CORTONGRADE PROPERTIES LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 1BS

Company number 04134466
Status Active
Incorporation Date 2 January 2001
Company Type Private Limited Company
Address 1 DUKES PASSAGE, OFF DUKE STREET, BRIGHTON, EAST SUSSEX, BN1 1BS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 2 January 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 100 . The most likely internet sites of CORTONGRADE PROPERTIES LIMITED are www.cortongradeproperties.co.uk, and www.cortongrade-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Cortongrade Properties Limited is a Private Limited Company. The company registration number is 04134466. Cortongrade Properties Limited has been working since 02 January 2001. The present status of the company is Active. The registered address of Cortongrade Properties Limited is 1 Dukes Passage Off Duke Street Brighton East Sussex Bn1 1bs. . WOODWARD, John Patrick George is a Director of the company. Secretary CASTLE, John Robert has been resigned. Secretary THWAITES, Penelope Anne has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
WOODWARD, John Patrick George
Appointed Date: 15 January 2001
72 years old

Resigned Directors

Secretary
CASTLE, John Robert
Resigned: 31 December 2014
Appointed Date: 22 March 2002

Secretary
THWAITES, Penelope Anne
Resigned: 22 March 2002
Appointed Date: 15 January 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 15 January 2001
Appointed Date: 02 January 2001

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 15 January 2001
Appointed Date: 02 January 2001

Persons With Significant Control

John Patrick George Woodward
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

CORTONGRADE PROPERTIES LIMITED Events

09 Jan 2017
Confirmation statement made on 2 January 2017 with updates
17 Aug 2016
Total exemption small company accounts made up to 31 January 2016
08 Feb 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100

23 Oct 2015
Total exemption small company accounts made up to 31 January 2015
09 Feb 2015
Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100

...
... and 36 more events
13 Feb 2001
New director appointed
13 Feb 2001
Secretary resigned
13 Feb 2001
Director resigned
24 Jan 2001
Registered office changed on 24/01/01 from: 6-8 underwood street london N1 7JQ
02 Jan 2001
Incorporation

CORTONGRADE PROPERTIES LIMITED Charges

12 July 2002
Legal charge
Delivered: 23 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage plots 1 and 2 dropping holms…
23 February 2001
Legal mortgage
Delivered: 1 March 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 1 gresham place henfield…