2 CORNFORD GROVE LIMITED

Register to unlock more data on OkredoRegister

2 CORNFORD GROVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04271413

Incorporation date

16/08/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Wedgewood, Somerfield Road, Maidstone, Kent ME16 8JJCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2001)
dot icon17/11/2025
Micro company accounts made up to 2025-08-31
dot icon30/08/2025
Termination of appointment of Andrew Simon Hughes as a director on 2025-08-01
dot icon30/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon19/11/2024
Micro company accounts made up to 2024-08-31
dot icon27/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon16/11/2023
Micro company accounts made up to 2023-08-31
dot icon01/10/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon01/10/2023
Termination of appointment of Katie Webster as a director on 2023-10-01
dot icon04/09/2023
Termination of appointment of Ed Barker as a director on 2023-01-27
dot icon04/09/2023
Appointment of Ms Katie Webster as a director on 2023-01-27
dot icon04/09/2023
Appointment of Ms Jessica Webster as a director on 2023-01-27
dot icon10/11/2022
Micro company accounts made up to 2022-08-31
dot icon09/10/2022
Termination of appointment of Mark Colling as a director on 2022-10-01
dot icon09/10/2022
Termination of appointment of Katie Colling as a director on 2022-10-01
dot icon27/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon15/11/2021
Micro company accounts made up to 2021-08-31
dot icon16/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon19/05/2021
Notification of a person with significant control statement
dot icon27/12/2020
Withdrawal of a person with significant control statement on 2020-12-27
dot icon26/10/2020
Micro company accounts made up to 2020-08-31
dot icon30/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon10/05/2020
Appointment of Mr Ed Barker as a director on 2020-05-01
dot icon11/11/2019
Micro company accounts made up to 2019-08-31
dot icon14/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon08/11/2018
Micro company accounts made up to 2018-08-31
dot icon31/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon20/12/2017
Micro company accounts made up to 2017-08-31
dot icon27/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon26/10/2016
Total exemption small company accounts made up to 2016-08-31
dot icon19/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon19/08/2016
Director's details changed for Miss Katie Mcginn on 2016-08-01
dot icon12/10/2015
Total exemption small company accounts made up to 2015-08-31
dot icon21/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon06/11/2014
Total exemption small company accounts made up to 2014-08-31
dot icon31/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon31/08/2014
Appointment of Miss Katie Mcginn as a director on 2013-12-20
dot icon31/08/2014
Appointment of Mr Mark Colling as a director on 2013-12-20
dot icon28/08/2014
Termination of appointment of Craig Alistair Hanratty as a director on 2014-02-01
dot icon18/11/2013
Total exemption small company accounts made up to 2013-08-31
dot icon31/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon23/11/2012
Total exemption small company accounts made up to 2012-08-31
dot icon22/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon22/08/2012
Director's details changed for Mr Craig Alistair Hanratty on 2012-08-20
dot icon21/08/2012
Director's details changed for Simon Kyriazis on 2012-08-17
dot icon21/08/2012
Director's details changed for Garry Paul Reynolds on 2012-03-23
dot icon21/08/2012
Secretary's details changed for Garry Paul Reynolds on 2012-03-23
dot icon21/08/2012
Registered office address changed from 54 Bromley Gardens Bromley Kent BR2 0ET on 2012-08-21
dot icon24/11/2011
Total exemption small company accounts made up to 2011-08-31
dot icon30/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon30/08/2011
Director's details changed for Alessandro Carlo Dinardo on 2011-01-01
dot icon30/08/2011
Director's details changed for Simon Kyriazis on 2011-01-01
dot icon30/08/2011
Director's details changed for Craig Alistair Hanratty on 2011-01-01
dot icon11/11/2010
Total exemption small company accounts made up to 2010-08-31
dot icon16/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon15/08/2010
Director's details changed for Dr Andrew Simon Hughes on 2010-08-01
dot icon15/08/2010
Director's details changed for Simon Kyriazis on 2010-08-01
dot icon15/08/2010
Director's details changed for Alessandro Carlo Dinardo on 2010-08-01
dot icon15/08/2010
Director's details changed for Garry Paul Reynolds on 2010-08-01
dot icon15/08/2010
Director's details changed for Craig Alistair Hanratty on 2010-08-01
dot icon03/01/2010
Total exemption small company accounts made up to 2009-08-31
dot icon24/08/2009
Return made up to 01/08/09; full list of members
dot icon24/08/2009
Director's change of particulars / andrew hughes / 24/08/2009
dot icon30/12/2008
Total exemption small company accounts made up to 2008-08-31
dot icon26/08/2008
Return made up to 01/08/08; full list of members
dot icon16/10/2007
Total exemption small company accounts made up to 2007-08-31
dot icon12/09/2007
New director appointed
dot icon16/08/2007
Return made up to 01/08/07; full list of members
dot icon16/08/2007
Director resigned
dot icon25/10/2006
Total exemption small company accounts made up to 2006-08-31
dot icon21/08/2006
New director appointed
dot icon21/08/2006
Return made up to 01/08/06; full list of members
dot icon30/01/2006
New director appointed
dot icon22/12/2005
Director resigned
dot icon30/09/2005
Total exemption small company accounts made up to 2005-08-31
dot icon09/08/2005
Return made up to 01/08/05; full list of members
dot icon09/08/2005
Director's particulars changed
dot icon21/10/2004
Total exemption small company accounts made up to 2004-08-31
dot icon12/08/2004
Return made up to 01/08/04; no change of members
dot icon29/07/2004
Accounts for a dormant company made up to 2003-08-31
dot icon01/09/2003
New director appointed
dot icon26/08/2003
Return made up to 01/08/03; full list of members
dot icon26/08/2003
New director appointed
dot icon28/07/2003
New director appointed
dot icon20/07/2003
New director appointed
dot icon12/07/2003
Accounts for a dormant company made up to 2002-08-31
dot icon03/06/2003
Secretary's particulars changed
dot icon24/09/2002
Ad 07/09/02--------- £ si 5@1=5 £ ic 1/6
dot icon24/09/2002
Return made up to 16/08/02; full list of members
dot icon25/07/2002
Director resigned
dot icon25/07/2002
Secretary resigned
dot icon17/07/2002
Registered office changed on 17/07/02 from: 1ST floor 14 city road cardiff CF24 3DL
dot icon10/07/2002
New director appointed
dot icon10/07/2002
New secretary appointed
dot icon08/07/2002
Certificate of change of name
dot icon16/08/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dinardo, Alessandro Carlo
Director
22/08/2007 - Present
22
Reynolds, Garry Paul
Director
01/08/2003 - Present
2
Barker, Ed
Director
01/05/2020 - 27/01/2023
-
Hughes, Andrew Simon, Dr
Director
07/07/2003 - 01/08/2025
-
Webster, Jessica
Director
27/01/2023 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2 CORNFORD GROVE LIMITED

2 CORNFORD GROVE LIMITED is an(a) Active company incorporated on 16/08/2001 with the registered office located at Wedgewood, Somerfield Road, Maidstone, Kent ME16 8JJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 2 CORNFORD GROVE LIMITED?

toggle

2 CORNFORD GROVE LIMITED is currently Active. It was registered on 16/08/2001 .

Where is 2 CORNFORD GROVE LIMITED located?

toggle

2 CORNFORD GROVE LIMITED is registered at Wedgewood, Somerfield Road, Maidstone, Kent ME16 8JJ.

What does 2 CORNFORD GROVE LIMITED do?

toggle

2 CORNFORD GROVE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 2 CORNFORD GROVE LIMITED?

toggle

The latest filing was on 17/11/2025: Micro company accounts made up to 2025-08-31.