Background WavePink WaveYellow Wave

CONIFERCOURT HOLDINGS LIMITED (02108651)

CONIFERCOURT HOLDINGS LIMITED (02108651) is an active UK company. incorporated on 10 March 1987. with registered office in Epsom. The company operates in the Construction sector, engaged in development of building projects. CONIFERCOURT HOLDINGS LIMITED has been registered for 39 years. Current directors include ROGERS, Valerie Clare.

Company Number
02108651
Status
active
Type
ltd
Incorporated
10 March 1987
Age
39 years
Address
Nightingale House, Epsom, KT17 1HQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ROGERS, Valerie Clare
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONIFERCOURT HOLDINGS LIMITED

CONIFERCOURT HOLDINGS LIMITED is an active company incorporated on 10 March 1987 with the registered office located in Epsom. The company operates in the Construction sector, specifically engaged in development of building projects. CONIFERCOURT HOLDINGS LIMITED was registered 39 years ago.(SIC: 41100)

Status

active

Active since 39 years ago

Company No

02108651

LTD Company

Age

39 Years

Incorporated 10 March 1987

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 4 July 2025 (8 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

Nightingale House 46-48 East Street Epsom, KT17 1HQ,

Timeline

4 key events • 2020 - 2024

Funding Officers Ownership
Owner Exit
Apr 20
Director Left
Apr 20
New Owner
Apr 20
Director Left
Oct 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ROGERS, Valerie Clare

Active
Mallard Lodge Wilmerhatch Lane, EpsomKT18 7EQ
Secretary
Appointed 31 May 2006

ROGERS, Valerie Clare

Active
Mallard Lodge Wilmerhatch Lane, EpsomKT18 7EQ
Born June 1952
Director
Appointed N/A

BENNETT, Leonard James

Resigned
14 Rosedale, AshteadKT21 2JJ
Secretary
Appointed 01 Mar 1995
Resigned 31 May 2006

ROGERS, John Horace

Resigned
Mallard Lodge Wilmerhatch Lane, EpsomKT18 7EQ
Secretary
Appointed N/A
Resigned 01 Mar 1995

CAPORN, Bruce Meredith

Resigned
Danes Hill Farm House, OxshottKT22 0JE
Born July 1934
Director
Appointed N/A
Resigned 01 Nov 2024

ROGERS, John Horace

Resigned
Mallard Lodge Wilmerhatch Lane, EpsomKT18 7EQ
Born August 1931
Director
Appointed N/A
Resigned 09 Apr 2020

SKILTON, Raymond William

Resigned
Greenways Effingham Road, CrawleyRH10 3HY
Born December 1940
Director
Appointed N/A
Resigned 02 Dec 1992

Persons with significant control

2

1 Active
1 Ceased

Mrs Valerie Clare Rogers

Active
Wilmerhatch Lane, EpsomKT18 7EQ
Born June 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Apr 2020

Mr John Horace Rogers

Ceased
Wilmerhatch Lane, EpsomKT18 7EQ
Born August 1931

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 09 Apr 2020
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 April 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
10 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
18 May 2016
AAAnnual Accounts
Accounts With Accounts Type Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Small
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Accounts Type Small
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Accounts With Accounts Type Small
21 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Accounts With Accounts Type Small
9 June 2011
AAAnnual Accounts
Accounts With Accounts Type Small
8 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Accounts With Accounts Type Small
11 August 2009
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Small
28 July 2008
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Accounts With Accounts Type Small
20 August 2007
AAAnnual Accounts
Legacy
1 August 2007
363aAnnual Return
Legacy
11 August 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
363aAnnual Return
Legacy
9 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 June 2006
AAAnnual Accounts
Accounts With Accounts Type Full
10 August 2005
AAAnnual Accounts
Legacy
9 August 2005
363sAnnual Return (shuttle)
Legacy
9 December 2004
287Change of Registered Office
Legacy
14 July 2004
288cChange of Particulars
Legacy
13 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 2004
AAAnnual Accounts
Legacy
26 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 2003
AAAnnual Accounts
Accounts With Accounts Type Full
19 August 2002
AAAnnual Accounts
Legacy
17 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 July 2001
AAAnnual Accounts
Legacy
19 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 2000
AAAnnual Accounts
Legacy
2 August 2000
363sAnnual Return (shuttle)
Legacy
19 May 2000
287Change of Registered Office
Accounts With Accounts Type Full
10 September 1999
AAAnnual Accounts
Legacy
26 July 1999
363sAnnual Return (shuttle)
Legacy
13 July 1999
288cChange of Particulars
Accounts With Accounts Type Full
22 September 1998
AAAnnual Accounts
Legacy
3 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1997
AAAnnual Accounts
Legacy
4 August 1997
363sAnnual Return (shuttle)
Legacy
8 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 1996
AAAnnual Accounts
Accounts With Accounts Type Full
21 August 1995
AAAnnual Accounts
Legacy
18 July 1995
363sAnnual Return (shuttle)
Legacy
17 July 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
30 November 1994
AAAnnual Accounts
Legacy
20 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 November 1993
AAAnnual Accounts
Legacy
8 September 1993
287Change of Registered Office
Legacy
15 July 1993
363sAnnual Return (shuttle)
Legacy
23 December 1992
288288
Legacy
11 December 1992
288288
Accounts With Accounts Type Full Group
6 October 1992
AAAnnual Accounts
Legacy
20 August 1992
363sAnnual Return (shuttle)
Legacy
5 February 1992
403aParticulars of Charge Subject to s859A
Legacy
2 July 1991
363b363b
Accounts With Accounts Type Full Group
14 June 1991
AAAnnual Accounts
Accounts With Accounts Type Full Group
30 November 1990
AAAnnual Accounts
Legacy
30 November 1990
363363
Accounts With Accounts Type Full Group
22 February 1990
AAAnnual Accounts
Legacy
22 February 1990
363363
Legacy
21 August 1989
287Change of Registered Office
Accounts With Accounts Type Full
28 July 1988
AAAnnual Accounts
Legacy
28 July 1988
363363
Legacy
3 August 1987
395Particulars of Mortgage or Charge
Legacy
1 July 1987
288288
Legacy
1 July 1987
288288
Legacy
1 July 1987
288288
Legacy
1 July 1987
224224
Legacy
12 March 1987
287Change of Registered Office
Certificate Incorporation
10 March 1987
CERTINCCertificate of Incorporation