CORKER PROPERTIES LTD
SHEFFIELD M & C PROPERTIES LTD

Hellopages » South Yorkshire » Sheffield » S35 2YG

Company number 07384777
Status Active
Incorporation Date 22 September 2010
Company Type Private Limited Company
Address 3 WHITE LANE, CHAPELTOWN, SHEFFIELD, S35 2YG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Registration of charge 073847770003, created on 28 November 2016 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. ; Confirmation statement made on 30 September 2016 with updates. The most likely internet sites of CORKER PROPERTIES LTD are www.corkerproperties.co.uk, and www.corker-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and one months. Corker Properties Ltd is a Private Limited Company. The company registration number is 07384777. Corker Properties Ltd has been working since 22 September 2010. The present status of the company is Active. The registered address of Corker Properties Ltd is 3 White Lane Chapeltown Sheffield S35 2yg. The company`s financial liabilities are £191.71k. It is £1.55k against last year. The cash in hand is £3.06k. It is £-1.28k against last year. And the total assets are £66.23k, which is £12.92k against last year. CORKER, Dawn Elaine is a Director of the company. CORKER, Josh Henry is a Director of the company. Director CORKER, John Henry has been resigned. Director JACOBS, Yomtov Eliezer has been resigned. Director MERALI, Murtaza Gulamabbas has been resigned. Director MERALI, Murtaza Gulamabbas has been resigned. The company operates in "Development of building projects".


corker properties Key Finiance

LIABILITIES £191.71k
+0%
CASH £3.06k
-30%
TOTAL ASSETS £66.23k
+24%
All Financial Figures

Current Directors

Director
CORKER, Dawn Elaine
Appointed Date: 31 August 2012
63 years old

Director
CORKER, Josh Henry
Appointed Date: 01 July 2012
35 years old

Resigned Directors

Director
CORKER, John Henry
Resigned: 01 July 2012
Appointed Date: 23 September 2010
61 years old

Director
JACOBS, Yomtov Eliezer
Resigned: 22 September 2010
Appointed Date: 22 September 2010
54 years old

Director
MERALI, Murtaza Gulamabbas
Resigned: 31 August 2012
Appointed Date: 01 July 2012
78 years old

Director
MERALI, Murtaza Gulamabbas
Resigned: 01 July 2012
Appointed Date: 23 September 2010
78 years old

Persons With Significant Control

Mrs Dawn Elaine Corker
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

CORKER PROPERTIES LTD Events

03 Mar 2017
Total exemption small company accounts made up to 30 September 2016
30 Nov 2016
Registration of charge 073847770003, created on 28 November 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

05 Oct 2016
Confirmation statement made on 30 September 2016 with updates
11 Mar 2016
Total exemption small company accounts made up to 30 September 2015
28 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2

...
... and 19 more events
07 Oct 2011
Annual return made up to 22 September 2011 with full list of shareholders
31 Mar 2011
Appointment of Mr Murtaza Merali as a director
31 Mar 2011
Appointment of Mr John Henry Corker as a director
22 Sep 2010
Termination of appointment of Yomtov Eliezer Jacobs as a director
22 Sep 2010
Incorporation

CORKER PROPERTIES LTD Charges

28 November 2016
Charge code 0738 4777 0003
Delivered: 30 November 2016
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: Freehold property known as 3A, 3B, and 3C white lane…
21 May 2013
Charge code 0738 4777 0002
Delivered: 25 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 20 clarkehouse road sheffield t/no…
5 April 2013
Debenture deed
Delivered: 12 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…