London
W1G 0JD
Secretary Name | Christine Lynn Cox |
---|---|
Status | Current |
Appointed | 17 June 2014(7 years after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Correspondence Address | 33 Margaret Street London W1G 0JD |
Director Name | Mr Oliver James Vigars |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2024(16 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | 33 Margaret Street London W1G 0JD |
Director Name | Mr David Charles Cunnington |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Spinney Close Worcester Park Surrey KT4 7BS |
Director Name | William George Stephen Hackney |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(same day as company formation) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Sutherland Avenue Petts Wood Orpington Kent BR5 1QX |
Director Name | Mr Steven Robert Callum Taylor |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 58 Stock Road Billericay Essex CM12 0BD |
Director Name | Mr George William Tindley |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bramdean Lodge Bramdean Alresford Hampshire SO24 0JN |
Secretary Name | Joanne Frances Carpenter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 152 Amelia Street London SE17 3AS |
Secretary Name | Kathryn Charmley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2012(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 June 2014) |
Role | Company Director |
Correspondence Address | 10b Astonville Street London SW18 5AL |
Director Name | Mr Richard Andrew James |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2012(5 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 15 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Margaret Street London W1G 0JD |
Director Name | Pailex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2007(same day as company formation) |
Correspondence Address | 20 Bedford Row London WC1R 4JS |
Secretary Name | Pailex Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2007(same day as company formation) |
Correspondence Address | 20 Bedford Row London WC1R 4JS |
Website | savills.co.uk |
---|---|
Telephone | 020 74998644 |
Telephone region | London |
Registered Address | 33 Margaret Street London W1G 0JD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Cordea Savills LLP 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 18 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 2 July 2024 (2 months, 1 week from now) |
20 July 2007 | Delivered on: 4 August 2007 Satisfied on: 17 March 2010 Persons entitled: The Royal Bank of Scotland International Limited (The Security Trustee) Classification: The assignment of contract by way of security Secured details: All monies due or to become due from the assignor to the beneficiary e) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The following rights title and interest in and to the limited partnership agreement: rights and related rights. See the mortgage charge document for full details. Fully Satisfied |
---|---|
20 July 2007 | Delivered on: 4 August 2007 Satisfied on: 17 March 2010 Persons entitled: The Royal Bank of Scotland International Limited (The Security Trustee) Classification: The jersey law account charge Secured details: All monies due or to become due from the obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The collateral. See the mortgage charge document for full details. Fully Satisfied |
19 March 2024 | Director's details changed for Mr Richard Martin Lake on 18 March 2024 (2 pages) |
---|---|
19 March 2024 | Appointment of Mr Oliver James Vigars as a director on 15 March 2024 (2 pages) |
19 March 2024 | Termination of appointment of Richard Andrew James as a director on 15 March 2024 (1 page) |
14 September 2023 | Accounts for a dormant company made up to 31 December 2022 (19 pages) |
26 June 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
5 April 2023 | Termination of appointment of George William Tindley as a director on 5 April 2023 (1 page) |
6 February 2023 | Amended accounts for a dormant company made up to 31 December 2021 (47 pages) |
23 September 2022 | Accounts for a dormant company made up to 31 December 2021 (1 page) |
20 June 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
9 December 2021 | Amended accounts for a dormant company made up to 31 December 2017 (22 pages) |
8 December 2021 | Amended accounts for a dormant company made up to 31 December 2018 (23 pages) |
7 August 2021 | Amended accounts for a dormant company made up to 31 December 2019 (23 pages) |
30 July 2021 | Accounts for a dormant company made up to 31 December 2020 (1 page) |
29 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
30 September 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
9 July 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
9 September 2019 | Director's details changed for Mr Richard Andrew James on 9 September 2019 (2 pages) |
15 July 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
14 June 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
2 July 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
14 June 2018 | Accounts for a dormant company made up to 31 December 2017 (22 pages) |
20 June 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
20 June 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
19 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
27 June 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
27 June 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
21 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
26 November 2015 | Company name changed cordea savills uk property ventures no. 1 gp LIMITED\certificate issued on 26/11/15
|
26 November 2015 | Change of name notice (2 pages) |
26 November 2015 | Change of name notice (2 pages) |
26 November 2015 | Company name changed cordea savills uk property ventures no. 1 gp LIMITED\certificate issued on 26/11/15
|
28 August 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
28 August 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
24 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
22 August 2014 | Director's details changed for Mr Richard Andrew James on 28 July 2014 (3 pages) |
22 August 2014 | Director's details changed for Mr Richard Andrew James on 28 July 2014 (3 pages) |
4 July 2014 | Accounts for a dormant company made up to 31 December 2013 (10 pages) |
4 July 2014 | Accounts for a dormant company made up to 31 December 2013 (10 pages) |
1 July 2014 | Termination of appointment of Kathryn Charmley as a secretary (1 page) |
1 July 2014 | Appointment of Christine Lynn Cox as a secretary (2 pages) |
1 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Appointment of Christine Lynn Cox as a secretary (2 pages) |
1 July 2014 | Termination of appointment of Kathryn Charmley as a secretary (1 page) |
29 January 2014 | Director's details changed for Mr Richard Andrew James on 15 January 2014 (3 pages) |
29 January 2014 | Director's details changed for Mr Richard Andrew James on 15 January 2014 (3 pages) |
28 November 2013 | Secretary's details changed for Kathryn Charmley on 23 November 2013 (2 pages) |
28 November 2013 | Secretary's details changed for Kathryn Charmley on 23 November 2013 (2 pages) |
1 August 2013 | Accounts for a dormant company made up to 31 December 2012 (11 pages) |
1 August 2013 | Accounts for a dormant company made up to 31 December 2012 (11 pages) |
19 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Registered office address changed from 20 Grosvenor Hill Berkeley Square London W1K 3HQ on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from 20 Grosvenor Hill Berkeley Square London W1K 3HQ on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from 20 Grosvenor Hill Berkeley Square London W1K 3HQ on 4 June 2013 (1 page) |
7 January 2013 | Termination of appointment of William Hackney as a director (1 page) |
7 January 2013 | Appointment of Mr Richard Andrew James as a director (2 pages) |
7 January 2013 | Termination of appointment of William Hackney as a director (1 page) |
7 January 2013 | Appointment of Mr Richard Andrew James as a director (2 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (11 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (11 pages) |
9 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (6 pages) |
9 July 2012 | Termination of appointment of Joanne Carpenter as a secretary (1 page) |
9 July 2012 | Termination of appointment of Joanne Carpenter as a secretary (1 page) |
9 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (6 pages) |
27 June 2012 | Amended accounts made up to 31 December 2009 (7 pages) |
27 June 2012 | Amended accounts made up to 31 December 2009 (7 pages) |
6 March 2012 | Appointment of Kathryn Charmley as a secretary (3 pages) |
6 March 2012 | Appointment of Kathryn Charmley as a secretary (3 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
5 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 pages) |
2 September 2010 | Statement of company's objects (2 pages) |
2 September 2010 | Resolutions
|
2 September 2010 | Resolutions
|
2 September 2010 | Statement of company's objects (2 pages) |
16 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
7 July 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
19 May 2010 | Termination of appointment of Steven Taylor as a director (2 pages) |
19 May 2010 | Termination of appointment of Steven Taylor as a director (2 pages) |
22 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
22 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
19 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
19 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
27 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
27 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
7 June 2009 | Accounting reference date extended from 01/12/2009 to 31/12/2009 alignment with parent or subsidiary (1 page) |
7 June 2009 | Appointment terminated director david cunnington (1 page) |
7 June 2009 | Appointment terminated director david cunnington (1 page) |
7 June 2009 | Accounting reference date extended from 01/12/2009 to 31/12/2009 alignment with parent or subsidiary (1 page) |
1 June 2009 | Accounts for a dormant company made up to 1 December 2008 (7 pages) |
1 June 2009 | Accounts for a dormant company made up to 1 December 2008 (7 pages) |
1 June 2009 | Accounts for a dormant company made up to 1 December 2008 (7 pages) |
21 April 2009 | Accounting reference date extended from 30/06/2008 to 01/12/2008 (1 page) |
21 April 2009 | Accounting reference date extended from 30/06/2008 to 01/12/2008 (1 page) |
17 November 2008 | Director's change of particulars / david cunnington / 14/07/2007 (1 page) |
17 November 2008 | Director's change of particulars / david cunnington / 14/07/2007 (1 page) |
9 July 2008 | Return made up to 18/06/08; full list of members (4 pages) |
9 July 2008 | Return made up to 18/06/08; full list of members (4 pages) |
4 August 2007 | Particulars of mortgage/charge (10 pages) |
4 August 2007 | Particulars of mortgage/charge (10 pages) |
4 August 2007 | Particulars of mortgage/charge (5 pages) |
4 August 2007 | Particulars of mortgage/charge (5 pages) |
20 July 2007 | New director appointed (2 pages) |
20 July 2007 | New director appointed (2 pages) |
20 July 2007 | New director appointed (18 pages) |
20 July 2007 | New director appointed (7 pages) |
20 July 2007 | New director appointed (7 pages) |
20 July 2007 | New secretary appointed (2 pages) |
20 July 2007 | New director appointed (3 pages) |
20 July 2007 | New director appointed (18 pages) |
20 July 2007 | New director appointed (4 pages) |
20 July 2007 | New director appointed (4 pages) |
20 July 2007 | New secretary appointed (2 pages) |
20 July 2007 | New director appointed (3 pages) |
28 June 2007 | Secretary resigned (1 page) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Secretary resigned (1 page) |
18 June 2007 | Incorporation (21 pages) |
18 June 2007 | Incorporation (21 pages) |