CORDING PROPERTY MANAGEMENT LLP

2nd Floor 168 Shoreditch High Street, London, E1 6RA, United Kingdom
StatusDISSOLVED
Company No.OC338741
CategoryLimited Liability Partnership
Incorporated15 Jul 2008
Age15 years, 9 months, 30 days
JurisdictionEngland Wales
Dissolution14 Mar 2023
Years1 year, 2 months

SUMMARY

CORDING PROPERTY MANAGEMENT LLP is an dissolved limited liability partnership with number OC338741. It was incorporated 15 years, 9 months, 30 days ago, on 15 July 2008 and it was dissolved 1 year, 2 months ago, on 14 March 2023. The company address is 2nd Floor 168 Shoreditch High Street, London, E1 6RA, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 14 Mar 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Dec 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 19 Dec 2022

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2022

Action Date: 15 Jul 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-07-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2021

Action Date: 15 Jul 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-07-15

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 15 Jul 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Edr Member Limited

Change date: 2021-06-01

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 15 Jul 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Edmond De Rothschild Reim (Uk) Limited

Change date: 2021-06-01

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 15 Jul 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: Edmond De Rothschild Reim (Uk) Limited

Change date: 2021-06-01

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 11 Jun 2021

Action Date: 11 Jun 2021

Category: Address

Type: LLAD01

New address: 2nd Floor 168 Shoreditch High Street London E1 6RA

Old address: Third Floor 24 Chiswell Street London EC1Y 4YX

Change date: 2021-06-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2020

Action Date: 15 Jul 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-07-15

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 30 Jul 2020

Action Date: 23 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2020-02-23

Psc name: Cording Real Estate Group Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 30 Jul 2020

Action Date: 23 Feb 2020

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2020-02-23

Officer name: Cording Real Estate Group Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 30 Jul 2020

Action Date: 23 Feb 2020

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Cording Member Limited

Change date: 2020-02-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2019

Action Date: 15 Jul 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-07-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2018

Action Date: 15 Jul 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-07-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Peter Stephen Dove

Termination date: 2017-12-31

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 18 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2017-12-31

Officer name: Cording Member Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2017

Action Date: 15 Jul 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-07-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2016

Action Date: 15 Jul 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-07-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Aug 2015

Action Date: 15 Jul 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-07-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 May 2015

Action Date: 09 Apr 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-04-09

Officer name: Simon Mark George Kitching

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 23 Feb 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Cording Real Estate Group Limited

Change date: 2015-02-04

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 16 Jan 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: LLAA01

Made up date: 2015-03-31

New date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 29 Oct 2014

Action Date: 20 Oct 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Cording Real Estate Group Limited

Appointment date: 2014-10-20

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 29 Oct 2014

Action Date: 20 Oct 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Cording Real Estate Group Llp

Termination date: 2014-10-20

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Jul 2014

Action Date: 15 Jul 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-07-15

Documents

View document PDF

Termination member limited liability partnership with name

Date: 14 Mar 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Simone Lester

Documents

View document PDF

Termination member limited liability partnership with name

Date: 14 Mar 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Joanna Thompson

Documents

View document PDF

Termination member limited liability partnership with name

Date: 14 Mar 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ian Lester

Documents

View document PDF

Termination member limited liability partnership with name

Date: 14 Mar 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Duncan Thompson

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 02 Jan 2014

Action Date: 05 Dec 2013

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Cordingland Llp

Change date: 2013-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Aug 2013

Action Date: 06 Aug 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-08-06

Officer name: Mr Peter Stephen Dove

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Jul 2013

Action Date: 15 Jul 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Aug 2012

Action Date: 15 Jul 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-07-15

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Aug 2012

Action Date: 15 Jul 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Duncan James Thompson

Change date: 2012-07-15

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 01 Aug 2012

Action Date: 15 Jul 2012

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Cordingland Llp

Change date: 2012-07-15

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Aug 2012

Action Date: 15 Jul 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-07-15

Officer name: Mr Ian Howard Lester

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Aug 2012

Action Date: 15 Jul 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-07-15

Officer name: Mr Simon Mark George Kitching

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Aug 2012

Action Date: 15 Jul 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Peter Stephen Dove

Change date: 2012-07-15

Documents

View document PDF

Certificate change of name company

Date: 13 Dec 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cording asset management LLP\certificate issued on 13/12/11

Documents

View document PDF

Appoint person member limited liability partnership

Date: 30 Sep 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Joanna Daphne Thompson

Documents

View document PDF

Appoint person member limited liability partnership

Date: 26 Sep 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Simone Miriam Lester

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Jul 2011

Action Date: 15 Jul 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Duncan James Thompson

Change date: 2011-07-15

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Jul 2011

Action Date: 15 Jul 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-07-15

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Jul 2011

Action Date: 15 Jul 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Ian Howard Lester

Change date: 2011-07-15

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Jul 2011

Action Date: 15 Jul 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-07-15

Officer name: Mr Duncan James Thompson

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Jul 2011

Action Date: 15 Jul 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-07-15

Officer name: Mr Simon Mark George Kitching

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 22 Jul 2011

Action Date: 15 Jul 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2011-07-15

Officer name: Cordingland Llp

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Aug 2010

Action Date: 15 Jul 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-07-15

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 28 Jun 2010

Action Date: 28 Jun 2010

Category: Address

Type: LLAD01

Old address: Colechurch House 1 London Bridge Walk London SE1 2SX

Change date: 2010-06-28

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Apr 2010

Action Date: 12 Apr 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-04-12

Officer name: Simon Mark George Kitching

Documents

View document PDF

Appoint person member limited liability partnership

Date: 22 Oct 2009

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Duncan James Thompson

Documents

View document PDF

Legacy

Date: 20 Sep 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed ian howard lester

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 15/07/09

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Officers

Type: LLP288c

Description: Member's particulars cordingland LLP

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Officers

Type: LLP288c

Description: Member's particulars simon mark george kitching logged form

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Officers

Type: LLP288c

Description: Member's particulars peter stephen dove logged form

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Other

Type: LLP3

Description: Change of name 18/06/2009

Documents

View document PDF

Certificate change of name company

Date: 23 Jun 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cording land asset management LLP\certificate issued on 24/06/09

Documents

Certificate change of name company

Date: 23 Jun 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed\certificate issued on 23/06/09

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Accounts

Type: LLP225

Description: Currsho from 31/07/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

25 FITZROY SQUARE LIMITED

25 FITZROY SQUARE,,W1T 6ER

Number:04517369
Status:ACTIVE
Category:Private Limited Company

A&M NOTTINGHAM LTD.

UNIT 4B EAST LINK TRADE CENTRE,NOTTINGHAM,NG4 2JR

Number:07615359
Status:ACTIVE
Category:Private Limited Company

CITY ELECTRICAL SOLUTIONS LIMITED

18 GERALD ROAD,LONDON,E16 4HX

Number:10396819
Status:ACTIVE
Category:Private Limited Company

DUBHTHAIGH LIMITED

HILLIER HOPKINS LLP FIRST FLOOR, RADIUS HOUSE,WATFORD,WD17 1HP

Number:09688345
Status:ACTIVE
Category:Private Limited Company

MICROSAGA LTD

21 ROTHESAY DRIVE,LIVERPOOL,L23 0RE

Number:11187934
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

T.J.P. AUTOMOTIVE DESIGN LIMITED

1BTHE SVT BUILDING,HEYBRIDGE MALDON,CM9 4ER

Number:03441338
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source