CORPORATE PROPERTIES LIMITED
HENLEY ON THAMES

Hellopages » Oxfordshire » South Oxfordshire » RG9 1RY

Company number 04503437
Status Active
Incorporation Date 5 August 2002
Company Type Private Limited Company
Address SOUTHFIELD HOUSE, 24 GREYS ROAD, HENLEY ON THAMES, RG9 1RY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 5 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 5 August 2015 with full list of shareholders Statement of capital on 2015-09-02 GBP 100 . The most likely internet sites of CORPORATE PROPERTIES LIMITED are www.corporateproperties.co.uk, and www.corporate-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Corporate Properties Limited is a Private Limited Company. The company registration number is 04503437. Corporate Properties Limited has been working since 05 August 2002. The present status of the company is Active. The registered address of Corporate Properties Limited is Southfield House 24 Greys Road Henley On Thames Rg9 1ry. . BAGGA, Chandrakant Khimji is a Secretary of the company. MCPHAIL, Malcolm Mcleod Scott is a Director of the company. STURDY, Roger Beresford is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BAGGA, Chandrakant Khimji
Appointed Date: 12 November 2002

Director
MCPHAIL, Malcolm Mcleod Scott
Appointed Date: 12 November 2002
71 years old

Director
STURDY, Roger Beresford
Appointed Date: 12 November 2002
85 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 12 November 2002
Appointed Date: 05 August 2002

Nominee Director
BREWER, Kevin, Dr
Resigned: 12 November 2002
Appointed Date: 05 August 2002
73 years old

Persons With Significant Control

Mr Roger Beresford Sturdy
Notified on: 5 August 2016
85 years old
Nature of control: Has significant influence or control

Mr Peter James Webb
Notified on: 5 August 2016
70 years old
Nature of control: Has significant influence or control

Mrs Norah O'Brien Mcphail
Notified on: 5 August 2016
69 years old
Nature of control: Has significant influence or control

CORPORATE PROPERTIES LIMITED Events

16 Sep 2016
Confirmation statement made on 5 August 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
02 Sep 2015
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100

02 Jul 2015
Accounts for a dormant company made up to 30 September 2014
10 Feb 2015
Compulsory strike-off action has been discontinued
...
... and 31 more events
18 Nov 2002
Ad 12/11/02--------- £ si 1@1=1 £ ic 1/2
18 Nov 2002
Secretary resigned
18 Nov 2002
Director resigned
18 Nov 2002
Registered office changed on 18/11/02 from: somerset house 40-49 price street birmingham B4 6LZ
05 Aug 2002
Incorporation