CORDWELL PROPERTY (DERBY) LIMITED

Register to unlock more data on OkredoRegister

CORDWELL PROPERTY (DERBY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02742837

Incorporation date

20/08/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Mill Pool Cordwell Property Group, 2 Millpool, Nash Lane, Belbroughton DY9 9AFCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/1992)
dot icon04/04/2026
Total exemption full accounts made up to 2025-06-30
dot icon05/02/2026
Registered office address changed from C/O Armstrong Chase Suite 1 Winwood Court Norton Road Stourbridge West Midlands DY8 2AE to 2 Mill Pool Cordwell Property Group 2 Millpool, Nash Lane Belbroughton DY9 9AF on 2026-02-05
dot icon29/01/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon30/04/2025
Total exemption full accounts made up to 2024-06-30
dot icon29/03/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon09/04/2024
Total exemption full accounts made up to 2023-06-30
dot icon01/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon04/04/2023
Total exemption full accounts made up to 2022-06-30
dot icon03/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon09/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon21/12/2021
Registration of charge 027428370006, created on 2021-12-17
dot icon21/12/2021
Registration of charge 027428370007, created on 2021-12-17
dot icon20/12/2021
Satisfaction of charge 4 in full
dot icon20/12/2021
Satisfaction of charge 5 in full
dot icon09/11/2021
Notification of Cordwell Property Group Limited as a person with significant control on 2020-12-15
dot icon09/11/2021
Cessation of Malcolm Wilcox as a person with significant control on 2020-12-15
dot icon22/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon12/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon10/02/2021
Termination of appointment of Charles William Hugh Warrack as a director on 2020-12-15
dot icon10/02/2021
Change of details for Mr Malcolm Wilcox as a person with significant control on 2020-12-15
dot icon02/04/2020
Total exemption full accounts made up to 2019-06-30
dot icon07/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon20/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon06/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon04/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon08/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon09/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon27/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon13/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon08/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon20/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon20/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon08/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon21/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon09/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon03/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon31/08/2011
Resolutions
dot icon12/08/2011
Particulars of a mortgage or charge / charge no: 5
dot icon11/08/2011
Particulars of a mortgage or charge / charge no: 4
dot icon05/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon23/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon07/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon06/04/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon06/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon02/04/2009
Return made up to 01/02/09; full list of members
dot icon17/06/2008
Return made up to 01/02/08; full list of members
dot icon28/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon08/04/2008
Director's change of particulars / charles warrack / 07/04/2008
dot icon26/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon10/04/2007
Return made up to 01/02/07; full list of members
dot icon25/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon24/04/2006
Return made up to 01/02/06; full list of members
dot icon28/07/2005
Registered office changed on 28/07/05 from: mason law, 9 frederick road edgbaston birmingham west midlands B15 1TW
dot icon14/04/2005
Return made up to 01/02/05; full list of members
dot icon30/03/2005
Accounts for a small company made up to 2004-06-30
dot icon06/05/2004
Accounts for a small company made up to 2003-06-30
dot icon15/04/2004
Return made up to 01/02/04; full list of members
dot icon04/08/2003
Accounting reference date extended from 31/12/02 to 30/06/03
dot icon05/03/2003
Return made up to 01/02/03; full list of members
dot icon28/08/2002
Return made up to 20/08/02; full list of members
dot icon03/08/2002
Accounts for a small company made up to 2001-12-31
dot icon13/09/2001
Return made up to 20/08/01; full list of members
dot icon31/07/2001
Accounts for a small company made up to 2000-12-31
dot icon16/06/2001
Return made up to 20/08/00; full list of members
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon18/08/2000
Registered office changed on 18/08/00 from: colmore gate 2 colmore row birmingham B3 2BN
dot icon05/10/1999
Full accounts made up to 1998-12-31
dot icon25/08/1999
Return made up to 20/08/99; no change of members
dot icon05/10/1998
Return made up to 20/08/98; no change of members
dot icon21/08/1998
Memorandum and Articles of Association
dot icon21/08/1998
Resolutions
dot icon27/07/1998
Full accounts made up to 1997-12-31
dot icon09/01/1998
Particulars of mortgage/charge
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon29/08/1997
Return made up to 20/08/97; full list of members
dot icon28/01/1997
Full accounts made up to 1995-12-31
dot icon13/01/1997
Registered office changed on 13/01/97 from: 4 summer hill halesowen west midlands B63 3BU
dot icon03/12/1996
Return made up to 20/08/96; no change of members
dot icon31/07/1996
Director's particulars changed
dot icon17/01/1996
Particulars of mortgage/charge
dot icon06/12/1995
Full accounts made up to 1994-08-31
dot icon04/12/1995
Accounting reference date extended from 31/08 to 31/12
dot icon01/11/1995
Return made up to 20/08/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon22/12/1994
Full accounts made up to 1993-08-31
dot icon23/08/1994
Return made up to 20/08/94; full list of members
dot icon30/11/1993
Particulars of mortgage/charge
dot icon11/10/1993
Return made up to 20/08/93; full list of members
dot icon15/01/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon15/01/1993
Director resigned;new director appointed
dot icon04/01/1993
Registered office changed on 04/01/93 from:\10 norwich street london EC4A 1BD
dot icon20/08/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CORDWELL PROPERTY (DERBY) LIMITED

CORDWELL PROPERTY (DERBY) LIMITED is an(a) Active company incorporated on 20/08/1992 with the registered office located at 2 Mill Pool Cordwell Property Group, 2 Millpool, Nash Lane, Belbroughton DY9 9AF. 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 CORDWELL PROPERTY (DERBY) LIMITED?

toggle

CORDWELL PROPERTY (DERBY) LIMITED is currently Active. It was registered on 20/08/1992 .

Where is CORDWELL PROPERTY (DERBY) LIMITED located?

toggle

CORDWELL PROPERTY (DERBY) LIMITED is registered at 2 Mill Pool Cordwell Property Group, 2 Millpool, Nash Lane, Belbroughton DY9 9AF.

What does CORDWELL PROPERTY (DERBY) LIMITED do?

toggle

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

What is the latest filing for CORDWELL PROPERTY (DERBY) LIMITED?

toggle

The latest filing was on 04/04/2026: Total exemption full accounts made up to 2025-06-30.