About

Registered Number: 04921099
Date of Incorporation: 03/10/2003 (21 years and 6 months ago)
Company Status: Active
Registered Address: Oak House, Shootersway Lane, Berkhamsted, Hertfordshire, HP4 3NW

 

Founded in 2003, Corporation Properties & Development Ltd are based in Berkhamsted, Hertfordshire, it's status at Companies House is "Active". Corporation Properties & Development Ltd has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOTTRILL, Gary John 26 April 2004 - 1
BONE, Dennis John 26 April 2004 30 November 2013 1
ROBINSON, Andrew Michael 26 April 2004 30 November 2013 1

Filing History

Document Type Date
CS01 - N/A 03 October 2020
AA - Annual Accounts 13 July 2020
AA01 - Change of accounting reference date 13 February 2020
MR04 - N/A 01 November 2019
MR04 - N/A 01 November 2019
MR04 - N/A 01 November 2019
MR04 - N/A 01 November 2019
MR04 - N/A 01 November 2019
CS01 - N/A 12 October 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 24 May 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 23 May 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 23 June 2015
AA01 - Change of accounting reference date 17 December 2014
AR01 - Annual Return 19 October 2014
AA - Annual Accounts 19 December 2013
MR04 - N/A 19 December 2013
MR04 - N/A 19 December 2013
RESOLUTIONS - N/A 06 December 2013
TM01 - Termination of appointment of director 02 December 2013
TM01 - Termination of appointment of director 02 December 2013
AR01 - Annual Return 27 November 2013
SH01 - Return of Allotment of shares 26 November 2013
AD01 - Change of registered office address 03 November 2013
MR04 - N/A 24 August 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 17 October 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 02 September 2010
AA - Annual Accounts 06 January 2010
AR01 - Annual Return 21 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 20 October 2008
395 - Particulars of a mortgage or charge 10 October 2008
395 - Particulars of a mortgage or charge 13 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 January 2008
AA - Annual Accounts 30 November 2007
363a - Annual Return 03 October 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 15 November 2006
288c - Notice of change of directors or secretaries or in their particulars 15 November 2006
395 - Particulars of a mortgage or charge 20 October 2006
395 - Particulars of a mortgage or charge 19 September 2006
287 - Change in situation or address of Registered Office 08 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 2006
395 - Particulars of a mortgage or charge 18 July 2006
395 - Particulars of a mortgage or charge 30 June 2006
395 - Particulars of a mortgage or charge 10 June 2006
395 - Particulars of a mortgage or charge 10 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 2006
395 - Particulars of a mortgage or charge 17 May 2006
395 - Particulars of a mortgage or charge 17 May 2006
395 - Particulars of a mortgage or charge 01 December 2005
363s - Annual Return 31 October 2005
AA - Annual Accounts 05 August 2005
225 - Change of Accounting Reference Date 25 October 2004
363s - Annual Return 15 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2004
287 - Change in situation or address of Registered Office 15 June 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
NEWINC - New incorporation documents 03 October 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage 03 October 2008 Fully Satisfied

N/A

Mortgage 04 August 2008 Fully Satisfied

N/A

Mortgage 18 October 2006 Fully Satisfied

N/A

Mortgage deed 18 September 2006 Fully Satisfied

N/A

Mortgage deed 07 July 2006 Fully Satisfied

N/A

Mortgage 29 June 2006 Fully Satisfied

N/A

Mortgage 01 June 2006 Fully Satisfied

N/A

Mortgage 26 May 2006 Fully Satisfied

N/A

Mortgage 16 May 2006 Fully Satisfied

N/A

Mortgage deed 16 May 2006 Fully Satisfied

N/A

Mortgage 24 November 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.