This company is commonly known as Cortland Cassiobury (propco) Limited. The company was founded 9 years ago and was given the registration number 09157707. The firm's registered office is in LONDON. You can find them at Second Floor Lansdowne House, 57 Berkeley Square, Mayfair, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | CORTLAND CASSIOBURY (PROPCO) LIMITED |
---|---|---|
Company Number | : | 09157707 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 August 2014 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Second Floor Lansdowne House, 57 Berkeley Square, Mayfair, London, United Kingdom, W1J 6ER |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Leaf A, 9th Floor, Tower 42, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ | Director | 01 December 2017 | Active |
Leaf A, 9th Floor, Tower 42, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ | Director | 01 December 2017 | Active |
Leaf A, 9th Floor, Tower 42, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ | Director | 30 December 2021 | Active |
Haskell House, 152 West End Lane, London, United Kingdom, NW6 1SD | Secretary | 22 April 2016 | Active |
Second Floor, Lansdowne House, 57 Berkeley Square, Mayfair, London, United Kingdom, W1J 6ER | Secretary | 01 December 2017 | Active |
Leaf A, 9th Floor, Tower 42, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ | Director | 01 April 2020 | Active |
Palladium House, 1-4 Argyll Street, London, United Kingdom, W1F 7LD | Director | 01 August 2014 | Active |
Second Floor, Lansdowne House, 57 Berkeley Square, Mayfair, London, United Kingdom, W1J 6ER | Director | 01 August 2014 | Active |
Ground Floor, 30 City Road, London, United Kingdom, EC1Y 2AB | Director | 22 April 2016 | Active |
Ground Floor, 30 City Road, London, United Kingdom, EC1Y 2AB | Director | 22 April 2016 | Active |
170, Piccadilly, London, England, W1J 9EJ | Director | 22 April 2016 | Active |
C/O Cpa Management Services Ltd, 24 Fitzroy Square, London, United Kingdom, W1T 6EP | Director | 21 November 2014 | Active |
Leaf A, 9th Floor, Tower 42, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ | Director | 30 December 2021 | Active |
Leaf A, 9th Floor, Tower 42, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ | Director | 11 May 2022 | Active |
Lansdowne House, 57 Berkeley Square, London, United Kingdom, W1J 6ER | Director | 06 December 2019 | Active |
Palladium House, 1 - 4 Argyll Street, London, United Kingdom, W1F 7LD | Corporate Director | 01 August 2014 | Active |
Cortland Ascot Road Partners Limited | ||
Notified on | : | 01 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Leaf A, 9th Floor Tower 42, London, England, EC2N 1HQ |
Nature of control | : |
|
Orion Land & Leisure Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Palladium House, 1-4 Argyll Street, London, England, W1F 7LD |
Nature of control | : |
|
Pears Property Ventures Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ground Floor, 30 City Road, London, England, EC1Y 2AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Officers | Termination director company with name termination date. | Download |
2024-01-29 | Officers | Termination director company with name termination date. | Download |
2023-11-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-20 | Accounts | Accounts with accounts type small. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-17 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-22 | Accounts | Accounts with accounts type small. | Download |
2022-09-13 | Officers | Change person director company with change date. | Download |
2022-09-13 | Officers | Change person director company with change date. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-27 | Officers | Appoint person director company with name date. | Download |
2022-05-25 | Officers | Termination director company with name termination date. | Download |
2022-04-22 | Officers | Appoint person director company with name date. | Download |
2022-02-10 | Officers | Termination director company with name termination date. | Download |
2022-01-28 | Officers | Appoint person director company with name date. | Download |
2021-11-16 | Address | Change registered office address company with date old address new address. | Download |
2021-08-18 | Accounts | Accounts with accounts type small. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-26 | Officers | Change person director company with change date. | Download |
2021-03-05 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-19 | Accounts | Accounts with accounts type small. | Download |
2020-08-04 | Incorporation | Memorandum articles. | Download |
2020-08-04 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.