This company is commonly known as Cornwall Court Limited. The company was founded 40 years ago and was given the registration number 01751079. The firm's registered office is in LONDON. You can find them at The Annex Cornwall Court, Cleaver Street, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | CORNWALL COURT LIMITED |
---|---|---|
Company Number | : | 01751079 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 September 1983 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Annex Cornwall Court, Cleaver Street, London, SE11 4DF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Annex Cornwall Court, Cleaver Street, London, SE11 4DF | Secretary | 04 August 2008 | Active |
The Annex Cornwall Court, Cleaver Street, London, SE11 4DF | Director | 04 September 2012 | Active |
The Annex Cornwall Court, Cleaver Street, London, SE11 4DF | Director | 04 November 2002 | Active |
The Annex Cornwall Court, Cleaver Street, London, SE11 4DF | Director | 07 August 2019 | Active |
The Lodge, Cornwall Court Cleaver Street, Kennington, SE11 4DF | Secretary | - | Active |
12 Cornwall Court, Cleaver Street Kennington, London, SE11 4DF | Secretary | 23 September 2001 | Active |
9 Cornwall Court, Cleaver Street, London, SE11 4DF | Secretary | 02 March 1997 | Active |
2 Cornwall Court, Cleaver Street, London, SE11 4DF | Secretary | 03 March 2003 | Active |
14 Cornwall Court, Cleaver Street, London, SE11 4DF | Director | 29 June 2003 | Active |
Flat 15 Cornwall Court, Cleaver Street Kennington, London, SE11 4DF | Director | 29 September 2008 | Active |
Flat 15 Cornwall Court, Cleaver Street Kennington, London, SE11 4DF | Director | 11 December 2002 | Active |
12 Cornwall Court, Cleaver Street Kennington, London, SE11 4DF | Director | - | Active |
15, Cornwall Court, Cleaver Street, London, United Kingdom, SE11 4DF | Director | 04 September 2012 | Active |
9 Cornwall Court, Cleaver Street, London, SE11 4DF | Director | - | Active |
14 Cornwall Court, Cleaver Street, London, SE11 4DF | Director | 02 July 2000 | Active |
The Annex Cornwall Court, Cleaver Street, London, SE11 4DF | Director | 24 August 2016 | Active |
The Annex Cornwall Court, Cleaver Street, London, SE11 4DF | Director | 10 February 2014 | Active |
4 Cornwall Court, Cleaver Street, London, SE11 4DF | Director | 29 March 1998 | Active |
2 Cornwall Court, Cleaver Street, London, SE11 4DF | Director | 05 April 1995 | Active |
5 Cornwall Court, Cleaver Street, London, SE11 4DF | Director | 10 March 1996 | Active |
Flat 6 Cornwall Court, London, SE11 4DF | Director | - | Active |
The Annex Cornwall Court, Cleaver Street, London, SE11 4DF | Director | 27 May 2015 | Active |
Flat B, Cornwall Court, Cleaver Street, Kennington London, SE11 4DF | Director | 18 November 2001 | Active |
The Annex Cornwall Court, Cleaver Street, London, SE11 4DF | Director | 27 May 2015 | Active |
15 Cornwall Court, Cleaver Street Kennington, London, SE11 4DF | Director | - | Active |
The Annex Cornwall Court, Cleaver Street, London, SE11 4DF | Director | 07 August 2019 | Active |
Mr Timothy John Garner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Address | : | The Annex Cornwall Court, London, SE11 4DF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-24 | Officers | Termination director company with name termination date. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-09 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-06-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-27 | Officers | Change person director company with change date. | Download |
2019-11-27 | Officers | Change person director company with change date. | Download |
2019-11-27 | Officers | Change person secretary company with change date. | Download |
2019-08-11 | Officers | Appoint person director company with name date. | Download |
2019-08-08 | Officers | Appoint person director company with name date. | Download |
2019-08-08 | Officers | Termination director company with name termination date. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-24 | Officers | Termination director company with name termination date. | Download |
2017-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.