CORDREY INVESTMENTS LIMITED
COBHAM

Hellopages » Surrey » Guildford » KT11 1NF

Company number 02126384
Status Active
Incorporation Date 27 April 1987
Company Type Private Limited Company
Address OCKHAM END, OLD LANE, COBHAM, SURREY, KT11 1NF
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 eighty-two events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 200 . The most likely internet sites of CORDREY INVESTMENTS LIMITED are www.cordreyinvestments.co.uk, and www.cordrey-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. The distance to to Leatherhead Rail Station is 4.7 miles; to Chessington North Rail Station is 7.3 miles; to Fulwell Rail Station is 9.7 miles; to Feltham Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cordrey Investments Limited is a Private Limited Company. The company registration number is 02126384. Cordrey Investments Limited has been working since 27 April 1987. The present status of the company is Active. The registered address of Cordrey Investments Limited is Ockham End Old Lane Cobham Surrey Kt11 1nf. The company`s financial liabilities are £1987.55k. It is £5.05k against last year. And the total assets are £181.27k, which is £35.28k against last year. CORDREY, Peter Graham is a Secretary of the company. CORDREY, Carol Anne is a Director of the company. CORDREY, Peter Graham is a Director of the company. CORDREY, Rowena Alice is a Director of the company. SETH-SMITH, Joanne Carol is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


cordrey investments Key Finiance

LIABILITIES £1987.55k
+0%
CASH n/a
TOTAL ASSETS £181.27k
+24%
All Financial Figures

Current Directors


Director
CORDREY, Carol Anne

74 years old

Director
CORDREY, Peter Graham
Appointed Date: 29 November 1996
78 years old

Director
CORDREY, Rowena Alice
Appointed Date: 12 December 2014
43 years old

Director
SETH-SMITH, Joanne Carol
Appointed Date: 12 December 2014
46 years old

Persons With Significant Control

Mr Peter Graham Cordrey
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CORDREY INVESTMENTS LIMITED Events

02 May 2017
Confirmation statement made on 31 March 2017 with updates
04 Jul 2016
Total exemption full accounts made up to 31 March 2016
11 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 200

29 Jul 2015
Total exemption small company accounts made up to 31 March 2015
16 Apr 2015
Appointment of Mrs Joanne Carol Seth-Smith as a director on 12 December 2014
...
... and 72 more events
24 Feb 1988
Particulars of mortgage/charge
26 Aug 1987
Director resigned;new director appointed

26 Aug 1987
Secretary resigned;new secretary appointed

26 Aug 1987
Registered office changed on 26/08/87 from: 2 baches street london N1 6EE

27 Apr 1987
Certificate of Incorporation

CORDREY INVESTMENTS LIMITED Charges

13 May 1999
Legal charge
Delivered: 19 May 1999
Status: Outstanding
Persons entitled: Peter Graham Cordrey and Carol Anne Cordrey
Description: L/H land k/a 9 hereford mews in the city of westminster t/n…
30 May 1990
Debenture
Delivered: 4 June 1990
Status: Outstanding
Persons entitled: Peter Graham Cordrey
Description: Property k/a:- 9, hereford mews, london W2.. A specific…
24 April 1989
Legal charge
Delivered: 27 April 1989
Status: Outstanding
Persons entitled: Singer & Freidlander Limited
Description: L/H 9, hereford mews, london W2.
5 April 1989
Mortgage debenture
Delivered: 22 April 1989
Status: Outstanding
Persons entitled: Peter Graham Cordrey
Description: 1011 tonnes of french hard wheat by way of assignment and…
19 February 1988
Security deed
Delivered: 24 February 1988
Status: Satisfied on 7 May 1998
Persons entitled: Singer & Friedlander Limited
Description: Fixed and floating charge over the undertaking and all…