UKBizDB.co.uk

CORDEROY PROJECT SERVICES LIMITED

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

This company is commonly known as Corderoy Project Services Limited. The company was founded 38 years ago and was given the registration number 01944001. The firm's registered office is in . You can find them at 9 Marshalsea Road, London, , . This company's SIC code is 74902 - Quantity surveying activities.

Company Information

Name:CORDEROY PROJECT SERVICES LIMITED
Company Number:01944001
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74902 - Quantity surveying activities
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:9 Marshalsea Road, London, SE1 1EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, St. Dunstan's Hill, London, England, EC3R 8HL

Secretary17 November 2022Active
20, St. Dunstan's Hill, London, England, EC3R 8HL

Director27 February 2007Active
20, St. Dunstan's Hill, London, England, EC3R 8HL

Director27 February 2007Active
20, St. Dunstan's Hill, London, England, EC3R 8HL

Director02 April 2015Active
54, Hagley Road, Birmingham, England, B16 8PE

Director02 April 2015Active
Holly Bank Chambers, Red Hill, Wateringbury, Maidstone, United Kingdom, ME18 5NN

Secretary18 April 2000Active
1 Earning Street, Godmanchester, Huntingdon, PE18 8JD

Secretary-Active
Knightrider Chambers, 12 Knightrider Street, Maidstone, England, ME15 6LP

Secretary31 January 2014Active
30 Mayfield, Crawley, RH10 7FT

Director10 December 2002Active
75 Alverstone Avenue, East Barnet, EN4 8ED

Director01 August 1997Active
7 Vale Towers, 58 London Road, Tunbridge Wells, TN1 1DT

Director01 August 1996Active
12 Fron Farm Pentraeth Road, Menai Bridge, LL59 5QY

Director01 August 1996Active
19, Calthorpe Road, Edgbaston, Birmingham, United Kingdom, B15 1RP

Director01 February 2005Active
Winton Lodge, 101 Whitehouse Road, Edinburgh, EH4 6HA

Director08 January 2002Active
Oakridge, Gaulby, Leicester, LE7 9BB

Director04 March 1992Active
18 Dornoch Way, Westerwood, Glasgow, G68 0JA

Director05 February 2002Active
19, Calthorpe Road, Edgbaston, Birmingham, United Kingdom, B15 1RP

Director13 May 2001Active
44 Oakfield Road, Harpenden, AL5 2NS

Director01 June 1995Active
Longwood House, Mile Path Hook Heath, Woking, GU22 0JX

Director-Active
Yew Tree House, Church Road Doddleston, Chester, CH4 8NG

Director-Active
32 Fielders Way, Shenley, Radlett, WD7 9EY

Director02 January 2001Active
Aintree House Condicote, Cheltenham, GL54 1ES

Director-Active
Grove Cottage, Romford Road, Pembury, TN2 4BB

Director-Active
63 Antonine Road, Bearsden, Scotland, G61 4DS

Director01 August 1996Active

People with Significant Control

George Corderoy Llp
Notified on:30 August 2016
Status:Active
Country of residence:England
Address:9, Marshalsea Road, London, England, SE1 1EP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • 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
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Address

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

Download
2023-07-25Accounts

Accounts with accounts type small.

Download
2022-11-17Officers

Termination secretary company with name termination date.

Download
2022-11-17Officers

Appoint person secretary company with name date.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Accounts

Accounts with accounts type small.

Download
2022-04-01Officers

Change person director company with change date.

Download
2022-04-01Officers

Change person secretary company with change date.

Download
2022-01-05Address

Change sail address company with old address new address.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type small.

Download
2020-10-16Accounts

Accounts with accounts type small.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Confirmation statement

Confirmation statement with no updates.

Download
2019-06-05Accounts

Accounts with accounts type small.

Download
2019-01-02Officers

Termination director company with name termination date.

Download
2018-09-18Accounts

Accounts with accounts type small.

Download
2018-09-05Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type small.

Download
2017-09-07Confirmation statement

Confirmation statement with no updates.

Download
2016-10-13Accounts

Accounts with accounts type full.

Download
2016-09-30Confirmation statement

Confirmation statement with updates.

Download
2016-09-09Address

Move registers to sail company with new address.

Download
2016-09-08Address

Change sail address company with new address.

Download

Copyright © 2024. All rights reserved.