This company is commonly known as Cornel House Management (windsor) Limited. The company was founded 46 years ago and was given the registration number 01315402. The firm's registered office is in WINDSOR. You can find them at 119-120 High Street, Eton, Windsor, Berkshire. This company's SIC code is 98000 - Residents property management.
Name | : | CORNEL HOUSE MANAGEMENT (WINDSOR) LIMITED |
---|---|---|
Company Number | : | 01315402 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 May 1977 |
End of financial year | : | 31 March 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 119-120 High Street, Eton, Windsor, Berkshire, England, SL4 6AN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
119-120, High Street, Eton, Windsor, England, SL4 6AN | Corporate Secretary | 01 December 2017 | Active |
17 Cornel House, Osborne Road, Windsor, SL4 3SQ | Director | 08 September 2009 | Active |
119-120, High Street, Eton, Windsor, England, SL4 6AN | Director | 14 November 2018 | Active |
1 Englemere Wood, London Road, Ascot, SL5 8DE | Secretary | 30 June 2002 | Active |
Flat 2 Cornel House, Windsor, SL4 3SQ | Secretary | - | Active |
Flat 15 Cornel House, Windsor, SL4 3SQ | Secretary | 02 November 1995 | Active |
24 Cornel House, Osborne Road, Windsor, SL4 3SQ | Secretary | 08 October 1994 | Active |
C\O John Mortimer Property Management Ltd., Bagshot Road, Bracknell, United Kingdom, RG12 9SE | Corporate Secretary | 10 September 2004 | Active |
1 Englemere Wood, London Road, Ascot, SL5 8DE | Director | 29 January 1996 | Active |
24 Cornel House, Osborne Road, Windsor, SL4 3SQ | Director | 05 August 1998 | Active |
Flat 3 Cornel House, Windsor, SL4 3SQ | Director | - | Active |
Flat 21 Cornel House, Windsor, SL4 3SQ | Director | - | Active |
Flat 2 Cornel House, Windsor, SL4 3SQ | Director | - | Active |
12 Cornel House, Windsor, SL4 3SQ | Director | 25 April 2002 | Active |
7 Longworth Drive, Maidenhead, SL6 8XA | Director | 21 August 1995 | Active |
Flat 15 Cornel House, Windsor, SL4 3SQ | Director | - | Active |
4 Cornel House, Osborne Road, Windsor, SL4 3SQ | Director | 29 January 1996 | Active |
4 Cornel House, Osborne Road, Windsor, SL4 3SQ | Director | - | Active |
24 Cornel House, Osborne Road, Windsor, SL4 3SQ | Director | 13 July 2009 | Active |
Two Acres, Church Road, Old Windsor, Uk, SL4 2PQ | Director | 15 May 2009 | Active |
24 Cornel House, Osborne Road, Windsor, SL4 3SQ | Director | 08 October 1994 | Active |
23 Cornel House, Osborne Road, Windsor, SL4 3SQ | Director | 02 September 2009 | Active |
23 Cornel House, Osborne Road, Windsor, SL4 3SQ | Director | 09 September 1992 | Active |
Flat 23 Cornel House, Windsor, SL4 3SQ | Director | - | Active |
9 Cornel House, Osborne Road, Windsor, SL4 3SQ | Director | 25 April 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Accounts | Accounts with accounts type dormant. | Download |
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-12 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-16 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-25 | Officers | Change corporate secretary company with change date. | Download |
2020-08-16 | Address | Change registered office address company with date old address new address. | Download |
2020-04-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-15 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-24 | Officers | Appoint person director company with name date. | Download |
2018-04-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-18 | Officers | Appoint corporate secretary company with name date. | Download |
2017-12-07 | Address | Change registered office address company with date old address new address. | Download |
2017-12-07 | Officers | Termination secretary company with name termination date. | Download |
2017-12-06 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-12-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.