CORDIANT PROPERTY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CORDIANT PROPERTY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02263916

Incorporation date

02/06/1988

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Sea Containers House, 18 Upper Ground, London SE1 9GLCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1988)
dot icon16/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon11/10/2022
First Gazette notice for voluntary strike-off
dot icon30/09/2022
Application to strike the company off the register
dot icon29/09/2022
Termination of appointment of Andrew Robertson Payne as a director on 2022-09-29
dot icon28/09/2022
Termination of appointment of Charles Ward Van Der Welle as a director on 2022-09-27
dot icon22/07/2022
Termination of appointment of Daniel Patrick Conaghan as a director on 2022-07-08
dot icon15/07/2022
Appointment of Richard James Payne as a director on 2022-07-01
dot icon20/04/2022
Confirmation statement made on 2022-04-20 with updates
dot icon12/04/2022
Resolutions
dot icon12/04/2022
Statement of capital following an allotment of shares on 2022-03-31
dot icon20/03/2022
Satisfaction of charge 2 in full
dot icon20/03/2022
Satisfaction of charge 3 in full
dot icon12/01/2022
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon12/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon12/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon12/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon21/03/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon21/03/2021
Change of details for Cordiant Group Communications Limited as a person with significant control on 2018-11-20
dot icon21/03/2021
Secretary's details changed for Wpp Group (Nominees) Limited on 2018-11-26
dot icon29/09/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon29/09/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon29/09/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon29/09/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon18/03/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon17/12/2019
Termination of appointment of Steve Richard Winters as a director on 2019-12-06
dot icon28/11/2019
Appointment of Mr Daniel Patrick Conaghan as a director on 2019-11-21
dot icon28/11/2019
Appointment of Mr Andrew Robertson Payne as a director on 2019-11-21
dot icon25/09/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon25/09/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon25/09/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon09/09/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon09/09/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon02/04/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon20/11/2018
Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers House 18 Upper Ground London SE1 9GL on 2018-11-20
dot icon15/11/2018
Termination of appointment of Andrew Grant Balfour Scott as a director on 2018-11-12
dot icon25/10/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon25/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon15/10/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon30/09/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon26/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon14/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon09/10/2016
Full accounts made up to 2015-12-31
dot icon27/07/2016
Appointment of Mr Steve Winters as a director on 2016-07-06
dot icon26/07/2016
Termination of appointment of Christopher Paul Sweetland as a director on 2016-07-01
dot icon04/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon17/04/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon08/04/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon08/04/2014
Secretary's details changed for Wpp Group (Nominees) Limited on 2014-03-26
dot icon05/02/2014
Appointment of Mr Charles Ward Van Der Welle as a director
dot icon05/02/2014
Termination of appointment of Paul Delaney as a director
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon16/04/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon12/07/2012
Full accounts made up to 2011-12-31
dot icon23/04/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon05/07/2011
Full accounts made up to 2010-12-31
dot icon06/04/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon01/04/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon27/03/2009
Return made up to 26/03/09; full list of members
dot icon03/02/2009
Full accounts made up to 2007-12-31
dot icon23/10/2008
Director appointed paul delaney
dot icon22/10/2008
Appointment terminated director paul richardson
dot icon02/04/2008
Return made up to 27/03/08; full list of members
dot icon07/09/2007
Full accounts made up to 2006-12-31
dot icon03/04/2007
Return made up to 27/03/07; full list of members
dot icon31/01/2007
Director's particulars changed
dot icon05/12/2006
Director's particulars changed
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon23/10/2006
Director's particulars changed
dot icon27/03/2006
Return made up to 27/03/06; full list of members
dot icon09/12/2005
New secretary appointed
dot icon09/12/2005
Secretary resigned
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon25/05/2005
Return made up to 27/03/05; full list of members
dot icon15/07/2004
Full accounts made up to 2003-12-31
dot icon15/04/2004
Return made up to 27/03/04; full list of members
dot icon10/12/2003
Registered office changed on 10/12/03 from: 121-141 westbourne terrace london W2 6JR
dot icon12/11/2003
New secretary appointed
dot icon06/11/2003
New director appointed
dot icon06/11/2003
Director resigned
dot icon06/11/2003
Secretary resigned;director resigned
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon14/10/2003
Director's particulars changed
dot icon01/10/2003
New director appointed
dot icon30/09/2003
New director appointed
dot icon29/09/2003
Director resigned
dot icon18/04/2003
Return made up to 27/03/03; full list of members
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon21/05/2002
Secretary's particulars changed;director's particulars changed
dot icon17/05/2002
New director appointed
dot icon17/05/2002
Director resigned
dot icon13/05/2002
Full accounts made up to 2000-12-31
dot icon26/04/2002
Particulars of mortgage/charge
dot icon12/04/2002
Particulars of mortgage/charge
dot icon05/04/2002
Return made up to 27/03/02; full list of members
dot icon02/04/2002
Memorandum and Articles of Association
dot icon21/03/2002
Resolutions
dot icon31/08/2001
Director's particulars changed
dot icon11/04/2001
Return made up to 27/03/01; full list of members
dot icon08/02/2001
New director appointed
dot icon08/02/2001
Director resigned
dot icon06/11/2000
Director's particulars changed
dot icon19/10/2000
Full accounts made up to 1999-12-31
dot icon01/08/2000
New director appointed
dot icon13/04/2000
Return made up to 27/03/00; full list of members
dot icon28/03/2000
Director resigned
dot icon21/02/2000
New director appointed
dot icon17/12/1999
Declaration of satisfaction of mortgage/charge
dot icon11/10/1999
Secretary's particulars changed;director's particulars changed
dot icon17/09/1999
Full accounts made up to 1998-12-31
dot icon16/04/1999
Return made up to 27/03/99; full list of members
dot icon10/07/1998
Full accounts made up to 1997-12-31
dot icon25/06/1998
New director appointed
dot icon25/06/1998
Director resigned
dot icon25/06/1998
Director resigned
dot icon25/06/1998
New director appointed
dot icon01/06/1998
Location of register of members
dot icon01/06/1998
Registered office changed on 01/06/98 from: 83 - 89 whitfield street london W1A 4XA
dot icon24/04/1998
Return made up to 27/03/98; full list of members
dot icon08/04/1998
New secretary appointed
dot icon08/04/1998
Secretary resigned
dot icon24/12/1997
Particulars of mortgage/charge
dot icon15/10/1997
Full accounts made up to 1996-12-31
dot icon14/07/1997
Secretary's particulars changed
dot icon14/04/1997
Return made up to 27/03/97; full list of members
dot icon14/04/1997
Location of debenture register address changed
dot icon23/10/1996
Auditor's resignation
dot icon21/08/1996
Secretary resigned
dot icon21/08/1996
New secretary appointed
dot icon14/07/1996
New secretary appointed
dot icon14/07/1996
Secretary resigned;director resigned
dot icon07/07/1996
Full accounts made up to 1995-12-31
dot icon06/05/1996
Return made up to 27/03/96; full list of members
dot icon13/12/1995
Secretary's particulars changed
dot icon14/08/1995
Full accounts made up to 1994-12-31
dot icon19/04/1995
Return made up to 27/03/95; full list of members
dot icon16/03/1995
Certificate of change of name
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/09/1994
Director resigned;new director appointed
dot icon03/08/1994
Full accounts made up to 1993-12-31
dot icon16/06/1994
Secretary's particulars changed;director's particulars changed
dot icon21/04/1994
Return made up to 27/03/94; full list of members
dot icon21/02/1994
Director resigned
dot icon07/09/1993
Secretary's particulars changed;director's particulars changed
dot icon22/08/1993
New director appointed
dot icon20/08/1993
Full accounts made up to 1992-12-31
dot icon06/04/1993
Return made up to 27/03/93; full list of members
dot icon29/01/1993
Director resigned
dot icon18/10/1992
Full accounts made up to 1991-12-31
dot icon14/10/1992
Secretary resigned;new secretary appointed
dot icon13/04/1992
Return made up to 27/03/92; no change of members
dot icon09/03/1992
Resolutions
dot icon09/03/1992
Resolutions
dot icon09/03/1992
Resolutions
dot icon19/07/1991
Full accounts made up to 1990-09-30
dot icon03/07/1991
Registered office changed on 03/07/91 from: berkeley square london W1X 5DH
dot icon03/07/1991
Accounting reference date extended from 30/09 to 31/12
dot icon27/06/1991
Return made up to 27/03/91; no change of members
dot icon18/06/1991
New director appointed
dot icon11/10/1990
Full accounts made up to 1989-09-30
dot icon24/05/1990
Return made up to 27/03/90; full list of members
dot icon29/11/1989
Director resigned
dot icon29/10/1989
Director resigned;new director appointed
dot icon18/10/1989
Director resigned;new director appointed
dot icon11/10/1989
Full accounts made up to 1988-09-30
dot icon11/10/1989
Secretary resigned;new secretary appointed
dot icon22/08/1989
New director appointed
dot icon26/06/1989
Location of register of members
dot icon26/06/1989
Registered office changed on 26/06/89 from: 15 lower regent street london sw 1Y4
dot icon28/04/1989
Return made up to 04/04/89; full list of members
dot icon16/03/1989
Director resigned;new director appointed
dot icon17/08/1988
Wd 11/07/88 ad 10/06/88--------- £ si 98@1=98 £ ic 2/100
dot icon27/07/1988
Memorandum and Articles of Association
dot icon27/07/1988
Accounting reference date notified as 30/09
dot icon13/07/1988
Certificate of change of name
dot icon05/07/1988
Director resigned;new director appointed
dot icon05/07/1988
Secretary resigned;new secretary appointed
dot icon05/07/1988
Registered office changed on 05/07/88 from: 2 baches street london N1 6UB
dot icon02/06/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORDIANT PROPERTY HOLDINGS LIMITED

CORDIANT PROPERTY HOLDINGS LIMITED is an(a) Dissolved company incorporated on 02/06/1988 with the registered office located at Sea Containers House, 18 Upper Ground, London SE1 9GL. There is currently no 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 CORDIANT PROPERTY HOLDINGS LIMITED?

toggle

CORDIANT PROPERTY HOLDINGS LIMITED is currently Dissolved. It was registered on 02/06/1988 and dissolved on 17/01/2023.

Where is CORDIANT PROPERTY HOLDINGS LIMITED located?

toggle

CORDIANT PROPERTY HOLDINGS LIMITED is registered at Sea Containers House, 18 Upper Ground, London SE1 9GL.

What does CORDIANT PROPERTY HOLDINGS LIMITED do?

toggle

CORDIANT PROPERTY HOLDINGS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CORDIANT PROPERTY HOLDINGS LIMITED?

toggle

The latest filing was on 16/01/2023: Final Gazette dissolved via voluntary strike-off.