Background WavePink WaveYellow Wave

CONIFER DRIVE OWNERS ASSOCIATION LIMITED (09226084)

CONIFER DRIVE OWNERS ASSOCIATION LIMITED (09226084) is an active UK company. incorporated on 19 September 2014. with registered office in Gravesend. The company operates in the Real Estate Activities sector, engaged in residents property management. CONIFER DRIVE OWNERS ASSOCIATION LIMITED has been registered for 11 years. Current directors include HUMPHREYS, Gareth Robert, JONES, Dominic William, MARSH, Nancy, Ms. and 2 others.

Company Number
09226084
Status
active
Type
ltd
Incorporated
19 September 2014
Age
11 years
Address
24 Conifer Drive, Gravesend, DA13 0TL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HUMPHREYS, Gareth Robert, JONES, Dominic William, MARSH, Nancy, Ms., MILLATT, Jonathan James, SHEPPARD, Bryan Peter
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONIFER DRIVE OWNERS ASSOCIATION LIMITED

CONIFER DRIVE OWNERS ASSOCIATION LIMITED is an active company incorporated on 19 September 2014 with the registered office located in Gravesend. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CONIFER DRIVE OWNERS ASSOCIATION LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09226084

LTD Company

Age

11 Years

Incorporated 19 September 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 10 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

24 Conifer Drive Meopham Gravesend, DA13 0TL,

Previous Addresses

4 Novar Road New Eltham London SE9 2DN United Kingdom
From: 19 September 2014To: 13 October 2015
Timeline

24 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Funding Round
Jun 16
New Owner
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Owner Exit
Jul 17
Director Joined
Oct 20
Director Left
Oct 20
New Owner
Oct 20
Owner Exit
Oct 20
Director Joined
Apr 21
New Owner
Apr 21
Director Left
Apr 21
Owner Exit
Apr 21
1
Funding
16
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

HUMPHREYS, Gareth Robert

Active
Conifer Drive, GravesendDA13 0TL
Born April 1977
Director
Appointed 30 Sept 2020

JONES, Dominic William

Active
Conifer Drive, GravesendDA13 0TL
Born October 1989
Director
Appointed 22 Apr 2021

MARSH, Nancy, Ms.

Active
Conifer Drive, GravesendDA13 0TL
Born October 1966
Director
Appointed 15 May 2016

MILLATT, Jonathan James

Active
Conifer Drive, GravesendDA13 0TL
Born October 1982
Director
Appointed 01 Jul 2017

SHEPPARD, Bryan Peter

Active
Conifer Drive, GravesendDA13 0TL
Born February 1971
Director
Appointed 26 Apr 2016

AILSBY, Robert, Mr.

Resigned
New Eltham, LondonSE9 2DN
Born September 1977
Director
Appointed 19 Sept 2014
Resigned 11 Apr 2015

DHARIWAL, Sukhvinder

Resigned
Conifer Drive, GravesendDA13 0TL
Born August 1979
Director
Appointed 21 May 2016
Resigned 30 Sept 2020

FAHRI, Erdal Metin

Resigned
Conifer Drive, GravesendDA13 0TL
Born March 1968
Director
Appointed 21 May 2016
Resigned 22 Apr 2021

FLANDERS, David Frank

Resigned
Schooner Court, DartfordDA2 6QQ
Born January 1946
Director
Appointed 10 Apr 2015
Resigned 26 Apr 2016

GROBLER, Rowan Mark

Resigned
Conifer Drive, GravesendDA13 0TL
Born July 1979
Director
Appointed 21 May 2016
Resigned 01 Jul 2017

RATHBONE, John Peter

Resigned
Schooner Court, DartfordDA2 6QQ
Born October 1955
Director
Appointed 10 Apr 2015
Resigned 26 Apr 2016

Persons with significant control

8

5 Active
3 Ceased

Mr Dominic William Jones

Active
Conifer Drive, GravesendDA13 0TL
Born October 1989

Nature of Control

Significant influence or control
Notified 22 Apr 2021

Gareth Robert Humphreys

Active
Conifer Drive, GravesendDA13 0TL
Born April 1977

Nature of Control

Significant influence or control
Notified 30 Sept 2020

Mr Jonathan James Millatt

Active
Conifer Drive, GravesendDA13 0TL
Born October 1982

Nature of Control

Significant influence or control
Notified 01 Jul 2017

Mr Erdal Metin Fahri

Ceased
Conifer Drive, GravesendDA13 0TL
Born March 1968

Nature of Control

Significant influence or control
Notified 21 May 2016
Ceased 22 Apr 2021

Mr Sukhvinder Dhariwal

Ceased
Conifer Drive, GravesendDA13 0TL
Born August 1979

Nature of Control

Significant influence or control
Notified 21 May 2016
Ceased 30 Sept 2020

Rowan Mark Grobler

Ceased
Conifer Drive, GravesendDA13 0TL
Born July 1979

Nature of Control

Significant influence or control
Notified 21 May 2016
Ceased 01 Jul 2017

Nancy Marsh

Active
Conifer Drive, GravesendDA13 0TL
Born November 1966

Nature of Control

Significant influence or control
Notified 15 May 2016

Mr Bryan Peter Sheppard

Active
Conifer Drive, GravesendDA13 0TL
Born February 1971

Nature of Control

Significant influence or control
Notified 26 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Micro Entity
10 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
22 April 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
22 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Notification Of A Person With Significant Control
2 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
24 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
3 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Capital Allotment Shares
2 June 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Incorporation Company
19 September 2014
NEWINCIncorporation