Company NameThe Community Property Foundation
Company StatusDissolved
Company Number03203981
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 May 1996(27 years, 11 months ago)
Dissolution Date17 October 2000 (23 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameEdmund Christopher Costelloe
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1996(2 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (closed 17 October 2000)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHatherleigh
Mells Green
Mells Frome
Somerset
HA3 6SX
Director NameWilliam Millar Hay
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1996(2 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (closed 17 October 2000)
RoleManager
Correspondence Address12 Shrewsbury House
Cheyne Walk
London
SW3 5LN
Director NameMr Stephen Charles Serpell
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1996(2 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (closed 17 October 2000)
RoleHead-Community Partnership Pro
Country of ResidenceEngland
Correspondence Address9 Freehold Road
Ipswich
Suffolk
IP4 5HL
Secretary NameNigel Richard Britteon
NationalityBritish
StatusClosed
Appointed25 May 1999(3 years after company formation)
Appointment Duration1 year, 4 months (closed 17 October 2000)
RoleChartered Surveyor
Correspondence Address85 Priests Lane
Shenfield
Brentwood
Essex
CM15 8HG
Director NameTomas Gerard Cahalane
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(same day as company formation)
RoleChartered Secretary
Correspondence Address38 Castle House
1 Overton Road
Sutton
Surrey
SM2 6QE
Director NameJohn Christopher Challis
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(same day as company formation)
RoleChartered Secretary
Correspondence AddressBridge End Cottage
2 Chantry Villas Waltham Road
Boreham Chelmsford
Essex
CM3 3AR
Secretary NameTomas Gerard Cahalane
NationalityBritish
StatusResigned
Appointed21 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address38 Castle House
1 Overton Road
Sutton
Surrey
SM2 6QE
Secretary NameMr Roger Kenneth Morton
NationalityBritish
StatusResigned
Appointed13 August 1996(2 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 25 May 1999)
RoleCompany Director
Correspondence Address30 Alexandra Drive
Surbiton
Surrey
KT5 9AF

Location

Registered AddressRoom B6b 81 Newgate Street
London
EC1A 7AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

17 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2000First Gazette notice for voluntary strike-off (1 page)
17 May 2000Application for striking-off (1 page)
16 November 1999Full accounts made up to 31 May 1999 (9 pages)
1 July 1999Annual return made up to 31/05/99 (4 pages)
3 June 1999New secretary appointed (2 pages)
3 June 1999Secretary resigned (1 page)
27 May 1999New secretary appointed (2 pages)
17 December 1998Full accounts made up to 31 May 1998 (10 pages)
10 December 1998Registered office changed on 10/12/98 from: 81 newgate street london EC1A 7AJ (1 page)
16 September 1998Full accounts made up to 31 May 1997 (9 pages)
22 June 1998Annual return made up to 21/05/98 (4 pages)
17 September 1996Director resigned (1 page)
17 September 1996New director appointed (2 pages)
17 September 1996New director appointed (2 pages)
17 September 1996Director resigned (1 page)
17 September 1996New director appointed (2 pages)
17 September 1996Secretary resigned (1 page)
17 September 1996New secretary appointed (2 pages)
21 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
21 May 1996Incorporation (26 pages)