CORPORATE PROPERTY CONSULTING LIMITED
MARLOW OPTIMUM CHOICE LIMITED

Hellopages » Buckinghamshire » Wycombe » SL7 1NT

Company number 08612049
Status Active
Incorporation Date 16 July 2013
Company Type Private Limited Company
Address THE CLOCK HOUSE, STATION APPROACH, MARLOW, SL7 1NT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 16 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of CORPORATE PROPERTY CONSULTING LIMITED are www.corporatepropertyconsulting.co.uk, and www.corporate-property-consulting.co.uk. The predicted number of employees is 20 to 30. The company’s age is twelve years and three months. Corporate Property Consulting Limited is a Private Limited Company. The company registration number is 08612049. Corporate Property Consulting Limited has been working since 16 July 2013. The present status of the company is Active. The registered address of Corporate Property Consulting Limited is The Clock House Station Approach Marlow Sl7 1nt. The company`s financial liabilities are £400.4k. It is £267.26k against last year. The cash in hand is £183.82k. It is £-43.22k against last year. And the total assets are £594.51k, which is £256.01k against last year. PERKIS, Michael Edward is a Director of the company. PERKIS, Rebecca Lianne is a Director of the company. Secretary OCS CORPORATE SECRETARIES LIMITED has been resigned. Director GILBURT, Lee Christopher has been resigned. The company operates in "Non-trading company".


corporate property consulting Key Finiance

LIABILITIES £400.4k
+200%
CASH £183.82k
-20%
TOTAL ASSETS £594.51k
+75%
All Financial Figures

Current Directors

Director
PERKIS, Michael Edward
Appointed Date: 14 November 2014
58 years old

Director
PERKIS, Rebecca Lianne
Appointed Date: 14 November 2014
56 years old

Resigned Directors

Secretary
OCS CORPORATE SECRETARIES LIMITED
Resigned: 14 November 2014
Appointed Date: 16 July 2013

Director
GILBURT, Lee Christopher
Resigned: 14 November 2014
Appointed Date: 16 July 2013
51 years old

Persons With Significant Control

Mr Michael Edward Perkis
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Rebecca Lianne Perkis
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CORPORATE PROPERTY CONSULTING LIMITED Events

26 Apr 2017
Total exemption small company accounts made up to 31 July 2016
19 Jul 2016
Confirmation statement made on 16 July 2016 with updates
02 Feb 2016
Total exemption small company accounts made up to 31 July 2015
21 Jul 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100

05 Mar 2015
Amended total exemption small company accounts made up to 31 July 2014
...
... and 6 more events
14 Nov 2014
Appointment of Mr Michael Edward Perkis as a director on 14 November 2014
14 Nov 2014
Termination of appointment of Lee Christopher Gilburt as a director on 14 November 2014
06 Aug 2014
Accounts for a dormant company made up to 31 July 2014
06 Aug 2014
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1

16 Jul 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted