CORFTON PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CORFTON PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08198632

Incorporation date

03/09/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

27a Green Lane, Northwood HA6 2PXCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2012)
dot icon29/09/2025
Total exemption full accounts made up to 2024-09-30
dot icon22/09/2025
Confirmation statement made on 2025-09-03 with no updates
dot icon30/06/2025
Previous accounting period shortened from 2024-09-30 to 2024-09-29
dot icon04/11/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon24/06/2024
Previous accounting period extended from 2023-09-24 to 2023-09-30
dot icon01/06/2024
Registered office address changed from 42 Corfton Road Ealing, London, W5 2HT to 27a Green Lane Northwood HA6 2PX on 2024-06-01
dot icon22/11/2023
Compulsory strike-off action has been discontinued
dot icon21/11/2023
First Gazette notice for compulsory strike-off
dot icon15/11/2023
Confirmation statement made on 2023-09-03 with no updates
dot icon26/08/2023
Compulsory strike-off action has been discontinued
dot icon23/08/2023
Total exemption full accounts made up to 2022-09-30
dot icon22/08/2023
First Gazette notice for compulsory strike-off
dot icon23/01/2023
Satisfaction of charge 081986320003 in full
dot icon25/10/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon23/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon23/06/2022
Previous accounting period shortened from 2021-09-25 to 2021-09-24
dot icon13/10/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon24/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon25/06/2021
Previous accounting period shortened from 2020-09-26 to 2020-09-25
dot icon10/03/2021
Satisfaction of charge 081986320002 in full
dot icon03/03/2021
Registration of charge 081986320004, created on 2021-02-25
dot icon03/03/2021
Registration of charge 081986320005, created on 2021-02-25
dot icon03/03/2021
Registration of charge 081986320006, created on 2021-02-25
dot icon09/11/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon09/09/2020
Termination of appointment of Gerard Grealis as a director on 2020-09-09
dot icon21/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon15/07/2020
Satisfaction of charge 1 in full
dot icon14/12/2019
Compulsory strike-off action has been discontinued
dot icon11/12/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon26/11/2019
First Gazette notice for compulsory strike-off
dot icon26/09/2019
Total exemption full accounts made up to 2018-09-30
dot icon27/06/2019
Previous accounting period shortened from 2018-09-27 to 2018-09-26
dot icon11/09/2018
Confirmation statement made on 2018-09-03 with no updates
dot icon27/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon17/11/2017
Confirmation statement made on 2017-09-03 with updates
dot icon17/11/2017
Notification of Angela Marie Grealis as a person with significant control on 2017-08-31
dot icon17/11/2017
Cessation of Gerard Grealis as a person with significant control on 2017-08-31
dot icon26/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon13/10/2016
Confirmation statement made on 2016-09-03 with updates
dot icon21/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon30/10/2015
Total exemption small company accounts made up to 2014-09-30
dot icon26/10/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon18/09/2015
Previous accounting period shortened from 2014-09-28 to 2014-09-27
dot icon19/06/2015
Previous accounting period shortened from 2014-09-29 to 2014-09-28
dot icon24/01/2015
Compulsory strike-off action has been discontinued
dot icon21/01/2015
Annual return made up to 2014-09-03 with full list of shareholders
dot icon13/01/2015
First Gazette notice for compulsory strike-off
dot icon01/10/2014
Total exemption small company accounts made up to 2013-09-30
dot icon02/06/2014
Previous accounting period shortened from 2013-09-30 to 2013-09-29
dot icon14/02/2014
Annual return made up to 2013-09-03 with full list of shareholders
dot icon28/09/2013
Registration of charge 081986320002
dot icon28/09/2013
Registration of charge 081986320003
dot icon11/12/2012
Particulars of a mortgage or charge / charge no: 1
dot icon03/09/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-16.76 % *

* during past year

Cash in Bank

£207,760.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
673.26K
-
0.00
249.59K
-
2022
2
693.69K
-
0.00
207.76K
-
2022
2
693.69K
-
0.00
207.76K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

693.69K £Ascended3.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

207.76K £Descended-16.76 % *

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
Grealis, Angela
Director
03/09/2012 - Present
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CORFTON PROPERTIES LIMITED

CORFTON PROPERTIES LIMITED is an(a) Active company incorporated on 03/09/2012 with the registered office located at 27a Green Lane, Northwood HA6 2PX. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CORFTON PROPERTIES LIMITED?

toggle

CORFTON PROPERTIES LIMITED is currently Active. It was registered on 03/09/2012 .

Where is CORFTON PROPERTIES LIMITED located?

toggle

CORFTON PROPERTIES LIMITED is registered at 27a Green Lane, Northwood HA6 2PX.

What does CORFTON PROPERTIES LIMITED do?

toggle

CORFTON PROPERTIES LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

How many employees does CORFTON PROPERTIES LIMITED have?

toggle

CORFTON PROPERTIES LIMITED had 2 employees in 2022.

What is the latest filing for CORFTON PROPERTIES LIMITED?

toggle

The latest filing was on 29/09/2025: Total exemption full accounts made up to 2024-09-30.