20 CORNWALL GARDENS (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

20 CORNWALL GARDENS (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02147246

Incorporation date

15/07/1987

Size

Dormant

Contacts

Registered address

Registered address

110-114 Duke Street, Liverpool, Merseyside L1 5AGCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1987)
dot icon06/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon06/01/2026
Director's details changed for Andrew Dougal Cox on 2026-01-05
dot icon17/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon03/04/2025
Director's details changed for Andrew Dougal Cox on 2025-04-03
dot icon03/04/2025
Registered office address changed from 375 Eaton Road West Derby Liverpool Merseyside L12 2AH England to 110-114 Duke Street Liverpool Merseyside L1 5AG on 2025-04-03
dot icon16/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon11/09/2024
Total exemption full accounts made up to 2023-09-30
dot icon27/06/2024
Previous accounting period shortened from 2023-09-29 to 2023-09-28
dot icon05/02/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon19/09/2023
Accounts for a dormant company made up to 2022-09-30
dot icon20/06/2023
Previous accounting period shortened from 2022-09-30 to 2022-09-29
dot icon19/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon29/09/2022
Accounts for a dormant company made up to 2021-09-30
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon12/05/2021
Accounts for a dormant company made up to 2020-09-30
dot icon13/04/2021
Termination of appointment of Hewbrook Limited as a secretary on 2021-03-15
dot icon04/03/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon20/10/2020
Accounts for a dormant company made up to 2019-09-30
dot icon06/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon22/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon05/02/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon05/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon08/01/2018
Director's details changed for Andrew Dougal Cox on 2018-01-08
dot icon08/01/2018
Registered office address changed from 369-371 Eaton Road West Derby Liverpool L12 2AH to 375 Eaton Road West Derby Liverpool Merseyside L12 2AH on 2018-01-08
dot icon13/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon02/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon16/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon22/01/2016
Annual return made up to 2015-12-31 no member list
dot icon28/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon14/01/2015
Annual return made up to 2014-12-31 no member list
dot icon17/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon15/01/2014
Annual return made up to 2013-12-31 no member list
dot icon27/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon25/01/2013
Annual return made up to 2012-12-31 no member list
dot icon10/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon23/01/2012
Annual return made up to 2011-12-31 no member list
dot icon23/01/2012
Secretary's details changed for Hewbrook Limited on 2011-12-30
dot icon20/01/2012
Registered office address changed from 369-375 Eaton Road West Derby Liverpool Merseyside L12 2AH on 2012-01-20
dot icon18/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon31/01/2011
Annual return made up to 2010-12-31 no member list
dot icon31/01/2011
Secretary's details changed for Hewbrook Limited on 2010-12-30
dot icon29/01/2011
Director's details changed for Andrew Dougal Cox on 2010-12-30
dot icon23/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon01/03/2010
Annual return made up to 2009-12-31 no member list
dot icon01/03/2010
Secretary's details changed for Hewbrook Limited on 2009-10-01
dot icon26/02/2010
Director's details changed for Andrew Dougal Cox on 2009-10-01
dot icon26/02/2010
Secretary's details changed for Hewbrook Limited on 2009-10-01
dot icon13/11/2009
Termination of appointment of Antonino Casimo as a director
dot icon22/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon09/01/2009
Annual return made up to 31/12/08
dot icon24/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon23/01/2008
Annual return made up to 31/12/07
dot icon18/12/2007
New director appointed
dot icon18/05/2007
Accounts for a dormant company made up to 2006-09-30
dot icon19/01/2007
Annual return made up to 31/12/06
dot icon18/01/2007
Annual return made up to 31/12/05
dot icon18/01/2007
Annual return made up to 31/12/04
dot icon18/01/2007
Location of register of members
dot icon13/12/2006
Registered office changed on 13/12/06 from: 1 purley road purley surrey CR8 2HA
dot icon25/07/2006
Accounts for a dormant company made up to 2005-09-30
dot icon15/06/2006
Director resigned
dot icon02/08/2005
Accounts for a dormant company made up to 2004-09-30
dot icon02/11/2004
Accounts for a dormant company made up to 2003-09-30
dot icon21/01/2004
Annual return made up to 31/12/03
dot icon11/06/2003
Accounts for a dormant company made up to 2002-09-30
dot icon23/01/2003
Annual return made up to 31/12/02
dot icon27/05/2002
Total exemption full accounts made up to 2001-09-30
dot icon20/02/2002
Annual return made up to 31/12/01
dot icon09/01/2001
Annual return made up to 31/12/00
dot icon14/12/2000
Full accounts made up to 2000-09-30
dot icon13/12/2000
New secretary appointed
dot icon13/12/2000
Director resigned
dot icon06/09/2000
Secretary resigned;director resigned
dot icon16/05/2000
Full accounts made up to 1999-09-30
dot icon17/02/2000
Director resigned
dot icon05/01/2000
Registered office changed on 05/01/00 from: 1 purley road purley surrey CR8 2HA
dot icon24/12/1999
Annual return made up to 31/12/99
dot icon20/12/1999
Registered office changed on 20/12/99 from: 10 needham road london W11 2RP
dot icon15/10/1999
New secretary appointed
dot icon07/10/1999
Secretary resigned
dot icon20/09/1999
Accounts for a small company made up to 1998-09-30
dot icon07/09/1999
New director appointed
dot icon02/09/1999
Director's particulars changed
dot icon17/08/1999
Director resigned
dot icon17/08/1999
New director appointed
dot icon17/08/1999
New director appointed
dot icon13/08/1999
New director appointed
dot icon01/08/1999
New director appointed
dot icon06/01/1999
Annual return made up to 31/12/98
dot icon23/06/1998
Full accounts made up to 1997-09-30
dot icon03/06/1998
Director resigned
dot icon03/06/1998
Secretary resigned
dot icon03/06/1998
New secretary appointed
dot icon12/02/1998
Annual return made up to 31/12/97
dot icon12/02/1998
Location of register of members
dot icon02/02/1998
Secretary's particulars changed;director's particulars changed
dot icon11/02/1997
Full accounts made up to 1996-09-30
dot icon20/01/1997
Annual return made up to 31/12/96
dot icon16/08/1996
New director appointed
dot icon22/07/1996
Full accounts made up to 1995-09-30
dot icon12/02/1996
Secretary resigned
dot icon12/02/1996
New secretary appointed
dot icon01/02/1996
Secretary's particulars changed
dot icon01/02/1996
Secretary resigned
dot icon01/02/1996
Registered office changed on 01/02/96 from: 10 needham road london W11 2RP
dot icon01/02/1996
Annual return made up to 31/12/95
dot icon24/02/1995
Annual return made up to 31/12/94
dot icon21/02/1995
Full accounts made up to 1994-09-30
dot icon16/02/1995
New director appointed
dot icon09/02/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/03/1994
Full accounts made up to 1993-09-30
dot icon13/01/1994
Annual return made up to 31/12/93
dot icon21/12/1993
Director resigned
dot icon21/01/1993
Annual return made up to 31/12/92
dot icon28/10/1992
Full accounts made up to 1992-09-30
dot icon02/10/1992
Full accounts made up to 1991-09-30
dot icon02/10/1992
Full accounts made up to 1990-09-30
dot icon16/07/1992
New director appointed
dot icon16/07/1992
Annual return made up to 31/12/91
dot icon16/09/1991
Resolutions
dot icon16/09/1991
Resolutions
dot icon16/09/1991
Resolutions
dot icon22/08/1991
Director resigned
dot icon11/05/1991
Memorandum and Articles of Association
dot icon11/05/1991
Resolutions
dot icon18/04/1991
Full accounts made up to 1989-09-30
dot icon16/01/1991
Annual return made up to 31/12/90
dot icon08/08/1990
Accounting reference date shortened from 31/03 to 30/09
dot icon17/04/1990
Annual return made up to 31/12/89
dot icon02/04/1990
Director resigned
dot icon10/03/1989
Annual return made up to 24/11/88
dot icon21/02/1989
Director resigned;new director appointed
dot icon21/02/1989
New director appointed
dot icon21/02/1989
Secretary resigned;new secretary appointed
dot icon21/02/1989
Registered office changed on 21/02/89 from: 21 buckingham gate london SW1E 6LB
dot icon15/07/1987
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
28/09/2025
dot iconNext due on
28/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Casimo, Antonino Filippo
Director
13/07/1999 - 29/10/2009
3
EDEN SECRETARIES LIMITED
Corporate Secretary
29/05/1998 - 01/10/1999
241
Lee, Janet
Secretary
09/10/1999 - 01/09/2000
-
ATLAS CORPORATE SECRETARIES LIMITED
Corporate Director
29/07/1996 - 29/05/1998
5
ATLAS CORPORATE SECRETARIES LIMITED
Corporate Secretary
01/01/1996 - 29/05/1998
5

Persons with Significant Control

1
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 20 CORNWALL GARDENS (MANAGEMENT) LIMITED

20 CORNWALL GARDENS (MANAGEMENT) LIMITED is an(a) Active company incorporated on 15/07/1987 with the registered office located at 110-114 Duke Street, Liverpool, Merseyside L1 5AG. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 20 CORNWALL GARDENS (MANAGEMENT) LIMITED?

toggle

20 CORNWALL GARDENS (MANAGEMENT) LIMITED is currently Active. It was registered on 15/07/1987 .

Where is 20 CORNWALL GARDENS (MANAGEMENT) LIMITED located?

toggle

20 CORNWALL GARDENS (MANAGEMENT) LIMITED is registered at 110-114 Duke Street, Liverpool, Merseyside L1 5AG.

What does 20 CORNWALL GARDENS (MANAGEMENT) LIMITED do?

toggle

20 CORNWALL GARDENS (MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 20 CORNWALL GARDENS (MANAGEMENT) LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2025-12-31 with updates.