CORNLEAF PROPERTIES LIMITED
CRAWLEY

Hellopages » West Sussex » Crawley » RH10 6AD

Company number 05561679
Status Active
Incorporation Date 13 September 2005
Company Type Private Limited Company
Address 8 GLENEAGLES COURT, BRIGHTON ROAD, CRAWLEY, WEST SUSSEX, RH10 6AD
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 fifty-one events have happened. The last three records are Termination of appointment of David William Buxton as a director on 19 April 2017; Accounts for a small company made up to 31 July 2016; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 2 . The most likely internet sites of CORNLEAF PROPERTIES LIMITED are www.cornleafproperties.co.uk, and www.cornleaf-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. The distance to to Balcombe Rail Station is 4.5 miles; to Littlehaven Rail Station is 5.6 miles; to Salfords (Surrey) Rail Station is 6.4 miles; to Redhill Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cornleaf Properties Limited is a Private Limited Company. The company registration number is 05561679. Cornleaf Properties Limited has been working since 13 September 2005. The present status of the company is Active. The registered address of Cornleaf Properties Limited is 8 Gleneagles Court Brighton Road Crawley West Sussex Rh10 6ad. . BUXTON, Steven Wavel is a Director of the company. Secretary BLACKFORD, Graham John has been resigned. Secretary FREELAND, Mark Alan has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director BLACKFORD, Graham John has been resigned. Director BUXTON, David William has been resigned. Director CARR, Kevin Raymond has been resigned. Director DAVIES, Graham John has been resigned. Director DAVIES, Peter Anthony has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BUXTON, Steven Wavel
Appointed Date: 10 November 2006
55 years old

Resigned Directors

Secretary
BLACKFORD, Graham John
Resigned: 10 March 2010
Appointed Date: 05 October 2005

Secretary
FREELAND, Mark Alan
Resigned: 24 October 2014
Appointed Date: 10 March 2010

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 05 October 2005
Appointed Date: 13 September 2005

Director
BLACKFORD, Graham John
Resigned: 01 January 2010
Appointed Date: 05 October 2005
64 years old

Director
BUXTON, David William
Resigned: 19 April 2017
Appointed Date: 10 March 2010
81 years old

Director
CARR, Kevin Raymond
Resigned: 11 July 2006
Appointed Date: 05 October 2005
70 years old

Director
DAVIES, Graham John
Resigned: 10 March 2010
Appointed Date: 10 November 2006
74 years old

Director
DAVIES, Peter Anthony
Resigned: 10 March 2010
Appointed Date: 05 October 2005
69 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 05 October 2005
Appointed Date: 13 September 2005

CORNLEAF PROPERTIES LIMITED Events

19 Apr 2017
Termination of appointment of David William Buxton as a director on 19 April 2017
16 Mar 2017
Accounts for a small company made up to 31 July 2016
29 Jun 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2

09 Mar 2016
Total exemption full accounts made up to 31 July 2015
15 Sep 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2

...
... and 41 more events
02 Nov 2005
New secretary appointed;new director appointed
02 Nov 2005
Registered office changed on 02/11/05 from: temple house 20 holywell row london EC2A 4XH
02 Nov 2005
Resolutions
  • RES13 ‐ Division 05/10/05

02 Nov 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

13 Sep 2005
Incorporation

CORNLEAF PROPERTIES LIMITED Charges

14 November 2006
Debenture
Delivered: 25 November 2006
Status: Satisfied on 17 July 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
14 November 2006
Legal charge
Delivered: 25 November 2006
Status: Satisfied on 17 July 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land k/a 139-147 kirkdale, sydenham t/no SGL461295…