CORDING RESIDENTIAL ASSET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CORDING RESIDENTIAL ASSET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07760806

Incorporation date

02/09/2011

Size

Full

Contacts

Registered address

Registered address

2nd Floor 168 Shoreditch High Street, London E1 6RACopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2011)
dot icon05/11/2025
Director's details changed for Mr Theo Soeters on 2025-10-21
dot icon05/11/2025
Director's details changed for Mr Pierre Jacquot on 2025-10-21
dot icon26/09/2025
Full accounts made up to 2024-12-31
dot icon15/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon23/09/2024
Confirmation statement made on 2024-09-02 with updates
dot icon05/09/2024
Accounts for a small company made up to 2023-12-31
dot icon08/08/2024
Termination of appointment of John Leonard Partridge as a director on 2024-07-04
dot icon19/02/2024
Director's details changed for Mr Pierre Jacquot on 2024-02-19
dot icon28/09/2023
Director's details changed for Mr Pierre Jacquot on 2023-09-28
dot icon28/09/2023
Confirmation statement made on 2023-09-02 with no updates
dot icon14/09/2023
Change of details for Edmond De Rothschild Reim (Uk) Limited as a person with significant control on 2022-09-30
dot icon21/07/2023
Termination of appointment of Charles Claude Miller as a director on 2023-07-19
dot icon21/07/2023
Termination of appointment of Timothy Richard Holden as a director on 2023-07-19
dot icon12/06/2023
Accounts for a small company made up to 2022-12-31
dot icon15/01/2023
Change of details for Edmond De Rothschild Reim (Uk) Limited as a person with significant control on 2022-12-30
dot icon11/11/2022
Termination of appointment of Derek Williams as a director on 2022-11-01
dot icon11/10/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon27/09/2022
Appointment of Mr Derek Williams as a director on 2022-09-20
dot icon27/09/2022
Termination of appointment of Rodney Alexander Bysh as a director on 2022-09-20
dot icon24/05/2022
Accounts for a small company made up to 2021-12-31
dot icon23/09/2021
Confirmation statement made on 2021-09-02 with no updates
dot icon23/09/2021
Director's details changed for John Leonard Partridge on 2021-06-01
dot icon23/09/2021
Director's details changed for Mr Charles Claude Miller on 2021-06-01
dot icon23/09/2021
Director's details changed for Mr Rodney Alexander Bysh on 2021-06-01
dot icon23/09/2021
Director's details changed for Mr Timothy Richard Holden on 2021-06-01
dot icon22/08/2021
Accounts for a small company made up to 2020-12-31
dot icon01/06/2021
Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 2021-06-01
dot icon01/06/2021
Registered office address changed from 24 Chiswell Street Third Floor London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on 2021-06-01
dot icon03/03/2021
Second filing of a statement of capital following an allotment of shares on 2019-03-07
dot icon25/02/2021
Termination of appointment of James Ferris Whidborne as a director on 2021-01-27
dot icon10/02/2021
Appointment of Mr Theo Soeters as a director on 2021-01-27
dot icon08/02/2021
Appointment of Mr Pierre Jacquot as a director on 2021-01-27
dot icon29/01/2021
Termination of appointment of Paul David Waggott as a director on 2021-01-27
dot icon23/09/2020
Confirmation statement made on 2020-09-02 with updates
dot icon15/09/2020
Change of details for Cording Real Estate Group Limited as a person with significant control on 2020-02-23
dot icon09/06/2020
Second filing of a statement of capital following an allotment of shares on 2019-03-07
dot icon30/04/2020
Appointment of Mr Paul David Waggott as a director on 2020-04-21
dot icon30/04/2020
Termination of appointment of Philip Anthony Gittins as a director on 2020-04-21
dot icon19/03/2020
Accounts for a small company made up to 2019-12-31
dot icon30/10/2019
Confirmation statement made on 2019-09-02 with updates
dot icon29/10/2019
Change of details for Cording Real Estate Group Limited as a person with significant control on 2019-03-07
dot icon10/07/2019
Director's details changed for Mr James Ferris Whidborne on 2019-07-10
dot icon19/06/2019
Appointment of Mr James Ferris Whidborne as a director on 2019-06-11
dot icon20/05/2019
Accounts for a small company made up to 2018-12-31
dot icon18/03/2019
Statement of capital following an allotment of shares on 2019-03-07
dot icon18/03/2019
Particulars of variation of rights attached to shares
dot icon18/03/2019
Change of share class name or designation
dot icon14/03/2019
Appointment of Mr Rodney Bysh as a director on 2019-03-07
dot icon11/09/2018
Confirmation statement made on 2018-09-02 with no updates
dot icon04/09/2018
Director's details changed for Mr Charles Claude Miller on 2018-08-31
dot icon04/09/2018
Director's details changed for Mr Timothy Richard Holden on 2018-08-31
dot icon04/09/2018
Director's details changed for John Leonard Partridge on 2018-08-31
dot icon04/09/2018
Director's details changed for Mr Philip Anthony Gittins on 2018-08-31
dot icon16/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/09/2017
Confirmation statement made on 2017-09-02 with updates
dot icon25/09/2017
Notification of Cording Real Estate Group Limited as a person with significant control on 2016-11-08
dot icon22/09/2017
Withdrawal of a person with significant control statement on 2017-09-22
dot icon17/02/2017
Appointment of Phillip Anthony Gittins as a director on 2016-11-08
dot icon17/02/2017
Clarification AP01 was removed from the public record on 23/05/2017 as it is invalid/ineffective.
dot icon12/01/2017
Appointment of John Leonard Partridge as a director on 2016-11-08
dot icon29/12/2016
Certificate of change of name
dot icon20/12/2016
Registered office address changed from Unit 31 Basepoint Business Centre 1 Winnall Valley Road Winchester Hampshire SO23 0LD to 24 Chiswell Street Third Floor London EC1Y 4YX on 2016-12-20
dot icon20/12/2016
Current accounting period extended from 2017-09-30 to 2017-12-31
dot icon13/12/2016
Resolutions
dot icon28/11/2016
Total exemption small company accounts made up to 2016-09-30
dot icon07/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon26/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon28/01/2016
Certificate of change of name
dot icon27/01/2016
Certificate of change of name
dot icon02/09/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon08/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon03/03/2015
Change of share class name or designation
dot icon03/03/2015
Resolutions
dot icon19/02/2015
Statement of capital following an allotment of shares on 2015-02-19
dot icon05/02/2015
Appointment of Timothy Richard Holden as a director on 2015-01-22
dot icon23/01/2015
Certificate of change of name
dot icon08/09/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon28/05/2014
Accounts for a dormant company made up to 2013-09-30
dot icon03/09/2013
Annual return made up to 2013-09-02 with full list of shareholders
dot icon20/02/2013
Accounts for a dormant company made up to 2012-09-30
dot icon06/09/2012
Annual return made up to 2012-09-02 with full list of shareholders
dot icon09/05/2012
Registered office address changed from Anstey Park House Anstey Road Alton Hampshire GU34 2RL United Kingdom on 2012-05-09
dot icon02/09/2011
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
02/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gittins, Philip Anthony
Director
08/11/2016 - 21/04/2020
36
Williams, Derek
Director
20/09/2022 - 01/11/2022
6
Waggott, Paul David
Director
20/04/2020 - 26/01/2021
10
Miller, Charles Claude
Director
02/09/2011 - 19/07/2023
7
Whidborne, James Ferris
Director
11/06/2019 - 27/01/2021
25

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About CORDING RESIDENTIAL ASSET MANAGEMENT LIMITED

CORDING RESIDENTIAL ASSET MANAGEMENT LIMITED is an(a) Active company incorporated on 02/09/2011 with the registered office located at 2nd Floor 168 Shoreditch High Street, London E1 6RA. 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 CORDING RESIDENTIAL ASSET MANAGEMENT LIMITED?

toggle

CORDING RESIDENTIAL ASSET MANAGEMENT LIMITED is currently Active. It was registered on 02/09/2011 .

Where is CORDING RESIDENTIAL ASSET MANAGEMENT LIMITED located?

toggle

CORDING RESIDENTIAL ASSET MANAGEMENT LIMITED is registered at 2nd Floor 168 Shoreditch High Street, London E1 6RA.

What does CORDING RESIDENTIAL ASSET MANAGEMENT LIMITED do?

toggle

CORDING RESIDENTIAL ASSET MANAGEMENT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CORDING RESIDENTIAL ASSET MANAGEMENT LIMITED?

toggle

The latest filing was on 05/11/2025: Director's details changed for Mr Theo Soeters on 2025-10-21.