UKBizDB.co.uk

THE OLD CORNMILL LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:11 Merestone, Marston St. Lawrence, Banbury, Oxford, England, OX17 2DB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Merestone, Marston St. Lawrence, Banbury, England, OX17 2DB

Secretary12 February 2019Active
3 The Old Cornmill, Papcastle Road, Cockermouth, United Kingdom, CA13 0JJ

Director19 October 2020Active
1 The Old Corn Mill, Papcastle Road, Cockermouth, Great Britain, CA13 0JJ

Director14 August 2014Active
6, The Old Cornmill, Papcastle Road, Cockermouth, United Kingdom, CA13 0JJ

Director27 March 2020Active
Flat 2, The Old Cornhill Papcastle, Cockermouth,

Director13 April 1995Active
11 Merestone, Marston St. Lawrence, Banbury, England, OX17 2DB

Director02 October 2000Active
4, The Old Cornmill, Papcastle Road, Cockermouth, United Kingdom, CA13 0JJ

Director02 March 2020Active
19 Castle Street, Carlisle, CA3 8TW

Secretary24 October 1991Active
6 The Old Corn Mill, Papcastle, Cockermouth, CA13 0JP

Secretary13 April 1995Active
19 Castle Street, Carlisle, CA3 8SY

Director24 October 1991Active
5 Old Corn Mill, Dovers Lane, Papcastle, Cockermouth, CA13 0JP

Director02 November 1999Active
4 The Old Corn Mill, Dovers Lane Papcastle, Cockermouth, CA13 0JP

Director14 May 2004Active
Vistamar Off Main Street, Distington, Workington, CA14 5TH

Director18 March 1994Active
Flat 5 The Old Cornmill, Papcastle, Cockermouth, CA13 0JN

Director13 April 1995Active
Flat 4, The Old Cornmill Papcastle, Cockermouth,

Director13 April 1995Active
Flat 5 The Old Corn Mill, Papcastle, Cockermouth, CA13 0JP

Director01 October 1998Active
4 The Old Cornmill, Papcastle, Cockermouth, CA13 0JN

Director06 February 1996Active
19 Castle Street, Carlisle, CA3 8TW

Director24 October 1991Active
6 The Old Corn Mill, Papcastle, Cockermouth, CA13 0JP

Director13 April 1995Active
Langdale, North Street, Abergavenny, Wales, NP7 7ED

Director25 October 2015Active
Langdale 72 North Street, Abergavenny, NP7 7ED

Director13 April 1995Active

People with Significant Control

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:
  • Significant influence or 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:
  • 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 (8 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
2023-08-31Accounts

Accounts with accounts type micro entity.

Download
2023-08-31Confirmation statement

Confirmation statement with updates.

Download
2022-09-02Accounts

Accounts with accounts type micro entity.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Officers

Appoint person director company with name date.

Download
2020-10-19Officers

Termination director company with name termination date.

Download
2020-08-28Accounts

Accounts with accounts type micro entity.

Download
2020-08-28Confirmation statement

Confirmation statement with updates.

Download
2020-03-29Officers

Appoint person director company with name date.

Download
2020-03-29Officers

Termination director company with name termination date.

Download
2020-03-23Officers

Appoint person director company with name date.

Download
2020-03-23Officers

Termination director company with name termination date.

Download
2019-10-16Accounts

Accounts with accounts type micro entity.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-02-14Officers

Appoint person secretary company with name date.

Download
2019-02-13Address

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

Download
2019-02-12Persons with significant control

Notification of a person with significant control.

Download
2019-02-12Officers

Termination secretary company with name termination date.

Download
2019-02-12Persons with significant control

Cessation of a person with significant control.

Download
2018-12-28Accounts

Accounts with accounts type micro entity.

Download
2018-11-03Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type micro entity.

Download
2017-11-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.