Company NameCordova Ltd
Company StatusActive
Company Number05375357
CategoryPrivate Limited Company
Incorporation Date24 February 2005(19 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Gavin Paul Rae
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2006(1 year, 6 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressA2 Hornbeam Square West
Harrogate
HG2 8PA
Director NameMr Martin Andrew Rae
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2006(1 year, 6 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressA2 Hornbeam Square West
Harrogate
HG2 8PA
Secretary NameLisa Jane Rae
NationalityBritish
StatusCurrent
Appointed09 February 2007(1 year, 11 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Correspondence AddressA2 Hornbeam Square West
Harrogate
HG2 8PA
Director NameMrs Susan Dawn Powls
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2009(3 years, 10 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressA2 Hornbeam Square West
Harrogate
HG2 8PA
Secretary NameMr Martin Andrew Rae
NationalityBritish
StatusResigned
Appointed07 September 2006(1 year, 6 months after company formation)
Appointment Duration5 months (resigned 09 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Margerison Crescent
Ben Rhydding
Ilkley
West Yorkshire
LS29 8QZ
Director NameFletcher Kennedy Directors Ltd (Corporation)
StatusResigned
Appointed24 February 2005(same day as company formation)
Correspondence Address7 Petworth Road
Haslemere
Surrey
GU27 2JB
Secretary NameFletcher Kennedy Secretaries Ltd (Corporation)
StatusResigned
Appointed24 February 2005(same day as company formation)
Correspondence Address7 Petworth Road
Haslemere
Surrey
GU27 2JB

Location

Registered AddressA2 Hornbeam Square West
Harrogate
HG2 8PA
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHookstone
Built Up AreaHarrogate
Address Matches4 other UK companies use this postal address

Shareholders

4 at £1Gavin Paul Rae
33.33%
Ordinary
4 at £1Mr Martin Andrew Rae
33.33%
Ordinary
4 at £1Susan Powls
33.33%
Ordinary

Financials

Year2014
Net Worth£7,702
Cash£163,262
Current Liabilities£459,029

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return17 January 2024 (2 months, 1 week ago)
Next Return Due31 January 2025 (10 months, 1 week from now)

Charges

1 December 2021Delivered on: 7 December 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 32 kent road, harrogate, HG1 2LJ (NYK45982).
Outstanding
1 December 2021Delivered on: 7 December 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding
16 February 2007Delivered on: 24 February 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 kent road harrogate t/nos NYK328196 & NYK45983. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 February 2007Delivered on: 16 February 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

19 December 2023Micro company accounts made up to 31 July 2023 (3 pages)
14 February 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
27 January 2023Micro company accounts made up to 31 July 2022 (3 pages)
10 February 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
28 January 2022Registered office address changed from Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT to A2 Hornbeam Square West Harrogate HG2 8PA on 28 January 2022 (1 page)
7 December 2021Registration of charge 053753570004, created on 1 December 2021 (16 pages)
7 December 2021Registration of charge 053753570003, created on 1 December 2021 (18 pages)
18 November 2021Micro company accounts made up to 31 July 2021 (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
6 April 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
26 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
17 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
25 October 2019Satisfaction of charge 1 in full (1 page)
25 October 2019Satisfaction of charge 2 in full (2 pages)
23 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
22 January 2019Change of details for Mr Martin Andrew Rae as a person with significant control on 6 April 2016 (2 pages)
22 January 2019Change of details for Mrs Susan Dawn Powls as a person with significant control on 6 April 2016 (2 pages)
22 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
22 January 2019Change of details for Mr Gavin Paul Rae as a person with significant control on 6 April 2016 (2 pages)
24 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
9 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
7 March 2017Confirmation statement made on 24 February 2017 with updates (7 pages)
7 March 2017Confirmation statement made on 24 February 2017 with updates (7 pages)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
8 April 2016Director's details changed for Mr Gavin Paul Rae on 25 February 2015 (2 pages)
8 April 2016Secretary's details changed for Lisa Jane Rae on 25 February 2015 (1 page)
8 April 2016Director's details changed for Susan Powls on 25 February 2015 (2 pages)
8 April 2016Director's details changed for Mr Martin Andrew Rae on 25 February 2015 (2 pages)
8 April 2016Director's details changed for Mr Gavin Paul Rae on 25 February 2015 (2 pages)
8 April 2016Director's details changed for Susan Powls on 25 February 2015 (2 pages)
8 April 2016Secretary's details changed for Lisa Jane Rae on 25 February 2015 (1 page)
8 April 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 12
(4 pages)
8 April 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 12
(4 pages)
8 April 2016Director's details changed for Mr Martin Andrew Rae on 25 February 2015 (2 pages)
6 May 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 12
(6 pages)
6 May 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 12
(6 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
26 June 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
26 June 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
4 June 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 12
(6 pages)
4 June 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 12
(6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
26 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (6 pages)
26 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 24 February 2012 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 24 February 2012 with a full list of shareholders (6 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
3 August 2011Compulsory strike-off action has been discontinued (1 page)
3 August 2011Compulsory strike-off action has been discontinued (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
29 July 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
7 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (6 pages)
7 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (6 pages)
3 June 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
3 June 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
22 March 2010Director's details changed for Susan Powls on 24 February 2010 (2 pages)
22 March 2010Director's details changed for Susan Powls on 24 February 2010 (2 pages)
22 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
21 May 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 May 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 May 2009Return made up to 24/02/09; full list of members (4 pages)
15 May 2009Return made up to 24/02/09; full list of members (4 pages)
23 April 2009Director appointed susan powls (3 pages)
23 April 2009Director appointed susan powls (3 pages)
28 October 2008Amended accounts made up to 31 July 2007 (4 pages)
28 October 2008Amended accounts made up to 31 July 2007 (4 pages)
1 July 2008Return made up to 24/02/08; full list of members (3 pages)
1 July 2008Return made up to 24/02/08; full list of members (3 pages)
11 June 2008Appointment terminated secretary martin rae (2 pages)
11 June 2008Appointment terminated secretary martin rae (2 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
25 June 2007Return made up to 24/02/07; change of members (7 pages)
25 June 2007Return made up to 24/02/07; change of members (7 pages)
21 March 2007New secretary appointed (2 pages)
21 March 2007New secretary appointed (2 pages)
5 March 2007Ad 09/01/07--------- £ si 10@1=10 £ ic 2/12 (2 pages)
5 March 2007Ad 09/01/07--------- £ si 10@1=10 £ ic 2/12 (2 pages)
24 February 2007Particulars of mortgage/charge (3 pages)
24 February 2007Particulars of mortgage/charge (3 pages)
18 February 2007Registered office changed on 18/02/07 from: 11 oatlands drive harrogate n yorks HG2 8JT (1 page)
18 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 February 2007Registered office changed on 18/02/07 from: 11 oatlands drive harrogate n yorks HG2 8JT (1 page)
18 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 2007Particulars of mortgage/charge (3 pages)
16 February 2007Particulars of mortgage/charge (3 pages)
3 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
3 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
18 September 2006Registered office changed on 18/09/06 from: 7 petworth road haslemere surrey GU27 2JB (1 page)
18 September 2006Accounting reference date extended from 28/02/06 to 31/07/06 (1 page)
18 September 2006Registered office changed on 18/09/06 from: 7 petworth road haslemere surrey GU27 2JB (1 page)
18 September 2006Accounting reference date extended from 28/02/06 to 31/07/06 (1 page)
7 September 2006Director resigned (1 page)
7 September 2006Secretary resigned (1 page)
7 September 2006New director appointed (1 page)
7 September 2006Secretary resigned (1 page)
7 September 2006New director appointed (1 page)
7 September 2006New secretary appointed (1 page)
7 September 2006Director resigned (1 page)
7 September 2006New secretary appointed (1 page)
7 September 2006New director appointed (1 page)
7 September 2006New director appointed (1 page)
28 March 2006Director's particulars changed (1 page)
28 March 2006Return made up to 24/02/06; full list of members (2 pages)
28 March 2006Director's particulars changed (1 page)
28 March 2006Return made up to 24/02/06; full list of members (2 pages)
27 March 2006Secretary's particulars changed (1 page)
27 March 2006Secretary's particulars changed (1 page)
30 January 2006Registered office changed on 30/01/06 from: 15 junction place haslemere surrey GU27 1LE (1 page)
30 January 2006Registered office changed on 30/01/06 from: 15 junction place haslemere surrey GU27 1LE (1 page)
24 February 2005Incorporation (13 pages)
24 February 2005Incorporation (13 pages)