UKBizDB.co.uk

CORY ENVIRONMENTAL HOLDINGS LIMITED

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

This company is commonly known as Cory Environmental Holdings Limited. The company was founded 19 years ago and was given the registration number 05360864. The firm's registered office is in LONDON. You can find them at Level 5, 10, Dominion Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CORY ENVIRONMENTAL HOLDINGS LIMITED
Company Number:05360864
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Level 5, 10, Dominion Street, London, England, EC2M 2EF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 5, 10, Dominion Street, London, England, EC2M 2EF

Secretary01 April 2016Active
Level 5, 10, Dominion Street, London, England, EC2M 2EF

Director08 January 2019Active
Level 5, 10, Dominion Street, London, England, EC2M 2EF

Director23 April 2019Active
2 Coldbath Square, London, EC1R 5HL

Secretary31 May 2005Active
2 Coldbath Square, London, EC1R 5HL

Secretary10 July 2014Active
2 Coldbath Square, London, EC1R 5HL

Secretary28 February 2013Active
2 Coldbath Square, London, EC1R 5HL

Secretary22 May 2015Active
14 Eversfield Road, Reigate, RH2 0PJ

Secretary21 April 2005Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Secretary10 February 2005Active
Top Floor Flat, 25 Sutherland Street, London, SW1V 4JU

Director28 March 2006Active
2 Coldbath Square, London, EC1R 5HL

Director26 June 2007Active
Lower Roundhurst, Tennyson's Lane Roundhurst, Haslemere, GU27 3BN

Director21 June 2005Active
2 Coldbath Square, London, EC1R 5HL

Director19 June 2014Active
18 Saint James Lane, Winchester, SO22 4NX

Director26 April 2005Active
2 Coldbath Square, London, EC1R 5HL

Director26 July 2010Active
80 Kyrle Road, London, SW11 6BA

Director26 April 2005Active
2 Coldbath Square, London, EC1R 5HL

Director26 June 2007Active
2 Coldbath Square, London, EC1R 5HL

Director24 February 2015Active
2 Coldbath Square, London, EC1R 5HL

Director24 August 2009Active
2 Coldbath Square, London, EC1R 5HL

Director06 July 2010Active
Level 5, 10, Dominion Street, London, England, EC2M 2EF

Director14 December 2016Active
2 Coldbath Square, London, EC1R 5HL

Director01 December 2015Active
3 Lovelace Road, Surbiton, KT6 6NS

Director21 April 2005Active
2 Coldbath Square, London, EC1R 5HL

Director26 June 2007Active
2 Coldbath Square, London, EC1R 5HL

Director05 December 2017Active
2 Coldbath Square, London, EC1R 5HL

Director21 April 2005Active
Wraymead, 158 Croydon Road, Reigate, RH2 0NG

Director21 April 2005Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Director10 February 2005Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Director10 February 2005Active

People with Significant Control

Viking Consortium Acquisition Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:10, Dominion Street, London, England, EC2M 2EF
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Accounts

Accounts with accounts type full.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Mortgage

Mortgage satisfy charge full.

Download
2022-12-14Mortgage

Mortgage satisfy charge full.

Download
2022-06-14Accounts

Accounts with accounts type full.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-03Accounts

Accounts with accounts type full.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-06-02Accounts

Accounts with accounts type full.

Download
2020-03-24Persons with significant control

Change to a person with significant control.

Download
2020-02-24Address

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

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Accounts

Accounts with accounts type full.

Download
2019-08-01Officers

Termination director company with name termination date.

Download
2019-04-26Officers

Appoint person director company with name date.

Download
2019-04-26Officers

Termination director company with name termination date.

Download
2019-02-26Persons with significant control

Notification of a person with significant control.

Download
2019-02-22Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Officers

Appoint person director company with name date.

Download
2019-01-08Officers

Termination director company with name termination date.

Download
2018-08-08Accounts

Accounts with accounts type full.

Download
2018-02-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.