UKBizDB.co.uk

CORDWELL LEISURE DEVELOPMENTS LIMITED

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

This company is commonly known as Cordwell Leisure Developments Limited. The company was founded 33 years ago and was given the registration number 02525187. The firm's registered office is in NORTON ROAD STOURBRIDGE. You can find them at C/o Armstrong Chase, Suite 1 Winwood Court, Norton Road Stourbridge, West Midlands. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CORDWELL LEISURE DEVELOPMENTS LIMITED
Company Number:02525187
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 1990
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:C/o Armstrong Chase, Suite 1 Winwood Court, Norton Road Stourbridge, West Midlands, DY8 2AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Skansen Ounty John Lane, Stourbridge, DY8 2RG

Secretary-Active
Skansen Ounty John Lane, Stourbridge, DY8 2RG

Director-Active
2, Mill Pool, Nash Lane, Belbroughton, DY9 9AF

Director18 June 2019Active
14, Moorcroft Cottage, School Green Lane, Sheffield, United Kingdom, S10 4GQ

Director-Active
Skansen, Ounty Joh Lane, Stourbridge, DY8 2RG

Director08 October 2002Active

People with Significant Control

Mr Malcolm Wilcox
Notified on:15 December 2020
Status:Active
Date of birth:December 1947
Nationality:British
Address:C/O Armstrong Chase, Norton Road Stourbridge, DY8 2AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Cordwell Property Group Limited
Notified on:15 December 2020
Status:Active
Country of residence:England
Address:Armstrong Chase, Suite 1 Winwood Court, Norton Road, Stourbridge, England, DY8 2AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Malcolm Wilcox
Notified on:01 February 2017
Status:Active
Date of birth:December 1947
Nationality:British
Address:C/O Armstrong Chase, Norton Road Stourbridge, DY8 2AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Accounts

Accounts with accounts type total exemption full.

Download
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Accounts

Accounts with accounts type total exemption full.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2022-03-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-20Mortgage

Mortgage satisfy charge full.

Download
2021-12-20Mortgage

Mortgage satisfy charge full.

Download
2021-11-09Persons with significant control

Notification of a person with significant control.

Download
2021-11-09Persons with significant control

Notification of a person with significant control.

Download
2021-11-09Persons with significant control

Cessation of a person with significant control.

Download
2021-11-03Mortgage

Mortgage satisfy charge full.

Download
2021-11-03Mortgage

Mortgage satisfy charge full.

Download
2021-11-03Mortgage

Mortgage satisfy charge full.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Persons with significant control

Change to a person with significant control.

Download
2021-02-10Officers

Termination director company with name termination date.

Download
2020-04-02Accounts

Accounts with accounts type total exemption full.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Officers

Appoint person director company with name date.

Download
2019-03-20Accounts

Accounts with accounts type total exemption full.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.