ALEXANDER WADHAM-CORN (DEVELOPMENT CO.) LIMITED

Register to unlock more data on OkredoRegister

ALEXANDER WADHAM-CORN (DEVELOPMENT CO.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02182295

Incorporation date

22/10/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lawrence House, Goodwyn Avenue, Mill Hill, London NW7 3RHCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/1987)
dot icon08/04/2026
Total exemption full accounts made up to 2025-11-30
dot icon22/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon12/08/2025
Director's details changed for Daniel James Mattey on 2025-08-08
dot icon23/06/2025
Confirmation statement made on 2025-06-14 with updates
dot icon23/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon07/08/2024
Director's details changed for Mr Steven Mattey on 2024-06-30
dot icon17/06/2024
Confirmation statement made on 2024-06-14 with updates
dot icon07/11/2023
Termination of appointment of Alison Sandler as a secretary on 2023-11-06
dot icon07/11/2023
Appointment of Robert Adam Davis as a secretary on 2023-11-06
dot icon25/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon14/06/2023
Confirmation statement made on 2023-06-14 with updates
dot icon28/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon16/06/2022
Confirmation statement made on 2022-06-14 with updates
dot icon22/02/2022
Appointment of Daniel James Mattey as a director on 2022-02-10
dot icon13/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon14/06/2021
Confirmation statement made on 2021-06-14 with updates
dot icon22/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon15/06/2020
Confirmation statement made on 2020-06-14 with updates
dot icon16/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon17/06/2019
Confirmation statement made on 2019-06-14 with updates
dot icon15/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon14/06/2018
Confirmation statement made on 2018-06-14 with updates
dot icon04/06/2018
Director's details changed for Leanne Michelle Mattey on 2018-06-04
dot icon17/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon14/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon07/06/2017
Director's details changed for Leanne Michelle Mattey on 2017-05-31
dot icon07/06/2017
Director's details changed for Mr David Gary Mattey on 2017-05-31
dot icon30/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon27/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon25/05/2016
Director's details changed for Mr Steven Mattey on 2016-05-25
dot icon25/04/2016
Termination of appointment of Jeffrey Mattey as a secretary on 2016-02-17
dot icon25/04/2016
Appointment of Alison Sandler as a secretary on 2016-02-17
dot icon18/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon17/06/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon23/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon23/06/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon24/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon19/06/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon11/07/2012
Accounts for a small company made up to 2011-11-30
dot icon19/06/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon11/08/2011
Accounts for a small company made up to 2010-11-30
dot icon28/06/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon15/09/2010
Director's details changed for Mr Steven Mattey on 2010-07-28
dot icon16/08/2010
Accounts for a small company made up to 2009-11-30
dot icon04/08/2010
Director's details changed for Mr Steven Mattey on 2010-07-28
dot icon03/08/2010
Director's details changed for Mr Steven Mattey on 2010-07-28
dot icon12/07/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon01/07/2010
Termination of appointment of Adam Brandon as a director
dot icon29/06/2010
Appointment of Leanne Michelle Mattey as a director
dot icon07/07/2009
Accounts for a small company made up to 2008-11-30
dot icon03/07/2009
Return made up to 14/06/09; full list of members
dot icon17/09/2008
Accounts for a small company made up to 2007-11-30
dot icon16/07/2008
Return made up to 14/06/08; full list of members
dot icon01/11/2007
Director's particulars changed
dot icon28/09/2007
Accounts for a small company made up to 2006-11-30
dot icon28/06/2007
Return made up to 14/06/07; full list of members
dot icon24/01/2007
Location of register of members
dot icon05/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon07/08/2006
Return made up to 14/06/06; full list of members
dot icon13/07/2006
New director appointed
dot icon14/06/2006
Registered office changed on 14/06/06 from: haslers old station road loughton essex IG10 4PL
dot icon21/02/2006
Director resigned
dot icon21/02/2006
New director appointed
dot icon21/02/2006
New director appointed
dot icon11/11/2005
Total exemption small company accounts made up to 2004-11-30
dot icon05/08/2005
Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH
dot icon21/06/2005
Return made up to 14/06/05; full list of members
dot icon09/07/2004
Accounts for a small company made up to 2003-11-30
dot icon14/06/2004
Return made up to 14/06/04; full list of members
dot icon01/07/2003
Accounts for a small company made up to 2002-11-30
dot icon16/06/2003
Return made up to 14/06/03; full list of members
dot icon09/07/2002
Accounts for a small company made up to 2001-11-30
dot icon14/06/2002
Return made up to 14/06/02; full list of members
dot icon20/06/2001
Accounts for a small company made up to 2000-11-30
dot icon13/06/2001
Return made up to 14/06/01; full list of members
dot icon28/09/2000
Accounts for a small company made up to 1999-11-30
dot icon11/08/2000
Memorandum and Articles of Association
dot icon21/06/2000
Return made up to 14/06/00; full list of members
dot icon05/04/2000
New director appointed
dot icon05/04/2000
New secretary appointed
dot icon15/03/2000
Declaration of satisfaction of mortgage/charge
dot icon10/03/2000
Accounting reference date shortened from 31/03/00 to 30/11/99
dot icon09/03/2000
Resolutions
dot icon07/03/2000
Auditor's resignation
dot icon06/03/2000
Registered office changed on 06/03/00 from: 65A high street whitstable kent CT5 1BB
dot icon06/03/2000
Secretary resigned
dot icon06/03/2000
Director resigned
dot icon02/03/2000
Full accounts made up to 1999-03-31
dot icon10/02/2000
Accounts for a small company made up to 1998-03-31
dot icon31/01/2000
Secretary resigned
dot icon31/01/2000
New secretary appointed
dot icon04/08/1999
Return made up to 14/06/99; full list of members
dot icon11/03/1999
Secretary resigned
dot icon11/03/1999
Registered office changed on 11/03/99 from: 41/43 william street herne bay kent CT6 5NT
dot icon16/04/1998
New director appointed
dot icon03/02/1998
Accounts for a small company made up to 1997-03-31
dot icon08/01/1998
New secretary appointed
dot icon08/01/1998
Director resigned
dot icon08/01/1998
Director resigned
dot icon08/07/1997
Return made up to 14/06/97; no change of members
dot icon04/02/1997
Accounts for a small company made up to 1996-03-31
dot icon09/09/1996
Return made up to 14/06/96; full list of members
dot icon30/01/1996
Accounts for a small company made up to 1995-03-31
dot icon14/09/1995
Return made up to 14/06/95; no change of members
dot icon25/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/06/1994
Return made up to 14/06/94; no change of members
dot icon10/02/1994
Full accounts made up to 1993-03-31
dot icon24/06/1993
Return made up to 14/06/93; full list of members
dot icon04/02/1993
Full accounts made up to 1992-03-31
dot icon25/06/1992
Return made up to 14/06/92; no change of members
dot icon06/05/1992
Full accounts made up to 1991-03-31
dot icon24/06/1991
Return made up to 14/06/91; no change of members
dot icon09/10/1990
Accounts for a small company made up to 1990-03-31
dot icon05/09/1990
Accounts for a small company made up to 1989-03-31
dot icon05/09/1990
Return made up to 14/06/90; full list of members
dot icon30/12/1988
Return made up to 24/12/88; full list of members
dot icon16/06/1988
Particulars of mortgage/charge
dot icon03/03/1988
Registered office changed on 03/03/88 from: 61 fairview ave wigmorege gillingham kent ME8 oqp
dot icon03/03/1988
New director appointed
dot icon03/03/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/03/1988
Certificate of change of name
dot icon22/10/1987
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
30/11/2024
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.49M
-
0.00
142.33K
-
2022
4
1.59M
-
0.00
42.96K
-
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
Mattey, Steven
Director
30/01/2006 - Present
129
Mattey, David Gary
Director
30/01/2006 - Present
107
Daniel James Mattey
Director
10/02/2022 - Present
42
Mattey, Leanne Michelle
Director
28/05/2010 - Present
53
Sandler, Alison
Secretary
17/02/2016 - 06/11/2023
-

Persons with Significant Control

0

No PSC data available.

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 ALEXANDER WADHAM-CORN (DEVELOPMENT CO.) LIMITED

ALEXANDER WADHAM-CORN (DEVELOPMENT CO.) LIMITED is an(a) Active company incorporated on 22/10/1987 with the registered office located at Lawrence House, Goodwyn Avenue, Mill Hill, London NW7 3RH. 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 ALEXANDER WADHAM-CORN (DEVELOPMENT CO.) LIMITED?

toggle

ALEXANDER WADHAM-CORN (DEVELOPMENT CO.) LIMITED is currently Active. It was registered on 22/10/1987 .

Where is ALEXANDER WADHAM-CORN (DEVELOPMENT CO.) LIMITED located?

toggle

ALEXANDER WADHAM-CORN (DEVELOPMENT CO.) LIMITED is registered at Lawrence House, Goodwyn Avenue, Mill Hill, London NW7 3RH.

What does ALEXANDER WADHAM-CORN (DEVELOPMENT CO.) LIMITED do?

toggle

ALEXANDER WADHAM-CORN (DEVELOPMENT CO.) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ALEXANDER WADHAM-CORN (DEVELOPMENT CO.) LIMITED?

toggle

The latest filing was on 08/04/2026: Total exemption full accounts made up to 2025-11-30.