This company is commonly known as Cornwell Property Associates Ltd. The company was founded 5 years ago and was given the registration number 11733732. The firm's registered office is in MERSTONE. You can find them at The Old Piggery, Cheeks Farm, Merstone Lane, Merstone, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | CORNWELL PROPERTY ASSOCIATES LTD |
---|---|---|
Company Number | : | 11733732 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 December 2018 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Piggery, Cheeks Farm, Merstone Lane, Merstone, United Kingdom, PO30 3DE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Piggery, Cheeks Farm, Merstone Lane, Merstone, United Kingdom, PO30 3DE | Director | 19 December 2018 | Active |
Waters Meet, Willow Avenue, New Denham, England, UB9 4AF | Director | 24 November 2020 | Active |
The Old Piggery, Cheeks Farm, Merstone Lane, Merstone, United Kingdom, PO30 3DE | Director | 19 December 2018 | Active |
Mr Sam Nathan Cornwell | ||
Notified on | : | 24 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Waters Meet, Willow Avenue, New Denham, England, UB9 4AF |
Nature of control | : |
|
Mr Sam Nathan Cornwell | ||
Notified on | : | 19 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Old Piggery, Cheeks Farm, Merstone Lane, Merstone, United Kingdom, PO30 3DE |
Nature of control | : |
|
Mr Christopher Cornwell | ||
Notified on | : | 19 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Old Piggery, Cheeks Farm, Merstone Lane, Merstone, United Kingdom, PO30 3DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-09 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-17 | Capital | Capital allotment shares. | Download |
2021-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-28 | Address | Change registered office address company with date old address new address. | Download |
2020-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-24 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-24 | Officers | Appoint person director company with name date. | Download |
2020-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-27 | Officers | Termination director company with name termination date. | Download |
2019-03-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-19 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.