UKBizDB.co.uk

CORDERS CLOSE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Corders Close Management Company Limited. The company was founded 30 years ago and was given the registration number 02929088. The firm's registered office is in STOW ON THE WOLD. You can find them at C/o Tayler & Fletcher Fox Cottage, Digbeth Street, Stow On The Wold, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CORDERS CLOSE MANAGEMENT COMPANY LIMITED
Company Number:02929088
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 1994
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Tayler & Fletcher Fox Cottage, Digbeth Street, Stow On The Wold, England, GL54 1BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Tayler & Fletcher, Fox Cottage, Digbeth Street, Stow On The Wold, England, GL54 1BN

Director15 December 2022Active
C/O Tayler & Fletcher, Fox Cottage, Digbeth Street, Stow On The Wold, England, GL54 1BN

Director08 December 2016Active
12 Corders Lane, Moreton In Marsh, GL56 0BU

Secretary09 February 2005Active
1 Corders Close, Moreton In Marsh, GL56 0DA

Secretary01 October 1996Active
5 Park Street, Stow On The Wold, Cheltenham, GL54 1AQ

Secretary16 May 1994Active
The White House, Kings Lane, Bishopton, CV37 0RD

Secretary01 October 2006Active
12b Oxford Road, Putney, London, SW15 2LF

Secretary02 September 1997Active
4, Mansell Street, Stratford-Upon-Avon, Uk, CV37 6NR

Corporate Secretary03 December 2012Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary16 May 1994Active
Morgan House, 58 Ely Street, Stratford Upon Avon, England, CV37 6LN

Director18 December 2014Active
75 Station Road, Glenfield, Leicester, LE3 8GS

Director06 January 2006Active
Morgan House, 58 Ely Street, Stratford Upon Avon, England, CV37 6LN

Director09 December 2013Active
C/O Tayler & Fletcher, Fox Cottage, Digbeth Street, Stow On The Wold, England, GL54 1BN

Director08 December 2016Active
Lemington Grange, Moreton In Marsh, GL56 9NN

Director16 May 1994Active
2 Landgate Yard, Well Lane, Stow On The Wold, Cheltenham, GL54 1DG

Director12 January 2009Active
12 Corders Lane, Moreton In Marsh, GL56 0BU

Director12 January 2009Active
1 Corders Close, Moreton In Marsh, GL56 0DA

Director01 October 1996Active
14 Corders Lane, Moreton In Marsh, GL56 0BU

Director07 March 1997Active
8 Corders Lane, Moreton In Marsh, GL56 0BU

Director01 October 2005Active
Maidenhall Farm, Moreton In Marsh, GL56 9AA

Director10 December 2004Active
12b Oxford Road, Putney, London, SW15 2LF

Director28 November 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director16 May 1994Active

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
2024-03-19Accounts

Accounts with accounts type micro entity.

Download
2023-05-17Confirmation statement

Confirmation statement with updates.

Download
2023-03-17Accounts

Accounts with accounts type micro entity.

Download
2023-02-09Officers

Appoint person director company with name date.

Download
2023-02-09Officers

Termination director company with name termination date.

Download
2022-06-21Accounts

Accounts with accounts type micro entity.

Download
2022-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Accounts

Accounts with accounts type micro entity.

Download
2020-06-08Address

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

Download
2020-05-29Confirmation statement

Confirmation statement with updates.

Download
2019-05-21Confirmation statement

Confirmation statement with updates.

Download
2019-04-16Officers

Termination director company with name termination date.

Download
2019-03-13Accounts

Accounts with accounts type micro entity.

Download
2018-05-16Confirmation statement

Confirmation statement with no updates.

Download
2017-11-22Officers

Termination secretary company with name termination date.

Download
2017-11-21Address

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

Download
2017-11-20Accounts

Accounts with accounts type micro entity.

Download
2017-05-23Confirmation statement

Confirmation statement with updates.

Download
2017-04-27Officers

Appoint person director company with name date.

Download
2017-04-27Officers

Appoint person director company with name date.

Download
2017-04-27Officers

Termination director company with name termination date.

Download
2016-12-29Accounts

Accounts with accounts type total exemption small.

Download
2016-06-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.