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.
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 | : |
|
Registered Address | : | 55 Baker Street, London, United Kingdom, W1U 7EU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Mepm (Jr) Ltd, Avenfield House, 118-127 Park Lane, London, England, W1K 7AF | Director | 14 January 2022 | Active |
150, Aldersgate Street, London, England, EC1A 4AB | Corporate Secretary | 22 August 2018 | Active |
St Paul's House, Warwick Lane, London, EC4M 7BP | Corporate Nominee Secretary | 05 June 1992 | Active |
Griffin House, 135 High Street, Crawley, RH10 1DQ | Corporate Secretary | 01 January 2008 | Active |
2nd, Floor Roxburghe House, 273-287 Regent Street, London, England, W1B 2AD | Corporate Secretary | 02 December 2011 | Active |
66, Woorarra Avenue, North Narrabeen, Australia, | Director | 01 January 2006 | Active |
Avenfield House 117-128, Park Lane, London, England, W1K 7AF | Director | 27 April 2016 | Active |
Hollybank, Rectory Hill East Bergholt, Colchester, CO7 6TL | Director | - | Active |
-, Pc Hoofstraat 173a, Amsterdam, The Netherlands, 1071 BW | Director | 01 July 1998 | Active |
Dijsselhofplantsoen 12, Postbus 75984, Amsterdam, Holland, 1070 AZ | Director | - | Active |
12, Dijsselhofplantsoen, Amsterdam, Netherlands, 1077 BL | Corporate Director | 01 July 2009 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-30 | Gazette | Gazette filings brought up to date. | Download |
2024-03-12 | Gazette | Gazette notice compulsory. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-30 | Address | Change registered office address company with date old address new address. | Download |
2022-12-22 | Accounts | Accounts with accounts type small. | Download |
2022-12-21 | Gazette | Gazette filings brought up to date. | Download |
2022-11-29 | Gazette | Gazette notice compulsory. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-19 | Officers | Termination director company with name termination date. | Download |
2022-01-19 | Officers | Appoint person director company with name date. | Download |
2022-01-14 | Officers | Termination director company with name termination date. | Download |
2021-07-06 | Accounts | Accounts with accounts type small. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-10 | Officers | Change corporate director company with change date. | Download |
2021-02-01 | Address | Change registered office address company with date old address new address. | Download |
2020-12-11 | Accounts | Accounts with accounts type small. | Download |
2020-08-19 | Address | Change registered office address company with date old address new address. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-13 | Capital | Capital statement capital company with date currency figure. | Download |
2019-06-12 | Capital | Legacy. | Download |
2019-06-12 | Insolvency | Legacy. | Download |
2019-06-12 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.