UKBizDB.co.uk

CORDEY ESTATES LIMITED

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

This company is commonly known as Cordey Estates Limited. The company was founded 21 years ago and was given the registration number 04709551. The firm's registered office is in STOCKTON ON TEES. You can find them at Frp Trading Advisory Limited 34 Falcon Court, Preston Farm Business Park, Stockton On Tees, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:CORDEY ESTATES LIMITED
Company Number:04709551
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:25 March 2003
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Frp Trading Advisory Limited 34 Falcon Court, Preston Farm Business Park, Stockton On Tees, TS18 3TX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fairview Barn, The Green, Cleasby, Darlington, DL2 2QZ

Secretary09 April 2003Active
Fairview Barn, The Green, Cleasby, Darlington, DL2 2QZ

Director01 October 2008Active
Fairview Barn, The Green, Cleasby, DL2 2QY

Director09 April 2003Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary25 March 2003Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director25 March 2003Active

People with Significant Control

Mrs Ann Cordey
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:United Kingdom
Address:Fairview Barn, The Green, Darlington, United Kingdom, DL2 2QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gareth James Cordey
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:United Kingdom
Address:Fairview Barn, The Green, Darlington, United Kingdom, DL2 2QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-01-01Gazette

Gazette dissolved liquidation.

Download
2021-10-01Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-10-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-26Resolution

Resolution.

Download
2020-10-26Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-10-15Address

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

Download
2020-03-30Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Accounts

Accounts with accounts type micro entity.

Download
2019-05-23Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Accounts

Accounts with accounts type micro entity.

Download
2018-04-03Confirmation statement

Confirmation statement with updates.

Download
2017-08-23Accounts

Accounts with accounts type micro entity.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2016-11-29Accounts

Accounts with accounts type total exemption small.

Download
2016-04-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-29Accounts

Accounts with accounts type total exemption small.

Download
2015-04-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-27Accounts

Accounts with accounts type total exemption small.

Download
2014-10-13Change of name

Certificate change of name company.

Download
2014-10-10Address

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

Download
2014-03-27Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-08Accounts

Accounts with accounts type total exemption small.

Download
2013-03-27Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-12Accounts

Accounts with accounts type total exemption small.

Download
2012-04-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.