UKBizDB.co.uk

CODEVILLE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Codeville Limited. The company was founded 27 years ago and was given the registration number 03238326. The firm's registered office is in HERNE HILL. You can find them at 13 Half Moon Lane, , Herne Hill, London. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:CODEVILLE LIMITED
Company Number:03238326
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 1996
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:13 Half Moon Lane, Herne Hill, London, United Kingdom, SE24 9JU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Half Moon Lane, Herne Hill, United Kingdom, SE24 9JU

Secretary23 November 2017Active
50, Kelvington Road, London, United Kingdom, SE15 3EH

Director23 November 2017Active
5 Angela Court, Honor Oak Road, London, England, SE23 3RT

Director25 February 2021Active
11 Angela Court, Honor Oak Road, London, England, SE23 3RT

Director25 February 2021Active
24, Haffnerstrasse, 4500 Solothurn, Switzerland,

Director25 February 2021Active
1 Stondon Park, London, SE23 1LB

Secretary07 December 1999Active
8 Angela Court, 68 Honor Oak Road Forest Hill, London, SE23 3RT

Secretary25 September 1996Active
6 Stoke Newington Road, London, N16 7XN

Corporate Nominee Secretary15 August 1996Active
3 Angela Court, 68 Honor Oak Road, London, SE23 3RT

Director02 January 2001Active
6 Angela Court, 68 Honor Oak Road Forest Hill, London, SE23 3RT

Director25 September 1996Active
11 Angela Court, 68 Honor Oak Road, London, SE23 3RT

Director25 September 1996Active
6 Angela Court, 68 Honor Oak Road, London, SE23 3RT

Director01 August 2000Active
3 Angela Court, 68 Honor Oak Road, London, SE23 6RT

Director20 November 2003Active
Flat 1, Angela Court, 86 Honor Oak Road, London, United Kingdom, SE23 3RT

Director23 November 2017Active
6 Stoke Newington Road, London, N16 7XN

Nominee Director15 August 1996Active
12 Angela Court, 68 Honor Oak Road, London, SE23 3RT

Director16 November 2005Active
4 Angela Court, 68 Honor Oak Road, London, SE23 3RT

Director11 November 2004Active
8 Angela Court, 68 Honor Oak Road Forest Hill, London, SE23 3RT

Director25 September 1996Active
Flat 5 Angela Court, Honor Oak Road, London, SE23 3RT

Director22 January 2002Active

People with Significant Control

Mr Richard Ian Bowditch
Notified on:06 April 2016
Status:Active
Date of birth:August 1942
Nationality:British
Country of residence:United Kingdom
Address:13, Half Moon Lane, Herne Hill, United Kingdom, SE24 9JU
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Accounts

Accounts with accounts type micro entity.

Download
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Accounts

Accounts with accounts type micro entity.

Download
2022-08-18Confirmation statement

Confirmation statement with updates.

Download
2021-10-13Accounts

Accounts with accounts type micro entity.

Download
2021-09-07Confirmation statement

Confirmation statement with updates.

Download
2021-05-20Accounts

Accounts with accounts type micro entity.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2020-08-27Confirmation statement

Confirmation statement with updates.

Download
2020-05-19Accounts

Accounts with accounts type micro entity.

Download
2019-08-29Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Accounts

Accounts with accounts type micro entity.

Download
2018-08-17Confirmation statement

Confirmation statement with updates.

Download
2018-08-17Persons with significant control

Notification of a person with significant control statement.

Download
2018-08-17Persons with significant control

Cessation of a person with significant control.

Download
2018-04-30Accounts

Accounts with accounts type micro entity.

Download
2018-01-09Officers

Termination director company with name termination date.

Download
2018-01-05Address

Change registered office address company with date old address new address.

Download
2018-01-04Officers

Appoint person secretary company with name date.

Download
2018-01-04Officers

Termination secretary company with name termination date.

Download
2018-01-04Officers

Appoint person director company with name date.

Download
2018-01-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.