CORDEV PROPERTIES LIMITED
TRURO

Hellopages » Cornwall » Cornwall » TR2 4EH

Company number 03599157
Status Active
Incorporation Date 16 July 1998
Company Type Private Limited Company
Address HIGH SHERIFF'S HOUSE, TRENOWTH GRAMPOUND ROAD, TRURO, CORNWALL, TR2 4EH
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 seventy-two events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Full accounts made up to 30 June 2016; Total exemption full accounts made up to 30 June 2015. The most likely internet sites of CORDEV PROPERTIES LIMITED are www.cordevproperties.co.uk, and www.cordev-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Cordev Properties Limited is a Private Limited Company. The company registration number is 03599157. Cordev Properties Limited has been working since 16 July 1998. The present status of the company is Active. The registered address of Cordev Properties Limited is High Sheriff S House Trenowth Grampound Road Truro Cornwall Tr2 4eh. . MICKLEWRIGHT, Christine Ashcroft is a Secretary of the company. FENTON, Michael is a Director of the company. Secretary BAXTER, Philip has been resigned. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Director BAXTER, Philip has been resigned. Director BAXTER, Victoria Rachel has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MICKLEWRIGHT, Christine Ashcroft
Appointed Date: 01 August 2010

Director
FENTON, Michael
Appointed Date: 16 July 1998
83 years old

Resigned Directors

Secretary
BAXTER, Philip
Resigned: 01 August 2010
Appointed Date: 16 July 1998

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 16 July 1998
Appointed Date: 16 July 1998

Director
BAXTER, Philip
Resigned: 01 August 2010
Appointed Date: 16 July 1998
57 years old

Director
BAXTER, Victoria Rachel
Resigned: 01 July 2015
Appointed Date: 01 August 2010
51 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 16 July 1998
Appointed Date: 16 July 1998

Persons With Significant Control

Mr Michael Fenton
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – 75% or more

CORDEV PROPERTIES LIMITED Events

12 Jan 2017
Confirmation statement made on 11 January 2017 with updates
02 Dec 2016
Full accounts made up to 30 June 2016
02 Mar 2016
Total exemption full accounts made up to 30 June 2015
11 Jan 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000

11 Jan 2016
Termination of appointment of Victoria Rachel Baxter as a director on 1 July 2015
...
... and 62 more events
22 Jul 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Jul 1998
New secretary appointed;new director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Jul 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Jul 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 Jul 1998
Incorporation

CORDEV PROPERTIES LIMITED Charges

1 March 2004
Legal charge
Delivered: 4 March 2004
Status: Outstanding
Persons entitled: John Everard Crowe
Description: Land and buildings on north east side of windyridge close…
13 February 2004
Legal and eneral charge
Delivered: 20 February 2004
Status: Outstanding
Persons entitled: Abbey National PLC
Description: The property being plot 22 and plot 21 united downs…
5 August 2003
Legal charge
Delivered: 12 August 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property known as land lying to the south side of…
23 May 2003
Legal charge
Delivered: 29 May 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as the former seacom building…
11 July 2002
Debenture
Delivered: 12 July 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 July 2002
Legal charge
Delivered: 12 July 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Killian crafts for ceramics the praze industrial estate…
31 May 2002
Legal charge
Delivered: 20 June 2002
Status: Outstanding
Persons entitled: Kindbetter Limited
Description: Former avers garage site and adjoining land redruth…
31 May 2002
Legal charge
Delivered: 20 June 2002
Status: Outstanding
Persons entitled: John Everard Crowe
Description: Former avers garage site and adjoining land at redruth…
24 May 1999
Mortgage deed
Delivered: 5 June 1999
Status: Satisfied on 20 July 2002
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a or being the praze penryn cornwall…
29 March 1999
Mortgage
Delivered: 30 March 1999
Status: Satisfied on 20 July 2002
Persons entitled: Lloyds Bank PLC
Description: The f/h units 1, 2 and 3 baldhu truro cornwall t/n…
7 August 1998
Debenture
Delivered: 20 August 1998
Status: Satisfied on 27 July 2002
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…