UKBizDB.co.uk

CORVAN (PROPERTIES) LIMITED

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

This company is commonly known as Corvan (properties) Limited. The company was founded 45 years ago and was given the registration number 01404104. The firm's registered office is in LONDON. You can find them at 55 Baker Street, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CORVAN (PROPERTIES) LIMITED
Company Number:01404104
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 1978
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:55 Baker Street, London, United Kingdom, W1U 7EU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Mepm (Jr) Ltd, Avenfield House, 118-127 Park Lane, London, England, W1K 7AF

Director14 January 2022Active
150, Aldersgate Street, London, England, EC1A 4AB

Corporate Secretary22 August 2018Active
St Paul's House, Warwick Lane, London, EC4M 7BP

Corporate Nominee Secretary05 June 1992Active
Griffin House, 135 High Street, Crawley, RH10 1DQ

Corporate Secretary01 January 2008Active
2nd, Floor Roxburghe House, 273-287 Regent Street, London, England, W1B 2AD

Corporate Secretary02 December 2011Active
66, Woorarra Avenue, North Narrabeen, Australia,

Director01 January 2006Active
Avenfield House 117-128, Park Lane, London, England, W1K 7AF

Director27 April 2016Active
Hollybank, Rectory Hill East Bergholt, Colchester, CO7 6TL

Director-Active
-, Pc Hoofstraat 173a, Amsterdam, The Netherlands, 1071 BW

Director01 July 1998Active
Dijsselhofplantsoen 12, Postbus 75984, Amsterdam, Holland, 1070 AZ

Director-Active
12, Dijsselhofplantsoen, Amsterdam, Netherlands, 1077 BL

Corporate Director01 July 2009Active

People with Significant Control

Mr Dhruv Neeraj Kochhar
Notified on:14 January 2022
Status:Active
Date of birth:May 1981
Nationality:German
Country of residence:England
Address:C/O Mepm (Jr) Ltd, Avenfield House, London, England, W1K 7AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Cornelis Van Zadelhoff
Notified on:06 April 2016
Status:Active
Date of birth:April 1938
Nationality:Dutch
Country of residence:Netherlands
Address:12, Dijsselhofplantsoen, Amsterdam, Netherlands, 1077 BL
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-30Gazette

Gazette filings brought up to date.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Address

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

Download
2022-12-22Accounts

Accounts with accounts type small.

Download
2022-12-21Gazette

Gazette filings brought up to date.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-06-15Confirmation statement

Confirmation statement with updates.

Download
2022-01-21Persons with significant control

Cessation of a person with significant control.

Download
2022-01-21Persons with significant control

Notification of a person with significant control.

Download
2022-01-19Officers

Termination director company with name termination date.

Download
2022-01-19Officers

Appoint person director company with name date.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2021-07-06Accounts

Accounts with accounts type small.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Officers

Change corporate director company with change date.

Download
2021-02-01Address

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

Download
2020-12-11Accounts

Accounts with accounts type small.

Download
2020-08-19Address

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

Download
2020-06-24Confirmation statement

Confirmation statement with updates.

Download
2019-06-14Confirmation statement

Confirmation statement with updates.

Download
2019-06-13Capital

Capital statement capital company with date currency figure.

Download
2019-06-12Capital

Legacy.

Download
2019-06-12Insolvency

Legacy.

Download
2019-06-12Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.