31 CORNWALLIS GARDENS MANAGEMENT LTD

Register to unlock more data on OkredoRegister

31 CORNWALLIS GARDENS MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06113471

Incorporation date

19/02/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Apartment 1, 31 Cornwallis Gardens, Hastings, East Sussex TN34 1LRCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2007)
dot icon30/03/2026
Micro company accounts made up to 2025-06-30
dot icon24/02/2026
Confirmation statement made on 2026-02-19 with updates
dot icon31/03/2025
Micro company accounts made up to 2024-06-30
dot icon27/02/2025
Confirmation statement made on 2025-02-19 with no updates
dot icon20/01/2025
Appointment of Mr Banigantchul Baiakin Robert Mendy as a director on 2025-01-20
dot icon20/01/2025
Cessation of Laura Verity Allen as a person with significant control on 2025-01-20
dot icon28/03/2024
Micro company accounts made up to 2023-06-30
dot icon20/02/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon29/06/2023
Micro company accounts made up to 2022-06-30
dot icon19/02/2023
Confirmation statement made on 2023-02-19 with updates
dot icon19/02/2023
Termination of appointment of Harrison Anthony Fisher as a director on 2023-02-20
dot icon03/05/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon29/04/2022
Termination of appointment of Kim Rosina Creed as a secretary on 2022-04-29
dot icon29/04/2022
Termination of appointment of Kim Rosina Creed as a director on 2022-04-29
dot icon29/04/2022
Cessation of Kim Rosina Creed as a person with significant control on 2022-04-29
dot icon22/02/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon09/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon23/03/2021
Appointment of Mr Harrison Anthony Fisher as a director on 2021-03-20
dot icon01/03/2021
Notification of Harrison Anthony Fisher as a person with significant control on 2020-06-15
dot icon01/03/2021
Confirmation statement made on 2021-02-19 with updates
dot icon28/06/2020
Cessation of Joseph Smith as a person with significant control on 2020-06-15
dot icon28/06/2020
Termination of appointment of Joseph Smith as a director on 2020-06-15
dot icon20/02/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon20/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon25/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon21/02/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon16/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon20/02/2018
Confirmation statement made on 2018-02-19 with updates
dot icon10/07/2017
Appointment of Mr John James Sterry as a director on 2017-07-10
dot icon10/07/2017
Notification of John James Sterry as a person with significant control on 2017-07-01
dot icon10/07/2017
Notification of Laura Verity Allen as a person with significant control on 2017-07-01
dot icon26/06/2017
Cessation of Christopher Robert Duncan Fielder as a person with significant control on 2017-03-17
dot icon26/06/2017
Termination of appointment of Christopher Robert Duncan Fielder as a director on 2017-03-17
dot icon21/02/2017
Confirmation statement made on 2017-02-19 with updates
dot icon16/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon16/11/2016
Appointment of Mr Joseph Smith as a director on 2016-11-07
dot icon12/03/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon10/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon08/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon04/03/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon04/03/2015
Termination of appointment of Richard Anthony Chipperfield Jones as a director on 2015-02-24
dot icon13/03/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon05/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon14/03/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon16/03/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon23/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon02/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon02/03/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon26/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon26/02/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon26/02/2010
Director's details changed for Christopher Robert Duncan Fielder on 2010-02-25
dot icon26/02/2010
Director's details changed for Richard Anthony Chipperfield Jones on 2010-02-25
dot icon26/02/2010
Director's details changed for Kim Rosina Creed on 2010-02-25
dot icon27/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon16/03/2009
Return made up to 19/02/09; full list of members
dot icon06/01/2009
Accounts for a dormant company made up to 2007-06-30
dot icon25/11/2008
Accounting reference date shortened from 29/02/2008 to 30/06/2007
dot icon07/03/2008
Return made up to 19/02/08; full list of members
dot icon25/07/2007
Resolutions
dot icon22/06/2007
Resolutions
dot icon22/06/2007
Resolutions
dot icon22/06/2007
Resolutions
dot icon22/06/2007
New director appointed
dot icon22/06/2007
New secretary appointed;new director appointed
dot icon22/06/2007
New director appointed
dot icon22/06/2007
Secretary resigned;director resigned
dot icon22/06/2007
Director resigned
dot icon19/02/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
18.20K
-
0.00
-
-
2022
0
20.00
-
0.00
-
-
2023
0
20.00
-
0.00
-
-
2023
0
20.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

20.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Harrison Anthony Fisher
Director
19/03/2021 - 19/02/2023
-
Mendy, Banigantchul Baiakin Robert
Director
20/01/2025 - Present
-
Sterry, John James
Director
10/07/2017 - Present
-

Persons with Significant Control

7
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 31 CORNWALLIS GARDENS MANAGEMENT LTD

31 CORNWALLIS GARDENS MANAGEMENT LTD is an(a) Active company incorporated on 19/02/2007 with the registered office located at Apartment 1, 31 Cornwallis Gardens, Hastings, East Sussex TN34 1LR. There are currently 2 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 31 CORNWALLIS GARDENS MANAGEMENT LTD?

toggle

31 CORNWALLIS GARDENS MANAGEMENT LTD is currently Active. It was registered on 19/02/2007 .

Where is 31 CORNWALLIS GARDENS MANAGEMENT LTD located?

toggle

31 CORNWALLIS GARDENS MANAGEMENT LTD is registered at Apartment 1, 31 Cornwallis Gardens, Hastings, East Sussex TN34 1LR.

What does 31 CORNWALLIS GARDENS MANAGEMENT LTD do?

toggle

31 CORNWALLIS GARDENS MANAGEMENT LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 31 CORNWALLIS GARDENS MANAGEMENT LTD?

toggle

The latest filing was on 30/03/2026: Micro company accounts made up to 2025-06-30.