UKBizDB.co.uk

CORDELL INVESTMENTS LIMITED

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

This company is commonly known as Cordell Investments Limited. The company was founded 29 years ago and was given the registration number 03017862. The firm's registered office is in NORWICH. You can find them at Cordell House 46a Charles Close, Wroxham, Norwich, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CORDELL INVESTMENTS LIMITED
Company Number:03017862
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 1995
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Cordell House 46a Charles Close, Wroxham, Norwich, NR12 8TU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46a, Charles Close, Wroxham, Norwich, England, NR12 8TU

Director01 January 2004Active
24 Cromer Road, Aylsham, NR11 6HE

Secretary04 August 2003Active
Cordell House, 46a Charles Close, Wroxham, Norwich, England, NR12 8TU

Secretary01 August 2007Active
Saxthorpe Hall Aylsham Road, Saxthorpe, Norwich, NR11 7DE

Secretary03 February 1995Active
Cordell House, 46a Charles Close, Wroxham, Norwich, England, NR12 8TU

Director01 January 2004Active
Cordell House, 46a Charles Close, Wroxham, Norwich, England, NR12 8TU

Director03 February 1995Active
Cordell House, 46a Charles Close, Wroxham, Norwich, England, NR12 8TU

Director03 February 1995Active

People with Significant Control

Mr Nicholas John Palmer
Notified on:03 October 2019
Status:Active
Date of birth:June 1976
Nationality:English
Country of residence:England
Address:46a, Charles Close, Norwich, England, NR12 8TU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Rosemary Valerie Anne Palmer
Notified on:21 November 2017
Status:Active
Date of birth:February 1946
Nationality:English
Address:Cordell House, 46a Charles Close, Norwich, NR12 8TU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Richard James Palmer
Notified on:06 April 2016
Status:Active
Date of birth:May 1973
Nationality:British
Address:Cordell House, 46a Charles Close, Norwich, NR12 8TU
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-17Gazette

Gazette dissolved voluntary.

Download
2022-03-01Gazette

Gazette notice voluntary.

Download
2022-02-22Dissolution

Dissolution application strike off company.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-10-14Officers

Change person director company with change date.

Download
2021-10-14Persons with significant control

Change to a person with significant control.

Download
2021-07-02Accounts

Change account reference date company current extended.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-19Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Officers

Termination secretary company with name termination date.

Download
2019-11-25Persons with significant control

Notification of a person with significant control.

Download
2019-11-25Persons with significant control

Cessation of a person with significant control.

Download
2019-10-09Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-15Confirmation statement

Confirmation statement with updates.

Download
2018-08-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-07Officers

Termination director company with name termination date.

Download
2018-06-07Officers

Termination director company with name termination date.

Download
2018-02-02Persons with significant control

Notification of a person with significant control.

Download
2018-02-02Persons with significant control

Cessation of a person with significant control.

Download
2018-02-02Confirmation statement

Confirmation statement with updates.

Download
2017-11-21Confirmation statement

Confirmation statement with no updates.

Download
2017-07-07Accounts

Accounts with accounts type micro entity.

Download
2017-01-17Officers

Termination director company with name termination date.

Download
2016-10-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.