CORDEROY PROPERTY COMPANY LIMITED

Hellopages » Greater London » Southwark » SE1 1EP

Company number 03761258
Status Active
Incorporation Date 28 April 1999
Company Type Private Limited Company
Address 9 MARSHALSEA ROAD, LONDON, SE1 1EP
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 seventy-two events have happened. The last three records are Confirmation statement made on 28 April 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 3 . The most likely internet sites of CORDEROY PROPERTY COMPANY LIMITED are www.corderoypropertycompany.co.uk, and www.corderoy-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Corderoy Property Company Limited is a Private Limited Company. The company registration number is 03761258. Corderoy Property Company Limited has been working since 28 April 1999. The present status of the company is Active. The registered address of Corderoy Property Company Limited is 9 Marshalsea Road London Se1 1ep. . PAYNE, Brian George is a Secretary of the company. AUSTIN, Angela Catherine Anne is a Director of the company. FOWLER, Thomas Andrew Lee is a Director of the company. KELLY, Michael Lawrence is a Director of the company. SMAILES, Thomas Anthony is a Director of the company. Secretary ADAMS, Jeremy Vernon has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MARSDEN, Edward Jonathan has been resigned. Director PYE, Richard Bramley has been resigned. Director REYNOLDS, Clive Gordon has been resigned. Director WILSON, Kim Bruce Westall has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PAYNE, Brian George
Appointed Date: 31 January 2014

Director
AUSTIN, Angela Catherine Anne
Appointed Date: 26 June 2012
67 years old

Director
FOWLER, Thomas Andrew Lee
Appointed Date: 02 April 2015
58 years old

Director
KELLY, Michael Lawrence
Appointed Date: 26 June 2012
70 years old

Director
SMAILES, Thomas Anthony
Appointed Date: 02 April 2015
58 years old

Resigned Directors

Secretary
ADAMS, Jeremy Vernon
Resigned: 31 January 2014
Appointed Date: 28 April 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 28 April 1999
Appointed Date: 28 April 1999

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 28 April 1999
Appointed Date: 28 April 1999

Director
MARSDEN, Edward Jonathan
Resigned: 30 November 2001
Appointed Date: 28 April 1999
79 years old

Director
PYE, Richard Bramley
Resigned: 30 November 2000
Appointed Date: 28 April 1999
82 years old

Director
REYNOLDS, Clive Gordon
Resigned: 30 June 2012
Appointed Date: 28 April 1999
75 years old

Director
WILSON, Kim Bruce Westall
Resigned: 14 December 2007
Appointed Date: 08 January 2002
75 years old

Persons With Significant Control

George Corderoy Llp
Notified on: 28 April 2017
Nature of control: Ownership of shares – 75% or more

CORDEROY PROPERTY COMPANY LIMITED Events

10 May 2017
Confirmation statement made on 28 April 2017 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
29 Apr 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 3

29 Apr 2016
Register(s) moved to registered inspection location Holly Bank Chambers Red Hill Wateringbury Maidstone Kent ME18 5NN
28 Apr 2016
Register inspection address has been changed to Holly Bank Chambers Red Hill Wateringbury Maidstone Kent ME18 5NN
...
... and 62 more events
24 Jun 1999
New director appointed
24 Jun 1999
Secretary resigned
24 Jun 1999
Director resigned
24 Jun 1999
Registered office changed on 24/06/99 from: 84 temple chambers temple avenue london EC4Y 0HP
28 Apr 1999
Incorporation

CORDEROY PROPERTY COMPANY LIMITED Charges

7 January 2002
Rent deposit deed
Delivered: 12 January 2002
Status: Outstanding
Persons entitled: Sir Charles Christian Nicholson, Baronet Sir Michael William Bunbury,Baronet William Henry George Wilks and Sir Euanhamilton Anstruther-Gough-Calthorpe
Description: £18,166 deposited in a separate interest bearing account.
3 May 2000
Rent deposit deed
Delivered: 6 May 2000
Status: Satisfied on 14 May 2014
Persons entitled: The Secretary of State for the Enviroment Transport and the Regions
Description: The company's interest in the deposit monies from time to…
2 May 2000
Rent deposit deed
Delivered: 23 May 2000
Status: Outstanding
Persons entitled: Sir Charles Christian Nicholson, Sir Michael William Bunbury & William Henry George Wicks
Description: £6,000 deposit.