Company number 03092691
Status Active
Incorporation Date 18 August 1995
Company Type Private Limited Company
Address FIRST FLOOR - OFFICE SUITE,, 240 EARLS COURT ROAD, LONDON, SW5 9AA
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-seven events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 8 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CORAMANDEL PROPERTIES LIMITED are www.coramandelproperties.co.uk, and www.coramandel-properties.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty years and two months. Coramandel Properties Limited is a Private Limited Company.
The company registration number is 03092691. Coramandel Properties Limited has been working since 18 August 1995.
The present status of the company is Active. The registered address of Coramandel Properties Limited is First Floor Office Suite 240 Earls Court Road London Sw5 9aa. The company`s financial liabilities are £704.82k. It is £97.57k against last year. And the total assets are £902.81k, which is £73.99k against last year. DAVE, Jyotindra Chimanlal is a Secretary of the company. PATEL, Yogendra is a Director of the company. Secretary SMR ACCOUNTANCY SERVICES LIMITED has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director VERGHESE, Varkey has been resigned. The company operates in "Other letting and operating of own or leased real estate".
coramandel properties Key Finiance
LIABILITIES
£704.82k
+16%
CASH
n/a
TOTAL ASSETS
£902.81k
+8%
All Financial Figures
Current Directors
Resigned Directors
Secretary
SMR ACCOUNTANCY SERVICES LIMITED
Resigned: 01 July 2000
Appointed Date: 18 August 1995
Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 18 August 1995
Appointed Date: 18 August 1995
Director
VERGHESE, Varkey
Resigned: 12 June 2002
Appointed Date: 18 August 1995
86 years old
Persons With Significant Control
CORAMANDEL PROPERTIES LIMITED Events
18 May 2017
Total exemption full accounts made up to 31 December 2016
11 Aug 2016
Confirmation statement made on 8 August 2016 with updates
19 Jan 2016
Total exemption small company accounts made up to 31 December 2015
14 Aug 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
20 Feb 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 47 more events
15 Mar 1996
Particulars of mortgage/charge
18 Sep 1995
Accounting reference date notified as 30/04
23 Aug 1995
Registered office changed on 23/08/95 from: 72 new bond street suite 12316 london W1Y 9DD
23 Aug 1995
Secretary resigned;new secretary appointed
18 Aug 1995
Incorporation
13 October 2005
Legal charge
Delivered: 2 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 238 and 240 earls court road london. By way of fixed charge…
13 March 1996
Debenture
Delivered: 15 March 1996
Status: Outstanding
Persons entitled: Citibank International PLC
Description: Fixed and floating charges over the undertaking and all…
13 March 1996
Mortgage
Delivered: 15 March 1996
Status: Satisfied
on 15 March 2006
Persons entitled: Citibank International PLC
Description: F/H land k/a 238-240 earls court road, london t/nos:…