Background WavePink WaveYellow Wave

CORDWELL PROPERTY (DERBY) LIMITED (02742837)

CORDWELL PROPERTY (DERBY) LIMITED (02742837) is an active UK company. incorporated on 20 August 1992. with registered office in Belbroughton. The company operates in the Construction sector, engaged in development of building projects. CORDWELL PROPERTY (DERBY) LIMITED has been registered for 33 years. Current directors include WILCOX, Malcolm.

Company Number
02742837
Status
active
Type
ltd
Incorporated
20 August 1992
Age
33 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 (DERBY) LIMITED

CORDWELL PROPERTY (DERBY) LIMITED is an active company incorporated on 20 August 1992 with the registered office located in Belbroughton. The company operates in the Construction sector, specifically engaged in development of building projects. CORDWELL PROPERTY (DERBY) LIMITED was registered 33 years ago.(SIC: 41100)

Status

active

Active since 33 years ago

Company No

02742837

LTD Company

Age

33 Years

Incorporated 20 August 1992

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year 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

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
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: 20 August 1992To: 5 February 2026
Timeline

7 key events • 1992 - 2021

Funding Officers Ownership
Company Founded
Aug 92
Director Left
Feb 21
Owner Exit
Nov 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

WILCOX, Malcolm

Active
Skansen Ounty John Lane, StourbridgeDY8 2RG
Secretary
Appointed 22 Dec 1992

WILCOX, Malcolm

Active
Skansen Ounty John Lane, StourbridgeDY8 2RG
Born December 1947
Director
Appointed 22 Dec 1992

ALLY, Bibi Rahima

Resigned
68 Ruskin Road, CarshaltonSM5 3DH
Secretary
Appointed 20 Aug 1992
Resigned 22 Dec 1992

COLLETT, Brian

Resigned
10 Norwich Street, LondonEC4A 1BD
Born January 1943
Director
Appointed 20 Aug 1992
Resigned 22 Dec 1992

WARRACK, Charles William Hugh

Resigned
Moorcroft, SheffieldS10 4GQ
Born February 1950
Director
Appointed 22 Dec 1992
Resigned 15 Dec 2020

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

98

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
29 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
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
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Change To A Person With Significant Control
10 February 2021
PSC04Change of PSC Details
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
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 With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 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
8 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
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
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
7 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Legacy
17 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 April 2008
AAAnnual Accounts
Legacy
8 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
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)
Legacy
28 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 2002
AAAnnual Accounts
Legacy
13 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 2001
AAAnnual Accounts
Legacy
16 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
18 August 2000
287Change of Registered Office
Accounts With Accounts Type Full
5 October 1999
AAAnnual Accounts
Legacy
25 August 1999
363sAnnual Return (shuttle)
Legacy
5 October 1998
363sAnnual Return (shuttle)
Memorandum Articles
21 August 1998
MEM/ARTSMEM/ARTS
Resolution
21 August 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 July 1998
AAAnnual Accounts
Legacy
9 January 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Legacy
29 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
17 January 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 December 1995
AAAnnual Accounts
Legacy
4 December 1995
225(2)225(2)
Legacy
1 November 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
22 December 1994
AAAnnual Accounts
Legacy
23 August 1994
363sAnnual Return (shuttle)
Legacy
30 November 1993
395Particulars of Mortgage or Charge
Legacy
11 October 1993
363sAnnual Return (shuttle)
Legacy
15 January 1993
288288
Legacy
15 January 1993
288288
Legacy
4 January 1993
287Change of Registered Office
Incorporation Company
20 August 1992
NEWINCIncorporation