24 CORNWALLIS GARDENS LIMITED

Register to unlock more data on OkredoRegister

24 CORNWALLIS GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04220716

Incorporation date

21/05/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Fpe Management, 184 Queens Road, Hastings TN34 1RGCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2001)
dot icon16/03/2026
Micro company accounts made up to 2025-06-24
dot icon17/07/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon03/07/2024
Micro company accounts made up to 2024-06-24
dot icon03/07/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon21/03/2024
Micro company accounts made up to 2023-06-24
dot icon20/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon20/03/2023
Micro company accounts made up to 2022-06-24
dot icon22/07/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon29/07/2021
Micro company accounts made up to 2021-06-24
dot icon06/07/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon06/07/2021
Termination of appointment of Marianne Constance Scott Walton as a director on 2021-06-29
dot icon06/07/2021
Termination of appointment of Gareth John Jones as a director on 2021-06-29
dot icon07/10/2020
Micro company accounts made up to 2020-06-24
dot icon20/07/2020
Confirmation statement made on 2020-06-29 with updates
dot icon26/09/2019
Micro company accounts made up to 2019-06-24
dot icon16/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon28/02/2019
Micro company accounts made up to 2018-06-24
dot icon29/08/2018
Notification of Martin Mordecai Levinson as a person with significant control on 2018-07-06
dot icon04/07/2018
Confirmation statement made on 2018-06-29 with updates
dot icon04/07/2018
Termination of appointment of Colin Spencer Hassell as a director on 2018-07-04
dot icon09/03/2018
Micro company accounts made up to 2017-06-24
dot icon07/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon02/03/2017
Accounts for a dormant company made up to 2016-06-24
dot icon02/03/2017
Registered office address changed from 1 Cobourg Place Hastings E Sussex TN34 3HY to Fpe Management 184 Queens Road Hastings TN34 1RG on 2017-03-02
dot icon11/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon17/03/2016
Total exemption small company accounts made up to 2015-06-24
dot icon24/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon19/04/2015
Total exemption small company accounts made up to 2014-06-24
dot icon27/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon13/03/2014
Total exemption small company accounts made up to 2013-06-24
dot icon08/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon19/03/2013
Total exemption small company accounts made up to 2012-06-24
dot icon24/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon24/07/2012
Director's details changed for Colin Spencer Hassell on 2012-07-24
dot icon24/07/2012
Secretary's details changed for Martin Mordecai Levinson on 2011-11-14
dot icon24/07/2012
Director's details changed for Parviz Khalilpour on 2012-07-24
dot icon24/07/2012
Director's details changed for Marianne Constance Scott Walton on 2012-07-24
dot icon24/07/2012
Director's details changed for Mr Gareth John Jones on 2012-07-24
dot icon16/03/2012
Total exemption small company accounts made up to 2011-06-24
dot icon06/12/2011
Appointment of Martin Mordecai Levinson as a secretary
dot icon06/12/2011
Termination of appointment of Colin Hassell as a secretary
dot icon06/12/2011
Registered office address changed from Flat 42 Ashton Court 2 Connington Crescent Chingford Hatch London E4 6LW on 2011-12-06
dot icon06/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon08/04/2011
Total exemption small company accounts made up to 2010-06-24
dot icon05/07/2010
Annual return made up to 2010-06-21
dot icon25/02/2010
Total exemption small company accounts made up to 2009-06-24
dot icon01/06/2009
Return made up to 25/05/09; full list of members
dot icon03/04/2009
Total exemption full accounts made up to 2008-06-24
dot icon04/06/2008
Return made up to 21/05/08; no change of members
dot icon20/05/2008
Director appointed mr gareth john jones
dot icon19/05/2008
Appointment terminated director sophie o'sullivan
dot icon13/05/2008
Total exemption small company accounts made up to 2007-06-24
dot icon18/06/2007
Return made up to 21/05/07; full list of members
dot icon25/04/2007
Total exemption small company accounts made up to 2006-06-24
dot icon01/06/2006
Return made up to 21/05/06; full list of members
dot icon08/02/2006
Total exemption small company accounts made up to 2005-06-24
dot icon23/11/2005
Registered office changed on 23/11/05 from: 159 horns road barkingside ilford essex IG6 1DF
dot icon03/06/2005
Return made up to 21/05/05; full list of members
dot icon11/04/2005
Total exemption small company accounts made up to 2004-06-24
dot icon01/06/2004
Return made up to 21/05/04; full list of members
dot icon27/04/2004
Total exemption small company accounts made up to 2003-06-24
dot icon14/09/2003
New director appointed
dot icon26/08/2003
Registered office changed on 26/08/03 from: 159 horns road barkingside ilford essex IG6 1DF
dot icon26/08/2003
Director resigned
dot icon29/05/2003
Return made up to 21/05/03; full list of members
dot icon24/03/2003
Registered office changed on 24/03/03 from: 24 cornwallis gardens hastings east sussex TN34 1LR
dot icon24/03/2003
Total exemption small company accounts made up to 2002-06-24
dot icon12/09/2002
New director appointed
dot icon10/06/2002
Return made up to 21/05/02; full list of members
dot icon22/04/2002
New director appointed
dot icon12/04/2002
Director resigned
dot icon21/09/2001
Accounting reference date extended from 31/05/02 to 24/06/02
dot icon13/09/2001
Ad 08/09/01--------- £ si 4@1=4 £ ic 1/5
dot icon06/07/2001
New director appointed
dot icon28/06/2001
Director resigned
dot icon28/06/2001
Secretary resigned
dot icon28/06/2001
New director appointed
dot icon28/06/2001
New secretary appointed;new director appointed
dot icon28/06/2001
New director appointed
dot icon21/05/2001
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/06/2024
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
24/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/06/2024
dot iconNext account date
24/06/2025
dot iconNext due on
24/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.00
-
0.00
-
-
2022
0
6.00
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

Employees

-

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STL SECRETARIES LTD.
Nominee Secretary
21/05/2001 - 21/05/2001
580
Levinson, Martin Mordecai
Director
15/08/2003 - Present
10
STL DIRECTORS LTD.
Nominee Director
21/05/2001 - 21/05/2001
740
O'sullivan, Sophie Jessica
Director
05/03/2002 - 25/09/2007
-
Jones, Gareth John
Director
26/09/2007 - 29/06/2021
-

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 24 CORNWALLIS GARDENS LIMITED

24 CORNWALLIS GARDENS LIMITED is an(a) Active company incorporated on 21/05/2001 with the registered office located at Fpe Management, 184 Queens Road, Hastings TN34 1RG. There are currently 3 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 24 CORNWALLIS GARDENS LIMITED?

toggle

24 CORNWALLIS GARDENS LIMITED is currently Active. It was registered on 21/05/2001 .

Where is 24 CORNWALLIS GARDENS LIMITED located?

toggle

24 CORNWALLIS GARDENS LIMITED is registered at Fpe Management, 184 Queens Road, Hastings TN34 1RG.

What does 24 CORNWALLIS GARDENS LIMITED do?

toggle

24 CORNWALLIS GARDENS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 24 CORNWALLIS GARDENS LIMITED?

toggle

The latest filing was on 16/03/2026: Micro company accounts made up to 2025-06-24.