About

Registered Number: 04431181
Date of Incorporation: 03/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 92 Station Road, Clacton-On-Sea, Essex, CO15 1SG

 

Based in Essex, Corylus Property Ltd was registered on 03 May 2002, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. There is one director listed as Fowler, Hazel Kathleen for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOWLER, Hazel Kathleen 03 May 2002 - 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
PSC04 - N/A 29 April 2020
CH01 - Change of particulars for director 29 April 2020
CH03 - Change of particulars for secretary 29 April 2020
CH01 - Change of particulars for director 29 April 2020
AA - Annual Accounts 15 November 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 04 February 2019
CS01 - N/A 14 May 2018
AA - Annual Accounts 15 February 2018
MR04 - N/A 19 October 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 20 February 2017
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 15 February 2016
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 10 February 2010
363a - Annual Return 16 June 2009
AA - Annual Accounts 13 March 2009
363a - Annual Return 14 May 2008
AA - Annual Accounts 27 March 2008
363s - Annual Return 19 June 2007
AA - Annual Accounts 21 March 2007
363s - Annual Return 24 May 2006
AA - Annual Accounts 11 October 2005
363s - Annual Return 31 May 2005
AA - Annual Accounts 15 December 2004
395 - Particulars of a mortgage or charge 11 October 2004
363s - Annual Return 02 June 2004
AA - Annual Accounts 02 March 2004
363s - Annual Return 28 May 2003
288a - Notice of appointment of directors or secretaries 23 May 2002
288a - Notice of appointment of directors or secretaries 23 May 2002
288b - Notice of resignation of directors or secretaries 17 May 2002
288b - Notice of resignation of directors or secretaries 17 May 2002
NEWINC - New incorporation documents 03 May 2002

Mortgages & Charges

Description Date Status Charge by
Deed of charge 30 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.