CORPORATION PROPERTIES & DEVELOPMENT LIMITED
BERKHAMSTED

Hellopages » Hertfordshire » Dacorum » HP4 3NW

Company number 04921099
Status Active
Incorporation Date 3 October 2003
Company Type Private Limited Company
Address OAK HOUSE, SHOOTERSWAY LANE, BERKHAMSTED, HERTFORDSHIRE, HP4 3NW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 3 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of CORPORATION PROPERTIES & DEVELOPMENT LIMITED are www.corporationpropertiesdevelopment.co.uk, and www.corporation-properties-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Corporation Properties Development Limited is a Private Limited Company. The company registration number is 04921099. Corporation Properties Development Limited has been working since 03 October 2003. The present status of the company is Active. The registered address of Corporation Properties Development Limited is Oak House Shootersway Lane Berkhamsted Hertfordshire Hp4 3nw. The company`s financial liabilities are £10.5k. It is £-0.77k against last year. The cash in hand is £11.7k. It is £10.8k against last year. And the total assets are £11.7k, which is £-0.98k against last year. BOTTRILL, Gary John is a Secretary of the company. BOTTRILL, Gary John is a Director of the company. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director BONE, Dennis John has been resigned. Director ROBINSON, Andrew Michael has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


corporation properties & development Key Finiance

LIABILITIES £10.5k
-7%
CASH £11.7k
+1198%
TOTAL ASSETS £11.7k
-8%
All Financial Figures

Current Directors

Secretary
BOTTRILL, Gary John
Appointed Date: 26 April 2004

Director
BOTTRILL, Gary John
Appointed Date: 26 April 2004
63 years old

Resigned Directors

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 29 April 2004
Appointed Date: 03 October 2003

Director
BONE, Dennis John
Resigned: 30 November 2013
Appointed Date: 26 April 2004
83 years old

Director
ROBINSON, Andrew Michael
Resigned: 30 November 2013
Appointed Date: 26 April 2004
65 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 29 April 2004
Appointed Date: 03 October 2003

Persons With Significant Control

Mr Matthew John Bottrill
Notified on: 6 April 2016
27 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Luke James Bottrill
Notified on: 6 April 2016
30 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CORPORATION PROPERTIES & DEVELOPMENT LIMITED Events

23 May 2017
Total exemption small company accounts made up to 30 September 2016
17 Oct 2016
Confirmation statement made on 3 October 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
20 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 190,100

23 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 52 more events
14 May 2004
New director appointed
14 May 2004
New director appointed
14 May 2004
Director resigned
14 May 2004
Secretary resigned
03 Oct 2003
Incorporation

CORPORATION PROPERTIES & DEVELOPMENT LIMITED Charges

3 October 2008
Mortgage
Delivered: 10 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land and buildings lying to the north of earle street…
4 August 2008
Mortgage
Delivered: 13 August 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 5 chapel street congleton cheshire together with all…
18 October 2006
Mortgage
Delivered: 20 October 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 13 victoria street chesterton newcastle under lyme t/no…
18 September 2006
Mortgage deed
Delivered: 19 September 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 53 green road whitchurch shropshire t/n SL161759…
7 July 2006
Mortgage deed
Delivered: 18 July 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a or being 4 emberton street…
29 June 2006
Mortgage
Delivered: 30 June 2006
Status: Satisfied on 24 August 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 70 elgin street shelton stoke on trent…
1 June 2006
Mortgage
Delivered: 10 June 2006
Status: Satisfied on 3 January 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H the mission hall well lane gillow heath stoke on trent…
26 May 2006
Mortgage
Delivered: 10 June 2006
Status: Satisfied on 19 December 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 38 eaton street hanley staffordshire t/no SF132533…
16 May 2006
Mortgage
Delivered: 17 May 2006
Status: Satisfied on 19 December 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 59 elgin street, shelton, stoke t/no…
16 May 2006
Mortgage deed
Delivered: 17 May 2006
Status: Satisfied on 3 August 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 36 causeley road bucknall stoke t/n SF189821. Together…
24 November 2005
Mortgage
Delivered: 1 December 2005
Status: Satisfied on 9 June 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 95 trentham road, dresden stoke on trent…