This company is commonly known as Cordiant Property Holdings Limited. The company was founded 35 years ago and was given the registration number 02263916. The firm's registered office is in LONDON. You can find them at Sea Containers House, 18 Upper Ground, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | CORDIANT PROPERTY HOLDINGS LIMITED |
---|---|---|
Company Number | : | 02263916 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 June 1988 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sea Containers House, 18 Upper Ground, London, England, SE1 9GL | Corporate Secretary | 19 September 2005 | Active |
Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL | Director | 01 July 2022 | Active |
48 Midhurst Avenue, Muswell Hill, London, N10 3EN | Secretary | - | Active |
27 Farm Street, London, W1J 5RJ | Secretary | 31 October 2003 | Active |
85 Ravensmede Way, Chiswick, London, W4 1TQ | Secretary | 12 August 1996 | Active |
76 Kings Road, London, SW19 8QW | Secretary | 28 June 1996 | Active |
20 Underhill Road, East Dulwich, London, SE22 0AH | Secretary | 30 September 1992 | Active |
Marie Cottage, Holmbury Lane, Holmbury St Mary, RH5 6ND | Secretary | 24 March 1998 | Active |
48 Midhurst Avenue, Muswell Hill, London, N10 3EN | Director | - | Active |
25 Chessfield Park, Little Chalfont, Amersham, HP6 6RU | Director | 24 July 2000 | Active |
34 Goddington Road, Bourne End, SL8 5TZ | Director | 19 January 2001 | Active |
Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL | Director | 21 November 2019 | Active |
27 Farm Street, London, W1J 5RJ | Director | 22 October 2008 | Active |
25 Chestnut Avenue, Tunbridge Wells, TN4 0BT | Director | 31 January 2000 | Active |
2 Enbrook Park, Folkestone, CT20 3SE | Director | 10 June 1998 | Active |
76 Kings Road, London, SW19 8QW | Director | 01 August 1994 | Active |
20 Underhill Road, East Dulwich, London, SE22 0AH | Director | - | Active |
Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL | Director | 21 November 2019 | Active |
125 Park Avenue, New York, Usa, | Director | 19 September 2003 | Active |
27 Farm Street, London, W1J 5RJ | Director | 19 September 2003 | Active |
4 Bluebell Close, Newton Manor Lane, Rugby, CV23 0UH | Director | 04 August 1993 | Active |
46 Northway, London, NW11 6PE | Director | - | Active |
27 Farm Street, London, W1J 5RJ | Director | 19 September 2003 | Active |
Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL | Director | 23 January 2014 | Active |
The Larches, 22 Claremont Road, Claygate, KT10 0PL | Director | 28 January 1994 | Active |
Marie Cottage, Holmbury Lane, Holmbury St Mary, RH5 6ND | Director | 10 June 1998 | Active |
9 Boulters Lock, Giffard Park, Milton Keynes, MK14 5QR | Director | 10 May 2002 | Active |
Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL | Director | 06 July 2016 | Active |
Cordiant Communications Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Sea Containers House, 18 Upper Ground, London, England, SE1 9GL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-17 | Gazette | Gazette dissolved voluntary. | Download |
2022-10-11 | Gazette | Gazette notice voluntary. | Download |
2022-09-30 | Dissolution | Dissolution application strike off company. | Download |
2022-09-29 | Officers | Termination director company with name termination date. | Download |
2022-09-28 | Officers | Termination director company with name termination date. | Download |
2022-07-22 | Officers | Termination director company with name termination date. | Download |
2022-07-15 | Officers | Appoint person director company with name date. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-12 | Resolution | Resolution. | Download |
2022-04-12 | Capital | Capital allotment shares. | Download |
2022-03-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-12 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-01-12 | Accounts | Legacy. | Download |
2022-01-12 | Other | Legacy. | Download |
2022-01-12 | Other | Legacy. | Download |
2021-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-21 | Officers | Change corporate secretary company with change date. | Download |
2020-09-29 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-09-29 | Accounts | Legacy. | Download |
2020-09-29 | Other | Legacy. | Download |
2020-09-29 | Other | Legacy. | Download |
2020-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.