CORINDALE PROPERTIES LIMITED

Hellopages » Suffolk » Ipswich » IP1 3JB

Company number 03488857
Status Active
Incorporation Date 6 January 1998
Company Type Private Limited Company
Address 10 NEALE STREET, IPSWICH, IP1 3JB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 6 January 2016 with full list of shareholders Statement of capital on 2016-01-08 GBP 100 . The most likely internet sites of CORINDALE PROPERTIES LIMITED are www.corindaleproperties.co.uk, and www.corindale-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Corindale Properties Limited is a Private Limited Company. The company registration number is 03488857. Corindale Properties Limited has been working since 06 January 1998. The present status of the company is Active. The registered address of Corindale Properties Limited is 10 Neale Street Ipswich Ip1 3jb. . GODDARD, Jeremy William is a Secretary of the company. CATTERMOLE, Kevin Paul is a Director of the company. GODDARD, Jeremy William is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
GODDARD, Jeremy William
Appointed Date: 06 January 1998

Director
CATTERMOLE, Kevin Paul
Appointed Date: 06 January 1998
68 years old

Director
GODDARD, Jeremy William
Appointed Date: 06 January 1998
72 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 06 January 1998
Appointed Date: 06 January 1998

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 08 January 1998
Appointed Date: 06 January 1998

Persons With Significant Control

Mr Kevin Paul Cattermole
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CORINDALE PROPERTIES LIMITED Events

06 Jan 2017
Confirmation statement made on 6 January 2017 with updates
28 Sep 2016
Total exemption small company accounts made up to 30 April 2016
08 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100

10 Aug 2015
Director's details changed for Mr Kevin Paul Cattermole on 8 August 2015
06 Aug 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 51 more events
09 Jan 1998
New secretary appointed
09 Jan 1998
Director resigned
09 Jan 1998
New director appointed
09 Jan 1998
New director appointed
06 Jan 1998
Incorporation

CORINDALE PROPERTIES LIMITED Charges

27 July 2010
Mortgage
Delivered: 30 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 131 bramford road ipswich suffolk t/no…
25 March 2010
Mortgage
Delivered: 26 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 131 bramford road ipswich suffolk t/no…
25 March 2010
Mortgage
Delivered: 26 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit 2 18 dunlop road ipswich t/no…
25 March 2010
Mortgage deed
Delivered: 26 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 27-29 garrick way ipswich suffolk t/n…
20 November 2009
Debenture
Delivered: 28 November 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 March 2008
Mortgage
Delivered: 8 March 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Chalfont square ipswich suffolk t/n SK85609, together with…
11 March 2006
Mortgage
Delivered: 17 March 2006
Status: Satisfied on 21 March 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: 5 edmondsons garage 1 goddards road east ipswich t/no…
24 June 2005
Mortgage
Delivered: 25 June 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Knapton house 12 lower brook street ipswich suffolk.
1 September 2003
Mortgage deed
Delivered: 13 September 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property known as or being 17-19 queen street, ipswich…
26 June 2002
Mortage deed
Delivered: 3 July 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a 20 queen street & 1 coytes gardens ipswich…
7 June 2002
Mortgage deed
Delivered: 8 June 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: By way of legal mortgage the property k/a 6-16 high street…