Background WavePink WaveYellow Wave

CORDWELL PROPERTY MANAGEMENT LIMITED (02353510)

CORDWELL PROPERTY MANAGEMENT LIMITED (02353510) is an active UK company. incorporated on 28 February 1989. with registered office in Belbroughton. The company operates in the Construction sector, engaged in development of building projects. CORDWELL PROPERTY MANAGEMENT LIMITED has been registered for 37 years. Current directors include WILCOX, Malcolm.

Company Number
02353510
Status
active
Type
ltd
Incorporated
28 February 1989
Age
37 years
Address
2 Mill Pool Cordwell Property Group, Belbroughton, DY9 9AF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
WILCOX, Malcolm
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORDWELL PROPERTY MANAGEMENT LIMITED

CORDWELL PROPERTY MANAGEMENT LIMITED is an active company incorporated on 28 February 1989 with the registered office located in Belbroughton. The company operates in the Construction sector, specifically engaged in development of building projects. CORDWELL PROPERTY MANAGEMENT LIMITED was registered 37 years ago.(SIC: 41100)

Status

active

Active since 37 years ago

Company No

02353510

LTD Company

Age

37 Years

Incorporated 28 February 1989

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027

Previous Company Names

GREYSTOKE PROJECT MANAGEMENT LIMITED
From: 13 June 1989To: 15 September 1993
MANGAIN LIMITED
From: 28 February 1989To: 13 June 1989
Contact
Address

2 Mill Pool Cordwell Property Group 2 Millpool, Nash Lane Belbroughton, DY9 9AF,

Previous Addresses

C/O Armstrong Chase Suite 1 Winwood Court Norton Road Stourbridge West Midlands DY8 2AE
From: 28 February 1989To: 5 February 2026
Timeline

11 key events • 1989 - 2021

Funding Officers Ownership
Company Founded
Feb 89
Director Left
Jul 11
Director Left
Jul 11
Loan Secured
Dec 13
Director Left
Feb 21
Owner Exit
Nov 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

WILCOX, Malcolm

Active
Skansen Ounty John Lane, StourbridgeDY8 2RG
Secretary
Appointed 31 Mar 1992

WILCOX, Malcolm

Active
Skansen Ounty John Lane, StourbridgeDY8 2RG
Born December 1947
Director
Appointed N/A

PUGH, Leslie

Resigned
Wolverhill, KidderminsterDY11 5XD
Secretary
Appointed N/A
Resigned 31 Mar 1992

PUGH, Leslie

Resigned
Wolverhill, KidderminsterDY11 5XD
Born June 1922
Director
Appointed N/A
Resigned 28 Jun 1993

WARRACK, Charles William Hugh

Resigned
Moorcroft, SheffieldS10 4GQ
Born February 1950
Director
Appointed 28 Jun 1993
Resigned 15 Dec 2020

WARRACK, Melissa Jane

Resigned
14 School Green Lane, SheffieldS10 4GQ
Born January 1955
Director
Appointed 16 Dec 1999
Resigned 30 Jun 2011

WILCOX, Susan

Resigned
Skansen Ounty John Lane, StourbridgeDY8 2RG
Born April 1948
Director
Appointed 16 Dec 1999
Resigned 30 Jun 2011

WILCOX, Susan

Resigned
Skansen Ounty John Lane, StourbridgeDY8 2RG
Born April 1948
Director
Appointed N/A
Resigned 01 Mar 1993

Persons with significant control

2

1 Active
1 Ceased

Cordwell Property Group Limited

Active
Norton Road, StourbridgeDY8 2AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Dec 2020

Mr Malcolm Wilcox

Ceased
C/O Armstrong Chase, Norton Road StourbridgeDY8 2AE
Born December 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2017
Ceased 15 Dec 2020
Fundings
Financials
Latest Activities

Filing History

149

Accounts With Accounts Type Total Exemption Full
4 April 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2021
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
9 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
10 February 2021
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Mortgage Create With Deed With Charge Number
5 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Legacy
3 October 2011
MG02MG02
Legacy
3 October 2011
MG02MG02
Legacy
3 October 2011
MG02MG02
Legacy
3 October 2011
MG02MG02
Legacy
3 October 2011
MG02MG02
Legacy
3 October 2011
MG02MG02
Legacy
3 October 2011
MG02MG02
Resolution
31 August 2011
RESOLUTIONSResolutions
Legacy
12 August 2011
MG01MG01
Legacy
11 August 2011
MG01MG01
Legacy
9 August 2011
MG02MG02
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Accounts With Accounts Type Full
6 May 2009
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 April 2008
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Legacy
10 April 2008
288cChange of Particulars
Legacy
10 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 April 2007
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 April 2006
AAAnnual Accounts
Legacy
24 April 2006
363aAnnual Return
Legacy
28 July 2005
287Change of Registered Office
Legacy
14 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 2005
AAAnnual Accounts
Legacy
13 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 2004
AAAnnual Accounts
Legacy
4 August 2003
225Change of Accounting Reference Date
Legacy
5 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 2002
AAAnnual Accounts
Legacy
25 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 2001
AAAnnual Accounts
Legacy
10 April 2001
363sAnnual Return (shuttle)
Legacy
7 December 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
3 March 2000
288aAppointment of Director or Secretary
Legacy
3 March 2000
363sAnnual Return (shuttle)
Legacy
31 January 2000
288aAppointment of Director or Secretary
Legacy
13 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 October 1999
AAAnnual Accounts
Resolution
5 May 1999
RESOLUTIONSResolutions
Legacy
23 April 1999
363aAnnual Return
Accounts With Accounts Type Small
29 October 1998
AAAnnual Accounts
Memorandum Articles
21 August 1998
MEM/ARTSMEM/ARTS
Resolution
21 August 1998
RESOLUTIONSResolutions
Resolution
20 March 1998
RESOLUTIONSResolutions
Resolution
20 March 1998
RESOLUTIONSResolutions
Resolution
20 March 1998
RESOLUTIONSResolutions
Resolution
20 March 1998
RESOLUTIONSResolutions
Resolution
20 March 1998
RESOLUTIONSResolutions
Legacy
26 February 1998
363aAnnual Return
Legacy
5 November 1997
287Change of Registered Office
Accounts With Accounts Type Small
1 August 1997
AAAnnual Accounts
Legacy
23 July 1997
395Particulars of Mortgage or Charge
Legacy
23 July 1997
395Particulars of Mortgage or Charge
Legacy
11 June 1997
395Particulars of Mortgage or Charge
Legacy
17 April 1997
363aAnnual Return
Legacy
10 April 1997
287Change of Registered Office
Legacy
10 January 1997
395Particulars of Mortgage or Charge
Legacy
10 January 1997
395Particulars of Mortgage or Charge
Legacy
9 January 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
24 October 1996
AAAnnual Accounts
Legacy
24 October 1996
225(1)225(1)
Legacy
31 July 1996
288288
Legacy
7 May 1996
363sAnnual Return (shuttle)
Legacy
7 March 1996
395Particulars of Mortgage or Charge
Legacy
17 February 1996
395Particulars of Mortgage or Charge
Resolution
15 January 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 November 1995
AAAnnual Accounts
Legacy
10 April 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 December 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
12 August 1994
AAAnnual Accounts
Legacy
20 June 1994
363sAnnual Return (shuttle)
Certificate Change Of Name Company
14 September 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 July 1993
288288
Legacy
14 July 1993
288288
Legacy
14 July 1993
288288
Accounts With Accounts Type Dormant
14 June 1993
AAAnnual Accounts
Legacy
2 March 1993
288288
Legacy
24 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 October 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 October 1992
AAAnnual Accounts
Resolution
3 August 1992
RESOLUTIONSResolutions
Legacy
6 July 1992
363b363b
Legacy
21 April 1992
288288
Legacy
21 April 1992
363b363b
Legacy
21 April 1992
363(287)363(287)
Legacy
7 July 1991
288288
Legacy
27 March 1991
363x363x
Legacy
9 August 1990
288288
Legacy
25 June 1990
288288
Legacy
11 January 1990
288288
Legacy
10 January 1990
88(2)R88(2)R
Legacy
10 July 1989
288288
Legacy
10 July 1989
288288
Legacy
10 July 1989
287Change of Registered Office
Certificate Change Of Name Company
12 June 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 June 1989
224224
Memorandum Articles
22 May 1989
MEM/ARTSMEM/ARTS
Resolution
22 May 1989
RESOLUTIONSResolutions
Incorporation Company
28 February 1989
NEWINCIncorporation