Company NameCordrose Limited
DirectorsCharles George Corder and Barrington Howard Harding
Company StatusActive
Company Number06469828
CategoryPrivate Limited Company
Incorporation Date10 January 2008(16 years, 3 months ago)
Previous NamesCordrose Secretarial Limited and Cordrose Services Ltd

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Charles George Corder
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2008(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressMulberry Cottage Rose Cottage Lane
Upper Common
Staplefield
West Sussex
RH17 6EP
Director NameMr Barrington Howard Harding
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 Mayford Road
London
SW12 8SE
Secretary NameMr Barrington Howard Harding
NationalityBritish
StatusCurrent
Appointed10 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Mayford Road
London
SW12 8SE

Contact

Websitecordrosemanagement.co.uk

Location

Registered Address29 Mayford Road
London
SW12 8SE
RegionLondon
ConstituencyTooting
CountyGreater London
WardNightingale
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Charles George Corder
50.00%
Ordinary
50 at £1Mr Barrington Howard Harding
50.00%
Ordinary

Financials

Year2014
Net Worth£1,902
Cash£6,969
Current Liabilities£3,150

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Filing History

18 January 2024Confirmation statement made on 10 January 2024 with no updates (3 pages)
23 October 2023Micro company accounts made up to 31 January 2023 (8 pages)
6 February 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
18 October 2022Micro company accounts made up to 31 January 2022 (8 pages)
11 February 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
12 October 2021Micro company accounts made up to 31 January 2021 (8 pages)
2 February 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
3 January 2021Micro company accounts made up to 31 January 2020 (8 pages)
17 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
10 July 2019Micro company accounts made up to 31 January 2019 (6 pages)
16 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
13 April 2018Micro company accounts made up to 31 January 2018 (6 pages)
12 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
19 September 2017Micro company accounts made up to 31 January 2017 (6 pages)
19 September 2017Micro company accounts made up to 31 January 2017 (6 pages)
20 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
20 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
13 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
13 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
3 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(5 pages)
3 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(5 pages)
4 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
4 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
20 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(5 pages)
20 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(5 pages)
15 September 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
15 September 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
27 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
27 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
21 August 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
21 August 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
31 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
14 May 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
14 May 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
10 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
2 September 2011Company name changed cordrose services LTD\certificate issued on 02/09/11
  • RES15 ‐ Change company name resolution on 2011-08-30
  • NM01 ‐ Change of name by resolution
(3 pages)
2 September 2011Company name changed cordrose services LTD\certificate issued on 02/09/11
  • RES15 ‐ Change company name resolution on 2011-08-30
  • NM01 ‐ Change of name by resolution
(3 pages)
22 August 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
22 August 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
26 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
26 January 2011Company name changed cordrose secretarial LIMITED\certificate issued on 26/01/11
  • RES15 ‐ Change company name resolution on 2011-01-15
  • NM01 ‐ Change of name by resolution
(3 pages)
26 January 2011Company name changed cordrose secretarial LIMITED\certificate issued on 26/01/11
  • RES15 ‐ Change company name resolution on 2011-01-15
  • NM01 ‐ Change of name by resolution
(3 pages)
26 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
28 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
28 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
23 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
27 July 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
27 July 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
20 February 2009Return made up to 10/01/09; full list of members (4 pages)
20 February 2009Return made up to 10/01/09; full list of members (4 pages)
9 February 2009Registered office changed on 09/02/2009 from 29 mayford road london london SW12 8SE (1 page)
9 February 2009Registered office changed on 09/02/2009 from 29 mayford road london london SW12 8SE (1 page)
9 February 2009Location of debenture register (1 page)
9 February 2009Location of register of members (1 page)
9 February 2009Location of register of members (1 page)
9 February 2009Location of debenture register (1 page)
10 January 2008Incorporation (13 pages)
10 January 2008Incorporation (13 pages)