CO-ORDINATED PROPERTIES LIMITED
HASLEMERE

Hellopages » West Sussex » Chichester » GU27 3ND

Company number 00981458
Status Active
Incorporation Date 8 June 1970
Company Type Private Limited Company
Address THE PAVILION, GILLHAMS WOOD, GILLHAMS LANE, HASLEMERE, SURREY, GU27 3ND
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-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 17 January 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of CO-ORDINATED PROPERTIES LIMITED are www.coordinatedproperties.co.uk, and www.co-ordinated-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and four months. The distance to to Haslemere Rail Station is 2.2 miles; to Milford (Surrey) Rail Station is 8.1 miles; to Bentley (Hants) Rail Station is 8.2 miles; to Farnham Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Co Ordinated Properties Limited is a Private Limited Company. The company registration number is 00981458. Co Ordinated Properties Limited has been working since 08 June 1970. The present status of the company is Active. The registered address of Co Ordinated Properties Limited is The Pavilion Gillhams Wood Gillhams Lane Haslemere Surrey Gu27 3nd. . SKINNER, Charlotte Emily Reppin is a Secretary of the company. BATES, Diane Sylvia is a Director of the company. DE ARANDA, Corinne Andree Reppin is a Director of the company. SKINNER, Charlotte Emily Reppin is a Director of the company. SKINNER, Dominique Gaby Reppin is a Director of the company. SKINNER, Miles David Rothery is a Director of the company. Secretary SKINNER, Dominique Gaby Reppin has been resigned. Secretary WILLIS, Laura has been resigned. Director BATES, Jameson Reppin has been resigned. Director SKINNER, David John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SKINNER, Charlotte Emily Reppin
Appointed Date: 01 August 2012

Director
BATES, Diane Sylvia
Appointed Date: 01 September 2000
81 years old

Director

Director
SKINNER, Charlotte Emily Reppin
Appointed Date: 30 June 2005
41 years old

Director

Director
SKINNER, Miles David Rothery
Appointed Date: 30 June 2005
39 years old

Resigned Directors

Secretary
SKINNER, Dominique Gaby Reppin
Resigned: 01 August 2012
Appointed Date: 30 June 2004

Secretary
WILLIS, Laura
Resigned: 30 June 2004

Director
BATES, Jameson Reppin
Resigned: 30 June 2005
94 years old

Director
SKINNER, David John
Resigned: 27 March 2004
Appointed Date: 02 September 2002
74 years old

Persons With Significant Control

Mrs Dominique Gaby Reppin Skinner
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Corinne Andre Reppin De Aranda
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CO-ORDINATED PROPERTIES LIMITED Events

23 Jan 2017
Total exemption small company accounts made up to 30 June 2016
20 Jan 2017
Confirmation statement made on 17 January 2017 with updates
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
22 Jan 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100,000

27 Nov 2015
Registration of charge 009814580041, created on 26 November 2015
...
... and 114 more events
11 Apr 1987
Declaration of satisfaction of mortgage/charge

27 Mar 1987
Particulars of mortgage/charge

16 Mar 1987
Full accounts made up to 30 June 1986

16 Mar 1987
Return made up to 24/02/87; full list of members

13 Nov 1986
Particulars of mortgage/charge

CO-ORDINATED PROPERTIES LIMITED Charges

26 November 2015
Charge code 0098 1458 0041
Delivered: 27 November 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed legal charge of the property known as land and…
29 July 2003
Legal charge
Delivered: 7 August 2003
Status: Satisfied on 3 September 2015
Persons entitled: National Westminster Bank PLC
Description: The property 15, 17, 19, 21, 23 and 23A queen street and…
19 March 1997
Legal charge
Delivered: 8 April 1997
Status: Satisfied on 17 October 2003
Persons entitled: Robert Fleming & Co.Limited
Description: Al that f/h land k/a co-ordinated industrial estate…
3 August 1993
Legal mortgage
Delivered: 19 August 1993
Status: Satisfied on 23 November 1996
Persons entitled: National Westminster Bank PLC
Description: Freehold 3 pedders close colchester essex and/or the…
18 November 1992
Mortgage
Delivered: 20 November 1992
Status: Satisfied on 17 October 2003
Persons entitled: Robert Fleming & Co. Limited
Description: British bakeries depot t/n ex 45353.
18 November 1992
Mortgage
Delivered: 20 November 1992
Status: Satisfied on 17 October 2003
Persons entitled: Robert Fleming & Co. Limited
Description: 6 kings square york t/n nyk 36775.
18 November 1992
Mortgage
Delivered: 20 November 1992
Status: Satisfied on 17 October 2003
Persons entitled: Robert Fleming & Co. Limited
Description: Nos. 2-6 radford crescent billericay essex t/nos. Ex…
24 June 1992
Legal mortgage
Delivered: 8 July 1992
Status: Satisfied on 3 September 2015
Persons entitled: National Westminster Bank PLC
Description: 1532 london road, leigh-on-sea, essex and/or the proceeds…
1 November 1991
Legal mortgage
Delivered: 7 November 1991
Status: Satisfied on 17 October 2003
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on n e side of navigation road…
22 September 1989
Legal charge
Delivered: 28 September 1989
Status: Satisfied on 17 October 2003
Persons entitled: Robert Fleming & Co. Limited
Description: Land at swinbourne road, burnt mills industrial estate…
2 May 1989
Legal mortgage
Delivered: 10 May 1989
Status: Satisfied on 17 October 2003
Persons entitled: Robert Fleming & Co Limited
Description: 43 essex street, london WC2R 3JF.
2 May 1989
Legal mortgage
Delivered: 4 May 1989
Status: Satisfied on 17 October 2003
Persons entitled: Robert Fleming & Co. LTD.
Description: Units 11, 12 and 14 temple farm industrial estate…
9 August 1988
Mortgage
Delivered: 11 August 1988
Status: Satisfied on 17 October 2003
Persons entitled: Robert Fleming & Co. LTD.
Description: 35 progress road leigh-on-sea essex.
31 May 1988
Mortgage
Delivered: 1 June 1988
Status: Satisfied on 17 October 2003
Persons entitled: Robert Fleming & Co. Limited
Description: Victoria house, victoria road, buckhurst hill, essex.
28 January 1988
Mortgage
Delivered: 2 February 1988
Status: Satisfied on 17 October 2003
Persons entitled: Robert Fleming & Co. Limited.
Description: Suffolk house, 102/108 baxter ave. Southend-on-sea, essex.
29 September 1987
Mortgage
Delivered: 12 October 1987
Status: Satisfied on 17 October 2003
Persons entitled: Lloyds Bank PLC
Description: F/Hold 6 king's square york, together with all buildings &…
18 March 1987
Mortgage
Delivered: 27 March 1987
Status: Satisfied on 3 September 2015
Persons entitled: Lloyds Bank PLC
Description: Suite 3 parker house waterside, admirals way, marsh wall…
11 November 1986
Legal charge
Delivered: 13 November 1986
Status: Satisfied on 6 May 1989
Persons entitled: Barclays Bank PLC
Description: 43 essex street, london WC2.
30 December 1985
Legal mortgage
Delivered: 10 January 1986
Status: Satisfied on 16 November 1988
Persons entitled: National Westminster Bank PLC
Description: F/H 17, bocking end. Braintree, essex. And proceeds of sale…
4 November 1985
Legal charge
Delivered: 14 November 1985
Status: Satisfied on 25 October 1988
Persons entitled: Barclays Bank PLC
Description: 151 hadleigh road, leigh-on-sea, essex.
15 July 1985
Legal mortgage
Delivered: 2 August 1985
Status: Satisfied on 25 October 1988
Persons entitled: National Westminster Bank PLC
Description: 1370, 1372, 1376, 1380 london road, leigh-on-sea, essex and…
3 January 1985
Legal charge
Delivered: 7 January 1985
Status: Satisfied on 12 August 1988
Persons entitled: Lloyds Bank PLC
Description: 35, progress road leigh-on-sea, essex.
11 September 1984
Legal charge
Delivered: 19 September 1984
Status: Satisfied on 27 July 1993
Persons entitled: Barclays Bank PLC
Description: F/H unit 3, peddars close, maldon road, colchester essex.
27 June 1984
Legal charge
Delivered: 30 June 1984
Status: Satisfied on 17 October 2003
Persons entitled: Barclays Bank PLC
Description: F/H unit 3, peddars close, colchester essex.
14 March 1984
Legal mortgage
Delivered: 21 March 1984
Status: Satisfied on 17 October 2003
Persons entitled: National Westminster Bank PLC
Description: 2 radford crescent billericay essex. T/n ex 70388 & ex…
12 March 1984
Legal charge
Delivered: 14 March 1984
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H land & motor showrooms at 272 london road hadleigh…
12 March 1984
Legal charge
Delivered: 14 March 1984
Status: Satisfied on 11 April 1987
Persons entitled: Lloyds Bank PLC
Description: L/H factory & warehouse 14 towerfield road shoeburyness…
18 December 1983
Legal charge
Delivered: 6 January 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/H flat c, 56 fulham park gardens SW6, london borough of…
24 August 1982
Legal charge
Delivered: 7 September 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/H 56C fulham park gardens SW6, london borough of…
30 July 1982
Mortgage
Delivered: 6 August 1982
Status: Satisfied on 17 October 2003
Persons entitled: Robert Fleming & Co. Limited
Description: F/H 86 and 88 baxter avenue southend-on-sea essex title no…
1 February 1982
Legal charge
Delivered: 4 February 1982
Status: Satisfied
Persons entitled: Marion Edmon Johnson.
Description: 2, priltlewell square, southend-on-sea, essex.
29 September 1981
Legal charge
Delivered: 20 October 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 86 & 88 baxter avenue southeend-on-sea essex.
14 September 1981
Legal charge
Delivered: 23 September 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 6, woodfield road, hadleigh, benfleet. Essex.
14 April 1981
Charge
Delivered: 21 April 1981
Status: Satisfied on 2 July 1988
Persons entitled: Marion Colman Johnson
Description: 55, kinfauns avenue, hornchurch. Title no. Egl 909.
14 April 1981
Charge
Delivered: 21 April 1981
Status: Satisfied
Persons entitled: Marion Colman Johnson
Description: 3, weir farm, rayleigh, essex.
13 April 1981
Legal charge
Delivered: 21 April 1981
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H factory and office blocks known as co-ordinated…
29 February 1980
Legal charge
Delivered: 12 March 1980
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H property known as 272 london road, hadleigh, benfleet…
29 February 1980
Legal charge
Delivered: 12 March 1980
Status: Satisfied on 11 April 1987
Persons entitled: Lloyds Bank PLC
Description: F/H property known as 14 towerfield road, shoeburyness…
28 December 1979
Legal charge
Delivered: 7 January 1980
Status: Satisfied
Persons entitled: Marion Colman Johnson.
Description: Warehouse premises in manilla road, southend-on-sea essex.
28 December 1979
Legal further charge as evidenced by a statutory declaration dated 18/01/80
Delivered: 4 January 1980
Status: Satisfied on 17 October 2003
Persons entitled: Robert Fleming & Co. Limited
Description: Land and premises situate and known as land at arterial…
1 June 1977
Mortgage
Delivered: 10 June 1977
Status: Satisfied on 30 January 2008
Persons entitled: Robert Fleming & Co Limited.
Description: Land at arterial road, thundersley essex.