About

Registered Number: 02848686
Date of Incorporation: 27/08/1993 (30 years and 8 months ago)
Company Status: Active
Registered Address: St Marys House, 68 Harborne Park Road, Harborne, Birmingham, B17 0DH

 

Founded in 1993, Conifers (Cheltenham) Management Company Ltd have registered office in Harborne, Birmingham, it has a status of "Active". We do not know the number of employees at this organisation. The business has 12 directors listed as Arnold, Matthew William, Needham, Gillian Claire, Wollaston, Sue, Hutton, Sally, Adams, Brian, Bishop, Debbie, Kelly, Angela, Poulton, Michelle Louise, Pulley, Carolyn, Robbins, Paul Adrian, Small, Karen, Woodward, John Howard in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEEDHAM, Gillian Claire 08 October 2001 - 1
WOLLASTON, Sue 02 November 2015 - 1
ADAMS, Brian 28 August 1994 03 October 2019 1
BISHOP, Debbie 28 August 1994 09 November 2015 1
KELLY, Angela 03 November 1997 20 August 2000 1
POULTON, Michelle Louise 27 August 1993 19 November 1996 1
PULLEY, Carolyn 03 November 1997 13 April 1999 1
ROBBINS, Paul Adrian 03 November 1997 31 January 2002 1
SMALL, Karen 27 August 1993 23 December 1995 1
WOODWARD, John Howard 10 August 1999 27 January 2003 1
Secretary Name Appointed Resigned Total Appointments
ARNOLD, Matthew William 16 June 2011 - 1
HUTTON, Sally 27 August 1993 28 August 1994 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
TM01 - Termination of appointment of director 10 January 2020
CH01 - Change of particulars for director 28 November 2019
CH01 - Change of particulars for director 28 November 2019
CS01 - N/A 30 August 2019
AA - Annual Accounts 14 May 2019
AA - Annual Accounts 15 October 2018
CS01 - N/A 31 August 2018
CS01 - N/A 13 September 2017
AA - Annual Accounts 01 August 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 13 July 2016
CH01 - Change of particulars for director 10 November 2015
AP01 - Appointment of director 10 November 2015
TM01 - Termination of appointment of director 10 November 2015
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 10 June 2015
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 01 September 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 10 August 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 15 September 2011
AD01 - Change of registered office address 18 August 2011
AP03 - Appointment of secretary 18 August 2011
AD01 - Change of registered office address 07 July 2011
TM02 - Termination of appointment of secretary 07 July 2011
CH01 - Change of particulars for director 10 June 2011
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 01 September 2010
363a - Annual Return 10 September 2009
288b - Notice of resignation of directors or secretaries 19 August 2009
287 - Change in situation or address of Registered Office 19 August 2009
288a - Notice of appointment of directors or secretaries 19 August 2009
AA - Annual Accounts 22 July 2009
287 - Change in situation or address of Registered Office 07 February 2009
363a - Annual Return 10 September 2008
AA - Annual Accounts 21 July 2008
363a - Annual Return 17 September 2007
AA - Annual Accounts 20 July 2007
363a - Annual Return 11 September 2006
288b - Notice of resignation of directors or secretaries 01 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
AA - Annual Accounts 07 July 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 23 September 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 07 September 2004
288b - Notice of resignation of directors or secretaries 30 June 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
AA - Annual Accounts 13 October 2003
363s - Annual Return 16 September 2003
288b - Notice of resignation of directors or secretaries 05 February 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 06 September 2002
288b - Notice of resignation of directors or secretaries 19 April 2002
288b - Notice of resignation of directors or secretaries 19 April 2002
AA - Annual Accounts 22 November 2001
288a - Notice of appointment of directors or secretaries 26 October 2001
363s - Annual Return 13 September 2001
363s - Annual Return 31 August 2000
AA - Annual Accounts 29 August 2000
288b - Notice of resignation of directors or secretaries 29 August 2000
AA - Annual Accounts 22 November 1999
288a - Notice of appointment of directors or secretaries 03 September 1999
363s - Annual Return 03 September 1999
288b - Notice of resignation of directors or secretaries 09 May 1999
AA - Annual Accounts 03 February 1999
363b - Annual Return 12 October 1998
288a - Notice of appointment of directors or secretaries 05 October 1998
288a - Notice of appointment of directors or secretaries 05 October 1998
288a - Notice of appointment of directors or secretaries 02 April 1998
288b - Notice of resignation of directors or secretaries 17 February 1998
288a - Notice of appointment of directors or secretaries 17 February 1998
AA - Annual Accounts 01 October 1997
363s - Annual Return 19 September 1997
AA - Annual Accounts 26 November 1996
288b - Notice of resignation of directors or secretaries 26 November 1996
363s - Annual Return 12 September 1996
AA - Annual Accounts 01 February 1996
363s - Annual Return 26 September 1995
288 - N/A 20 September 1994
288 - N/A 20 September 1994
RESOLUTIONS - N/A 31 August 1994
363s - Annual Return 31 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 1994
123 - Notice of increase in nominal capital 31 August 1994
AA - Annual Accounts 16 August 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 September 1993
NEWINC - New incorporation documents 27 August 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.