19 CORNWALLIS CRESCENT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

19 CORNWALLIS CRESCENT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02718988

Incorporation date

01/06/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

27 Greenham Close, London, London SE1 7RPCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/1992)
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/08/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon13/12/2024
Termination of appointment of Rosanna Lucy Mazhar as a director on 2024-12-13
dot icon13/12/2024
Appointment of Ms Lai San Li as a director on 2024-12-13
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/09/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon13/01/2024
Termination of appointment of Nicola Brigitte Claxton as a director on 2024-01-13
dot icon13/01/2024
Cessation of Nicola Brigitte Claxton as a person with significant control on 2024-01-13
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/07/2023
Cessation of Elizabeth Mary Smith as a person with significant control on 2023-07-19
dot icon23/07/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon21/06/2023
Appointment of Mrs Rosanna Lucy Mazhar as a director on 2023-06-18
dot icon20/06/2023
Director's details changed for Dr Nicola Brigitte Claxton on 2023-06-18
dot icon21/05/2023
Termination of appointment of Elizabeth Mary Smith as a director on 2023-05-14
dot icon27/08/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon05/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/03/2022
Notification of Melanie Fewkes as a person with significant control on 2022-03-15
dot icon15/03/2022
Appointment of Mrs Melanie Fewkes as a director on 2022-03-05
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/09/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon31/05/2021
Change of details for Mr Simon Dampier-Jeans as a person with significant control on 2021-01-01
dot icon31/05/2021
Registered office address changed from 19,Cornwalls Crescent Clifton Bristol BS8 4PJ to 27 Greenham Close London London SE1 7RP on 2021-05-31
dot icon29/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/09/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/08/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon12/08/2019
Cessation of Stephen Arthur Rogers as a person with significant control on 2019-08-12
dot icon24/07/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon16/04/2018
Termination of appointment of Stephen Arthur Rogers as a director on 2018-03-02
dot icon13/04/2018
Termination of appointment of Stephen Arthur Rogers as a secretary on 2018-03-02
dot icon29/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon27/09/2016
Termination of appointment of Elizabeth Mary Smith as a secretary on 2016-09-20
dot icon27/09/2016
Appointment of Stephen Arthur Rogers as a director on 2016-09-20
dot icon27/09/2016
Appointment of Stephen Arthur Rogers as a secretary on 2016-09-20
dot icon27/09/2016
Termination of appointment of Richard Geoffrey Hobbs as a director on 2016-09-20
dot icon12/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon02/09/2016
Annual return made up to 2016-06-01
dot icon23/09/2015
Annual return made up to 2015-06-01 no member list
dot icon20/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/08/2014
Annual return made up to 2014-06-01 no member list
dot icon18/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/07/2013
Annual return made up to 2013-06-01 no member list
dot icon01/07/2013
Appointment of Ms Nicola Brigitte Claxton as a director
dot icon01/07/2013
Appointment of Ms Alice Victoria Goldsack as a director
dot icon28/11/2012
Secretary's details changed for Elizabeth Mary Smith on 2012-11-27
dot icon28/11/2012
Appointment of Mrs Elizabeth Mary Smith as a director
dot icon27/11/2012
Termination of appointment of Anna Rose as a director
dot icon25/07/2012
Annual return made up to 2012-06-01 no member list
dot icon20/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon02/11/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/06/2011
Annual return made up to 2011-06-01 no member list
dot icon24/03/2011
Appointment of Elizabeth Mary Smith as a secretary
dot icon03/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/06/2010
Annual return made up to 2010-06-01 no member list
dot icon28/06/2010
Director's details changed for Richard Geoffrey Hobbs on 2010-06-01
dot icon28/06/2010
Director's details changed for Mr Simon William Dampier Jeans on 2010-06-01
dot icon28/06/2010
Director's details changed for Anna Noel Rose on 2010-06-01
dot icon03/02/2010
Total exemption full accounts made up to 2008-12-31
dot icon03/09/2009
Appointment terminated director john brophy
dot icon13/07/2009
Annual return made up to 01/06/09
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon26/06/2008
Annual return made up to 01/06/08
dot icon28/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon18/06/2007
Annual return made up to 01/06/07
dot icon30/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon23/06/2006
Annual return made up to 01/06/06
dot icon23/06/2006
New director appointed
dot icon03/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon11/08/2005
New director appointed
dot icon11/08/2005
Annual return made up to 01/06/05
dot icon08/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon23/07/2004
Annual return made up to 01/06/04
dot icon07/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon02/07/2003
Annual return made up to 01/06/03
dot icon04/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon28/06/2002
Annual return made up to 01/06/02
dot icon21/05/2002
New director appointed
dot icon03/07/2001
Annual return made up to 01/06/01
dot icon03/07/2001
New secretary appointed
dot icon11/05/2001
Secretary resigned;director resigned
dot icon16/02/2001
Accounts for a small company made up to 2000-12-31
dot icon01/06/2000
Annual return made up to 01/06/00
dot icon14/03/2000
Accounts for a small company made up to 1999-12-31
dot icon01/07/1999
New director appointed
dot icon10/06/1999
Annual return made up to 01/06/99
dot icon11/05/1999
Accounts for a small company made up to 1998-12-31
dot icon30/09/1998
Accounts for a small company made up to 1997-12-31
dot icon01/06/1998
Annual return made up to 01/06/98
dot icon04/09/1997
Accounts for a small company made up to 1996-12-31
dot icon15/08/1997
New director appointed
dot icon11/06/1997
Annual return made up to 01/06/97
dot icon14/05/1997
Secretary resigned
dot icon21/04/1997
New secretary appointed;new director appointed
dot icon19/06/1996
Accounts for a small company made up to 1995-12-31
dot icon28/05/1996
Annual return made up to 01/06/96
dot icon18/05/1995
Annual return made up to 01/06/95
dot icon10/04/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/10/1994
Accounts for a small company made up to 1993-12-31
dot icon09/06/1994
Annual return made up to 01/06/94
dot icon25/03/1994
Auditor's resignation
dot icon15/03/1994
Secretary resigned;new secretary appointed;director resigned
dot icon08/11/1993
Full accounts made up to 1992-12-31
dot icon25/06/1993
Secretary resigned;new director appointed
dot icon26/05/1993
New secretary appointed
dot icon21/05/1993
Annual return made up to 01/06/93
dot icon13/05/1993
New secretary appointed
dot icon09/02/1993
Accounting reference date notified as 31/12
dot icon11/06/1992
Registered office changed on 11/06/92 from: 110 whitchurch road cardiff CF4 3LY
dot icon11/06/1992
Director resigned;new director appointed
dot icon11/06/1992
Director resigned;new director appointed
dot icon11/06/1992
Director resigned;new director appointed
dot icon11/06/1992
Director resigned;new director appointed
dot icon11/06/1992
Secretary resigned;new secretary appointed;director resigned
dot icon01/06/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-87.91 % *

* during past year

Cash in Bank

£1,881.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.22K
-
0.00
15.56K
-
2022
0
707.00
-
0.00
1.88K
-
2022
0
707.00
-
0.00
1.88K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

707.00 £Descended-86.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.88K £Descended-87.91 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
31/05/1992 - 31/05/1992
16826
Ms Alice Victoria Goldsack
Director
27/02/2013 - Present
-
Combined Nominees Limited
Nominee Director
31/05/1992 - 31/05/1992
7286
Henriques, Penelope Jane, Doctor
Director
31/05/1992 - 25/11/1993
1
Rogers, Stephen Arthur
Director
19/09/2016 - 01/03/2018
2

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 19 CORNWALLIS CRESCENT MANAGEMENT LIMITED

19 CORNWALLIS CRESCENT MANAGEMENT LIMITED is an(a) Active company incorporated on 01/06/1992 with the registered office located at 27 Greenham Close, London, London SE1 7RP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 19 CORNWALLIS CRESCENT MANAGEMENT LIMITED?

toggle

19 CORNWALLIS CRESCENT MANAGEMENT LIMITED is currently Active. It was registered on 01/06/1992 .

Where is 19 CORNWALLIS CRESCENT MANAGEMENT LIMITED located?

toggle

19 CORNWALLIS CRESCENT MANAGEMENT LIMITED is registered at 27 Greenham Close, London, London SE1 7RP.

What does 19 CORNWALLIS CRESCENT MANAGEMENT LIMITED do?

toggle

19 CORNWALLIS CRESCENT MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 19 CORNWALLIS CRESCENT MANAGEMENT LIMITED?

toggle

The latest filing was on 25/09/2025: Total exemption full accounts made up to 2024-12-31.