CORDOBA PROPERTIES LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 6AF

Company number 01068958
Status Active
Incorporation Date 31 August 1972
Company Type Private Limited Company
Address 4TH FLOOR PARK GATE, 161-163 PRESTON ROAD, BRIGHTON, EAST SUSSEX, BN1 6AF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 22 September 2016 with updates; Termination of appointment of Michelle Christina Crowley as a secretary on 23 December 2015. The most likely internet sites of CORDOBA PROPERTIES LIMITED are www.cordobaproperties.co.uk, and www.cordoba-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and one months. Cordoba Properties Limited is a Private Limited Company. The company registration number is 01068958. Cordoba Properties Limited has been working since 31 August 1972. The present status of the company is Active. The registered address of Cordoba Properties Limited is 4th Floor Park Gate 161 163 Preston Road Brighton East Sussex Bn1 6af. . CROWLEY, Linda is a Director of the company. TROTMAN, Nathaniel Tod is a Director of the company. WARNER, John Douglas is a Director of the company. Secretary CROWLEY, Linda has been resigned. Secretary CROWLEY, Michelle Christina has been resigned. Director CROWLEY, Shaun Ian has been resigned. Director CROWLEY, Shawn Ian has been resigned. Director LUCRAFT, John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
CROWLEY, Linda

74 years old

Director
TROTMAN, Nathaniel Tod
Appointed Date: 23 December 2015
78 years old

Director
WARNER, John Douglas
Appointed Date: 23 December 2015
74 years old

Resigned Directors

Secretary
CROWLEY, Linda
Resigned: 01 November 2006

Secretary
CROWLEY, Michelle Christina
Resigned: 23 December 2015
Appointed Date: 01 November 2006

Director
CROWLEY, Shaun Ian
Resigned: 18 July 2006
Appointed Date: 13 September 1999
74 years old

Director
CROWLEY, Shawn Ian
Resigned: 13 July 1994
74 years old

Director
LUCRAFT, John
Resigned: 18 December 2002
Appointed Date: 13 July 1994
84 years old

Persons With Significant Control

Finebass Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CORDOBA PROPERTIES LIMITED Events

03 Jan 2017
Total exemption small company accounts made up to 30 April 2016
03 Oct 2016
Confirmation statement made on 22 September 2016 with updates
03 Oct 2016
Termination of appointment of Michelle Christina Crowley as a secretary on 23 December 2015
11 Feb 2016
Appointment of Mr John Douglas Warner as a director on 23 December 2015
11 Feb 2016
Appointment of Nathaniel Tod Trotman as a director on 23 December 2015
...
... and 112 more events
04 Dec 1987
Return made up to 31/12/85; full list of members

04 Nov 1987
Accounts made up to 31 March 1986

26 Aug 1987
Registered office changed on 26/08/87 from: 11A gildrege road eastbourne east sussex

20 Feb 1987
Particulars of mortgage/charge

12 Feb 1987
New secretary appointed

CORDOBA PROPERTIES LIMITED Charges

18 December 2002
Third party mortgage debenture
Delivered: 24 December 2002
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Including (I) f/hold land at dorita court,south coast…
24 June 1996
Debenture
Delivered: 3 July 1996
Status: Satisfied on 20 December 2002
Persons entitled: Nationwide Building Society
Description: F/H property k/as 206 south coast road, peacehaven, east…
24 June 1996
Legal charge
Delivered: 3 July 1996
Status: Satisfied on 20 December 2002
Persons entitled: Nationwide Building Society
Description: F/H property k/as 206 south coast road, peacehaven, east…
5 December 1995
Debenture
Delivered: 12 December 1995
Status: Satisfied on 20 December 2002
Persons entitled: Dunbar Bank PLC
Description: By way of first floating charge all the undertaking and…
5 December 1995
Legal charge
Delivered: 12 December 1995
Status: Satisfied on 20 December 2002
Persons entitled: Dunbar Bank PLC
Description: F/H property k/a 28 vand 29 western road and 1 ,2 and 3…
5 December 1995
Assignment of rental income
Delivered: 12 December 1995
Status: Satisfied on 20 December 2002
Persons entitled: Dunbar Bank PLC
Description: The rents payable out of the property k/a 28 and 29 western…
26 July 1990
Legal mortgage
Delivered: 30 July 1990
Status: Satisfied on 21 November 2002
Persons entitled: National Westminster Bank PLC
Description: Dorita court south coast road, peacehaven east sussex title…
26 July 1990
Legal mortgage
Delivered: 30 July 1990
Status: Satisfied on 21 November 2002
Persons entitled: National Westminster Bank PLC
Description: 206 south coast road, peacehaven east sussex title no: esx…
12 July 1989
Legal charge
Delivered: 19 July 1989
Status: Satisfied on 21 November 2002
Persons entitled: H G P Limited
Description: 206, south coast rd, peacehaven, east sussex & dorita…
1 February 1989
Legal mortgage
Delivered: 9 February 1989
Status: Satisfied on 21 November 2002
Persons entitled: National Westminster Bank PLC
Description: 28/29 western rd, hove, east sussex T. nos esx 77798, esx…
16 February 1987
Legal mortgage
Delivered: 20 February 1987
Status: Satisfied
Persons entitled: Hfc Trust Savings Limited
Description: F/H land and premises k/a 28-29 western road, hove, e…
20 June 1983
Debenture
Delivered: 21 June 1983
Status: Satisfied on 29 December 1988
Persons entitled: Chancery Security Limited
Description: F/H 28 and 29 western road 1, 2 and 3 brunswick garages…
13 October 1980
Charge
Delivered: 20 October 1980
Status: Satisfied on 7 December 1991
Persons entitled: Barclays Bank PLC
Description: F/H land having a frontage to chanbry lane of 240 feet…