UKBizDB.co.uk

CORNWALL PROPERTY MANAGEMENT LIMITED

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

This company is commonly known as Cornwall Property Management Limited. The company was founded 12 years ago and was given the registration number 07916315. The firm's registered office is in ST. AUSTELL. You can find them at Wills Bingley St Denys House, 22 East Hill, St. Austell, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:CORNWALL PROPERTY MANAGEMENT LIMITED
Company Number:07916315
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2012
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Wills Bingley St Denys House, 22 East Hill, St. Austell, England, PL25 4TR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Heather House, Pensilva, Liskeard, England, PL14 5PJ

Secretary04 March 2020Active
South Wind, Cadgwith, Ruan Minor, Helston, England, TR12 7JZ

Director19 January 2012Active
South Wind, Cadgwith, Ruan Minor, Helston, England, TR12 7JZ

Director19 January 2012Active
23 Parc An Ithan, The Lizard, Helston, United Kingdom, TR12 7PA

Director20 June 2017Active

People with Significant Control

Mr Keith Hedley Williams
Notified on:20 June 2017
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:United Kingdom
Address:23 Parc An Ithan, The Lizard, Helston, United Kingdom, TR12 7PA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Fiona Fletcher
Notified on:06 April 2016
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:England
Address:South Wind, Cadgwith, Helston, England, TR12 7JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Simon Nicholas Vickers Fletcher
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:South Wind, Cadgwith, Helston, England, TR12 7JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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
2024-02-02Confirmation statement

Confirmation statement with updates.

Download
2023-08-03Accounts

Accounts with accounts type dormant.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Accounts

Accounts with accounts type dormant.

Download
2022-01-26Confirmation statement

Confirmation statement with updates.

Download
2021-07-13Officers

Termination director company with name termination date.

Download
2021-07-13Persons with significant control

Cessation of a person with significant control.

Download
2021-07-13Officers

Change person secretary company with change date.

Download
2021-07-09Accounts

Accounts with accounts type dormant.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type dormant.

Download
2020-03-06Officers

Appoint person secretary company with name date.

Download
2020-03-05Address

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

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-28Confirmation statement

Confirmation statement with updates.

Download
2018-07-13Accounts

Accounts with accounts type total exemption full.

Download
2018-02-14Confirmation statement

Confirmation statement with updates.

Download
2018-02-14Persons with significant control

Notification of a person with significant control.

Download
2018-01-16Persons with significant control

Change to a person with significant control.

Download
2018-01-16Persons with significant control

Change to a person with significant control.

Download
2018-01-16Officers

Change person director company with change date.

Download
2018-01-16Officers

Change person director company with change date.

Download
2017-10-31Accounts

Accounts with accounts type total exemption full.

Download
2017-08-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.