52-54 CORDREY GARDENS (FREEHOLD) LIMITED

52-54 CORDREY GARDENS (FREEHOLD) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company Name52-54 CORDREY GARDENS (FREEHOLD) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04112000
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of 52-54 CORDREY GARDENS (FREEHOLD) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is 52-54 CORDREY GARDENS (FREEHOLD) LIMITED located?

    Registered Office Address
    Bernard Weatherill House 3rd Floor, Zone A
    8 Mint Walk
    CR0 1EA Croydon
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for 52-54 CORDREY GARDENS (FREEHOLD) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2025
    Next Accounts Due OnAug 31, 2026
    Last Accounts
    Last Accounts Made Up ToNov 30, 2024

    What is the status of the latest confirmation statement for 52-54 CORDREY GARDENS (FREEHOLD) LIMITED?

    Last Confirmation Statement Made Up ToNov 28, 2025
    Next Confirmation Statement DueDec 12, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 28, 2024
    OverdueNo

    What are the latest filings for 52-54 CORDREY GARDENS (FREEHOLD) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Nov 30, 2024

    2 pagesAA

    Confirmation statement made on Nov 28, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Nov 30, 2023

    2 pagesAA

    Appointment of Mr Stephen John Hopkins as a director on Jul 03, 2024

    2 pagesAP01

    Termination of appointment of Valerie Yemoh as a director on Jul 03, 2024

    1 pagesTM01

    Appointment of Rosemarie Lesa Louis as a director on Jul 03, 2024

    2 pagesAP01

    Second filing of Confirmation Statement dated Oct 28, 2020

    3 pagesRP04CS01

    Confirmation statement made on Nov 28, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Nov 30, 2022

    2 pagesAA

    Confirmation statement made on Nov 28, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Nov 30, 2021

    2 pagesAA

    Confirmation statement made on Oct 28, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Nov 30, 2020

    2 pagesAA

    Termination of appointment of Paul Edward Wright as a director on Dec 11, 2019

    1 pagesTM01

    Director's details changed for Ms Valerie Yemoh on Oct 23, 2020

    2 pagesCH01

    Confirmation statement made on Oct 28, 2020 with updates

    6 pagesCS01
    Annotations
    DateAnnotation
    Mar 13, 2024Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 13/03/2024.

    Registered office address changed from 52 Cordrey Gardens Coulsdon Surrey CR5 2SQ to Bernard Weatherill House 3rd Floor, Zone a 8 Mint Walk Croydon CR0 1EA on Aug 31, 2020

    1 pagesAD01

    Accounts for a dormant company made up to Nov 30, 2019

    2 pagesAA

    Confirmation statement made on Oct 28, 2019 with updates

    2 pagesCS01

    Administrative restoration application

    3 pagesRT01

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Ms Valerie Yemoh as a director on Sep 06, 2019

    3 pagesAP01

    Accounts for a dormant company made up to Nov 30, 2018

    2 pagesAA

    Confirmation statement made on Oct 28, 2018 with no updates

    3 pagesCS01

    Who are the officers of 52-54 CORDREY GARDENS (FREEHOLD) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOPKINS, Stephen John
    3rd Floor, Zone A
    8 Mint Walk
    CR0 1EA Croydon
    Bernard Weatherill House
    England
    Director
    3rd Floor, Zone A
    8 Mint Walk
    CR0 1EA Croydon
    Bernard Weatherill House
    England
    United KingdomBritishCompany Director263213900001
    LOUIS, Rosemarie Lesa
    3rd Floor, Zone A
    8 Mint Walk
    CR0 1EA Croydon
    Bernard Weatherill House
    England
    Director
    3rd Floor, Zone A
    8 Mint Walk
    CR0 1EA Croydon
    Bernard Weatherill House
    England
    United KingdomBritishCompany Director324748670001
    CHRISTLIEB, John Aubrey
    Cordrey Gardens
    CR5 2SQ Coulsdon
    52
    Surrey
    United Kingdom
    Secretary
    Cordrey Gardens
    CR5 2SQ Coulsdon
    52
    Surrey
    United Kingdom
    British104537330001
    NELSON, Christopher David John
    17 Mill View Gardens
    Shirley
    CR0 5HW Croydon
    Surrey
    Secretary
    17 Mill View Gardens
    Shirley
    CR0 5HW Croydon
    Surrey
    BritishSolicitor4676200002
    ALLAN, Jeanette Barbara
    53 Cordrey Gardens
    CR5 2SQ Coulsdon
    Surrey
    Director
    53 Cordrey Gardens
    CR5 2SQ Coulsdon
    Surrey
    BritishHousewife82372720001
    CHRISTLIEB, John Aubrey
    52 Cordrey Gardens
    CR5 2SQ Coulsdon
    Surrey
    Director
    52 Cordrey Gardens
    CR5 2SQ Coulsdon
    Surrey
    BritishChartered Accountant82192090001
    FULCHER, William Robert
    72 Woodcrest Road
    CR8 4JB Purley
    Surrey
    Director
    72 Woodcrest Road
    CR8 4JB Purley
    Surrey
    United KingdomBritishSolicitor60260550001
    NELSON, Christopher David John
    17 Mill View Gardens
    Shirley
    CR0 5HW Croydon
    Surrey
    Director
    17 Mill View Gardens
    Shirley
    CR0 5HW Croydon
    Surrey
    EnglandBritishSolicitor4676200002
    SAGE, Derek John
    54 Cordrey Gardens
    CR5 2SQ Coulsdon
    Surrey
    Director
    54 Cordrey Gardens
    CR5 2SQ Coulsdon
    Surrey
    BritishRetired82192130001
    WRIGHT, Paul Edward
    Ruxton Close
    CR5 2DY Coulsdon
    6
    Surrey
    United Kingdom
    Director
    Ruxton Close
    CR5 2DY Coulsdon
    6
    Surrey
    United Kingdom
    EnglandBritishManaging Director47491100003
    YEMOH, Valerie
    3rd Floor, Zone A
    8 Mint Walk
    CR0 1EA Croydon
    Bernard Weatherill House
    England
    Director
    3rd Floor, Zone A
    8 Mint Walk
    CR0 1EA Croydon
    Bernard Weatherill House
    England
    United KingdomBritishOperations Manager - Housing Allocations265068550002

    What are the latest statements on persons with significant control for 52-54 CORDREY GARDENS (FREEHOLD) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 28, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0