This company is commonly known as The Old Cornmill Limited. The company was founded 32 years ago and was given the registration number 02657223. The firm's registered office is in BANBURY. You can find them at 11 Merestone, Marston St. Lawrence, Banbury, Oxford. This company's SIC code is 98000 - Residents property management.
Name | : | THE OLD CORNMILL LIMITED |
---|---|---|
Company Number | : | 02657223 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 October 1991 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Merestone, Marston St. Lawrence, Banbury, Oxford, England, OX17 2DB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Merestone, Marston St. Lawrence, Banbury, England, OX17 2DB | Secretary | 12 February 2019 | Active |
3 The Old Cornmill, Papcastle Road, Cockermouth, United Kingdom, CA13 0JJ | Director | 19 October 2020 | Active |
1 The Old Corn Mill, Papcastle Road, Cockermouth, Great Britain, CA13 0JJ | Director | 14 August 2014 | Active |
6, The Old Cornmill, Papcastle Road, Cockermouth, United Kingdom, CA13 0JJ | Director | 27 March 2020 | Active |
Flat 2, The Old Cornhill Papcastle, Cockermouth, | Director | 13 April 1995 | Active |
11 Merestone, Marston St. Lawrence, Banbury, England, OX17 2DB | Director | 02 October 2000 | Active |
4, The Old Cornmill, Papcastle Road, Cockermouth, United Kingdom, CA13 0JJ | Director | 02 March 2020 | Active |
19 Castle Street, Carlisle, CA3 8TW | Secretary | 24 October 1991 | Active |
6 The Old Corn Mill, Papcastle, Cockermouth, CA13 0JP | Secretary | 13 April 1995 | Active |
19 Castle Street, Carlisle, CA3 8SY | Director | 24 October 1991 | Active |
5 Old Corn Mill, Dovers Lane, Papcastle, Cockermouth, CA13 0JP | Director | 02 November 1999 | Active |
4 The Old Corn Mill, Dovers Lane Papcastle, Cockermouth, CA13 0JP | Director | 14 May 2004 | Active |
Vistamar Off Main Street, Distington, Workington, CA14 5TH | Director | 18 March 1994 | Active |
Flat 5 The Old Cornmill, Papcastle, Cockermouth, CA13 0JN | Director | 13 April 1995 | Active |
Flat 4, The Old Cornmill Papcastle, Cockermouth, | Director | 13 April 1995 | Active |
Flat 5 The Old Corn Mill, Papcastle, Cockermouth, CA13 0JP | Director | 01 October 1998 | Active |
4 The Old Cornmill, Papcastle, Cockermouth, CA13 0JN | Director | 06 February 1996 | Active |
19 Castle Street, Carlisle, CA3 8TW | Director | 24 October 1991 | Active |
6 The Old Corn Mill, Papcastle, Cockermouth, CA13 0JP | Director | 13 April 1995 | Active |
Langdale, North Street, Abergavenny, Wales, NP7 7ED | Director | 25 October 2015 | Active |
Langdale 72 North Street, Abergavenny, NP7 7ED | Director | 13 April 1995 | Active |
Mr David Scott | ||
Notified on | : | 12 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Merestone, Banbury, England, OX17 2DB |
Nature of control | : |
|
Missne Jacqueline White | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Address | : | 6, The Old Cornmill, Cockermouth, CA13 0JJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-02 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-21 | Officers | Appoint person director company with name date. | Download |
2020-10-19 | Officers | Termination director company with name termination date. | Download |
2020-08-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-29 | Officers | Appoint person director company with name date. | Download |
2020-03-29 | Officers | Termination director company with name termination date. | Download |
2020-03-23 | Officers | Appoint person director company with name date. | Download |
2020-03-23 | Officers | Termination director company with name termination date. | Download |
2019-10-16 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-14 | Officers | Appoint person secretary company with name date. | Download |
2019-02-13 | Address | Change registered office address company with date old address new address. | Download |
2019-02-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-12 | Officers | Termination secretary company with name termination date. | Download |
2019-02-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.