Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CORTONGREEN LIMITED
Company Information for

CORTONGREEN LIMITED

LONDON, ENGLAND, W1T,
Company Registration Number
03935102
Private Limited Company
Dissolved

Dissolved 2016-12-06

Company Overview

About Cortongreen Ltd
CORTONGREEN LIMITED was founded on 2000-02-28 and had its registered office in London. The company was dissolved on the 2016-12-06 and is no longer trading or active.

Key Data
Company Name
CORTONGREEN LIMITED
 
Legal Registered Office
LONDON
ENGLAND
 
Filing Information
Company Number 03935102
Date formed 2000-02-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-09-30
Date Dissolved 2016-12-06
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2017-03-22 12:22:49
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CORTONGREEN LIMITED

Current Directors
Officer Role Date Appointed
MALCOLM WILLIAM FROOM HEZEL
Company Secretary 2013-10-01
TIMOTHY GWYN JONES
Director 2000-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
KATHLEEN BAINBRIDGE
Company Secretary 2000-06-20 2013-09-30
AMELA KARAMEHMEDOVIC
Company Secretary 2000-03-09 2000-06-20
HENRY ALEXANDER GWYN JONES
Director 2000-03-09 2000-06-20
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2000-02-28 2000-03-09
WATERLOW NOMINEES LIMITED
Nominated Director 2000-02-28 2000-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY GWYN JONES LASERCHARM LIMITED Director 2007-06-27 CURRENT 2007-05-18 Active
TIMOTHY GWYN JONES RULEGATE LIMITED Director 2005-06-10 CURRENT 2005-06-08 Active
TIMOTHY GWYN JONES GLOBEBOURNE LIMITED Director 2003-03-13 CURRENT 1971-12-29 Active
TIMOTHY GWYN JONES ISLAND BRIDGE LIMITED Director 2002-09-11 CURRENT 1993-09-15 Dissolved 2016-11-22
TIMOTHY GWYN JONES SANDTREND LIMITED Director 2002-06-21 CURRENT 2002-06-13 Active
TIMOTHY GWYN JONES LIMECASE ESTATES LIMITED Director 2002-05-30 CURRENT 2002-04-19 Active - Proposal to Strike off
TIMOTHY GWYN JONES SQUARE PROPERTIES LIMITED Director 2002-01-23 CURRENT 1990-09-05 Active
TIMOTHY GWYN JONES FOXPACE LIMITED Director 2000-09-28 CURRENT 2000-09-22 Liquidation
TIMOTHY GWYN JONES BRANFIELD LIMITED Director 2000-09-21 CURRENT 2000-09-21 Active - Proposal to Strike off
TIMOTHY GWYN JONES BELGRAVIA SECURITIES (NORTH WEALD) LIMITED Director 2000-06-12 CURRENT 1999-01-19 Active
TIMOTHY GWYN JONES LOUGH CUTRA ESTATE LIMITED Director 2000-04-03 CURRENT 1964-09-23 Active
TIMOTHY GWYN JONES ROUSDON ESTATE LIMITED Director 1999-07-14 CURRENT 1999-07-14 Dissolved 2015-09-29
TIMOTHY GWYN JONES KYRE PARK LIMITED Director 1999-03-25 CURRENT 1999-03-22 Active
TIMOTHY GWYN JONES DRUMBEAT FARMING ENTERPRISES LIMITED Director 1998-11-27 CURRENT 1998-10-07 Dissolved 2018-05-15
TIMOTHY GWYN JONES TRICRANE LIMITED Director 1998-08-17 CURRENT 1998-07-23 Active
TIMOTHY GWYN JONES GLADHEATH LIMITED Director 1998-01-05 CURRENT 1997-12-12 Active
TIMOTHY GWYN JONES CHARTLODGE LIMITED Director 1996-10-15 CURRENT 1989-08-16 Dissolved 2015-02-17
TIMOTHY GWYN JONES MICROHIRE INVESTMENTS LIMITED Director 1995-03-02 CURRENT 1995-01-13 Active
TIMOTHY GWYN JONES HAMSTEAD HOLDINGS LIMITED Director 1995-02-02 CURRENT 1992-09-14 Active
TIMOTHY GWYN JONES EVERCOAT LIMITED Director 1994-12-06 CURRENT 1994-12-01 Active
TIMOTHY GWYN JONES BONNEYHALL LIMITED Director 1994-05-10 CURRENT 1994-05-06 Active
TIMOTHY GWYN JONES GRAINROUTE LIMITED Director 1994-04-20 CURRENT 1994-04-05 Active
TIMOTHY GWYN JONES DALEBEAM LIMITED Director 1993-01-20 CURRENT 1992-12-15 Active
TIMOTHY GWYN JONES WARDOUR INVESTMENTS LIMITED Director 1992-03-08 CURRENT 1989-03-08 Active
TIMOTHY GWYN JONES MARKSGLADE LIMITED Director 1991-12-31 CURRENT 1968-11-18 Active
TIMOTHY GWYN JONES BOLDHURST PROPERTIES LIMITED Director 1991-12-31 CURRENT 1986-12-11 Active
TIMOTHY GWYN JONES NEWNOBLE LIMITED Director 1991-12-30 CURRENT 1966-02-22 Active
TIMOTHY GWYN JONES DREAMLODGE LIMITED Director 1991-12-15 CURRENT 1984-06-18 Active
TIMOTHY GWYN JONES GREYCROFT LIMITED Director 1991-11-30 CURRENT 1968-09-26 Active
TIMOTHY GWYN JONES GREYCROFT HOLDINGS LIMITED Director 1991-10-22 CURRENT 1990-10-22 Dissolved 2017-02-07
TIMOTHY GWYN JONES JUSTCASTLE LIMITED Director 1991-07-31 CURRENT 1973-07-30 Active - Proposal to Strike off
TIMOTHY GWYN JONES RAFFLEGATE LIMITED Director 1990-12-31 CURRENT 1986-04-14 Active
TIMOTHY GWYN JONES KINGSCASTLE LIMITED Director 1990-12-31 CURRENT 1977-06-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-12-06GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-09-20GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-09-09DS01APPLICATION FOR STRIKING-OFF
2016-03-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-04AR0128/02/16 FULL LIST
2015-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2015 FROM 4TH FLOOR CENTRE HEIGHTS 137 FINCHLEY ROAD LONDON NW3 6JG
2015-11-18AA30/09/15 TOTAL EXEMPTION FULL
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-14AR0128/02/15 FULL LIST
2015-04-13AA30/09/14 TOTAL EXEMPTION FULL
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-15AR0128/02/14 FULL LIST
2014-03-17AA30/09/13 TOTAL EXEMPTION FULL
2013-10-03TM02APPOINTMENT TERMINATED, SECRETARY KATHLEEN BAINBRIDGE
2013-10-03AP03SECRETARY APPOINTED MR MALCOLM WILLIAM FROOM HEZEL
2013-04-19AR0128/02/13 FULL LIST
2013-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-03-04AA01/10/12 TOTAL EXEMPTION FULL
2012-04-17AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-03-22AR0128/02/12 FULL LIST
2011-05-05AR0128/02/11 FULL LIST
2011-03-14AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-04-09AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-04-09AR0128/02/10 FULL LIST
2009-06-05AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-05-14363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-12-03287REGISTERED OFFICE CHANGED ON 03/12/2008 FROM 61 CHANDOS PLACE LONDON WC2N 4HG
2008-06-26AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-05-20363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-06-27AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-03-30363sRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-08-03AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-03-16363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-11-02AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-03-26395PARTICULARS OF MORTGAGE/CHARGE
2005-03-15363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-01-26395PARTICULARS OF MORTGAGE/CHARGE
2004-10-08363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2004-09-14AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-12-17AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-05-31AAFULL ACCOUNTS MADE UP TO 30/09/01
2003-03-13363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-04-24363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2002-03-09AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-11-07287REGISTERED OFFICE CHANGED ON 07/11/01 FROM: 18 QUEEN ANNE STREET LONDON W1M 0HB
2001-08-10395PARTICULARS OF MORTGAGE/CHARGE
2001-04-02363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2000-09-19225ACC. REF. DATE SHORTENED FROM 28/02/01 TO 30/09/00
2000-06-27288aNEW SECRETARY APPOINTED
2000-06-27288bSECRETARY RESIGNED
2000-06-27287REGISTERED OFFICE CHANGED ON 27/06/00 FROM: C/O HAMILTON DOWNING RUSKIN HOUSE 40-41 MUSEUM STREET LONDON WC1A 1LT
2000-06-27288bDIRECTOR RESIGNED
2000-04-26288aNEW DIRECTOR APPOINTED
2000-04-26288bSECRETARY RESIGNED
2000-04-26288aNEW DIRECTOR APPOINTED
2000-04-26288aNEW SECRETARY APPOINTED
2000-04-26288bDIRECTOR RESIGNED
2000-03-16287REGISTERED OFFICE CHANGED ON 16/03/00 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
2000-02-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to CORTONGREEN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CORTONGREEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE OF LICENSED PREMISES 2005-03-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OF LICENSED PREMISES 2005-01-24 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2001-08-10 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of CORTONGREEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORTONGREEN LIMITED
Trademarks
We have not found any records of CORTONGREEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORTONGREEN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as CORTONGREEN LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CORTONGREEN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORTONGREEN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CORTONGREEN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.