CORDON ASSOCIATES LIMITED
Other letting and operating of own or leased real estate
CORDON ASSOCIATES LIMITED
Other letting and operating of own or leased real estate
Contact & Details
Contact
Registered Address
Unit 14 Telford Court Chester Gates Business Park Dunkirk Chester CH1 6LT England
Full company profile for CORDON ASSOCIATES LIMITED (09045336), an active company based in Chester, England. Incorporated 19 May 2014. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£4.37k
Net Assets
£158.14k
Total Liabilities
£468.01k
Turnover
N/A
Employees
5
Debt Ratio
75%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Andrew Ian Botterill | Director | British | England | 1 Oct 2021 | Active |
| Jason William Edwards | Director | British | United Kingdom | 19 May 2014 | Active |
| Mark David Lawton | Director | British | England | 1 Oct 2021 | Active |
See all 6 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Travcorp Holdings Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Sharon Patricia Botterill
Ceased 1 Oct 2021
Jason William Edwards
Ceased 1 Oct 2021
Tony Graham Carty
Ceased 1 Oct 2021
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit 15, Telford Court, Dunkirk Trading Estate, Chester Gates, Dunkirk, Chester (CH1 6LT) CHESHIRE WEST AND CHESTER | Freehold | £297,500 | 17 Dec 2018 |
Unit 14, Telford Court, Dunkirk Trading Estate, Chester Gates, Dunkirk, Chester (CH1 6LT) CHESHIRE WEST AND CHESTER | Freehold | £234,000 | 4 Dec 2017 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 9 Jul 2025 | Accounts | Annual accounts made up to 2024-12-31 | |
| 3 Jun 2025 | Confirmation Statement | Confirmation statement made on 2025-05-19 with no updates | |
| 22 Apr 2025 | Address | Change Sail Address Company With Old Address New Address | |
| 24 Jan 2025 | Officers | Appointment of Mr Andrew David Freeth as director on 2025-01-20 | |
| 25 Jun 2024 | Accounts | Annual accounts made up to 2023-12-31 |
Annual accounts made up to 2024-12-31
Confirmation statement made on 2025-05-19 with no updates
Change Sail Address Company With Old Address New Address
Appointment of Mr Andrew David Freeth as director on 2025-01-20
Annual accounts made up to 2023-12-31
Recent Activity
Latest Activity
Annual accounts made up to 2024-12-31
9 months ago on 9 Jul 2025
Confirmation statement made on 2025-05-19 with no updates
10 months ago on 3 Jun 2025
Change Sail Address Company With Old Address New Address
12 months ago on 22 Apr 2025
Appointment of Mr Andrew David Freeth as director on 2025-01-20
1 years ago on 24 Jan 2025
Annual accounts made up to 2023-12-31
1 years ago on 25 Jun 2024
