COTTERPARK PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Camden » NW6 3QH

Company number 04016858
Status Active
Incorporation Date 19 June 2000
Company Type Private Limited Company
Address 4-5 COLERIDGE GARDENS, LONDON, NW6 3QH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 2 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of COTTERPARK PROPERTIES LIMITED are www.cotterparkproperties.co.uk, and www.cotterpark-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Cotterpark Properties Limited is a Private Limited Company. The company registration number is 04016858. Cotterpark Properties Limited has been working since 19 June 2000. The present status of the company is Active. The registered address of Cotterpark Properties Limited is 4 5 Coleridge Gardens London Nw6 3qh. . EDEN, Paul Robert is a Secretary of the company. EDEN, Paul Robert is a Director of the company. LANDAU, Edward Lester is a Director of the company. Secretary BARNES, Geraldine has been resigned. Secretary EVANS, Irene has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
EDEN, Paul Robert
Appointed Date: 11 October 2007

Director
EDEN, Paul Robert
Appointed Date: 05 December 2005
52 years old

Director
LANDAU, Edward Lester
Appointed Date: 06 July 2000
80 years old

Resigned Directors

Secretary
BARNES, Geraldine
Resigned: 06 January 2005
Appointed Date: 26 September 2000

Secretary
EVANS, Irene
Resigned: 01 April 2012
Appointed Date: 06 July 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 06 July 2000
Appointed Date: 19 June 2000

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 06 July 2000
Appointed Date: 19 June 2000

COTTERPARK PROPERTIES LIMITED Events

15 Dec 2016
Accounts for a dormant company made up to 31 March 2016
28 Jun 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2

06 Jan 2016
Accounts for a dormant company made up to 31 March 2015
19 Jun 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2

22 Sep 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 53 more events
24 Jul 2000
New director appointed
24 Jul 2000
Director resigned
24 Jul 2000
Secretary resigned
14 Jul 2000
Registered office changed on 14/07/00 from: 6-8 underwood street london N1 7JQ
19 Jun 2000
Incorporation

COTTERPARK PROPERTIES LIMITED Charges

19 October 2007
Legal mortgage
Delivered: 24 October 2007
Status: Satisfied on 29 November 2012
Persons entitled: Aib Group (UK) PLC
Description: 50A fairhazel gardnes london t/n NGL5712. By way of…
13 December 2000
Legal charge
Delivered: 19 December 2000
Status: Satisfied on 28 November 2012
Persons entitled: Irish Nationwide Building Society
Description: The l/h property k/a 8C formosa street maida vale london…
29 September 2000
Legal charge
Delivered: 18 October 2000
Status: Satisfied on 29 November 2012
Persons entitled: Irish Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
29 September 2000
Debenture
Delivered: 18 October 2000
Status: Satisfied on 29 November 2012
Persons entitled: Irish Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
25 July 2000
Debenture
Delivered: 14 August 2000
Status: Satisfied on 29 November 2012
Persons entitled: Irish Nationwide Building Society
Description: .. fixed and floating charges over the undertaking and all…
25 July 2000
Legal charge
Delivered: 14 August 2000
Status: Satisfied on 29 November 2012
Persons entitled: Irish Nationwide Building Society
Description: Property k/a 50A fairhazel gardens london NW6 t/n NGL347739…