UKBizDB.co.uk

CORNUS HOLDINGS LIMITED

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

This company is commonly known as Cornus Holdings Limited. The company was founded 13 years ago and was given the registration number 07292118. The firm's registered office is in WATLINGTON. You can find them at The Estate Office, Shirburn, Watlington, Oxon. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:CORNUS HOLDINGS LIMITED
Company Number:07292118
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 2010
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:The Estate Office, Shirburn, Watlington, Oxon, OX49 5DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kirks, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, HR2 6FE

Director22 June 2010Active
Kirks, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, HR2 6FE

Director15 March 2011Active
Kirks, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, HR2 6FE

Director17 October 2011Active
Kirks, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, HR2 6FE

Director15 March 2011Active
The Offices, Stoke Field Farm, Knightsbridge Lane, Pyrton Watlington, OX49 5AT

Director15 March 2011Active

People with Significant Control

Mrs Mary Joanna Isobel Boone
Notified on:09 December 2019
Status:Active
Date of birth:July 1951
Nationality:British
Address:Kirks, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, HR2 6FE
Nature of control:
  • Significant influence or control
Mr Robert George Parker
Notified on:21 November 2018
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:England
Address:The Estate Office, Shirburn, Watlington, England, OX49 5DL
Nature of control:
  • Significant influence or control
Mrs Lynne Parker
Notified on:21 November 2018
Status:Active
Date of birth:February 1950
Nationality:British
Country of residence:England
Address:The Estate Office, Shirburn, Watlington, England, OX49 5DL
Nature of control:
  • Significant influence or control
Hon David Parker
Notified on:21 November 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:The Estate Office, Shirburn, Watlington, England, OX49 5DL
Nature of control:
  • Significant influence or control
Mr Timothy George Parker
Notified on:21 November 2018
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:The Estate Office, Shirburn, Watlington, England, OX49 5DL
Nature of control:
  • Significant influence or control
Mrs Louise Parker
Notified on:21 November 2018
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:The Estate Office, Shirburn, Watlington, England, OX49 5DL
Nature of control:
  • Significant influence or control
Mrs Mary Joanna Isobel Boone
Notified on:21 June 2017
Status:Active
Date of birth:July 1945
Nationality:British
Address:The Estate Office, Shirburn, Watlington, OX49 5DL
Nature of control:
  • Significant influence or control

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
2023-07-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-05Accounts

Accounts with accounts type micro entity.

Download
2021-11-05Accounts

Change account reference date company previous extended.

Download
2021-05-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-05-17Resolution

Resolution.

Download
2021-05-17Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-05-11Address

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

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type micro entity.

Download
2019-12-17Accounts

Accounts with accounts type micro entity.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Persons with significant control

Notification of a person with significant control.

Download
2019-12-09Persons with significant control

Cessation of a person with significant control.

Download
2018-12-20Accounts

Accounts with accounts type micro entity.

Download
2018-11-26Confirmation statement

Confirmation statement with updates.

Download
2018-11-22Persons with significant control

Notification of a person with significant control.

Download
2018-11-22Persons with significant control

Notification of a person with significant control.

Download
2018-11-22Persons with significant control

Notification of a person with significant control.

Download
2018-11-22Persons with significant control

Notification of a person with significant control.

Download
2018-11-22Persons with significant control

Notification of a person with significant control.

Download
2018-06-22Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type micro entity.

Download
2017-06-26Persons with significant control

Notification of a person with significant control.

Download
2017-06-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.