52-54 CORDREY GARDENS (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

52-54 CORDREY GARDENS (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04112000

Incorporation date

21/11/2000

Size

Dormant

Contacts

Registered address

Registered address

Bernard Weatherill House 3rd Floor, Zone A, 8 Mint Walk, Croydon CR0 1EACopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2000)
dot icon10/02/2026
Accounts for a dormant company made up to 2025-11-30
dot icon04/12/2025
Confirmation statement made on 2025-11-28 with no updates
dot icon23/12/2024
Accounts for a dormant company made up to 2024-11-30
dot icon02/12/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon04/07/2024
Appointment of Mr Stephen John Hopkins as a director on 2024-07-03
dot icon04/07/2024
Accounts for a dormant company made up to 2023-11-30
dot icon03/07/2024
Termination of appointment of Valerie Yemoh as a director on 2024-07-03
dot icon03/07/2024
Appointment of Rosemarie Lesa Louis as a director on 2024-07-03
dot icon13/03/2024
Second filing of Confirmation Statement dated 2020-10-28
dot icon01/12/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon19/01/2023
Accounts for a dormant company made up to 2022-11-30
dot icon06/12/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon15/12/2021
Accounts for a dormant company made up to 2021-11-30
dot icon22/11/2021
Confirmation statement made on 2021-10-28 with no updates
dot icon11/08/2021
Accounts for a dormant company made up to 2020-11-30
dot icon11/02/2021
Termination of appointment of Paul Edward Wright as a director on 2019-12-11
dot icon29/10/2020
Director's details changed for Ms Valerie Yemoh on 2020-10-23
dot icon28/10/2020
Confirmation statement made on 2020-10-28 with updates
dot icon31/08/2020
Registered office address changed from 52 Cordrey Gardens Coulsdon Surrey CR5 2SQ to Bernard Weatherill House 3rd Floor, Zone a 8 Mint Walk Croydon CR0 1EA on 2020-08-31
dot icon13/08/2020
Accounts for a dormant company made up to 2019-11-30
dot icon06/07/2020
Confirmation statement made on 2019-10-28 with updates
dot icon06/07/2020
Administrative restoration application
dot icon31/03/2020
Final Gazette dissolved via compulsory strike-off
dot icon14/01/2020
First Gazette notice for compulsory strike-off
dot icon05/12/2019
Appointment of Ms Valerie Yemoh as a director on 2019-09-06
dot icon09/07/2019
Accounts for a dormant company made up to 2018-11-30
dot icon08/01/2019
Confirmation statement made on 2018-10-28 with no updates
dot icon04/12/2018
Termination of appointment of John Aubrey Christlieb as a secretary on 2018-05-31
dot icon04/12/2018
Termination of appointment of John Aubrey Christlieb as a director on 2018-05-31
dot icon23/08/2018
Accounts for a dormant company made up to 2017-11-30
dot icon07/11/2017
Confirmation statement made on 2017-10-28 with no updates
dot icon31/08/2017
Accounts for a dormant company made up to 2016-11-30
dot icon08/01/2017
Appointment of Paul Edward Wright as a director on 2016-12-07
dot icon02/12/2016
Confirmation statement made on 2016-10-28 with updates
dot icon13/09/2016
Accounts for a dormant company made up to 2015-11-30
dot icon24/11/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon13/08/2015
Accounts for a dormant company made up to 2014-11-30
dot icon28/01/2015
Annual return made up to 2014-11-21 with full list of shareholders
dot icon24/11/2014
Annual return made up to 2013-11-21 with full list of shareholders
dot icon18/11/2014
Registered office address changed from 1 Church Lane Avenue Hooley Surrey CR5 3RT to 52 Cordrey Gardens Coulsdon Surrey CR5 2SQ on 2014-11-18
dot icon19/08/2014
Accounts for a dormant company made up to 2013-11-30
dot icon13/05/2014
Secretary's details changed for John Aubrey Christlieb on 2014-04-01
dot icon14/11/2013
Annual return made up to 2013-10-28
dot icon06/08/2013
Accounts for a dormant company made up to 2012-11-30
dot icon15/01/2013
Annual return made up to 2012-11-21 with full list of shareholders
dot icon12/12/2012
Termination of appointment of Derek Sage as a director
dot icon16/08/2012
Accounts for a dormant company made up to 2011-11-30
dot icon10/01/2012
Annual return made up to 2011-11-21
dot icon15/08/2011
Accounts for a dormant company made up to 2010-11-30
dot icon30/11/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon30/11/2010
Termination of appointment of Jeanette Allan as a director
dot icon09/08/2010
Accounts for a dormant company made up to 2009-11-30
dot icon19/02/2010
Termination of appointment of Christopher Nelson as a director
dot icon10/02/2010
Annual return made up to 2009-11-21 with full list of shareholders
dot icon16/09/2009
Accounts for a dormant company made up to 2008-11-30
dot icon27/11/2008
Return made up to 21/11/08; full list of members
dot icon10/09/2008
Accounts for a dormant company made up to 2007-11-30
dot icon10/07/2008
Registered office changed on 10/07/2008 from stoneham house 17 scarbrook road croydon surrey CR0 1SQ
dot icon10/07/2008
Secretary appointed john aubrey christlieb
dot icon23/06/2008
Appointment terminated secretary christopher nelson
dot icon19/05/2008
Return made up to 21/11/07; full list of members
dot icon09/10/2007
Accounts for a dormant company made up to 2006-11-30
dot icon28/11/2006
Return made up to 21/11/06; full list of members
dot icon12/09/2006
Accounts for a dormant company made up to 2005-11-30
dot icon30/11/2005
Return made up to 21/11/05; full list of members
dot icon27/10/2005
Director resigned
dot icon30/09/2005
Accounts for a dormant company made up to 2004-11-30
dot icon29/11/2004
Return made up to 21/11/04; full list of members
dot icon23/08/2004
Accounts for a dormant company made up to 2003-11-30
dot icon28/11/2003
Return made up to 21/11/03; full list of members
dot icon10/06/2003
Accounts for a dormant company made up to 2002-11-30
dot icon27/11/2002
Return made up to 21/11/02; full list of members
dot icon27/11/2002
Ad 14/02/02--------- £ si 1@10=10 £ ic 12/22
dot icon14/07/2002
Resolutions
dot icon14/07/2002
Accounts for a dormant company made up to 2001-11-30
dot icon10/06/2002
New director appointed
dot icon29/05/2002
New director appointed
dot icon29/05/2002
New director appointed
dot icon09/03/2002
Return made up to 21/11/01; full list of members
dot icon22/02/2002
Ad 14/02/02--------- £ si 1@10=10 £ ic 2/12
dot icon21/11/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£30.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
30.00
-
0.00
30.00
-
2022
-
30.00
-
0.00
30.00
-
2022
-
30.00
-
0.00
30.00
-

Employees

2022

Employees

-

Net Assets(GBP)

30.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

30.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hopkins, Stephen John
Director
03/07/2024 - Present
2
Louis, Rosemarie Lesa
Director
03/07/2024 - Present
1
Yemoh, Valerie
Director
06/09/2019 - 03/07/2024
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 52-54 CORDREY GARDENS (FREEHOLD) LIMITED

52-54 CORDREY GARDENS (FREEHOLD) LIMITED is an(a) Active company incorporated on 21/11/2000 with the registered office located at Bernard Weatherill House 3rd Floor, Zone A, 8 Mint Walk, Croydon CR0 1EA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 52-54 CORDREY GARDENS (FREEHOLD) LIMITED?

toggle

52-54 CORDREY GARDENS (FREEHOLD) LIMITED is currently Active. It was registered on 21/11/2000 .

Where is 52-54 CORDREY GARDENS (FREEHOLD) LIMITED located?

toggle

52-54 CORDREY GARDENS (FREEHOLD) LIMITED is registered at Bernard Weatherill House 3rd Floor, Zone A, 8 Mint Walk, Croydon CR0 1EA.

What does 52-54 CORDREY GARDENS (FREEHOLD) LIMITED do?

toggle

52-54 CORDREY GARDENS (FREEHOLD) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for 52-54 CORDREY GARDENS (FREEHOLD) LIMITED?

toggle

The latest filing was on 10/02/2026: Accounts for a dormant company made up to 2025-11-30.