Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CORDEROY PROPERTY COMPANY LIMITED
Company Information for

CORDEROY PROPERTY COMPANY LIMITED

20 St. Dunstan's Hill, London, EC3R 8HL,
Company Registration Number
03761258
Private Limited Company
Active

Company Overview

About Corderoy Property Company Ltd
CORDEROY PROPERTY COMPANY LIMITED was founded on 1999-04-28 and has its registered office in London. The organisation's status is listed as "Active". Corderoy Property Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CORDEROY PROPERTY COMPANY LIMITED
 
Legal Registered Office
20 St. Dunstan's Hill
London
EC3R 8HL
Other companies in SE1
 
Filing Information
Company Number 03761258
Company ID Number 03761258
Date formed 1999-04-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-04-28
Return next due 2025-05-12
Type of accounts SMALL
VAT Number /Sales tax ID GB749232322  
Last Datalog update: 2024-05-15 13:09:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORDEROY PROPERTY COMPANY LIMITED
Is this data useful to you?
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.

Company Officers of CORDEROY PROPERTY COMPANY LIMITED

Current Directors
Officer Role Date Appointed
BRIAN GEORGE PAYNE
Company Secretary 2014-01-31
ANGELA CATHERINE ANNE AUSTIN
Director 2012-06-26
THOMAS ANDREW LEE FOWLER
Director 2015-04-02
MICHAEL LAWRENCE KELLY
Director 2012-06-26
THOMAS ANTHONY SMAILES
Director 2015-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY VERNON ADAMS
Company Secretary 1999-04-28 2014-01-31
CLIVE GORDON REYNOLDS
Director 1999-04-28 2012-06-30
KIM BRUCE WESTALL WILSON
Director 2002-01-08 2007-12-14
EDWARD JONATHAN MARSDEN
Director 1999-04-28 2001-11-30
RICHARD BRAMLEY PYE
Director 1999-04-28 2000-11-30
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1999-04-28 1999-04-28
LONDON LAW SERVICES LIMITED
Nominated Director 1999-04-28 1999-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGELA CATHERINE ANNE AUSTIN CORDEROY INFRASTRUCTURE LIMITED Director 2012-06-26 CURRENT 2006-09-05 Active
ANGELA CATHERINE ANNE AUSTIN CORDEROY ENERGY LIMITED Director 2011-06-14 CURRENT 2006-09-05 Active
ANGELA CATHERINE ANNE AUSTIN CORDEROY PROJECT SERVICES LIMITED Director 2007-02-27 CURRENT 1985-09-03 Active
ANGELA CATHERINE ANNE AUSTIN GC 1780 LIMITED Director 2002-11-05 CURRENT 2002-11-05 Active
ANGELA CATHERINE ANNE AUSTIN CORDEROY CONTRACT SERVICES LIMITED Director 1996-01-21 CURRENT 1993-02-09 Active
THOMAS ANDREW LEE FOWLER CORDEROY PROJECT SERVICES LIMITED Director 2015-04-02 CURRENT 1985-09-03 Active
THOMAS ANDREW LEE FOWLER CORDEROY INFRASTRUCTURE LIMITED Director 2015-04-02 CURRENT 2006-09-05 Active
THOMAS ANDREW LEE FOWLER CORDEROY ENERGY LIMITED Director 2015-04-02 CURRENT 2006-09-05 Active
THOMAS ANDREW LEE FOWLER CORDEROY CONTRACT SERVICES LIMITED Director 2001-05-13 CURRENT 1993-02-09 Active
MICHAEL LAWRENCE KELLY CORDEROY ENERGY LIMITED Director 2011-06-14 CURRENT 2006-09-05 Active
MICHAEL LAWRENCE KELLY CORDEROY INFRASTRUCTURE LIMITED Director 2006-09-05 CURRENT 2006-09-05 Active
MICHAEL LAWRENCE KELLY CORDEROY CONTRACT SERVICES LIMITED Director 2005-02-01 CURRENT 1993-02-09 Active
MICHAEL LAWRENCE KELLY GC 1780 LIMITED Director 2002-12-10 CURRENT 2002-11-05 Active
MICHAEL LAWRENCE KELLY CORDEROY PROJECT SERVICES LIMITED Director 2001-05-13 CURRENT 1985-09-03 Active
THOMAS ANTHONY SMAILES CORDEROY PROJECT SERVICES LIMITED Director 2015-04-02 CURRENT 1985-09-03 Active
THOMAS ANTHONY SMAILES CORDEROY CONTRACT SERVICES LIMITED Director 2015-04-02 CURRENT 1993-02-09 Active
THOMAS ANTHONY SMAILES CORDEROY ENERGY LIMITED Director 2015-04-02 CURRENT 2006-09-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-08CONFIRMATION STATEMENT MADE ON 28/04/24, WITH NO UPDATES
2023-10-09REGISTERED OFFICE CHANGED ON 09/10/23 FROM 9 Marshalsea Road London SE1 1EP
2023-07-25SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-11-17Appointment of Mr Edward Austn as company secretary on 2022-11-17
2022-11-17Termination of appointment of Brian George Payne on 2022-11-17
2022-08-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2022-04-01CH03SECRETARY'S DETAILS CHNAGED FOR MR BRIAN GEORGE PAYNE on 2022-04-01
2022-01-05Registers moved to registered inspection location of Holly Bank Chambers Red Hill Wateringbury Maidstone Kent ME18 5NN
2022-01-05Register inspection address changed from Holly Bank Chambers Red Hill Wateringbury Maidstone Kent ME18 5NN England to Kinghtrider Chambers 12 Knightrider Street Maidstone ME15 6LP
2022-01-05AD02Register inspection address changed from Holly Bank Chambers Red Hill Wateringbury Maidstone Kent ME18 5NN England to Kinghtrider Chambers 12 Knightrider Street Maidstone ME15 6LP
2022-01-05AD03Registers moved to registered inspection location of Holly Bank Chambers Red Hill Wateringbury Maidstone Kent ME18 5NN
2021-08-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES
2020-10-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES
2019-06-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAWRENCE KELLY
2018-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 3
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 3
2016-04-29AR0128/04/16 ANNUAL RETURN FULL LIST
2016-04-29AD03Registers moved to registered inspection location of Holly Bank Chambers Red Hill Wateringbury Maidstone Kent ME18 5NN
2016-04-28AD02Register inspection address changed to Holly Bank Chambers Red Hill Wateringbury Maidstone Kent ME18 5NN
2015-09-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-26MISCSection 519
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 3
2015-04-28AR0128/04/15 ANNUAL RETURN FULL LIST
2015-04-28AP01DIRECTOR APPOINTED MR THOMAS ANTHONY SMAILES
2015-04-28AP01DIRECTOR APPOINTED MR THOMAS ANDREW LEE FOWLER
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 3
2014-05-14AR0128/04/14 ANNUAL RETURN FULL LIST
2014-05-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-01-31AP03Appointment of Mr Brian George Payne as company secretary
2014-01-31TM02APPOINTMENT TERMINATION COMPANY SECRETARY JEREMY ADAMS
2013-05-03AR0128/04/13 ANNUAL RETURN FULL LIST
2013-05-03CH01Director's details changed for Mr Michael Lawrence Kelly on 2013-04-28
2012-07-24AP01DIRECTOR APPOINTED ANGELA CATHERINE ANNE AUSTIN
2012-07-23TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE REYNOLDS
2012-07-23AP01DIRECTOR APPOINTED MR MICHAEL LAWRENCE KELLY
2012-05-21AR0128/04/12 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-10AR0128/04/11 FULL LIST
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-11AR0128/04/10 FULL LIST
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE GORDON REYNOLDS / 28/04/2010
2010-06-11CH03SECRETARY'S CHANGE OF PARTICULARS / JEREMY VERNON ADAMS / 28/04/2010
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-26363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2009-05-26353LOCATION OF REGISTER OF MEMBERS
2009-05-26190LOCATION OF DEBENTURE REGISTER
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-27363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2008-01-07288bDIRECTOR RESIGNED
2007-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-06-05363sRETURN MADE UP TO 28/04/07; NO CHANGE OF MEMBERS
2006-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-05-18363sRETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2005-12-28288cDIRECTOR'S PARTICULARS CHANGED
2005-11-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-05-11363sRETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS
2004-12-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-05-19363sRETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS
2004-03-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2004-03-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2003-05-21363sRETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS
2002-10-15225ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01
2002-05-28363sRETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS
2002-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/00
2002-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-04-17287REGISTERED OFFICE CHANGED ON 17/04/02 FROM: 25-28 BUCKINGHAM GATE LONDON SW1E 6LD
2002-02-18288aNEW DIRECTOR APPOINTED
2002-02-18288bDIRECTOR RESIGNED
2002-01-12395PARTICULARS OF MORTGAGE/CHARGE
2001-05-30363sRETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS
2000-12-19288bDIRECTOR RESIGNED
2000-05-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-05-26363sRETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS
2000-05-23395PARTICULARS OF MORTGAGE/CHARGE
2000-05-06395PARTICULARS OF MORTGAGE/CHARGE
1999-10-13288cDIRECTOR'S PARTICULARS CHANGED
1999-09-07225ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00
1999-09-0788(2)RAD 24/06/99--------- £ SI 1@1=1 £ IC 2/3
1999-06-24288aNEW DIRECTOR APPOINTED
1999-06-24288aNEW SECRETARY APPOINTED
1999-06-24287REGISTERED OFFICE CHANGED ON 24/06/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1999-06-24288aNEW DIRECTOR APPOINTED
1999-06-24288aNEW DIRECTOR APPOINTED
1999-06-24288bDIRECTOR RESIGNED
1999-06-24288bSECRETARY RESIGNED
1999-04-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CORDEROY PROPERTY COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CORDEROY PROPERTY COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2002-01-12 Outstanding SIR CHARLES CHRISTIAN NICHOLSON, BARONET SIR MICHAEL WILLIAM BUNBURY,BARONET WILLIAM HENRY GEORGE WILKS AND SIR EUANHAMILTON ANSTRUTHER-GOUGH-CALTHORPE
RENT DEPOSIT DEED 2000-05-23 Outstanding SIR CHARLES CHRISTIAN NICHOLSON, SIR MICHAEL WILLIAM BUNBURY & WILLIAM HENRY GEORGE WICKS
RENT DEPOSIT DEED 2000-05-03 Satisfied THE SECRETARY OF STATE FOR THE ENVIROMENT TRANSPORT AND THE REGIONS
Intangible Assets
Patents
We have not found any records of CORDEROY PROPERTY COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORDEROY PROPERTY COMPANY LIMITED
Trademarks
We have not found any records of CORDEROY PROPERTY COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORDEROY PROPERTY COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CORDEROY PROPERTY COMPANY LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CORDEROY PROPERTY COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORDEROY PROPERTY COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CORDEROY PROPERTY COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.