Company Information for CORDEROY CONTRACT SERVICES LIMITED
20 ST. DUNSTAN'S HILL, LONDON, EC3R 8HL,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
CORDEROY CONTRACT SERVICES LIMITED | |
Legal Registered Office | |
20 ST. DUNSTAN'S HILL LONDON EC3R 8HL Other companies in SE1 | |
Company Number | 02788266 | |
---|---|---|
Company ID Number | 02788266 | |
Date formed | 1993-02-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 09/02/2016 | |
Return next due | 09/03/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB627615629 |
Last Datalog update: | 2025-03-05 10:26:55 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BRIAN GEORGE PAYNE |
||
ANGELA CATHERINE ANNE AUSTIN |
||
THOMAS ANDREW LEE FOWLER |
||
MICHAEL LAWRENCE KELLY |
||
THOMAS ANTHONY SMAILES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID ROBERT BRETT |
Director | ||
JEREMY VERNON ADAMS |
Company Secretary | ||
ANDREW DAVID KIRBY |
Director | ||
JOHN DOUGLAS WILLIAM WEDLAKE |
Director | ||
DUNCAN HURWOOD |
Director | ||
ROGER JOHN ALLEN |
Director | ||
ALEC ANDREW STROUD |
Director | ||
PAUL EDWARD SNOWDEN |
Director | ||
DAVID ROSSLYN BEVAN |
Director | ||
CHRISTOPHER NEIL CANNON |
Director | ||
JOSEPH COOK |
Director | ||
JOHN DOUGLAS ARMITAGE |
Director | ||
EDWARD JONATHAN MARSDEN |
Director | ||
DEREK AUBREY SMITH |
Director | ||
ROY ARTHUR APPLETON |
Director | ||
KENNETH EDWARD AUSTEN |
Company Secretary | ||
HENRY DAVID WHITHAM |
Director | ||
IAN EDWARD WILSON |
Director | ||
COLIN NEIL FITCH |
Director | ||
LESLIE ROBERT HAMILTON |
Director | ||
RICHARD ISON ANDREWS |
Director | ||
TRUDY ELAINE GRAINGER |
Company Secretary | ||
CCS SECRETARIES LIMITED |
Nominated Secretary | ||
CCS DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CORDEROY INFRASTRUCTURE LIMITED | Director | 2012-06-26 | CURRENT | 2006-09-05 | Active | |
CORDEROY PROPERTY COMPANY LIMITED | Director | 2012-06-26 | CURRENT | 1999-04-28 | Active | |
CORDEROY ENERGY LIMITED | Director | 2011-06-14 | CURRENT | 2006-09-05 | Active | |
CORDEROY PROJECT SERVICES LIMITED | Director | 2007-02-27 | CURRENT | 1985-09-03 | Active | |
GC 1780 LIMITED | Director | 2002-11-05 | CURRENT | 2002-11-05 | Active | |
CORDEROY PROJECT SERVICES LIMITED | Director | 2015-04-02 | CURRENT | 1985-09-03 | Active | |
CORDEROY INFRASTRUCTURE LIMITED | Director | 2015-04-02 | CURRENT | 2006-09-05 | Active | |
CORDEROY ENERGY LIMITED | Director | 2015-04-02 | CURRENT | 2006-09-05 | Active | |
CORDEROY PROPERTY COMPANY LIMITED | Director | 2015-04-02 | CURRENT | 1999-04-28 | Active | |
CORDEROY PROPERTY COMPANY LIMITED | Director | 2012-06-26 | CURRENT | 1999-04-28 | Active | |
CORDEROY ENERGY LIMITED | Director | 2011-06-14 | CURRENT | 2006-09-05 | Active | |
CORDEROY INFRASTRUCTURE LIMITED | Director | 2006-09-05 | CURRENT | 2006-09-05 | Active | |
GC 1780 LIMITED | Director | 2002-12-10 | CURRENT | 2002-11-05 | Active | |
CORDEROY PROJECT SERVICES LIMITED | Director | 2001-05-13 | CURRENT | 1985-09-03 | Active | |
CORDEROY PROJECT SERVICES LIMITED | Director | 2015-04-02 | CURRENT | 1985-09-03 | Active | |
CORDEROY ENERGY LIMITED | Director | 2015-04-02 | CURRENT | 2006-09-05 | Active | |
CORDEROY PROPERTY COMPANY LIMITED | Director | 2015-04-02 | CURRENT | 1999-04-28 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 09/02/25, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 09/02/24, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 09/10/23 FROM 9 Marshalsea Road London SE1 1EP | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES | ||
Appointment of Mr Edward Austin as company secretary on 2022-11-17 | ||
Termination of appointment of Brian George Payne on 2022-11-17 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CH01 | Director's details changed for Mr Thomas Anthony Smailes on 2022-04-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR BRIAN GEORGE PAYNE on 2022-04-01 | |
CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES | |
Registers moved to registered inspection location of Holly Bank Chambers Red Hill Wateringbury Maidstone Kent ME18 5NN | ||
Register inspection address changed from Holly Bank Chambers Red Hill Wateringbury Maidstone Kent ME18 5NN England to Kinghtrider Chambers 12 Knightrider Street Maidstone ME15 6LP | ||
AD02 | Register inspection address changed from Holly Bank Chambers Red Hill Wateringbury Maidstone Kent ME18 5NN England to Kinghtrider Chambers 12 Knightrider Street Maidstone ME15 6LP | |
AD03 | Registers moved to registered inspection location of Holly Bank Chambers Red Hill Wateringbury Maidstone Kent ME18 5NN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAWRENCE KELLY | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 14/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 25/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/02/16 ANNUAL RETURN FULL LIST | |
AD03 | Registers moved to registered inspection location of Holly Bank Chambers Red Hill Wateringbury Maidstone Kent ME18 5NN | |
AD02 | Register inspection address changed to Holly Bank Chambers Red Hill Wateringbury Maidstone Kent ME18 5NN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
MISC | Section 519 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT BRETT | |
AP01 | DIRECTOR APPOINTED MR THOMAS ANTHONY SMAILES | |
LATEST SOC | 23/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/02/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ANDREW LEE FOWLER / 01/02/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA CATHERINE ANNE AUSTIN / 01/02/2015 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 06/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/02/14 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Brian George Payne as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JEREMY ADAMS | |
AR01 | 09/02/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for David Robert Brett on 2012-09-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW KIRBY | |
AR01 | 09/02/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WEDLAKE | |
AR01 | 09/02/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN HURWOOD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER ALLEN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA CATHERINE ANNE AUSTIN / 01/06/2010 | |
AR01 | 09/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DOUGLAS WILLIAM WEDLAKE / 26/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID KIRBY / 26/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LAWRENCE KELLY / 26/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN HURWOOD / 26/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ANDREW LEE FOWLER / 26/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT BRETT / 26/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA CATHERINE ANNE AUSTIN / 26/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER JOHN ALLEN / 26/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JEREMY VERNON ADAMS / 26/02/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.14 | 8 |
MortgagesNumMortOutstanding | 0.10 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 74902 - Quantity surveying activities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CORDEROY CONTRACT SERVICES LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Maidstone Borough Council | |
|
Professional Services |
Maidstone Borough Council | |
|
Professional Services |
Maidstone Borough Council | |
|
Professional Services |
Maidstone Borough Council | |
|
Professional Services |
Maidstone Borough Council | |
|
Professional Services |
Maidstone Borough Council | |
|
Professional Services |
Maidstone Borough Council | |
|
Professional Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |