About

Registered Number: 02742837
Date of Incorporation: 20/08/1992 (31 years and 9 months ago)
Company Status: Active
Registered Address: C/O Armstrong Chase, Suite 1 Winwood Court, Norton Road Stourbridge, West Midlands, DY8 2AE

 

Established in 1992, Cordwell Property (Derby) Ltd have registered office in Norton Road Stourbridge, West Midlands, it's status is listed as "Active". We don't currently know the number of employees at the business. This company does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 02 April 2020
CS01 - N/A 07 February 2020
AA - Annual Accounts 20 March 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 04 April 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 31 March 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 13 February 2016
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 09 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 October 2011
RESOLUTIONS - N/A 31 August 2011
MG01 - Particulars of a mortgage or charge 12 August 2011
MG01 - Particulars of a mortgage or charge 11 August 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 06 April 2010
AA - Annual Accounts 06 May 2009
363a - Annual Return 02 April 2009
363a - Annual Return 17 June 2008
AA - Annual Accounts 28 April 2008
288c - Notice of change of directors or secretaries or in their particulars 08 April 2008
AA - Annual Accounts 26 April 2007
363a - Annual Return 10 April 2007
AA - Annual Accounts 25 April 2006
363a - Annual Return 24 April 2006
287 - Change in situation or address of Registered Office 28 July 2005
363s - Annual Return 14 April 2005
AA - Annual Accounts 30 March 2005
AA - Annual Accounts 06 May 2004
363s - Annual Return 15 April 2004
225 - Change of Accounting Reference Date 04 August 2003
363s - Annual Return 05 March 2003
363s - Annual Return 28 August 2002
AA - Annual Accounts 03 August 2002
363s - Annual Return 13 September 2001
AA - Annual Accounts 31 July 2001
363s - Annual Return 16 June 2001
AA - Annual Accounts 02 November 2000
287 - Change in situation or address of Registered Office 18 August 2000
AA - Annual Accounts 05 October 1999
363s - Annual Return 25 August 1999
363s - Annual Return 05 October 1998
RESOLUTIONS - N/A 21 August 1998
MEM/ARTS - N/A 21 August 1998
AA - Annual Accounts 27 July 1998
395 - Particulars of a mortgage or charge 09 January 1998
AA - Annual Accounts 02 November 1997
363s - Annual Return 29 August 1997
AA - Annual Accounts 28 January 1997
287 - Change in situation or address of Registered Office 13 January 1997
363s - Annual Return 03 December 1996
288 - N/A 31 July 1996
395 - Particulars of a mortgage or charge 17 January 1996
AA - Annual Accounts 06 December 1995
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 04 December 1995
363s - Annual Return 01 November 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 22 December 1994
363s - Annual Return 23 August 1994
395 - Particulars of a mortgage or charge 30 November 1993
363s - Annual Return 11 October 1993
288 - N/A 15 January 1993
288 - N/A 15 January 1993
287 - Change in situation or address of Registered Office 04 January 1993
NEWINC - New incorporation documents 20 August 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 August 2011 Outstanding

N/A

Debenture 02 August 2011 Outstanding

N/A

Legal charge 06 January 1998 Fully Satisfied

N/A

Debenture 12 January 1996 Fully Satisfied

N/A

Legal charge 29 November 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.