1962
Director
Appointed N/A
Resigned 30 May 1997

CLINTON, Elizabeth

Resigned
Rosery Close, BristolBS9 3HF
Born June 1945
Director
Appointed 12 Oct 2009
Resigned 30 Jan 2023

CRAGHILL, Jane Elizabeth

Resigned
5 Corkran Road, SurbitonKT6 6PL
Born September 1979
Director
Appointed 10 Mar 2008
Resigned 21 Jan 2013

DHO, Rebecca Anne

Resigned
17 Langley Avenue, SurbitonKT6 6QN
Born May 1965
Director
Appointed 13 Nov 2000
Resigned 21 Apr 2011

DUFFY, Mary Elizabeth

Resigned
5 Corkran Road, SurbitonKT6 6PL
Born June 1959
Director
Appointed N/A
Resigned 30 Apr 1993

DUKE-EVANS, Emma Lucy

Resigned
Victoria Street, OswestrySY11 2BP
Born March 1971
Director
Appointed 02 Feb 2023
Resigned 23 Sept 2025

DUKE-EVANS, Peggy

Resigned
Flat 5 5 Corkran Road, SurbitonKT6 6PL
Born September 1939
Director
Appointed N/A
Resigned 02 Feb 2023

ELVIN, Rachel

Resigned
5 Corkran Road, SurbitonKT6 6PL
Born February 1984
Director
Appointed 09 Oct 2015
Resigned 06 May 2021

FELMINGHAM, Timothy John

Resigned
Flat 2 5 Corkran Road, SurbitonKT6 6PL
Born October 1959
Director
Appointed N/A
Resigned 19 Sept 1998

FORSTER, Helen

Resigned
Flat 4, SurbitonKT6 6PL
Born September 1981
Director
Appointed 25 Apr 2005
Resigned 10 Mar 2008

FOULSTON, Sally-Ann

Resigned
10 Park Close, EsherKT10 8LG
Born September 1964
Director
Appointed N/A
Resigned 09 Oct 1998

KAY, Sarah Louise

Resigned
1 Conifer Court, SurbitonKT6 6PL
Born November 1966
Director
Appointed 01 Jan 2001
Resigned 17 Jul 2002

MIDDLEMIST, Simon

Resigned
Flat 4, SurbitonKT6 6PL
Born December 1981
Director
Appointed 25 Apr 2005
Resigned 10 Mar 2008

NEVILLE-TOWLE, Thomas

Resigned
Conifer Court, SurbitonKT6 6PL
Born June 1985
Director
Appointed 21 Jan 2013
Resigned 31 Mar 2017

PULLAN, Gareth

Resigned
Conifer Court, SurbitonKT6 6PL
Born June 1984
Director
Appointed 21 Apr 2011
Resigned 09 Oct 2015

ROBINETT, Hugh Thomas

Resigned
1 St Margaret's Mews, Kingston Upon ThamesKT2 7NA
Born February 1978
Director
Appointed 13 Dec 2000
Resigned 25 Apr 2005

SARGENT, Adrian Paul

Resigned
Flat 3 Conifer4 Court, SurbitonKT6 6PL
Born July 1972
Director
Appointed 10 Jul 1998
Resigned 07 Sept 2001

STEVENS, Phillip

Resigned
Flat 3, SurbitonKT6 6PL
Born February 1965
Director
Appointed 23 May 1993
Resigned 10 Jul 1998

WHEELER, Kim

Resigned
1 St Margaret's Mews, Kingston Upon ThamesKT2 7NA
Born September 1977
Director
Appointed 13 Dec 2000
Resigned 25 Apr 2005
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Micro Entity
27 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Termination Director Company With Name
17 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Termination Director Company With Name
5 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Person Director Company With Change Date
7 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
22 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
21 January 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
7 January 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 December 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 November 2008
AAAnnual Accounts
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
363aAnnual Return
Legacy
8 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 November 2007
AAAnnual Accounts
Legacy
24 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 November 2006
AAAnnual Accounts
Legacy
25 January 2006
363aAnnual Return
Legacy
7 November 2005
288bResignation of Director or Secretary
Legacy
7 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 October 2005
AAAnnual Accounts
Legacy
1 July 2005
288aAppointment of Director or Secretary
Legacy
1 July 2005
288aAppointment of Director or Secretary
Legacy
28 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 October 2004
AAAnnual Accounts
Legacy
31 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 November 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 February 2003
AAAnnual Accounts
Legacy
30 January 2003
363sAnnual Return (shuttle)
Legacy
24 October 2002
288bResignation of Director or Secretary
Legacy
26 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 January 2002
AAAnnual Accounts
Legacy
15 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 May 2001
AAAnnual Accounts
Legacy
15 February 2001
288aAppointment of Director or Secretary
Legacy
31 January 2001
363sAnnual Return (shuttle)
Legacy
31 January 2001
288aAppointment of Director or Secretary
Legacy
12 January 2001
288bResignation of Director or Secretary
Legacy
29 December 2000
288bResignation of Director or Secretary
Legacy
29 December 2000
288aAppointment of Director or Secretary
Legacy
29 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 May 2000
AAAnnual Accounts
Legacy
28 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1999
AAAnnual Accounts
Legacy
29 April 1999
363sAnnual Return (shuttle)
Legacy
29 April 1999
288aAppointment of Director or Secretary
Legacy
29 April 1999
288aAppointment of Director or Secretary
Legacy
29 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 April 1998
AAAnnual Accounts
Legacy
4 February 1998
363sAnnual Return (shuttle)
Legacy
29 January 1998
288bResignation of Director or Secretary
Legacy
29 January 1998
288bResignation of Director or Secretary
Legacy
29 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 June 1997
AAAnnual Accounts
Legacy
18 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 1996
AAAnnual Accounts
Legacy
28 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 1995
AAAnnual Accounts
Legacy
14 February 1995
363sAnnual Return (shuttle)
Legacy
18 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1993
AAAnnual Accounts
Legacy
30 June 1993
288288
Legacy
7 June 1993
363sAnnual Return (shuttle)
Legacy
7 June 1993
288288
Legacy
7 June 1993
288288
Accounts With Accounts Type Full
12 March 1993
AAAnnual Accounts
Accounts With Accounts Type Full
21 February 1992
AAAnnual Accounts
Legacy
31 January 1992
363sAnnual Return (shuttle)
Legacy
10 February 1991
363aAnnual Return
Accounts With Accounts Type Full
8 January 1991
AAAnnual Accounts
Legacy
27 April 1990
288288
Accounts With Accounts Type Full
16 January 1990
AAAnnual Accounts
Legacy
16 January 1990
288288
Legacy
16 January 1990
363363
Accounts With Accounts Type Full
7 December 1988
AAAnnual Accounts
Legacy
7 December 1988
363363
Accounts With Accounts Type Full
2 December 1987
AAAnnual Accounts
Legacy
2 December 1987
363363
Legacy
2 December 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
2 December 1986
AAAnnual Accounts
Legacy
2 December 1986
363363