CORNCRAKE PROPERTIES LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Solihull » B91 3JJ

Company number 04841425
Status Active
Incorporation Date 22 July 2003
Company Type Private Limited Company
Address 116 WIDNEY MANOR ROAD, SOLIHULL, WEST MIDLANDS, B91 3JJ
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Compulsory strike-off action has been discontinued; Total exemption full accounts made up to 31 March 2016; First Gazette notice for compulsory strike-off. The most likely internet sites of CORNCRAKE PROPERTIES LIMITED are www.corncrakeproperties.co.uk, and www.corncrake-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Corncrake Properties Limited is a Private Limited Company. The company registration number is 04841425. Corncrake Properties Limited has been working since 22 July 2003. The present status of the company is Active. The registered address of Corncrake Properties Limited is 116 Widney Manor Road Solihull West Midlands B91 3jj. The company`s financial liabilities are £4866.97k. It is £-110.41k against last year. And the total assets are £293.76k, which is £229.67k against last year. DUNLEAVY, Russell John is a Secretary of the company. DUNLEAVY, James Joseph is a Director of the company. DUNLEAVY, Russell John is a Director of the company. DUNLEAVY, Tracey Geraldine is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Director DUNLEAVY, Shamus Joseph has been resigned. The company operates in "Renting and operating of Housing Association real estate".


corncrake properties Key Finiance

LIABILITIES £4866.97k
-3%
CASH n/a
TOTAL ASSETS £293.76k
+358%
All Financial Figures

Current Directors

Secretary
DUNLEAVY, Russell John
Appointed Date: 22 July 2003

Director
DUNLEAVY, James Joseph
Appointed Date: 22 July 2003
90 years old

Director
DUNLEAVY, Russell John
Appointed Date: 22 July 2003
57 years old

Director
DUNLEAVY, Tracey Geraldine
Appointed Date: 24 July 2003
61 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 22 July 2003
Appointed Date: 22 July 2003

Director
DUNLEAVY, Shamus Joseph
Resigned: 26 September 2014
Appointed Date: 24 July 2003
59 years old

Persons With Significant Control

Ms Tracey Geraldine Dunleavy
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

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

CORNCRAKE PROPERTIES LIMITED Events

14 Mar 2017
Compulsory strike-off action has been discontinued
13 Mar 2017
Total exemption full accounts made up to 31 March 2016
07 Mar 2017
First Gazette notice for compulsory strike-off
19 Aug 2016
Confirmation statement made on 22 July 2016 with updates
14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 44 more events
16 Sep 2003
Ad 02/09/03--------- £ si 399@1=399 £ ic 1/400
12 Sep 2003
New director appointed
06 Aug 2003
Secretary resigned
01 Aug 2003
New director appointed
22 Jul 2003
Incorporation

CORNCRAKE PROPERTIES LIMITED Charges

31 March 2015
Charge code 0484 1425 0012
Delivered: 2 April 2015
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: F/H land on the north side of west end bangor t/no WA631141…
31 March 2015
Charge code 0484 1425 0011
Delivered: 2 April 2015
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Contains fixed charge…
23 December 2008
Legal charge
Delivered: 6 January 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Land & buildings on the nortwest side of college street st…
23 December 2008
Legal charge
Delivered: 6 January 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Land and buildings on the north side of west end, bangor…
7 November 2005
Legal charge
Delivered: 12 November 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 17-18 silver street trowbridge t/n WT181385,. By way of…
18 March 2005
Legal charge
Delivered: 1 April 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Vancouver house county court road king's lynn norfolk t/n…
27 January 2005
Legal charge
Delivered: 1 February 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a vancouver house county court road, kings…
5 August 2004
Legal charge
Delivered: 12 August 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and premises un it 9A birthdale avenue selly oak…
7 July 2004
Legal charge
Delivered: 13 July 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property known as 67/71 (odd) victoria street grimsby…
9 June 2004
Debenture
Delivered: 17 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
9 June 2004
Legal charge
Delivered: 16 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 676-680 warwick road & land at wharfdale road tyseley…
17 September 2003
Mortgage debenture
Delivered: 18 September 2003
Status: Satisfied on 19 February 2004
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…