About

Registered Number: 03092691
Date of Incorporation: 18/08/1995 (29 years and 8 months ago)
Company Status: Active
Registered Address: First Floor - Office Suite,, 240 Earls Court Road, London, SW5 9AA

 

Founded in 1995, Coramandel Properties Ltd are based in London, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. This organisation has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Yogendra 12 June 2002 - 1
VERGHESE, Varkey 18 August 1995 12 June 2002 1
Secretary Name Appointed Resigned Total Appointments
DAVE, Jyotindra Chimanlal 03 July 2000 - 1
SMR ACCOUNTANCY SERVICES LIMITED 18 August 1995 01 July 2000 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 13 August 2019
AA - Annual Accounts 08 February 2019
CS01 - N/A 09 August 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 09 August 2017
AA - Annual Accounts 18 May 2017
CS01 - N/A 11 August 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 09 February 2011
AR01 - Annual Return 16 August 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 08 August 2008
AA - Annual Accounts 19 February 2008
363a - Annual Return 03 October 2007
RESOLUTIONS - N/A 12 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2007
AA - Annual Accounts 20 February 2007
363a - Annual Return 10 August 2006
AA - Annual Accounts 28 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 2006
395 - Particulars of a mortgage or charge 02 November 2005
363a - Annual Return 10 August 2005
287 - Change in situation or address of Registered Office 10 August 2005
AA - Annual Accounts 22 March 2005
AA - Annual Accounts 06 September 2004
363s - Annual Return 17 August 2004
AA - Annual Accounts 16 October 2003
363s - Annual Return 31 August 2003
363s - Annual Return 22 August 2002
288b - Notice of resignation of directors or secretaries 22 August 2002
288a - Notice of appointment of directors or secretaries 17 June 2002
AA - Annual Accounts 07 June 2002
363s - Annual Return 13 August 2001
AA - Annual Accounts 25 July 2001
AA - Annual Accounts 28 September 2000
363s - Annual Return 01 September 2000
288a - Notice of appointment of directors or secretaries 25 July 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 16 September 1999
AA - Annual Accounts 27 October 1998
363s - Annual Return 02 September 1998
AA - Annual Accounts 08 December 1997
363s - Annual Return 27 August 1997
363s - Annual Return 04 September 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 March 1996
395 - Particulars of a mortgage or charge 15 March 1996
395 - Particulars of a mortgage or charge 15 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 September 1995
287 - Change in situation or address of Registered Office 23 August 1995
288 - N/A 23 August 1995
NEWINC - New incorporation documents 18 August 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 October 2005 Outstanding

N/A

Debenture 13 March 1996 Outstanding

N/A

Mortgage 13 March 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.