Background WavePink WaveYellow Wave

CORDREY INVESTMENTS LIMITED (02126384)

CORDREY INVESTMENTS LIMITED (02126384) is an active UK company. incorporated on 27 April 1987. with registered office in Reading. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CORDREY INVESTMENTS LIMITED has been registered for 38 years. Current directors include CORDREY, Carol Anne, CORDREY, Peter Graham, SETH-SMITH, Joanne Carol.

Company Number
02126384
Status
active
Type
ltd
Incorporated
27 April 1987
Age
38 years
Address
The Lodge Station Road, Reading, RG10 8EU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CORDREY, Carol Anne, CORDREY, Peter Graham, SETH-SMITH, Joanne Carol
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORDREY INVESTMENTS LIMITED

CORDREY INVESTMENTS LIMITED is an active company incorporated on 27 April 1987 with the registered office located in Reading. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CORDREY INVESTMENTS LIMITED was registered 38 years ago.(SIC: 68209)

Status

active

Active since 38 years ago

Company No

02126384

LTD Company

Age

38 Years

Incorporated 27 April 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026

Previous Company Names

HOTREVERSE LIMITED
From: 27 April 1987To: 23 November 1989
Contact
Address

The Lodge Station Road Wargrave Reading, RG10 8EU,

Previous Addresses

, Ockham End, Old Lane, Cobham, Surrey, KT11 1NF
From: 27 April 1987To: 13 June 2022
Timeline

7 key events • 2015 - 2021

Funding Officers Ownership
Director Joined
Apr 15
Director Joined
Apr 15
Loan Cleared
Nov 17
Director Left
Dec 18
Funding Round
Jan 19
New Owner
Jan 19
Funding Round
Feb 21
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

CORDREY, Peter Graham

Active
Station Road, ReadingRG10 8EU
Secretary
Appointed N/A

CORDREY, Carol Anne

Active
Station Road, ReadingRG10 8EU
Born September 1951
Director
Appointed N/A

CORDREY, Peter Graham

Active
Station Road, ReadingRG10 8EU
Born June 1947
Director
Appointed 29 Nov 1996

SETH-SMITH, Joanne Carol

Active
Manor Farm Lane, RomseySO51 0NT
Born September 1979
Director
Appointed 12 Dec 2014

CORDREY, Rowena Alice

Resigned
LondonN5 2JR
Born April 1982
Director
Appointed 12 Dec 2014
Resigned 15 Dec 2018

Persons with significant control

2

Mrs Carol Anne Cordrey

Active
Station Road, ReadingRG10 8EU
Born September 1951

Nature of Control

Significant influence or control as trust
Notified 07 Jan 2019

Mr Peter Graham Cordrey

Active
Station Road, ReadingRG10 8EU
Born June 1947

Nature of Control

Ownership of shares 50 to 75 percent as trust
Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
27 April 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
27 April 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
27 April 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 April 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
17 April 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
17 April 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 April 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
13 April 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
13 April 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Capital Allotment Shares
19 February 2021
SH01Allotment of Shares
Resolution
19 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
10 January 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
10 January 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
9 January 2019
SH01Allotment of Shares
Mortgage Charge Whole Release With Charge Number
9 January 2019
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
9 January 2019
MR05Certification of Charge
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 November 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
13 July 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 June 2009
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 April 2008
AAAnnual Accounts
Legacy
25 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 July 2007
AAAnnual Accounts
Legacy
14 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 June 2006
AAAnnual Accounts
Legacy
6 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 May 2005
AAAnnual Accounts
Legacy
3 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 June 2004
AAAnnual Accounts
Legacy
5 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 May 2003
AAAnnual Accounts
Legacy
17 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 May 2002
AAAnnual Accounts
Legacy
13 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 2001
AAAnnual Accounts
Legacy
17 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 2000
AAAnnual Accounts
Legacy
12 May 2000
363sAnnual Return (shuttle)
Legacy
19 May 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 May 1999
AAAnnual Accounts
Legacy
9 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1998
AAAnnual Accounts
Legacy
3 June 1998
363sAnnual Return (shuttle)
Legacy
7 May 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
28 August 1997
AAAnnual Accounts
Legacy
29 May 1997
363aAnnual Return
Legacy
7 January 1997
288aAppointment of Director or Secretary
Legacy
12 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 June 1996
AAAnnual Accounts
Legacy
12 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 1995
AAAnnual Accounts
Legacy
17 May 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
7 July 1994
AAAnnual Accounts
Legacy
7 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1993
AAAnnual Accounts
Legacy
11 October 1993
363aAnnual Return
Accounts With Accounts Type Full
4 July 1992
AAAnnual Accounts
Legacy
4 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 1991
AAAnnual Accounts
Resolution
12 September 1991
RESOLUTIONSResolutions
Resolution
12 September 1991
RESOLUTIONSResolutions
Resolution
12 September 1991
RESOLUTIONSResolutions
Legacy
12 September 1991
363aAnnual Return
Legacy
23 October 1990
363363
Accounts With Accounts Type Full
10 October 1990
AAAnnual Accounts
Legacy
4 June 1990
395Particulars of Mortgage or Charge
Legacy
6 December 1989
363363
Certificate Change Of Name Company
22 November 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 November 1989
AAAnnual Accounts
Legacy
27 April 1989
395Particulars of Mortgage or Charge
Legacy
22 April 1989
395Particulars of Mortgage or Charge
Legacy
4 February 1989
363363
Accounts With Accounts Type Full
18 January 1989
AAAnnual Accounts
Legacy
20 May 1988
224224
Legacy
29 March 1988
PUC 5PUC 5
Legacy
29 March 1988
PUC 2PUC 2
Legacy
2 March 1988
288288
Legacy
2 March 1988
288288
Legacy
24 February 1988
395Particulars of Mortgage or Charge
Legacy
26 August 1987
288288
Legacy
26 August 1987
288288
Legacy
26 August 1987
287Change of Registered Office
Certificate Incorporation
27 April 1987
CERTINCCertificate of Incorporation