UKBizDB.co.uk

CORNELIAN PROPERTY MANAGEMENT LIMITED

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

This company is commonly known as Cornelian Property Management Limited. The company was founded 17 years ago and was given the registration number 06104666. The firm's registered office is in LONDON. You can find them at 13c Woodside, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:CORNELIAN PROPERTY MANAGEMENT LIMITED
Company Number:06104666
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2007
End of financial year:29 February 2024
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:13c Woodside, London, SW19 7AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Woodside Road, Sutton, England, SM1 3SU

Director07 December 2010Active
13a, Woodside, Wimbledon, SW19 7AR

Director07 December 2010Active
13c, Woodside, London, England, SW19 7AR

Director11 February 2022Active
Maple Lodge, Paines Hill, Steeple Aston, Bicester, OX25 4SQ

Secretary20 February 2008Active
Maple Lodge, Paines Hill Steeple Aston, Bicester, OX25 4SQ

Secretary20 February 2008Active
19 Roseholme Road, Abington, Northampton, NN1 4TQ

Secretary14 February 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary14 February 2007Active
13c, Woodside, London, SW19 7AR

Director08 December 2014Active
13c, Woodside, Wimbledon, London, England, SW19 7AR

Director08 November 2010Active
13c, Woodside, Wimbledon, England, SW19 7AR

Director08 November 2010Active
26, Hinton Road, Woodford Halse, Daventry, England, NN11 3TR

Director01 January 2009Active
Myrtle Cottage, Sulgrave Road Culworth, Banbury, OX17 2AP

Director14 February 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director14 February 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director14 February 2007Active

People with Significant Control

Ms Annabel Philippa Peliwan
Notified on:21 October 2021
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:England
Address:13c, Woodside, London, England, SW19 7AR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Edwin William Arthur Bellamy
Notified on:14 February 2017
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:England
Address:13a, Woodside, London, England, SW19 7AR
Nature of control:
  • Voting rights 25 to 50 percent
Mr Nicholas Craig Ogle
Notified on:14 February 2017
Status:Active
Date of birth:January 1968
Nationality:Irish
Country of residence:England
Address:13a, Woodside, London, England, SW19 7AR
Nature of control:
  • Voting rights 25 to 50 percent
Mr Christopher Stuart Davis
Notified on:14 February 2017
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:England
Address:19, Woodside Road, Sutton, England, SM1 3SU
Nature of control:
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-09Accounts

Accounts with accounts type dormant.

Download
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Accounts

Accounts with accounts type dormant.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-26Accounts

Accounts with accounts type dormant.

Download
2022-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Persons with significant control

Notification of a person with significant control.

Download
2022-02-11Persons with significant control

Cessation of a person with significant control.

Download
2022-02-11Officers

Appoint person director company with name date.

Download
2022-01-24Address

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

Download
2022-01-10Accounts

Accounts with accounts type dormant.

Download
2021-11-04Capital

Update to the members register information on the public register.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-06-20Capital

Elect to keep the members register information on the public register.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Accounts

Accounts with accounts type dormant.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Accounts

Accounts with accounts type dormant.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2018-03-18Accounts

Accounts with accounts type dormant.

Download
2018-03-18Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Accounts

Accounts with accounts type dormant.

Download
2017-02-19Confirmation statement

Confirmation statement with updates.

Download
2016-03-30Accounts

Accounts with accounts type dormant.

Download
2016-03-30Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.