CORDAGE DEVELOPMENT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CORDAGE DEVELOPMENT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11683874

Incorporation date

19/11/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

St. Anns Manor 6-8, St. Ann Street, Salisbury, Wiltshire SP1 2DNCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2018)
dot icon12/04/2025
Statement of affairs
dot icon01/04/2025
Resolutions
dot icon01/04/2025
Appointment of a voluntary liquidator
dot icon01/04/2025
Registered office address changed from Unit 6 st Georges Business Centre St Georges Business Square Portsmouth Hampshire PO1 3EY United Kingdom to St. Anns Manor 6-8 st. Ann Street Salisbury Wiltshire SP1 2DN on 2025-04-01
dot icon26/11/2024
Compulsory strike-off action has been discontinued
dot icon25/11/2024
Total exemption full accounts made up to 2024-02-27
dot icon12/06/2024
Compulsory strike-off action has been suspended
dot icon07/05/2024
First Gazette notice for compulsory strike-off
dot icon28/11/2023
Compulsory strike-off action has been discontinued
dot icon27/11/2023
Total exemption full accounts made up to 2023-02-27
dot icon10/03/2023
Compulsory strike-off action has been suspended
dot icon06/02/2023
First Gazette notice for compulsory strike-off
dot icon26/11/2022
Compulsory strike-off action has been discontinued
dot icon25/11/2022
Accounts for a dormant company made up to 2022-02-27
dot icon12/07/2022
Compulsory strike-off action has been suspended
dot icon21/06/2022
First Gazette notice for compulsory strike-off
dot icon01/03/2022
Compulsory strike-off action has been discontinued
dot icon28/02/2022
Total exemption full accounts made up to 2021-02-27
dot icon30/11/2021
Previous accounting period shortened from 2021-02-28 to 2021-02-27
dot icon06/11/2021
Compulsory strike-off action has been suspended
dot icon12/10/2021
First Gazette notice for compulsory strike-off
dot icon17/06/2021
Change of details for Cordage Estates Limited as a person with significant control on 2021-06-17
dot icon17/06/2021
Registered office address changed from 20C Ordnance Row Portsmouth PO1 3DN England to Unit 6 st Georges Business Centre St Georges Business Square Portsmouth Hampshire PO1 3EY on 2021-06-17
dot icon19/11/2020
Total exemption full accounts made up to 2020-02-28
dot icon19/11/2020
Previous accounting period shortened from 2020-04-30 to 2020-02-29
dot icon17/11/2020
Termination of appointment of Rupert Justinian Baskcomb as a director on 2020-10-28
dot icon17/11/2020
Previous accounting period extended from 2020-02-28 to 2020-04-30
dot icon25/08/2020
Registration of charge 116838740001, created on 2020-08-19
dot icon25/06/2020
Appointment of Mr Robert Alan Langley as a director on 2020-06-25
dot icon25/06/2020
Termination of appointment of Anya Tamahine Roberts as a director on 2020-06-25
dot icon25/06/2020
Termination of appointment of David Alan Roberts as a director on 2020-06-25
dot icon25/06/2020
Termination of appointment of Garry Alan Cherrett as a director on 2020-06-25
dot icon29/04/2020
Appointment of Miss Anya Tamahine Roberts as a director on 2020-04-29
dot icon06/12/2019
Confirmation statement made on 2019-11-18 with updates
dot icon04/12/2019
Change of details for Cordage Estates Limited as a person with significant control on 2019-08-19
dot icon08/10/2019
Change of details for Cordage Estates Limited as a person with significant control on 2019-10-07
dot icon08/10/2019
Director's details changed for Mr David Alan Roberts on 2019-10-07
dot icon08/10/2019
Director's details changed for Mr Garry Alan Cherrett on 2019-10-07
dot icon08/10/2019
Director's details changed for Mr Rupert Justinian Baskcomb on 2019-10-07
dot icon08/10/2019
Registered office address changed from 8th Floor Connect Centre Kingston Crescent Portsmouth PO2 8QL United Kingdom to 20C Ordnance Row Portsmouth PO1 3DN on 2019-10-08
dot icon02/09/2019
Termination of appointment of Mark Stelling as a director on 2019-08-19
dot icon12/04/2019
Current accounting period extended from 2019-11-30 to 2020-02-28
dot icon19/11/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
27/02/2024
dot iconNext confirmation date
18/11/2020
dot iconLast change occurred
27/02/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
27/02/2024
dot iconNext account date
27/02/2025
dot iconNext due on
27/11/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
142.97K
-
0.00
20.00
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baskcomb, Rupert Justinian
Director
19/11/2018 - 28/10/2020
16
Langley, Robert Alan
Director
25/06/2020 - Present
43

Persons with Significant Control

0

No PSC data available.

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORDAGE DEVELOPMENT MANAGEMENT LIMITED

CORDAGE DEVELOPMENT MANAGEMENT LIMITED is an(a) Liquidation company incorporated on 19/11/2018 with the registered office located at St. Anns Manor 6-8, St. Ann Street, Salisbury, Wiltshire SP1 2DN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORDAGE DEVELOPMENT MANAGEMENT LIMITED?

toggle

CORDAGE DEVELOPMENT MANAGEMENT LIMITED is currently Liquidation. It was registered on 19/11/2018 .

Where is CORDAGE DEVELOPMENT MANAGEMENT LIMITED located?

toggle

CORDAGE DEVELOPMENT MANAGEMENT LIMITED is registered at St. Anns Manor 6-8, St. Ann Street, Salisbury, Wiltshire SP1 2DN.

What does CORDAGE DEVELOPMENT MANAGEMENT LIMITED do?

toggle

CORDAGE DEVELOPMENT MANAGEMENT LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CORDAGE DEVELOPMENT MANAGEMENT LIMITED?

toggle

The latest filing was on 12/04/2025: Statement of affairs.