Warning: file_put_contents(c/cb1371125f489f6faea9e63cae6975bf.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/b6702e71abeda307a35490aed479b633.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Cornfield View Ltd, CO4 5PX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CORNFIELD VIEW LTD

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

This company is commonly known as Cornfield View Ltd. The company was founded 18 years ago and was given the registration number 05770586. The firm's registered office is in COLCHESTER. You can find them at The Forge, Langham, Colchester, Essex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CORNFIELD VIEW LTD
Company Number:05770586
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2006
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:The Forge, Langham, Colchester, Essex, CO4 5PX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Forge, Langham, Colchester, CO4 5PX

Secretary05 April 2006Active
Clover Cottage, 6 Kelvedon Road, Tolleshunt D'Arcy, Maldon, England, CM9 8TE

Director30 June 2015Active
The Forge, Langham, Colchester, CO4 5PX

Secretary05 April 2006Active
Rose Cottage Mersea Road, Peldon, CO5 7QE

Director05 April 2006Active
The Forge, Langham, Colchester, CO4 5PX

Director05 April 2006Active

People with Significant Control

Graham Elcock
Notified on:06 April 2016
Status:Active
Date of birth:December 1929
Nationality:English
Address:The Forge, Colchester, CO4 5PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Elcock
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:English
Address:The Forge, Colchester, CO4 5PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (6 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
2024-05-19Accounts

Accounts with accounts type total exemption full.

Download
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2023-07-08Accounts

Accounts with accounts type total exemption full.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Persons with significant control

Cessation of a person with significant control.

Download
2020-06-05Accounts

Accounts with accounts type total exemption full.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Accounts

Accounts with accounts type total exemption full.

Download
2019-04-07Confirmation statement

Confirmation statement with no updates.

Download
2018-04-10Accounts

Accounts with accounts type total exemption full.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2017-06-01Accounts

Accounts with accounts type total exemption small.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2016-06-07Accounts

Accounts with accounts type total exemption small.

Download
2016-04-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-08Officers

Appoint person director company with name date.

Download
2015-09-30Officers

Termination director company with name termination date.

Download
2015-06-06Accounts

Accounts with accounts type total exemption small.

Download
2015-05-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-28Accounts

Accounts with accounts type total exemption small.

Download
2014-04-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.