UKBizDB.co.uk

CORKISLE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Corkisle Limited. The company was founded 38 years ago and was given the registration number 02009452. The firm's registered office is in WARE. You can find them at West Barn Acorn Street, Hunsdon, Ware, Hertfordshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:CORKISLE LIMITED
Company Number:02009452
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:West Barn Acorn Street, Hunsdon, Ware, Hertfordshire, United Kingdom, SG12 8PL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
West Barn, Acorn Street, Hunsdon, Ware, United Kingdom, SG12 8PL

Secretary04 September 2020Active
West Barn, Acorn Street, Hunsdon, Ware, United Kingdom, SG12 8PL

Director01 August 2023Active
West Barn, Acorn Street, Hunsdon, Ware, United Kingdom, SG12 8PL

Director01 August 2023Active
West Barn, Acorn Street, Hunsdon, Ware, United Kingdom, SG12 8PL

Director01 August 2023Active
West Barn, Acorn Street, Hunsdon, Ware, United Kingdom, SG12 8PL

Director01 August 2023Active
West Barn, Acorn Street, Hunsdon, Ware, United Kingdom, SG12 8PL

Director04 September 2020Active
West Barn, Acorn Street, Hunsdon, Ware, United Kingdom, SG12 8PL

Director01 August 2023Active
4 Dairy Mews, Nine Ashes Hunsdon, Ware, SG12 8PL

Secretary25 March 2007Active
4 Dairy Mews, Nine Ashes Hunsdon, Ware, SG12 8PL

Secretary01 April 2003Active
The Granary, Nine Ashes, Hunsdon, SG12 8PL

Secretary13 May 1999Active
4 Dairy Mews, Nine Ashes, Acorn Street, Ware, SG12 8PL

Secretary30 July 1996Active
2 Dairy Mews, Nine Ashes, Hunsdon, SG12 8PL

Secretary-Active
East Barn Nine Ashes, Acorn Street Hunsdon, Ware, SG12 8PL

Secretary31 January 2001Active
The Granary, Nine Ashes, Hunsdon, Ware, England, SG12 8PL

Secretary01 February 2008Active
The Old Stables, Nine Ashes Acorn Street, Hunsdon, SG12 8PL

Secretary29 October 1993Active
The Roundhouse Nine Ashes, Acorn Street, Hunsdon, SG12 8PL

Director28 July 1994Active
3 Dairy Mews, Hunsdon, SG12 8PL

Director-Active
3 Dairy Mews, Nine Ashes, Hunsdon, SG12 8PL

Director31 January 2001Active
West Barn, Acorn Street, Hunsdon, Ware, United Kingdom, SG12 8PL

Director01 August 2023Active
The Granary, Hunsdon, SG12

Director-Active
The Old Stables Acorn Street, Hunsdon, Ware, SG12 8PL

Director24 April 1998Active
1 Dairy Mews, Nine Ashes, Hunsdon,

Director07 August 1993Active
4 Dairy Mews, Hunsdon, SG12 8PL

Director-Active
1 Dairy Mews, Nine Ashes, Hunsdon, SG12 8PL

Director31 January 2001Active

People with Significant Control

Mr David George Gibbs
Notified on:01 July 2016
Status:Active
Date of birth:October 1936
Nationality:British
Address:183 Station Lane, Essex, RM12 6LL
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Officers

Termination director company with name termination date.

Download
2023-11-16Accounts

Accounts with accounts type dormant.

Download
2023-10-31Officers

Appoint person director company with name date.

Download
2023-10-31Officers

Appoint person director company with name date.

Download
2023-10-30Officers

Appoint person director company with name date.

Download
2023-10-30Officers

Appoint person director company with name date.

Download
2023-10-30Officers

Appoint person director company with name date.

Download
2023-10-30Officers

Appoint person director company with name date.

Download
2023-07-27Confirmation statement

Confirmation statement with updates.

Download
2023-02-08Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Confirmation statement

Confirmation statement with updates.

Download
2021-10-13Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Confirmation statement

Confirmation statement with updates.

Download
2020-11-20Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-16Address

Change registered office address company with date old address new address.

Download
2020-10-31Officers

Termination director company with name termination date.

Download
2020-10-31Officers

Appoint person secretary company with name date.

Download
2020-10-31Officers

Appoint person director company with name date.

Download
2020-08-17Confirmation statement

Confirmation statement with updates.

Download
2020-08-17Officers

Termination secretary company with name termination date.

Download
2019-10-23Accounts

Accounts with accounts type total exemption full.

Download
2019-07-19Confirmation statement

Confirmation statement with updates.

Download
2018-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-19Confirmation statement

Confirmation statement with updates.

Download
2018-07-19Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.