Background WavePink WaveYellow Wave

CORDWELL PROPERTY GROUP LIMITED (02454810)

CORDWELL PROPERTY GROUP LIMITED (02454810) is an active UK company. incorporated on 21 December 1989. with registered office in Belbroughton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. CORDWELL PROPERTY GROUP LIMITED has been registered for 36 years. Current directors include WILCOX, Malcolm.

Company Number
02454810
Status
active
Type
ltd
Incorporated
21 December 1989
Age
36 years
Address
2 Mill Pool Cordwell Property Group, Belbroughton, DY9 9AF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
WILCOX, Malcolm
SIC Codes
68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORDWELL PROPERTY GROUP LIMITED

CORDWELL PROPERTY GROUP LIMITED is an active company incorporated on 21 December 1989 with the registered office located in Belbroughton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. CORDWELL PROPERTY GROUP LIMITED was registered 36 years ago.(SIC: 68100, 68320)

Status

active

Active since 36 years ago

Company No

02454810

LTD Company

Age

36 Years

Incorporated 21 December 1989

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 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

CORDWELL PROPERTY PUBLIC LIMITED COMPANY
From: 1 March 1990To: 24 May 2007
HOLDINDEX PUBLIC LIMITED COMPANY
From: 21 December 1989To: 1 March 1990
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: 21 December 1989To: 5 February 2026
Timeline

9 key events • 1989 - 2021

Funding Officers Ownership
Company Founded
Dec 89
Director Left
Dec 09
Director Left
Dec 09
Loan Cleared
Nov 13
Director Left
Feb 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

WILCOX, Thomas William

Active
Cordwell Property Group, BelbroughtonDY9 9AF
Secretary
Appointed 13 Jun 2007

WILCOX, Malcolm

Active
Cordwell Property Group, BelbroughtonDY9 9AF
Born December 1947
Director
Appointed 11 Jan 1990

WILCOX, Malcolm

Resigned
Skansen Ounty John Lane, StourbridgeDY8 2RG
Secretary
Appointed 11 Jan 1990
Resigned 13 Jun 2007

WARRACK, Charles William Hugh

Resigned
Moorcroft, SheffieldS10 4GQ
Born February 1950
Director
Appointed 11 Jan 1990
Resigned 15 Dec 2020

WARRACK, Melissa Jane

Resigned
14 School Green Lane, SheffieldS10 4GQ
Born January 1955
Director
Appointed 16 Dec 1999
Resigned 30 Nov 2009

WILCOX, Susan

Resigned
Skansen Ounty John Lane, StourbridgeDY8 2RG
Born April 1948
Director
Appointed 16 Dec 1999
Resigned 30 Nov 2009

Persons with significant control

1

Mr Malcolm Wilcox

Active
Cordwell Property Group, BelbroughtonDY9 9AF
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
Fundings
Financials
Latest Activities

Filing History

126

Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 February 2026
CH03Change of Secretary Details
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
29 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 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
Second Filing Of Confirmation Statement With Made Up Date
5 November 2021
RP04CS01RP04CS01
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
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 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
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
13 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
25 February 2014
AR01AR01
Change Person Secretary Company With Change Date
25 February 2014
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
28 November 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 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
Resolution
31 August 2011
RESOLUTIONSResolutions
Legacy
12 August 2011
MG01MG01
Legacy
11 August 2011
MG01MG01
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
26 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Termination Director Company With Name
12 December 2009
TM01Termination of Director
Termination Director Company With Name
12 December 2009
TM01Termination of Director
Accounts With Accounts Type Small
6 May 2009
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 April 2008
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Legacy
8 April 2008
288cChange of Particulars
Legacy
8 April 2008
288cChange of Particulars
Legacy
14 July 2007
288bResignation of Director or Secretary
Legacy
14 July 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Re Registration Public Limited Company To Private
24 May 2007
CERT11CERT11
Legacy
24 May 2007
5353
Re Registration Memorandum Articles
24 May 2007
MARMAR
Resolution
24 May 2007
RESOLUTIONSResolutions
Legacy
10 April 2007
363aAnnual Return
Accounts With Accounts Type Full
13 February 2007
AAAnnual Accounts
Legacy
24 April 2006
363aAnnual Return
Accounts With Accounts Type Full
16 March 2006
AAAnnual Accounts
Legacy
28 July 2005
287Change of Registered Office
Legacy
14 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 2005
AAAnnual Accounts
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
15 April 2004
363sAnnual Return (shuttle)
Legacy
4 August 2003
225Change of Accounting Reference Date
Legacy
13 May 2003
395Particulars of Mortgage or Charge
Legacy
5 March 2003
363sAnnual Return (shuttle)
Legacy
17 October 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
3 August 2002
AAAnnual Accounts
Legacy
11 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 July 2001
AAAnnual Accounts
Legacy
21 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 November 2000
AAAnnual Accounts
Legacy
18 August 2000
287Change of Registered Office
Legacy
10 July 2000
363sAnnual Return (shuttle)
Legacy
10 July 2000
88(3)88(3)
Legacy
10 July 2000
88(2)R88(2)R
Legacy
10 July 2000
88(3)88(3)
Legacy
10 July 2000
88(2)R88(2)R
Legacy
19 April 2000
395Particulars of Mortgage or Charge
Legacy
11 March 2000
395Particulars of Mortgage or Charge
Legacy
31 January 2000
288aAppointment of Director or Secretary
Legacy
13 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
3 August 1999
AAAnnual Accounts
Legacy
30 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 July 1998
AAAnnual Accounts
Legacy
8 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 November 1997
AAAnnual Accounts
Legacy
18 August 1997
363sAnnual Return (shuttle)
Legacy
13 January 1997
287Change of Registered Office
Accounts With Accounts Type Full Group
3 November 1996
AAAnnual Accounts
Legacy
7 August 1996
363sAnnual Return (shuttle)
Legacy
31 July 1996
288288
Accounts With Accounts Type Full Group
2 August 1995
AAAnnual Accounts
Legacy
2 June 1995
363sAnnual Return (shuttle)
Legacy
18 April 1995
287Change of Registered Office
Accounts With Accounts Type Full Group
3 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 December 1993
AAAnnual Accounts
Legacy
9 July 1993
363sAnnual Return (shuttle)
Legacy
12 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
24 April 1992
AAAnnual Accounts
Legacy
20 December 1991
225(1)225(1)
Legacy
16 July 1991
363aAnnual Return
Certificate Change Of Name Company
28 February 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 February 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 February 1990
88(2)R88(2)R
Certificate Authorisation To Commence Business Borrow
31 January 1990
CERT8CERT8
Application To Commence Business
31 January 1990
117117
Legacy
25 January 1990
288288
Legacy
25 January 1990
287Change of Registered Office
Incorporation Company
21 December 1989
NEWINCIncorporation