UKBizDB.co.uk

CORPORAL PROPERTY INVESTMENTS LIMITED

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

This company is commonly known as Corporal Property Investments Limited. The company was founded 15 years ago and was given the registration number 06773414. The firm's registered office is in HUDDERSFIELD. You can find them at 16a Market Avenue, , Huddersfield, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CORPORAL PROPERTY INVESTMENTS LIMITED
Company Number:06773414
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:16a Market Avenue, Huddersfield, England, HD1 2BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Halstead Drive, Menston, Ilkley, United Kingdom, LS29 6NT

Director08 December 2010Active
11, Halstead Drive, Menston, Ilkley, United Kingdom, LS29 6NT

Director07 December 2010Active
11 Halstead Drive, Menston, Leeds, LS29 6NT

Secretary15 December 2008Active
11, Halstead Drive, Menston, Ilkley, LS29 6NT

Secretary19 December 2008Active
11 Halstead Drive, Menston, Leeds, LS29 6NT

Director15 December 2008Active
90, Bramble Bank, Holmfirth, England, HD9 7LJ

Director01 February 2010Active
11, Halstead Drive, Menston, Ilkley, LS29 6NT

Director18 December 2008Active
28 Poppleton Rise, West Ardsley, Wakefield, WF3 1UT

Director15 December 2008Active

People with Significant Control

Mr Philip Alexander Michael Bottomley
Notified on:15 December 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:16a, Market Avenue, Huddersfield, England, HD1 2BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Deborah Louise Bottomley
Notified on:15 December 2016
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:England
Address:16a, Market Avenue, Huddersfield, England, HD1 2BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Accounts

Accounts with accounts type total exemption full.

Download
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Change account reference date company previous shortened.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-04Mortgage

Mortgage satisfy charge full.

Download
2021-03-04Mortgage

Mortgage satisfy charge full.

Download
2021-03-04Mortgage

Mortgage satisfy charge full.

Download
2021-02-10Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-05-15Resolution

Resolution.

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-02-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-12-16Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-07Address

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

Download
2018-01-22Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Accounts

Accounts with accounts type total exemption full.

Download
2017-01-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.