Background WavePink WaveYellow Wave

CONISFORD COURT LIMITED (10634865)

CONISFORD COURT LIMITED (10634865) is an active UK company. incorporated on 23 February 2017. with registered office in Norwich. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CONISFORD COURT LIMITED has been registered for 9 years. Current directors include FULLER, John Charles, FULLER, Philippa Claire.

Company Number
10634865
Status
active
Type
ltd
Incorporated
23 February 2017
Age
9 years
Address
The Old Hall Coach House The Street, Norwich, NR15 1LB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FULLER, John Charles, FULLER, Philippa Claire
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONISFORD COURT LIMITED

CONISFORD COURT LIMITED is an active company incorporated on 23 February 2017 with the registered office located in Norwich. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CONISFORD COURT LIMITED was registered 9 years ago.(SIC: 68320)

Status

active

Active since 9 years ago

Company No

10634865

LTD Company

Age

9 Years

Incorporated 23 February 2017

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 January 2026 (2 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

The Old Hall Coach House The Street Brooke Norwich, NR15 1LB,

Timeline

12 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Feb 17
Loan Secured
Feb 18
New Owner
Feb 18
New Owner
Feb 18
Director Left
Oct 19
Owner Exit
Oct 19
Director Joined
Oct 19
New Owner
Oct 19
Loan Cleared
Nov 20
Owner Exit
Dec 24
Owner Exit
Jan 26
Owner Exit
Jan 26
0
Funding
2
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

FULLER, John Charles

Active
The Street, NorwichNR15 1LB
Secretary
Appointed 23 Feb 2017

FULLER, John Charles

Active
The Street, NorwichNR15 1LB
Born June 1968
Director
Appointed 23 Feb 2017

FULLER, Philippa Claire

Active
The Street, NorwichNR15 1LB
Born October 1967
Director
Appointed 21 Oct 2019

WILSON, George Stephen Arthur

Resigned
The Street, NorwichNR15 1LB
Born October 1963
Director
Appointed 23 Feb 2017
Resigned 17 Oct 2019

Persons with significant control

5

1 Active
4 Ceased
The Street, NorwichNR15 1LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Nov 2024

Mrs Philippa Claire Fuller

Ceased
The Street, NorwichNR15 1LB
Born October 1967

Nature of Control

Significant influence or control
Notified 21 Oct 2019
Ceased 30 Nov 2024

John Charles Fuller

Ceased
The Street, NorwichNR15 1LB
Born June 1968

Nature of Control

Significant influence or control as firm
Notified 01 Feb 2018
Ceased 30 Nov 2024

Mr George Stephen Arthur Wilson

Ceased
The Street, NorwichNR15 1LB
Born October 1963

Nature of Control

Significant influence or control as firm
Notified 01 Feb 2018
Ceased 17 Oct 2019
The Street, NorwichNR15 1LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Feb 2017
Ceased 22 Nov 2024
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 November 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
21 October 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
17 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
31 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 February 2018
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2018
MR01Registration of a Charge
Incorporation Company
23 February 2017
NEWINCIncorporation