29 CORNWALL CRESCENT RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

29 CORNWALL CRESCENT RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02964770

Incorporation date

05/09/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Aylesmore Court, St. Briavels, Lydney GL15 6UQCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/1994)
dot icon22/07/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon06/05/2025
Micro company accounts made up to 2024-09-30
dot icon11/11/2024
Second filing of Confirmation Statement dated 2016-09-05
dot icon11/11/2024
Second filing of Confirmation Statement dated 2024-07-09
dot icon31/07/2024
Director's details changed for Miss Alice Elisabeth Vera Locke on 2024-07-30
dot icon11/07/2024
Appointment of Miss Alice Elisabeth Vera Locke as a director on 2024-07-10
dot icon09/07/2024
Confirmation statement made on 2024-07-09 with updates
dot icon26/02/2024
Micro company accounts made up to 2023-09-30
dot icon18/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon16/05/2023
Micro company accounts made up to 2022-09-30
dot icon14/04/2023
Termination of appointment of Marjaana Haljala as a director on 2023-04-01
dot icon29/09/2022
Registered office address changed from 11 Richmond Road Sutton Coldfield West Midlands B73 6BJ to Aylesmore Court St. Briavels Lydney GL15 6UQ on 2022-09-29
dot icon21/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon09/09/2022
Appointment of Mr Benjamin John Pearson Morgan as a director on 2022-08-31
dot icon08/09/2022
Termination of appointment of Donna Louise Wade as a director on 2022-08-31
dot icon06/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon16/09/2021
Confirmation statement made on 2021-09-05 with updates
dot icon22/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon09/06/2021
Appointment of Ms Holly Suzanna Sait as a director on 2021-06-09
dot icon09/06/2021
Appointment of Mr Razvan Grigore Capanescu as a director on 2021-06-09
dot icon07/06/2021
Termination of appointment of Rufus Tiger Taylor as a director on 2021-05-31
dot icon07/06/2021
Termination of appointment of Sophie Kennedy Clark as a director on 2020-10-01
dot icon16/09/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon17/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon05/09/2019
05/09/19 Statement of Capital gbp 52
dot icon25/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon06/09/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon22/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon05/09/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon25/11/2016
Total exemption full accounts made up to 2016-09-30
dot icon09/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon15/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon15/10/2015
Appointment of Mr Marjaana Haljala as a director on 2015-10-01
dot icon13/10/2015
Termination of appointment of George Issaias as a director on 2015-10-01
dot icon07/09/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon18/06/2015
Total exemption full accounts made up to 2014-09-30
dot icon29/05/2015
Appointment of Miss Sophie Kennedy Clark as a director on 2015-05-28
dot icon29/05/2015
Appointment of Mr George Issaias as a director on 2015-05-29
dot icon28/05/2015
Appointment of Mr Francis Celestine Macdermot as a director on 2015-05-28
dot icon28/05/2015
Appointment of Mr Rufus Tiger Taylor as a director on 2015-05-28
dot icon01/05/2015
Registered office address changed from 29 Cornwall Crescent London W11 1PH to 11 Richmond Road Sutton Coldfield West Midlands B73 6BJ on 2015-05-01
dot icon01/05/2015
Termination of appointment of Rufus Tiger Taylor as a director on 2015-05-01
dot icon01/05/2015
Termination of appointment of George Issaias as a director on 2015-05-01
dot icon01/05/2015
Termination of appointment of Sophie Isabel Anne Kennedy Clark as a director on 2015-05-01
dot icon01/05/2015
Termination of appointment of Andrew James Frederick Fox as a director on 2015-05-01
dot icon30/09/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon27/06/2014
Total exemption full accounts made up to 2013-09-30
dot icon24/02/2014
Total exemption full accounts made up to 2012-09-30
dot icon16/01/2014
Appointment of Mr George Issaias as a director
dot icon14/01/2014
Compulsory strike-off action has been discontinued
dot icon13/01/2014
Annual return made up to 2013-09-05 with full list of shareholders
dot icon12/01/2014
Termination of appointment of Elizabeth Howard as a director
dot icon12/01/2014
Termination of appointment of Caroline Rose as a secretary
dot icon12/01/2014
Termination of appointment of Carrie Rose as a director
dot icon12/01/2014
Appointment of Mrs Donna Louise Wade as a director
dot icon05/11/2013
First Gazette notice for compulsory strike-off
dot icon11/10/2012
Annual return made up to 2012-09-05 with full list of shareholders
dot icon03/10/2012
Compulsory strike-off action has been discontinued
dot icon02/10/2012
First Gazette notice for compulsory strike-off
dot icon27/09/2012
Accounts for a dormant company made up to 2011-09-30
dot icon31/07/2012
Appointment of Ms Sophie Isabel Anne Kennedy Clark as a director
dot icon31/07/2012
Termination of appointment of Jude Rajendram as a director
dot icon22/12/2011
Annual return made up to 2011-09-05 with full list of shareholders
dot icon21/12/2011
Termination of appointment of Simon Dick as a director
dot icon21/12/2011
Appointment of Mr Rufus Tiger Taylor as a director
dot icon06/07/2011
Accounts for a dormant company made up to 2010-09-30
dot icon27/01/2011
Annual return made up to 2010-09-05 with full list of shareholders
dot icon26/01/2011
Director's details changed for Jude Rohan Rajendram on 2010-09-05
dot icon26/01/2011
Director's details changed for Carrie Rose on 2010-09-05
dot icon26/01/2011
Director's details changed for Mr Simon Dick on 2010-09-05
dot icon26/01/2011
Director's details changed for Elizabeth Dorothy Howard on 2010-09-05
dot icon05/07/2010
Accounts for a dormant company made up to 2009-09-30
dot icon11/12/2009
Annual return made up to 2009-09-05 with full list of shareholders
dot icon04/12/2009
Termination of appointment of Susan Saville Sneath as a director
dot icon04/12/2009
Appointment of Mr Simon Dick as a director
dot icon17/02/2009
Return made up to 05/09/08; full list of members
dot icon17/02/2009
Return made up to 05/09/07; full list of members
dot icon06/02/2009
Accounts for a dormant company made up to 2008-09-30
dot icon06/02/2009
Accounts for a dormant company made up to 2007-09-30
dot icon15/08/2007
Accounts for a dormant company made up to 2006-09-30
dot icon10/08/2007
Resolutions
dot icon02/10/2006
Return made up to 05/09/06; full list of members
dot icon31/07/2006
Accounts for a dormant company made up to 2005-09-30
dot icon31/07/2006
Resolutions
dot icon26/09/2005
Return made up to 05/09/05; full list of members
dot icon22/09/2005
New director appointed
dot icon22/09/2005
New director appointed
dot icon22/09/2005
New director appointed
dot icon21/09/2005
New director appointed
dot icon20/09/2005
Director resigned
dot icon01/08/2005
Resolutions
dot icon01/08/2005
Accounts for a dormant company made up to 2004-09-30
dot icon30/09/2004
Return made up to 05/09/04; full list of members
dot icon06/09/2004
New secretary appointed
dot icon03/09/2004
Secretary resigned
dot icon16/08/2004
Resolutions
dot icon16/08/2004
Accounts for a dormant company made up to 2003-09-30
dot icon02/08/2004
Resolutions
dot icon25/09/2003
Return made up to 05/09/03; full list of members
dot icon11/06/2003
Accounts for a dormant company made up to 2002-09-30
dot icon11/06/2003
Resolutions
dot icon09/10/2002
Return made up to 05/09/02; full list of members
dot icon09/10/2002
Director resigned
dot icon09/10/2002
Secretary resigned
dot icon09/10/2002
New secretary appointed;new director appointed
dot icon09/10/2002
New director appointed
dot icon27/11/2001
Accounts for a dormant company made up to 2001-09-30
dot icon27/11/2001
Resolutions
dot icon05/10/2001
Return made up to 05/09/01; full list of members
dot icon05/10/2001
Secretary resigned
dot icon23/08/2001
New secretary appointed
dot icon27/04/2001
New director appointed
dot icon27/04/2001
Director resigned
dot icon01/02/2001
Accounts for a dormant company made up to 2000-09-30
dot icon01/02/2001
Resolutions
dot icon04/10/2000
Return made up to 05/09/00; full list of members
dot icon10/02/2000
Accounts for a dormant company made up to 1999-09-30
dot icon10/02/2000
Resolutions
dot icon17/09/1999
Return made up to 05/09/99; full list of members
dot icon26/01/1999
Accounts for a dormant company made up to 1998-09-30
dot icon26/01/1999
Resolutions
dot icon10/11/1998
Return made up to 05/09/98; full list of members
dot icon15/10/1998
Director resigned
dot icon15/10/1998
New director appointed
dot icon15/10/1998
New secretary appointed
dot icon17/09/1998
Secretary resigned
dot icon30/06/1998
Accounts for a dormant company made up to 1997-09-30
dot icon30/06/1998
Resolutions
dot icon23/09/1997
Return made up to 05/09/97; full list of members
dot icon02/06/1997
Accounts for a dormant company made up to 1996-09-30
dot icon02/06/1997
Resolutions
dot icon24/10/1996
New director appointed
dot icon10/10/1996
Return made up to 05/09/96; full list of members
dot icon18/09/1996
Registered office changed on 18/09/96 from: 4 george street west luton beds LU1 2BJ
dot icon07/08/1996
Accounts for a dormant company made up to 1995-09-30
dot icon26/05/1996
Resolutions
dot icon18/10/1995
Return made up to 05/09/95; full list of members
dot icon21/08/1995
Secretary resigned;new secretary appointed;director resigned
dot icon21/08/1995
Director resigned;new director appointed
dot icon10/08/1995
Ad 04/08/95--------- £ si 5@10=50 £ ic 4/54
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/10/1994
Ad 21/09/94--------- £ si 2@1=2 £ ic 2/4
dot icon06/10/1994
Secretary resigned;new secretary appointed;director resigned
dot icon06/10/1994
Director's particulars changed;new director appointed
dot icon28/09/1994
New director appointed
dot icon05/09/1994
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
30/09/2024

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
52.00
-
0.00
-
-
2022
0
52.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morgan, Benjamin John Pearson
Director
31/08/2022 - Present
-
Macdermot, Francis Celestine
Director
28/05/2015 - Present
1
Capanescu, Razvan Grigore
Director
09/06/2021 - Present
2
Haljala, Marjaana
Director
01/10/2015 - 01/04/2023
-
Locke, Alice Elisabeth Vera
Director
10/07/2024 - Present
-

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 29 CORNWALL CRESCENT RESIDENTS COMPANY LIMITED

29 CORNWALL CRESCENT RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 05/09/1994 with the registered office located at Aylesmore Court, St. Briavels, Lydney GL15 6UQ. There are currently 5 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 29 CORNWALL CRESCENT RESIDENTS COMPANY LIMITED?

toggle

29 CORNWALL CRESCENT RESIDENTS COMPANY LIMITED is currently Active. It was registered on 05/09/1994 .

Where is 29 CORNWALL CRESCENT RESIDENTS COMPANY LIMITED located?

toggle

29 CORNWALL CRESCENT RESIDENTS COMPANY LIMITED is registered at Aylesmore Court, St. Briavels, Lydney GL15 6UQ.

What does 29 CORNWALL CRESCENT RESIDENTS COMPANY LIMITED do?

toggle

29 CORNWALL CRESCENT RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 29 CORNWALL CRESCENT RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 22/07/2025: Confirmation statement made on 2025-07-09 with no updates.