S. CORMAN (CALVERTON) LIMITED
HUCKNALL

Hellopages » Nottinghamshire » Ashfield » NG15 7TZ

Company number 00364800
Status Active
Incorporation Date 10 January 1941
Company Type Private Limited Company
Address MANCOR HOUSE, BOLSOVER STREET, HUCKNALL, NOTTINGHAM, NG15 7TZ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 50,000 . The most likely internet sites of S. CORMAN (CALVERTON) LIMITED are www.scormancalverton.co.uk, and www.s-corman-calverton.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-four years and nine months. The distance to to Kirkby in Ashfield Rail Station is 4.9 miles; to Langley Mill Rail Station is 5.7 miles; to Carlton Rail Station is 7 miles; to Mansfield Woodhouse Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S Corman Calverton Limited is a Private Limited Company. The company registration number is 00364800. S Corman Calverton Limited has been working since 10 January 1941. The present status of the company is Active. The registered address of S Corman Calverton Limited is Mancor House Bolsover Street Hucknall Nottingham Ng15 7tz. The company`s financial liabilities are £27.19k. It is £-0.19k against last year. And the total assets are £65.33k, which is £15.95k against last year. CORMAN, Bruce Philip is a Secretary of the company. HOLLAND, Maurice is a Director of the company. Secretary MARSHALL, William Greig has been resigned. Secretary STEWART, Alan Edward has been resigned. Secretary WRIGHT, Margaret has been resigned. Director CORMAN, Bruce Philip has been resigned. Director HOLLAND, Maurice has been resigned. Director MUMBY, Anthony Peter has been resigned. The company operates in "Management of real estate on a fee or contract basis".


s. corman (calverton) Key Finiance

LIABILITIES £27.19k
-1%
CASH n/a
TOTAL ASSETS £65.33k
+32%
All Financial Figures

Current Directors

Secretary
CORMAN, Bruce Philip
Appointed Date: 01 February 2007

Director
HOLLAND, Maurice
Appointed Date: 16 August 2001
86 years old

Resigned Directors

Secretary
MARSHALL, William Greig
Resigned: 30 August 2002
Appointed Date: 09 February 1998

Secretary
STEWART, Alan Edward
Resigned: 30 January 1998

Secretary
WRIGHT, Margaret
Resigned: 25 January 2007
Appointed Date: 01 November 2002

Director
CORMAN, Bruce Philip
Resigned: 16 August 2001
76 years old

Director
HOLLAND, Maurice
Resigned: 29 August 1997
86 years old

Director
MUMBY, Anthony Peter
Resigned: 24 June 1994
73 years old

Persons With Significant Control

Mr Bruce Philip Corman
Notified on: 7 April 2016
76 years old
Nature of control: Has significant influence or control

S. CORMAN (CALVERTON) LIMITED Events

29 Mar 2017
Confirmation statement made on 11 March 2017 with updates
04 Sep 2016
Total exemption small company accounts made up to 31 January 2016
14 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 50,000

26 Jul 2015
Total exemption small company accounts made up to 31 January 2015
18 Mar 2015
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 50,000

...
... and 73 more events
04 Apr 1989
Return made up to 16/11/88; full list of members

13 Jun 1988
Full accounts made up to 19 October 1987

06 Apr 1988
Full accounts made up to 19 October 1986

12 Jan 1988
Return made up to 06/10/87; full list of members

08 Jul 1987
Return made up to 10/12/86; full list of members

S. CORMAN (CALVERTON) LIMITED Charges

4 June 1971
Guarantee & debenture
Delivered: 18 June 1971
Status: Satisfied on 22 October 1999
Persons entitled: Barclays Bank PLC
Description: Undertaking and goodwill all property and assets present…
2 March 1971
Legal charge
Delivered: 17 March 1971
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Mancor house & land at bolsover st., At hucknall, notts.
28 January 1971
Supplemental legal charge
Delivered: 8 February 1971
Status: Outstanding
Persons entitled: The Scottish Widows Fund & Life Assurance Society
Description: Land & factory k/a mancor house in bolsover st.at…
18 December 1962
Legal charge
Delivered: 28 December 1962
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land in the british transport commision goods yard…
30 November 1962
Legal charge
Delivered: 11 December 1962
Status: Outstanding
Persons entitled: Scottish Widows Fund and Life Assurance Society
Description: Premises in hucknall town station, fronting bolsover st…