UKBizDB.co.uk

CORNISH RESIDENTIAL PROPERTY INVESTMENTS LIMITED

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

This company is commonly known as Cornish Residential Property Investments Limited. The company was founded 26 years ago and was given the registration number 03523833. The firm's registered office is in LONDON. You can find them at York House, 45 Seymour Street, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CORNISH RESIDENTIAL PROPERTY INVESTMENTS LIMITED
Company Number:03523833
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:York House, 45 Seymour Street, London, W1H 7LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Corporate Secretary06 December 2016Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director31 October 2023Active
York House, 45 Seymour Street, London, England, W1H 7LX

Director13 January 2021Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director19 May 2023Active
York House, 45 Seymour Street, London, England, W1H 7LX

Director13 January 2021Active
Langkawi, 2 Ashlea Road, Chalfont St Peter, SL9 8NY

Secretary09 March 1998Active
182, Chislehurst Road, Petts Wood, United Kingdom, BR5 1NR

Secretary30 April 2009Active
First Floor 1 Bouverie House, 154 Fleet Street, London, EC4A 2JD

Secretary03 March 1998Active
40 Canbury Avenue, Kingston Upon Thames, KT2 6JP

Secretary05 September 2000Active
York House, 45 Seymour Street, London, England, W1H 7LX

Director13 January 2021Active
York House, 45 Seymour Street, London, W1H 7LX

Director14 July 2006Active
York House, 45 Seymour Street, London, W1H 7LX

Director14 July 2006Active
Portland Dene, Valley Way, Gerrards Cross, SL9 7PN

Director09 March 1998Active
The Chase, Ongar Road, Kelvedon Hatch, CM15 0DG

Director09 March 1998Active
21 Woodville Road, Ealing, London, W5 2SE

Director18 December 2006Active
York House, 45 Seymour Street, London, W1H 7LX

Director13 July 2012Active
Oakmeade, Park Road, Stoke Poges, SL2 4PG

Director26 October 1999Active
44 Kerris Way, Lower Earley, Reading, RG6 5UW

Director01 April 1998Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director13 July 2012Active
Larchmont, Hambledon Road, Denmead, Waterlooville, PO7 6HB

Director04 September 2003Active
3 Ilchester Place, London, W14 8AA

Director07 January 2005Active
2, Hazlewell Road, Putney, London, SW15 6LH

Director14 July 2006Active
81 Eastbury Road, Northwood, HA6 3AP

Director09 March 1998Active
54 Howitt Road, London, NW3 4LJ

Director03 March 1998Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director22 February 2016Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director22 February 2016Active
25 Foscote Road, Hendon, London, NW4 3SE

Director09 March 1998Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director22 February 2016Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director01 August 2014Active
York House, 45 Seymour Street, London, England, W1H 7LX

Director13 January 2021Active
The Doric Villa 20 York Terrace East, Regents Park, London, NW1 4PT

Director09 March 1998Active
37 Queens Grove, London, NW8 6HN

Director09 March 1998Active
6a Lower Belgrave Street, London, SW1W 0LJ

Director26 February 2002Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director14 July 2006Active
Theodor-Rothschild-Str. 14, 73760 Ostfildern, Germany,

Director12 February 2021Active

People with Significant Control

Bl West End Offices 3 Limited
Notified on:06 November 2020
Status:Active
Country of residence:United Kingdom
Address:York House, 45 Seymour Street, London, United Kingdom, W1H 7LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Bl Residual Holding Company Limited
Notified on:03 March 2017
Status:Active
Country of residence:England
Address:York House, 45 Seymour Street, London, England, W1H 7LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-11-13Officers

Appoint person director company with name date.

Download
2023-10-17Accounts

Accounts with accounts type full.

Download
2023-09-22Officers

Termination director company with name termination date.

Download
2023-05-19Officers

Appoint person director company with name date.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type full.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type full.

Download
2021-05-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-05-18Other

Legacy.

Download
2021-05-17Other

Legacy.

Download
2021-05-06Officers

Change person director company with change date.

Download
2021-04-12Accounts

Legacy.

Download
2021-04-12Other

Legacy.

Download
2021-04-08Incorporation

Memorandum articles.

Download
2021-04-08Resolution

Resolution.

Download
2021-04-01Confirmation statement

Confirmation statement with updates.

Download
2021-03-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-23Officers

Termination director company with name termination date.

Download
2021-02-24Officers

Appoint person director company with name date.

Download
2021-01-27Resolution

Resolution.

Download
2021-01-27Incorporation

Memorandum articles.

Download
2021-01-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.