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

CORDOVA LTD

A2 HORNBEAM SQUARE WEST, HARROGATE, HG2 8PA,
Company Registration Number
05375357
Private Limited Company
Active

Company Overview

About Cordova Ltd
CORDOVA LTD was founded on 2005-02-24 and has its registered office in Harrogate. The organisation's status is listed as "Active". Cordova Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CORDOVA LTD
 
Legal Registered Office
A2 HORNBEAM SQUARE WEST
HARROGATE
HG2 8PA
Other companies in LS18
 
Filing Information
Company Number 05375357
Company ID Number 05375357
Date formed 2005-02-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 24/02/2016
Return next due 24/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 00:41:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORDOVA LTD
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.
Companies with same name CORDOVA LTD
The following companies were found which have the same name as CORDOVA LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CORDOVA - JARA ENTERPRISES INC 601 TEXAS AVE STE C EL PASO TX 79901 Active Company formed on the 2008-12-19
CORDOVA (III) EQUITIES INC British Columbia Active Company formed on the 2018-09-19
Cordova / James Contracting Inc. 2287 W Alameda Ave Unit D Denver CO 80219 Delinquent Company formed on the 2021-04-28
CORDOVA & ASSOCIATES, P.C. 1065 LONG BEACH ROAD Nassau SOUTH HEMPSTEAD NY 11550 Active Company formed on the 2006-02-09
CORDOVA & SCHWARTZMAN, L.L.P. 666 OLD COUNTRY RD SUITE 700 GARDEN CITY NY 11530 Active Company formed on the 1998-06-08
CORDOVA & ASSOCIATES, LLC 6814 DALE ROAD Colorado Springs CO 80915 Administratively Dissolved Company formed on the 2000-12-21
CORDOVA & DETROIT, LLC 3393 NORWOOD RD - SHAKER HTS OH 44122 Active Company formed on the 2011-08-08
Cordova & Company 2955 Vallejo St. #31 Denver CO 80211 Delinquent Company formed on the 2016-06-14
CORDOVA & ASSOCIATES, LLC 9900 SPECTRUM DR AUSTIN TX 78717 Dissolved Company formed on the 2016-08-20
CORDOVA & SONS MULTI TASK MASTERS, LLC 3492 FOX HOLLOW DR. TITUSVILLE FL 32796 Inactive Company formed on the 2015-09-01
CORDOVA & HOFFMANN INC 498 NW 165 ST RD BODG D MIAMI FL 33169 Inactive Company formed on the 2007-06-04
CORDOVA & CORDOVA SERVICES, INC 4340 CANAL 9 ROAD WEST PALM BEACH FL 33406 Active Company formed on the 2012-07-02
CORDOVA & JACKMAN CONTRACTING LLC 90 STATE STREET SUITE 700, OFFICE 40 ALBANY NY 12207 Active Company formed on the 2017-12-14
CORDOVA & MCPHERSON CPA FIRM PLLC 3336 MORNING LIGHT DR DALLAS TX 75228 Forfeited Company formed on the 2018-04-04
CORDOVA & CASTILLO SERVICES INCORPORATED 1605 S 7TH ST MOUNT VERNON WA 982734940 Active Company formed on the 2021-03-11
CORDOVA & SON CONTRACTING & DEVELOPMENT LLC 45 SHEEP LANE Nassau LEVITTOWN NY 11756 Active Company formed on the 2023-01-12
CORDOVA & MORALES LOGISTICS LLC 2609 WOODS DR N EDINBURG TX 78542 Active Company formed on the 2023-07-12
CORDOVA & MORALES TRANSPORT LLC 2609 WOODS DR N EDINBURG TX 78542 Active Company formed on the 2023-07-15
CORDOVA 110, LLC 253 SE 69TH PL OCALA FL 34480 Active Company formed on the 2019-12-18
CORDOVA 1218 N PROPERTIES LLC 321 N PASS AVE BURBANK CA 91505 ACTIVE Company formed on the 2009-07-31

Company Officers of CORDOVA LTD

Current Directors
Officer Role Date Appointed
LISA JANE RAE
Company Secretary 2007-02-09
SUSAN DAWN POWLS
Director 2009-01-07
GAVIN PAUL RAE
Director 2006-09-07
MARTIN ANDREW RAE
Director 2006-09-07
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN ANDREW RAE
Company Secretary 2006-09-07 2007-02-09
FLETCHER KENNEDY SECRETARIES LTD
Company Secretary 2005-02-24 2006-09-07
FLETCHER KENNEDY DIRECTORS LTD
Director 2005-02-24 2006-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LISA JANE RAE HESSLE ROAD (HULL) LIMITED Company Secretary 2007-07-10 CURRENT 2007-07-10 Dissolved 2017-06-13
GAVIN PAUL RAE URBAN ICON LIMITED Director 2009-06-17 CURRENT 2009-06-17 Dissolved 2016-04-12
GAVIN PAUL RAE HESSLE ROAD (HULL) LIMITED Director 2007-07-10 CURRENT 2007-07-10 Dissolved 2017-06-13
GAVIN PAUL RAE CROMWELL HOUSE (YORK) LIMITED Director 2007-06-21 CURRENT 2007-06-21 Dissolved 2017-05-16
GAVIN PAUL RAE RMG HAIR LIMITED Director 2006-10-26 CURRENT 2006-10-26 Active - Proposal to Strike off
GAVIN PAUL RAE URBAN ICON DISTRIBUTION LTD. Director 2003-02-28 CURRENT 2003-02-28 Liquidation
MARTIN ANDREW RAE NEXT ROW LIMITED Director 2009-02-23 CURRENT 2009-02-03 Dissolved 2016-06-14
MARTIN ANDREW RAE URBAN ICON (UK) LIMITED Director 2006-12-15 CURRENT 2006-12-15 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
2024-03-06CONFIRMATION STATEMENT MADE ON 17/01/24, WITH NO UPDATES
2023-02-14CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES
2023-01-27MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-02-10CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2022-01-28REGISTERED OFFICE CHANGED ON 28/01/22 FROM Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT
2022-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/22 FROM Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT
2021-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 053753570004
2021-11-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH NO UPDATES
2020-04-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES
2019-10-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-04-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH NO UPDATES
2019-01-22PSC04Change of details for Mrs Susan Dawn Powls as a person with significant control on 2016-04-06
2018-04-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES
2017-04-25AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 12
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2016-05-05AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 12
2016-04-08AR0124/02/16 ANNUAL RETURN FULL LIST
2016-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN POWLS / 25/02/2015
2016-04-08CH03SECRETARY'S DETAILS CHNAGED FOR LISA JANE RAE on 2015-02-25
2016-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ANDREW RAE / 25/02/2015
2016-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN PAUL RAE / 25/02/2015
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 12
2015-05-06AR0124/02/15 ANNUAL RETURN FULL LIST
2015-04-22AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-26AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 12
2014-06-04AR0124/02/14 ANNUAL RETURN FULL LIST
2013-04-30AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-26AR0124/02/13 ANNUAL RETURN FULL LIST
2012-07-11AR0124/02/12 ANNUAL RETURN FULL LIST
2012-04-27AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-03DISS40Compulsory strike-off action has been discontinued
2011-08-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-07-29AA31/07/10 TOTAL EXEMPTION SMALL
2011-04-07AR0124/02/11 FULL LIST
2010-06-03AA31/07/09 TOTAL EXEMPTION SMALL
2010-03-22AR0124/02/10 FULL LIST
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN POWLS / 24/02/2010
2009-06-03AA31/07/08 TOTAL EXEMPTION SMALL
2009-05-21RES12VARYING SHARE RIGHTS AND NAMES
2009-05-15363aRETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2009-04-23288aDIRECTOR APPOINTED SUSAN POWLS
2008-10-28AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2008-07-01363aRETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2008-06-11288bAPPOINTMENT TERMINATED SECRETARY MARTIN RAE
2008-06-02AA31/07/07 TOTAL EXEMPTION SMALL
2007-06-25363sRETURN MADE UP TO 24/02/07; CHANGE OF MEMBERS
2007-03-21288aNEW SECRETARY APPOINTED
2007-03-0588(2)RAD 09/01/07--------- £ SI 10@1=10 £ IC 2/12
2007-02-24395PARTICULARS OF MORTGAGE/CHARGE
2007-02-18ELRESS366A DISP HOLDING AGM 09/01/07
2007-02-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-18287REGISTERED OFFICE CHANGED ON 18/02/07 FROM: 11 OATLANDS DRIVE HARROGATE N YORKS HG2 8JT
2007-02-18RES12VARYING SHARE RIGHTS AND NAMES
2007-02-18ELRESS252 DISP LAYING ACC 09/01/07
2007-02-18ELRESS386 DISP APP AUDS 09/01/07
2007-02-16395PARTICULARS OF MORTGAGE/CHARGE
2007-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-09-18225ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/07/06
2006-09-18287REGISTERED OFFICE CHANGED ON 18/09/06 FROM: 7 PETWORTH ROAD HASLEMERE SURREY GU27 2JB
2006-09-07288bSECRETARY RESIGNED
2006-09-07288aNEW SECRETARY APPOINTED
2006-09-07288aNEW DIRECTOR APPOINTED
2006-09-07288aNEW DIRECTOR APPOINTED
2006-09-07288bDIRECTOR RESIGNED
2006-03-28288cDIRECTOR'S PARTICULARS CHANGED
2006-03-28363aRETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2006-03-27288cSECRETARY'S PARTICULARS CHANGED
2006-01-30287REGISTERED OFFICE CHANGED ON 30/01/06 FROM: 15 JUNCTION PLACE HASLEMERE SURREY GU27 1LE
2005-02-24NEWINCINCORPORATION 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




Licences & Regulatory approval
We could not find any licences issued to CORDOVA LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-08-02
Fines / Sanctions
No fines or sanctions have been issued against CORDOVA LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-02-24 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-02-16 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2011-08-01 £ 1,450,203
Creditors Due Within One Year 2011-08-01 £ 354,968

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CORDOVA LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-08-01 £ 12
Cash Bank In Hand 2011-08-01 £ 106,689
Current Assets 2011-08-01 £ 1,858,396
Debtors 2011-08-01 £ 35,768
Shareholder Funds 2011-08-01 £ 53,225
Stocks Inventory 2011-08-01 £ 1,715,939

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CORDOVA LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CORDOVA LTD
Trademarks
We have not found any records of CORDOVA LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORDOVA LTD. 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 CORDOVA LTD 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 CORDOVA LTD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCORDOVA LTDEvent Date2011-08-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORDOVA LTD 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 CORDOVA LTD 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.