Background WavePink WaveYellow Wave

THE CONIFER DRIVE MANAGEMENT COMPANY LIMITED (03431486)

THE CONIFER DRIVE MANAGEMENT COMPANY LIMITED (03431486) is an active UK company. incorporated on 9 September 1997. with registered office in Abingdon. The company operates in the Real Estate Activities sector, engaged in residents property management. THE CONIFER DRIVE MANAGEMENT COMPANY LIMITED has been registered for 28 years. Current directors include BUSBY, Karen, GARCIA CRESPO, Jose Manuel, HUNT, Christopher John and 3 others.

Company Number
03431486
Status
active
Type
ltd
Incorporated
9 September 1997
Age
28 years
Address
Burwood House, High Street, Abingdon, OX14 4SX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BUSBY, Karen, GARCIA CRESPO, Jose Manuel, HUNT, Christopher John, JAMES, Helen, NORKETT, Kathryn Louise, TAMBURRO, Mark Stephen
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CONIFER DRIVE MANAGEMENT COMPANY LIMITED

THE CONIFER DRIVE MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 September 1997 with the registered office located in Abingdon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE CONIFER DRIVE MANAGEMENT COMPANY LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03431486

LTD Company

Age

28 Years

Incorporated 9 September 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 17 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

Burwood House, High Street Drayton Abingdon, OX14 4SX,

Timeline

9 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Sept 97
Director Joined
Jan 15
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Aug 23
Director Joined
Mar 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

7 Active
10 Resigned

JAMES, Helen

Active
Burwood House, High Street, AbingdonOX14 4SX
Secretary
Appointed 31 Aug 2017

BUSBY, Karen

Active
High Street, AbingdonOX14 4JL
Born September 1965
Director
Appointed 22 Sept 2017

GARCIA CRESPO, Jose Manuel

Active
High Street, AbingdonOX14 4SX
Born June 1974
Director
Appointed 30 Jun 2017

HUNT, Christopher John

Active
High Street, AbingdonOX14 4SX
Born February 1986
Director
Appointed 18 Mar 2025

JAMES, Helen

Active
High Street, AbingdonOX14 4SX
Born May 1979
Director
Appointed 13 Jan 2015

NORKETT, Kathryn Louise

Active
Barford House, AbingdonOX14 4SX
Born September 1966
Director
Appointed 08 Dec 2006

TAMBURRO, Mark Stephen

Active
The Laurels, AbingdonOX14 4SX
Born September 1961
Director
Appointed 04 Sept 1999

DIVER, Terence James Anthony

Resigned
Conifer House, AbingdonOX14 4SX
Secretary
Appointed 29 Jan 1999
Resigned 31 Aug 2017

REES, Keri Edward

Resigned
31 Harts Green Road, BirminghamB17 9TZ
Secretary
Appointed 09 Sept 1997
Resigned 29 Jan 1999

BOWKER, Pamela Margaret

Resigned
Burwood House, AbingdonOX14 4SX
Born June 1949
Director
Appointed 05 May 2000
Resigned 28 Jun 2017

BROOKS, Karen Lesley

Resigned
16 Richmond Road, Sutton ColdfieldB73 6BJ
Born April 1962
Director
Appointed 09 Sept 1997
Resigned 29 Jan 1999

DIVER, Terence James Anthony

Resigned
Conifer House, AbingdonOX14 4SX
Born July 1959
Director
Appointed 04 Sept 1999
Resigned 31 Aug 2017

HEWITT, Susan

Resigned
High Street, AbingdonOX14 4SX
Born June 1952
Director
Appointed 28 Jun 2017
Resigned 18 Aug 2023

NUTTALL, Callum Laing

Resigned
123 Crabtree Lane, BromsgroveB61 8PQ
Born December 1967
Director
Appointed 09 Sept 1997
Resigned 29 Jan 1999

REES, Keri Edward

Resigned
31 Harts Green Road, BirminghamB17 9TZ
Born September 1971
Director
Appointed 29 Jan 1998
Resigned 29 Jan 1999

TODD, Caroline Jayne

Resigned
Barford House, AbingdonOX14 4SX
Born December 1963
Director
Appointed 05 May 2000
Resigned 07 Dec 2006

WILLIAMS, Hugh Stephen

Resigned
Branscombe House, WarwickCV35 7AD
Born January 1944
Director
Appointed 09 Sept 1997
Resigned 29 Jan 1999
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 August 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Change Sail Address Company With New Address
16 September 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 October 2009
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 October 2008
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 October 2007
AAAnnual Accounts
Legacy
26 September 2007
363aAnnual Return
Legacy
26 September 2007
288aAppointment of Director or Secretary
Legacy
26 September 2007
288bResignation of Director or Secretary
Legacy
26 September 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 October 2006
AAAnnual Accounts
Legacy
9 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 October 2005
AAAnnual Accounts
Legacy
13 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 October 2004
AAAnnual Accounts
Legacy
27 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 October 2003
AAAnnual Accounts
Legacy
22 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 October 2002
AAAnnual Accounts
Legacy
12 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 October 2001
AAAnnual Accounts
Legacy
28 September 2001
363sAnnual Return (shuttle)
Legacy
26 February 2001
287Change of Registered Office
Accounts With Accounts Type Small
9 January 2001
AAAnnual Accounts
Legacy
21 September 2000
363sAnnual Return (shuttle)
Legacy
7 June 2000
288aAppointment of Director or Secretary
Legacy
22 May 2000
288aAppointment of Director or Secretary
Legacy
15 October 1999
363b363b
Legacy
11 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 September 1999
AAAnnual Accounts
Legacy
10 September 1999
288aAppointment of Director or Secretary
Legacy
5 February 1999
287Change of Registered Office
Legacy
5 February 1999
88(2)R88(2)R
Legacy
5 February 1999
288bResignation of Director or Secretary
Legacy
5 February 1999
288aAppointment of Director or Secretary
Legacy
5 February 1999
288bResignation of Director or Secretary
Legacy
5 February 1999
288bResignation of Director or Secretary
Legacy
5 February 1999
288bResignation of Director or Secretary
Legacy
11 September 1998
363sAnnual Return (shuttle)
Legacy
31 May 1998
225Change of Accounting Reference Date
Legacy
17 February 1998
288aAppointment of Director or Secretary
Resolution
25 September 1997
RESOLUTIONSResolutions
Resolution
25 September 1997
RESOLUTIONSResolutions
Resolution
25 September 1997
RESOLUTIONSResolutions
Resolution
25 September 1997
RESOLUTIONSResolutions
Incorporation Company
9 September 1997
NEWINCIncorporation