Background WavePink WaveYellow Wave

CORDWELL ESTATES LIMITED (02460984)

CORDWELL ESTATES LIMITED (02460984) is an active UK company. incorporated on 18 January 1990. with registered office in Belbroughton. The company operates in the Construction sector, engaged in development of building projects. CORDWELL ESTATES LIMITED has been registered for 36 years. Current directors include WILCOX, Malcolm.

Company Number
02460984
Status
active
Type
ltd
Incorporated
18 January 1990
Age
36 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 ESTATES LIMITED

CORDWELL ESTATES LIMITED is an active company incorporated on 18 January 1990 with the registered office located in Belbroughton. The company operates in the Construction sector, specifically engaged in development of building projects. CORDWELL ESTATES LIMITED was registered 36 years ago.(SIC: 41100)

Status

active

Active since 36 years ago

Company No

02460984

LTD Company

Age

36 Years

Incorporated 18 January 1990

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 16 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

CORDWELL DEVELOPMENTS LIMITED
From: 26 November 1991To: 20 March 2000
CORDWELL PROJECT SERVICES LIMITED
From: 26 February 1990To: 26 November 1991
FRONTART LIMITED
From: 18 January 1990To: 26 February 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: 18 January 1990To: 5 February 2026
Timeline

4 key events • 1990 - 2021

Funding Officers Ownership
Company Founded
Jan 90
Director Left
Feb 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

WILCOX, Malcolm

Active
Skansen Ounty John Lane, StourbridgeDY8 2RG
Secretary
Appointed N/A

WILCOX, Malcolm

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

WARRACK, Charles William Hugh

Resigned
Moorcroft, SheffieldS10 4GQ
Born February 1950
Director
Appointed N/A
Resigned 15 Dec 2020

Persons with significant control

1

Mr Malcolm Wilcox

Active
Cordwell Property Group, BelbroughtonDY9 9AF
Born February 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

109

Accounts With Accounts Type Dormant
16 March 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 Amended With Accounts Type Total Exemption Full
10 June 2025
AAMDAAMD
Accounts With Accounts Type Dormant
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
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
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 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
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 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
12 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 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
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
8 February 2012
AR01AR01
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
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 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
6 April 2010
AR01AR01
Accounts With Accounts Type Small
12 May 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Accounts With Accounts Type Small
28 April 2008
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Legacy
10 April 2008
288cChange of Particulars
Accounts With Accounts Type 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
22 December 2005
395Particulars of Mortgage or Charge
Legacy
30 September 2005
395Particulars of Mortgage or Charge
Legacy
27 September 2005
395Particulars of Mortgage or Charge
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
Accounts With Accounts Type Small
6 May 2004
AAAnnual Accounts
Legacy
15 April 2004
363sAnnual Return (shuttle)
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
5 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 2001
AAAnnual Accounts
Legacy
21 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
18 August 2000
287Change of Registered Office
Legacy
26 June 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
17 March 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
5 October 1999
AAAnnual Accounts
Legacy
14 July 1999
363sAnnual Return (shuttle)
Legacy
9 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1998
AAAnnual Accounts
Legacy
8 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Legacy
18 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1997
AAAnnual Accounts
Legacy
13 January 1997
287Change of Registered Office
Legacy
3 December 1996
363sAnnual Return (shuttle)
Legacy
31 July 1996
288288
Legacy
3 May 1996
288288
Legacy
1 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1996
AAAnnual Accounts
Legacy
10 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
22 December 1994
AAAnnual Accounts
Accounts With Accounts Type Full
16 December 1993
AAAnnual Accounts
Legacy
12 July 1993
363sAnnual Return (shuttle)
Legacy
2 June 1993
395Particulars of Mortgage or Charge
Legacy
17 February 1993
287Change of Registered Office
Legacy
17 February 1993
363aAnnual Return
Accounts With Accounts Type Full
6 November 1992
AAAnnual Accounts
Legacy
6 February 1992
288288
Legacy
6 February 1992
288288
Accounts With Accounts Type Full
10 December 1991
AAAnnual Accounts
Certificate Change Of Name Company
25 November 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 July 1991
363aAnnual Return
Legacy
26 October 1990
225(1)225(1)
Certificate Change Of Name Company
23 February 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 February 1990
288288
Legacy
15 February 1990
287Change of Registered Office
Memorandum Articles
8 February 1990
MEM/ARTSMEM/ARTS
Resolution
6 February 1990
RESOLUTIONSResolutions
Incorporation Company
18 January 1990
NEWINCIncorporation