Company NameCorderoy Property Company Limited
Company StatusActive
Company Number03761258
CategoryPrivate Limited Company
Incorporation Date28 April 1999(25 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Angela Catherine Anne Austin
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2012(13 years, 2 months after company formation)
Appointment Duration11 years, 10 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address9 Marshalsea Road
London
SE1 1EP
Secretary NameMr Brian George Payne
StatusCurrent
Appointed31 January 2014(14 years, 9 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Correspondence AddressKnightrider Chambers 12 Knightrider Street
Maidstone
ME15 6LP
Director NameMr Thomas Andrew Lee Fowler
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2015(15 years, 11 months after company formation)
Appointment Duration9 years, 1 month
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence Address9 Marshalsea Road
London
SE1 1EP
Director NameMr Thomas Antony Smailes
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2015(15 years, 11 months after company formation)
Appointment Duration9 years, 1 month
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address19 Calthorpe Road
Edgbaston
Birmingham
B15 1RP
Director NameEdward Jonathan Marsden
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(same day as company formation)
RoleChartered Quantity Surveyor
Correspondence Address44 Oakfield Road
Harpenden
Hertfordshire
AL5 2NS
Director NameRichard Bramley Pye
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(same day as company formation)
RoleQuantity Surveyor
Correspondence AddressThe Mardle Wheelers Lane
Brockham
Betchworth
Surrey
RH3 7HJ
Director NameMr Clive Gordon Reynolds
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Marshalsea Road
London
SE1 1EP
Secretary NameJeremy Vernon Adams
NationalityBritish
StatusResigned
Appointed28 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressHolly Bank Chambers Red Hill
Wateringbury
Maidstone
Kent
ME18 5NN
Director NameKim Bruce Westall Wilson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(2 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 14 December 2007)
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGrove Cottage
Romford Road
Pembury
Kent
TN2 4BB
Director NameMr Michael Lawrence Kelly
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2012(13 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2018)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address19 Calthorpe Road
Edgbaston
Birmingham
B15 1RP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitecorderoy.com
Telephone020 70151920
Telephone regionLondon

Location

Registered Address20 St. Dunstan's Hill
London
EC3R 8HL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

3 at £1George Corderoy LLP
100.00%
Ordinary

Financials

Year2014
Turnover£76,392
Net Worth£2,931
Cash£11
Current Liabilities£51,467

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (1 week, 3 days from now)

Charges

7 January 2002Delivered on: 12 January 2002
Persons entitled: Sir Charles Christian Nicholson, Baronet Sir Michael William Bunbury,Baronet William Henry George Wilks and Sir Euanhamilton Anstruther-Gough-Calthorpe

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £18,166 deposited in a separate interest bearing account.
Outstanding
2 May 2000Delivered on: 23 May 2000
Persons entitled: Sir Charles Christian Nicholson, Sir Michael William Bunbury & William Henry George Wicks

Classification: Rent deposit deed
Secured details: £6,000 due or to become due from the company to the chargee.
Particulars: £6,000 deposit.
Outstanding
3 May 2000Delivered on: 6 May 2000
Satisfied on: 14 May 2014
Persons entitled: The Secretary of State for the Enviroment Transport and the Regions

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the rent deposit deed.
Particulars: The company's interest in the deposit monies from time to time standing to the credit of the deposit account as defined in the rent deposit deed.
Fully Satisfied

Filing History

9 October 2023Registered office address changed from 9 Marshalsea Road London SE1 1EP to 20 st. Dunstan's Hill London EC3R 8HL on 9 October 2023 (1 page)
25 July 2023Accounts for a small company made up to 31 December 2022 (7 pages)
5 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
17 November 2022Termination of appointment of Brian George Payne as a secretary on 17 November 2022 (1 page)
17 November 2022Appointment of Mr Edward Austn as a secretary on 17 November 2022 (2 pages)
9 August 2022Accounts for a small company made up to 31 December 2021 (7 pages)
12 May 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
1 April 2022Secretary's details changed for Mr Brian George Payne on 1 April 2022 (1 page)
5 January 2022Register inspection address has been changed from Holly Bank Chambers Red Hill Wateringbury Maidstone Kent ME18 5NN England to Kinghtrider Chambers 12 Knightrider Street Maidstone ME15 6LP (1 page)
5 January 2022Register(s) moved to registered inspection location Holly Bank Chambers Red Hill Wateringbury Maidstone Kent ME18 5NN (1 page)
27 August 2021Accounts for a small company made up to 31 December 2020 (7 pages)
12 May 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
16 October 2020Accounts for a small company made up to 31 December 2019 (7 pages)
11 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
3 June 2019Accounts for a small company made up to 31 December 2018 (7 pages)
23 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
2 January 2019Termination of appointment of Michael Lawrence Kelly as a director on 31 December 2018 (1 page)
18 September 2018Accounts for a small company made up to 31 December 2017 (7 pages)
10 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (14 pages)
6 October 2017Full accounts made up to 31 December 2016 (14 pages)
10 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (13 pages)
13 October 2016Full accounts made up to 31 December 2015 (13 pages)
29 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 3
(7 pages)
29 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 3
(7 pages)
29 April 2016Register(s) moved to registered inspection location Holly Bank Chambers Red Hill Wateringbury Maidstone Kent ME18 5NN (1 page)
29 April 2016Register(s) moved to registered inspection location Holly Bank Chambers Red Hill Wateringbury Maidstone Kent ME18 5NN (1 page)
28 April 2016Register inspection address has been changed to Holly Bank Chambers Red Hill Wateringbury Maidstone Kent ME18 5NN (1 page)
28 April 2016Register inspection address has been changed to Holly Bank Chambers Red Hill Wateringbury Maidstone Kent ME18 5NN (1 page)
6 September 2015Full accounts made up to 31 December 2014 (13 pages)
6 September 2015Full accounts made up to 31 December 2014 (13 pages)
26 June 2015Section 519 (1 page)
26 June 2015Section 519 (1 page)
28 April 2015Appointment of Mr Thomas Anthony Smailes as a director on 2 April 2015 (2 pages)
28 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 3
(6 pages)
28 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 3
(6 pages)
28 April 2015Appointment of Mr Thomas Andrew Lee Fowler as a director on 2 April 2015 (2 pages)
28 April 2015Appointment of Mr Thomas Anthony Smailes as a director on 2 April 2015 (2 pages)
28 April 2015Appointment of Mr Thomas Andrew Lee Fowler as a director on 2 April 2015 (2 pages)
28 April 2015Appointment of Mr Thomas Anthony Smailes as a director on 2 April 2015 (2 pages)
28 April 2015Appointment of Mr Thomas Andrew Lee Fowler as a director on 2 April 2015 (2 pages)
9 October 2014Full accounts made up to 31 December 2013 (13 pages)
9 October 2014Full accounts made up to 31 December 2013 (13 pages)
14 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 3
(4 pages)
14 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 3
(4 pages)
14 May 2014Satisfaction of charge 1 in full (1 page)
14 May 2014Satisfaction of charge 1 in full (1 page)
31 January 2014Termination of appointment of Jeremy Adams as a secretary (1 page)
31 January 2014Appointment of Mr Brian George Payne as a secretary (2 pages)
31 January 2014Appointment of Mr Brian George Payne as a secretary (2 pages)
31 January 2014Termination of appointment of Jeremy Adams as a secretary (1 page)
7 October 2013Accounts made up to 31 December 2012 (12 pages)
7 October 2013Accounts made up to 31 December 2012 (12 pages)
3 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
3 May 2013Director's details changed for Mr Michael Lawrence Kelly on 28 April 2013 (2 pages)
3 May 2013Director's details changed for Mr Michael Lawrence Kelly on 28 April 2013 (2 pages)
2 October 2012Accounts made up to 31 December 2011 (12 pages)
2 October 2012Accounts made up to 31 December 2011 (12 pages)
24 July 2012Appointment of Angela Catherine Anne Austin as a director (2 pages)
24 July 2012Appointment of Angela Catherine Anne Austin as a director (2 pages)
23 July 2012Appointment of Mr Michael Lawrence Kelly as a director (2 pages)
23 July 2012Termination of appointment of Clive Reynolds as a director (1 page)
23 July 2012Appointment of Mr Michael Lawrence Kelly as a director (2 pages)
23 July 2012Termination of appointment of Clive Reynolds as a director (1 page)
21 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
5 October 2011Accounts made up to 31 December 2010 (12 pages)
5 October 2011Accounts made up to 31 December 2010 (12 pages)
10 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
10 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
5 October 2010Accounts made up to 31 December 2009 (11 pages)
5 October 2010Accounts made up to 31 December 2009 (11 pages)
11 June 2010Director's details changed for Mr Clive Gordon Reynolds on 28 April 2010 (2 pages)
11 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Mr Clive Gordon Reynolds on 28 April 2010 (2 pages)
11 June 2010Secretary's details changed for Jeremy Vernon Adams on 28 April 2010 (1 page)
11 June 2010Secretary's details changed for Jeremy Vernon Adams on 28 April 2010 (1 page)
11 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
5 November 2009Accounts made up to 31 December 2008 (11 pages)
5 November 2009Accounts made up to 31 December 2008 (11 pages)
26 May 2009Location of debenture register (1 page)
26 May 2009Location of register of members (1 page)
26 May 2009Location of debenture register (1 page)
26 May 2009Return made up to 28/04/09; full list of members (3 pages)
26 May 2009Return made up to 28/04/09; full list of members (3 pages)
26 May 2009Location of register of members (1 page)
5 February 2009Accounts made up to 31 December 2007 (12 pages)
5 February 2009Accounts made up to 31 December 2007 (12 pages)
27 May 2008Return made up to 28/04/08; full list of members (3 pages)
27 May 2008Return made up to 28/04/08; full list of members (3 pages)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
3 November 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
3 November 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
5 June 2007Return made up to 28/04/07; no change of members (7 pages)
5 June 2007Return made up to 28/04/07; no change of members (7 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
18 May 2006Return made up to 28/04/06; full list of members (7 pages)
18 May 2006Return made up to 28/04/06; full list of members (7 pages)
28 December 2005Director's particulars changed (1 page)
28 December 2005Director's particulars changed (1 page)
7 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
7 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
11 May 2005Return made up to 28/04/05; full list of members (7 pages)
11 May 2005Return made up to 28/04/05; full list of members (7 pages)
29 December 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
29 December 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
19 May 2004Return made up to 28/04/04; full list of members (7 pages)
19 May 2004Return made up to 28/04/04; full list of members (7 pages)
30 March 2004Total exemption full accounts made up to 31 December 2002 (9 pages)
30 March 2004Total exemption full accounts made up to 31 December 2001 (9 pages)
30 March 2004Total exemption full accounts made up to 31 December 2002 (9 pages)
30 March 2004Total exemption full accounts made up to 31 December 2001 (9 pages)
21 May 2003Return made up to 28/04/03; full list of members (7 pages)
21 May 2003Return made up to 28/04/03; full list of members (7 pages)
15 October 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
15 October 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
28 May 2002Return made up to 28/04/02; full list of members (7 pages)
28 May 2002Return made up to 28/04/02; full list of members (7 pages)
3 May 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
3 May 2002Total exemption full accounts made up to 31 March 2000 (9 pages)
3 May 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
3 May 2002Total exemption full accounts made up to 31 March 2000 (9 pages)
17 April 2002Registered office changed on 17/04/02 from: 25-28 buckingham gate london SW1E 6LD (1 page)
17 April 2002Registered office changed on 17/04/02 from: 25-28 buckingham gate london SW1E 6LD (1 page)
18 February 2002New director appointed (2 pages)
18 February 2002New director appointed (2 pages)
18 February 2002Director resigned (1 page)
18 February 2002Director resigned (1 page)
12 January 2002Particulars of mortgage/charge (3 pages)
12 January 2002Particulars of mortgage/charge (3 pages)
30 May 2001Return made up to 28/04/01; full list of members (6 pages)
30 May 2001Return made up to 28/04/01; full list of members (6 pages)
19 December 2000Director resigned (1 page)
19 December 2000Director resigned (1 page)
26 May 2000Return made up to 28/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 May 2000Return made up to 28/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 May 2000Particulars of mortgage/charge (3 pages)
23 May 2000Particulars of mortgage/charge (3 pages)
6 May 2000Particulars of mortgage/charge (3 pages)
6 May 2000Particulars of mortgage/charge (3 pages)
13 October 1999Director's particulars changed (1 page)
13 October 1999Director's particulars changed (1 page)
7 September 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
7 September 1999Ad 24/06/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
7 September 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
7 September 1999Ad 24/06/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
24 June 1999Secretary resigned (1 page)
24 June 1999New director appointed (2 pages)
24 June 1999New secretary appointed (2 pages)
24 June 1999New secretary appointed (2 pages)
24 June 1999Registered office changed on 24/06/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
24 June 1999Registered office changed on 24/06/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999Director resigned (1 page)
24 June 1999New director appointed (2 pages)
24 June 1999Director resigned (1 page)
24 June 1999Secretary resigned (1 page)
24 June 1999New director appointed (2 pages)
28 April 1999Incorporation (13 pages)
28 April 1999Incorporation (13 pages)