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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Tayler & Fletcher, Fox Cottage, Digbeth Street, Stow On The Wold, England, GL54 1BN | Director | 15 December 2022 | Active |
C/O Tayler & Fletcher, Fox Cottage, Digbeth Street, Stow On The Wold, England, GL54 1BN | Director | 08 December 2016 | Active |
12 Corders Lane, Moreton In Marsh, GL56 0BU | Secretary | 09 February 2005 | Active |
1 Corders Close, Moreton In Marsh, GL56 0DA | Secretary | 01 October 1996 | Active |
5 Park Street, Stow On The Wold, Cheltenham, GL54 1AQ | Secretary | 16 May 1994 | Active |
The White House, Kings Lane, Bishopton, CV37 0RD | Secretary | 01 October 2006 | Active |
12b Oxford Road, Putney, London, SW15 2LF | Secretary | 02 September 1997 | Active |
4, Mansell Street, Stratford-Upon-Avon, Uk, CV37 6NR | Corporate Secretary | 03 December 2012 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 16 May 1994 | Active |
Morgan House, 58 Ely Street, Stratford Upon Avon, England, CV37 6LN | Director | 18 December 2014 | Active |
75 Station Road, Glenfield, Leicester, LE3 8GS | Director | 06 January 2006 | Active |
Morgan House, 58 Ely Street, Stratford Upon Avon, England, CV37 6LN | Director | 09 December 2013 | Active |
C/O Tayler & Fletcher, Fox Cottage, Digbeth Street, Stow On The Wold, England, GL54 1BN | Director | 08 December 2016 | Active |
Lemington Grange, Moreton In Marsh, GL56 9NN | Director | 16 May 1994 | Active |
2 Landgate Yard, Well Lane, Stow On The Wold, Cheltenham, GL54 1DG | Director | 12 January 2009 | Active |
12 Corders Lane, Moreton In Marsh, GL56 0BU | Director | 12 January 2009 | Active |
1 Corders Close, Moreton In Marsh, GL56 0DA | Director | 01 October 1996 | Active |
14 Corders Lane, Moreton In Marsh, GL56 0BU | Director | 07 March 1997 | Active |
8 Corders Lane, Moreton In Marsh, GL56 0BU | Director | 01 October 2005 | Active |
Maidenhall Farm, Moreton In Marsh, GL56 9AA | Director | 10 December 2004 | Active |
12b Oxford Road, Putney, London, SW15 2LF | Director | 28 November 1997 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 16 May 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-17 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-09 | Officers | Appoint person director company with name date. | Download |
2023-02-09 | Officers | Termination director company with name termination date. | Download |
2022-06-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-08 | Address | Change registered office address company with date old address new address. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-16 | Officers | Termination director company with name termination date. | Download |
2019-03-13 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-22 | Officers | Termination secretary company with name termination date. | Download |
2017-11-21 | Address | Change registered office address company with date old address new address. | Download |
2017-11-20 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-27 | Officers | Appoint person director company with name date. | Download |
2017-04-27 | Officers | Appoint person director company with name date. | Download |
2017-04-27 | Officers | Termination director company with name termination date. | Download |
2016-12-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.