C M CORNEY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

C M CORNEY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08062967

Incorporation date

09/05/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Tagus House, 9 Ocean Way, Southampton, Hampshire SO14 3TJCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2012)
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon06/02/2025
Total exemption full accounts made up to 2024-03-31
dot icon09/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/12/2022
Registered office address changed from C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA United Kingdom to Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ on 2022-12-20
dot icon20/12/2022
Director's details changed for Ms Charlotte Michele Corney on 2022-05-20
dot icon20/12/2022
Change of details for Ms Charlotte Michele Corney as a person with significant control on 2022-05-20
dot icon06/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/12/2021
Change of details for Ms Charlotte Michele Corney as a person with significant control on 2021-12-22
dot icon23/12/2021
Director's details changed for Ms Charlotte Michele Corney on 2021-12-22
dot icon23/12/2021
Registered office address changed from Granite Fort Yaverland Seafront Sandown Isle of Wight PO36 8QB to C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA on 2021-12-23
dot icon04/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon25/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/07/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon13/04/2019
Resolutions
dot icon13/04/2019
Change of name notice
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon11/05/2018
Change of details for Ms Charlotte Michele Corney as a person with significant control on 2018-01-05
dot icon11/05/2018
Director's details changed for Ms Charlotte Michele Corney on 2018-01-05
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/12/2017
Previous accounting period shortened from 2017-09-30 to 2017-03-31
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon23/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon16/06/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon05/06/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon05/06/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon16/04/2014
Director's details changed for Ms Charlotte Michele Corney on 2014-03-01
dot icon06/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon05/06/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon03/06/2013
Current accounting period extended from 2013-05-31 to 2013-09-30
dot icon15/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon09/05/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
46.02K
-
0.00
3.85K
-
2022
1
63.66K
-
0.00
20.89K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Corney, Charlotte Michele
Director
09/05/2012 - Present
6

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 C M CORNEY HOLDINGS LIMITED

C M CORNEY HOLDINGS LIMITED is an(a) Active company incorporated on 09/05/2012 with the registered office located at Tagus House, 9 Ocean Way, Southampton, Hampshire SO14 3TJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C M CORNEY HOLDINGS LIMITED?

toggle

C M CORNEY HOLDINGS LIMITED is currently Active. It was registered on 09/05/2012 .

Where is C M CORNEY HOLDINGS LIMITED located?

toggle

C M CORNEY HOLDINGS LIMITED is registered at Tagus House, 9 Ocean Way, Southampton, Hampshire SO14 3TJ.

What does C M CORNEY HOLDINGS LIMITED do?

toggle

C M CORNEY HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for C M CORNEY HOLDINGS LIMITED?

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2025-03-31.