CORDWELL PROPERTY GROUP LIMITED

Register to unlock more data on OkredoRegister

CORDWELL PROPERTY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02454810

Incorporation date

21/12/1989

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 21/12/1989)
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 icon05/02/2026
Secretary's details changed for Thomas William Wilcox on 2026-02-05
dot icon05/02/2026
Director's details changed for Mr Malcolm Wilcox 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 icon09/05/2024
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 024548100007, created on 2021-12-17
dot icon21/12/2021
Registration of charge 024548100008, created on 2021-12-17
dot icon20/12/2021
Satisfaction of charge 5 in full
dot icon20/12/2021
Satisfaction of charge 6 in full
dot icon05/11/2021
Second filing of Confirmation Statement dated 2021-02-01
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
Change of details for Mr Malcolm Wilcox as a person with significant control on 2020-12-15
dot icon10/02/2021
Termination of appointment of Charles William Hugh Warrack as a director on 2020-12-15
dot icon02/04/2020
Total exemption full accounts made up to 2019-06-30
dot icon06/02/2020
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
01/02/17 Statement of Capital gbp 51872
dot icon07/04/2016
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 icon12/04/2015
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 icon25/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon25/02/2014
Secretary's details changed for Thomas William Wilcox on 2014-02-01
dot icon28/11/2013
Satisfaction of charge 4 in full
dot icon19/11/2013
Annual return made up to 2013-11-19 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 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: 6
dot icon11/08/2011
Particulars of a mortgage or charge / charge no: 5
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 icon26/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon30/03/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon30/03/2010
Director's details changed for Mr Malcolm Wilcox on 2009-10-01
dot icon30/03/2010
Director's details changed for Mr Charles William Hugh Warrack on 2009-10-01
dot icon12/12/2009
Termination of appointment of Melissa Warrack as a director
dot icon12/12/2009
Termination of appointment of Susan Wilcox as a director
dot icon06/05/2009
Accounts for a small company made up to 2008-06-30
dot icon26/03/2009
Return made up to 01/02/09; full list of members
dot icon28/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon09/04/2008
Return made up to 01/02/08; full list of members
dot icon08/04/2008
Director's change of particulars / charles warrack / 07/04/2008
dot icon08/04/2008
Director's change of particulars / melissa warrack / 07/04/2008
dot icon14/07/2007
Secretary resigned
dot icon14/07/2007
New secretary appointed
dot icon24/05/2007
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon24/05/2007
Application for reregistration from PLC to private
dot icon24/05/2007
Re-registration of Memorandum and Articles
dot icon24/05/2007
Resolutions
dot icon10/04/2007
Return made up to 01/02/07; full list of members
dot icon13/02/2007
Full accounts made up to 2006-06-30
dot icon24/04/2006
Return made up to 01/02/06; full list of members
dot icon16/03/2006
Full accounts made up to 2005-06-30
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
Full accounts made up to 2004-06-30
dot icon06/05/2004
Full accounts 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 icon13/05/2003
Particulars of mortgage/charge
dot icon05/03/2003
Return made up to 01/02/03; full list of members
dot icon17/10/2002
Particulars of mortgage/charge
dot icon03/08/2002
Group of companies' accounts made up to 2001-12-31
dot icon11/07/2002
Return made up to 14/06/02; full list of members
dot icon31/07/2001
Group of companies' accounts made up to 2000-12-31
dot icon21/06/2001
Return made up to 14/06/01; full list of members
dot icon02/11/2000
Full group accounts 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 icon10/07/2000
Return made up to 14/06/00; full list of members
dot icon10/07/2000
Particulars of contract relating to shares
dot icon10/07/2000
Ad 20/12/99--------- £ si 2@1=2 £ ic 51870/51872
dot icon10/07/2000
Particulars of contract relating to shares
dot icon10/07/2000
Ad 21/12/99--------- £ si 1870@1=1870 £ ic 50000/51870
dot icon19/04/2000
Particulars of mortgage/charge
dot icon11/03/2000
Particulars of mortgage/charge
dot icon31/01/2000
New director appointed
dot icon13/01/2000
New director appointed
dot icon03/08/1999
Full group accounts made up to 1998-12-31
dot icon30/06/1999
Return made up to 14/06/99; full list of members
dot icon27/07/1998
Full group accounts made up to 1997-12-31
dot icon08/07/1998
Return made up to 14/06/98; no change of members
dot icon02/11/1997
Full group accounts made up to 1996-12-31
dot icon18/08/1997
Return made up to 14/06/97; no change of members
dot icon13/01/1997
Registered office changed on 13/01/97 from: 4 summer hill halesowen west midlands B63 3BU
dot icon03/11/1996
Full group accounts made up to 1995-12-31
dot icon07/08/1996
Return made up to 14/06/96; full list of members
dot icon31/07/1996
Director's particulars changed
dot icon02/08/1995
Full group accounts made up to 1994-12-31
dot icon02/06/1995
Return made up to 14/06/95; full list of members
dot icon18/04/1995
Registered office changed on 18/04/95 from: 23 mount street london W1Y 5RB
dot icon03/02/1995
Full group accounts made up to 1993-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/07/1994
Return made up to 14/05/94; full list of members
dot icon15/12/1993
Full group accounts made up to 1992-12-31
dot icon09/07/1993
Return made up to 14/06/93; no change of members
dot icon12/10/1992
Return made up to 14/06/92; no change of members
dot icon01/10/1992
Full group accounts made up to 1991-12-31
dot icon24/04/1992
Full accounts made up to 1991-03-31
dot icon20/12/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon16/07/1991
Return made up to 14/06/91; full list of members
dot icon28/02/1990
Certificate of change of name
dot icon28/02/1990
Certificate of change of name
dot icon22/02/1990
Ad 25/01/90--------- £ si 49998@1=49998 £ ic 2/50000
dot icon31/01/1990
Certificate of authorisation to commence business and borrow
dot icon31/01/1990
Application to commence business
dot icon25/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/01/1990
Registered office changed on 25/01/90 from:\2 baches street london N1 6UB
dot icon21/12/1989
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilcox, Thomas William
Secretary
13/06/2007 - Present
1
Wilcox, Malcolm
Director
11/01/1990 - Present
30

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription 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 GROUP LIMITED

CORDWELL PROPERTY GROUP LIMITED is an(a) Active company incorporated on 21/12/1989 with the registered office located at 2 Mill Pool Cordwell Property Group, 2 Millpool, Nash Lane, Belbroughton DY9 9AF. 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 CORDWELL PROPERTY GROUP LIMITED?

toggle

CORDWELL PROPERTY GROUP LIMITED is currently Active. It was registered on 21/12/1989 .

Where is CORDWELL PROPERTY GROUP LIMITED located?

toggle

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

What does CORDWELL PROPERTY GROUP LIMITED do?

toggle

CORDWELL PROPERTY GROUP LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CORDWELL PROPERTY GROUP LIMITED?

toggle

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