CORDEROY CONTRACT SERVICES LIMITED

Register to unlock more data on OkredoRegister

CORDEROY CONTRACT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02788266

Incorporation date

09/02/1993

Size

Small

Contacts

Registered address

Registered address

20 St. Dunstan's Hill, London EC3R 8HLCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/1993)
dot icon10/02/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon15/08/2025
Accounts for a small company made up to 2024-12-31
dot icon13/02/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon15/05/2024
Accounts for a small company made up to 2023-12-31
dot icon09/02/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon09/10/2023
Registered office address changed from 9 Marshalsea Road London SE1 1EP to 20 st. Dunstan's Hill London EC3R 8HL on 2023-10-09
dot icon25/07/2023
Accounts for a small company made up to 2022-12-31
dot icon27/03/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon17/11/2022
Appointment of Mr Edward Austin as a secretary on 2022-11-17
dot icon17/11/2022
Termination of appointment of Brian George Payne as a secretary on 2022-11-17
dot icon09/08/2022
Accounts for a small company made up to 2021-12-31
dot icon01/04/2022
Director's details changed for Mr Thomas Anthony Smailes on 2022-04-01
dot icon01/04/2022
Secretary's details changed for Mr Brian George Payne on 2022-04-01
dot icon01/04/2022
Director's details changed for Mr Thomas Anthony Smailes on 2022-04-01
dot icon16/02/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon05/01/2022
Register inspection address has been changed from Holly Bank Chambers Red Hill Wateringbury Maidstone Kent ME18 5NN England to Kinghtrider Chambers 12 Knightrider Street Maidstone ME15 6LP
dot icon05/01/2022
Register(s) moved to registered inspection location Holly Bank Chambers Red Hill Wateringbury Maidstone Kent ME18 5NN
dot icon27/08/2021
Accounts for a small company made up to 2020-12-31
dot icon10/02/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon16/10/2020
Accounts for a small company made up to 2019-12-31
dot icon21/02/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon03/06/2019
Accounts for a small company made up to 2018-12-31
dot icon11/02/2019
Confirmation statement made on 2019-02-09 with no updates
dot icon02/01/2019
Termination of appointment of Michael Lawrence Kelly as a director on 2018-12-31
dot icon18/09/2018
Accounts for a small company made up to 2017-12-31
dot icon22/02/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon30/09/2017
Full accounts made up to 2016-12-31
dot icon14/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon25/02/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon25/02/2016
Register(s) moved to registered inspection location Holly Bank Chambers Red Hill Wateringbury Maidstone Kent ME18 5NN
dot icon24/02/2016
Register inspection address has been changed to Holly Bank Chambers Red Hill Wateringbury Maidstone Kent ME18 5NN
dot icon06/09/2015
Full accounts made up to 2014-12-31
dot icon26/06/2015
Miscellaneous
dot icon08/06/2015
Termination of appointment of David Robert Brett as a director on 2015-06-08
dot icon28/04/2015
Appointment of Mr Thomas Anthony Smailes as a director on 2015-04-02
dot icon23/03/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon23/03/2015
Director's details changed for Angela Catherine Anne Austin on 2015-02-01
dot icon23/03/2015
Director's details changed for Mr Thomas Andrew Lee Fowler on 2015-02-01
dot icon09/10/2014
Full accounts made up to 2013-12-31
dot icon06/03/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon31/01/2014
Appointment of Mr Brian George Payne as a secretary
dot icon31/01/2014
Termination of appointment of Jeremy Adams as a secretary
dot icon07/10/2013
Accounts made up to 2012-12-31
dot icon08/03/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon08/03/2013
Director's details changed for David Robert Brett on 2012-09-01
dot icon02/10/2012
Accounts made up to 2011-12-31
dot icon24/07/2012
Termination of appointment of Andrew Kirby as a director
dot icon22/02/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon05/10/2011
Accounts made up to 2010-12-31
dot icon25/07/2011
Termination of appointment of John Wedlake as a director
dot icon08/03/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon08/03/2011
Termination of appointment of Duncan Hurwood as a director
dot icon05/10/2010
Accounts made up to 2009-12-31
dot icon19/08/2010
Termination of appointment of Roger Allen as a director
dot icon05/08/2010
Director's details changed for Angela Catherine Anne Austin on 2010-06-01
dot icon26/02/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon26/02/2010
Director's details changed for Thomas Andrew Lee Fowler on 2010-02-26
dot icon26/02/2010
Director's details changed for John Douglas William Wedlake on 2010-02-26
dot icon26/02/2010
Director's details changed for Michael Lawrence Kelly on 2010-02-26
dot icon26/02/2010
Director's details changed for Andrew David Kirby on 2010-02-26
dot icon26/02/2010
Secretary's details changed for Jeremy Vernon Adams on 2010-02-26
dot icon26/02/2010
Director's details changed for Roger John Allen on 2010-02-26
dot icon26/02/2010
Director's details changed for David Robert Brett on 2010-02-26
dot icon26/02/2010
Director's details changed for Duncan Hurwood on 2010-02-26
dot icon26/02/2010
Director's details changed for Angela Catherine Anne Austin on 2010-02-26
dot icon05/11/2009
Accounts made up to 2008-12-31
dot icon02/03/2009
Return made up to 09/02/09; full list of members
dot icon02/03/2009
Location of register of members
dot icon05/02/2009
Accounts made up to 2007-12-31
dot icon06/03/2008
Return made up to 09/02/08; full list of members
dot icon15/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon14/09/2007
Director resigned
dot icon25/03/2007
Director resigned
dot icon20/03/2007
Return made up to 09/02/07; full list of members
dot icon02/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon29/09/2006
Director resigned
dot icon28/02/2006
Return made up to 09/02/06; full list of members
dot icon28/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon20/06/2005
Director resigned
dot icon27/04/2005
Accounts made up to 2003-12-31
dot icon10/03/2005
New director appointed
dot icon10/03/2005
Return made up to 09/02/05; full list of members
dot icon19/10/2004
Director's particulars changed
dot icon07/04/2004
Director resigned
dot icon06/03/2004
Return made up to 09/02/04; full list of members
dot icon23/12/2003
Total exemption full accounts made up to 2002-12-31
dot icon10/04/2003
Accounts made up to 2001-12-31
dot icon08/03/2003
Return made up to 09/02/03; full list of members
dot icon18/12/2002
New director appointed
dot icon04/12/2002
New director appointed
dot icon25/10/2002
Accounts made up to 2001-03-31
dot icon15/10/2002
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon15/06/2002
Director's particulars changed
dot icon11/03/2002
Return made up to 09/02/02; full list of members
dot icon18/02/2002
Director resigned
dot icon18/02/2002
Director resigned
dot icon21/09/2001
New director appointed
dot icon21/09/2001
New director appointed
dot icon21/09/2001
New director appointed
dot icon21/09/2001
New director appointed
dot icon06/09/2001
Registered office changed on 06/09/01 from: 25-28 buckingham gate london SW1E 6LD
dot icon20/07/2001
Director resigned
dot icon28/06/2001
Accounts made up to 2000-03-31
dot icon09/04/2001
Return made up to 09/02/01; full list of members
dot icon03/01/2001
Resolutions
dot icon26/04/2000
New secretary appointed
dot icon26/04/2000
Secretary resigned
dot icon05/04/2000
Return made up to 09/02/00; full list of members
dot icon01/03/2000
New director appointed
dot icon18/01/2000
Accounts made up to 1999-03-31
dot icon19/10/1999
Director's particulars changed
dot icon29/03/1999
New director appointed
dot icon24/03/1999
New director appointed
dot icon24/03/1999
New director appointed
dot icon24/03/1999
New director appointed
dot icon09/03/1999
Director resigned
dot icon12/02/1999
Return made up to 09/02/99; full list of members
dot icon02/02/1999
Accounts made up to 1998-03-31
dot icon14/08/1998
Director resigned
dot icon23/03/1998
Auditor's resignation
dot icon12/02/1998
Return made up to 09/02/98; full list of members
dot icon27/10/1997
Accounts made up to 1996-12-31
dot icon19/08/1997
Accounting reference date extended from 31/12/97 to 31/03/98
dot icon30/06/1997
Director resigned
dot icon13/02/1997
Return made up to 09/02/97; no change of members
dot icon15/08/1996
Accounts made up to 1995-12-31
dot icon21/02/1996
Return made up to 09/02/96; full list of members
dot icon29/01/1996
New director appointed
dot icon29/01/1996
New director appointed
dot icon29/01/1996
New director appointed
dot icon29/01/1996
New director appointed
dot icon29/01/1996
Memorandum and Articles of Association
dot icon29/01/1996
Resolutions
dot icon29/06/1995
Accounts made up to 1994-12-31
dot icon05/02/1995
Return made up to 09/02/95; no change of members
dot icon25/07/1994
Accounts made up to 1993-12-31
dot icon21/03/1994
New director appointed
dot icon08/03/1994
Return made up to 09/02/94; full list of members
dot icon10/06/1993
Director resigned
dot icon02/04/1993
Secretary resigned;new secretary appointed
dot icon02/04/1993
New director appointed
dot icon02/04/1993
New director appointed
dot icon02/04/1993
New director appointed
dot icon02/04/1993
New director appointed
dot icon02/04/1993
Registered office changed on 02/04/93 from: fifth floor 44-45 chancery lane london WC2A 1JB
dot icon02/04/1993
Accounting reference date notified as 31/12
dot icon01/03/1993
Certificate of change of name
dot icon28/02/1993
Director resigned;new director appointed
dot icon28/02/1993
Secretary resigned;new secretary appointed
dot icon26/02/1993
Registered office changed on 26/02/93 from: 120 east road london N1 6AA
dot icon09/02/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Angela Catherine Anne Austin
Director
21/01/1996 - Present
11
Mr Thomas Andrew Lee Fowler
Director
13/05/2001 - Present
7
Smailes, Thomas Antony
Director
02/04/2015 - Present
6
Austin, Edward
Secretary
17/11/2022 - Present
-
Payne, Brian George
Secretary
31/01/2014 - 17/11/2022
-

Persons with Significant Control

0

No PSC data available.

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 CORDEROY CONTRACT SERVICES LIMITED

CORDEROY CONTRACT SERVICES LIMITED is an(a) Active company incorporated on 09/02/1993 with the registered office located at 20 St. Dunstan's Hill, London EC3R 8HL. There are currently 4 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 CORDEROY CONTRACT SERVICES LIMITED?

toggle

CORDEROY CONTRACT SERVICES LIMITED is currently Active. It was registered on 09/02/1993 .

Where is CORDEROY CONTRACT SERVICES LIMITED located?

toggle

CORDEROY CONTRACT SERVICES LIMITED is registered at 20 St. Dunstan's Hill, London EC3R 8HL.

What does CORDEROY CONTRACT SERVICES LIMITED do?

toggle

CORDEROY CONTRACT SERVICES LIMITED operates in the Quantity surveying activities (74.90/2 - SIC 2007) sector.

What is the latest filing for CORDEROY CONTRACT SERVICES LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-02-09 with no updates.