CORK HOUSE (77 LEESONS HILL) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CORK HOUSE (77 LEESONS HILL) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02175284

Incorporation date

08/10/1987

Size

Micro Entity

Contacts

Registered address

Registered address

First Floor 234 Green Lane, London SE9 3TLCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1987)
dot icon13/01/2026
Micro company accounts made up to 2025-09-30
dot icon25/04/2025
Confirmation statement made on 2025-04-06 with no updates
dot icon18/11/2024
Micro company accounts made up to 2024-09-30
dot icon26/04/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon06/02/2024
Micro company accounts made up to 2023-09-30
dot icon12/04/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon22/02/2023
Micro company accounts made up to 2022-09-30
dot icon21/04/2022
Micro company accounts made up to 2021-09-30
dot icon19/04/2022
Confirmation statement made on 2022-04-06 with updates
dot icon18/01/2022
Registered office address changed from C/O 240 Green Lane Unit 8a Green Lane Business Park 240 Green Lane London SE9 3TL to First Floor 234 Green Lane London SE9 3TL on 2022-01-18
dot icon07/05/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon17/03/2021
Micro company accounts made up to 2020-09-30
dot icon08/04/2020
Confirmation statement made on 2020-04-06 with no updates
dot icon05/11/2019
Micro company accounts made up to 2019-09-30
dot icon08/04/2019
Confirmation statement made on 2019-04-06 with updates
dot icon16/11/2018
Micro company accounts made up to 2018-09-30
dot icon06/04/2018
Confirmation statement made on 2018-04-06 with no updates
dot icon16/01/2018
Micro company accounts made up to 2017-09-30
dot icon03/05/2017
Confirmation statement made on 2017-04-07 with updates
dot icon13/02/2017
Micro company accounts made up to 2016-09-30
dot icon11/04/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon11/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon30/10/2015
Appointment of Mr Richard Camfield Mackie as a director on 2015-10-19
dot icon10/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon16/04/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon14/04/2015
Termination of appointment of Jonathan William Mallet as a director on 2014-08-20
dot icon14/04/2015
Termination of appointment of Ann Mallet as a director on 2014-08-20
dot icon30/04/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon09/12/2013
Total exemption small company accounts made up to 2013-09-30
dot icon13/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon13/05/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon13/05/2013
Termination of appointment of Maureen Smith as a director
dot icon11/01/2013
Appointment of Mr Damien Ferguson as a director
dot icon10/05/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon10/05/2012
Secretary's details changed for Property Services Plus Limited on 2012-03-30
dot icon08/03/2012
Registered office address changed from the Old Store Rear of 81 Avery Hill Road London SE9 2BJ United Kingdom on 2012-03-08
dot icon28/11/2011
Total exemption small company accounts made up to 2011-09-30
dot icon26/04/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon22/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon07/06/2010
Registered office address changed from 94 Edgehill Road Chislehurst Kent BR7 6LB on 2010-06-07
dot icon07/06/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon04/06/2010
Director's details changed for Maureen Ann Smith on 2009-10-01
dot icon04/06/2010
Secretary's details changed for Property Services Plus Limited on 2009-10-01
dot icon04/06/2010
Director's details changed for Mr Jonathan William Mallet on 2009-10-01
dot icon04/06/2010
Director's details changed for Mrs Ann Mallet on 2009-10-01
dot icon09/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon13/04/2009
Return made up to 07/04/09; full list of members
dot icon11/02/2009
Total exemption small company accounts made up to 2008-09-30
dot icon30/12/2008
Appointment terminated director teresa clements
dot icon30/09/2008
Return made up to 07/04/08; full list of members
dot icon26/09/2008
Total exemption full accounts made up to 2007-09-30
dot icon24/09/2008
Secretary appointed property services plus LIMITED
dot icon24/09/2008
Appointment terminated director marianne dynes
dot icon24/09/2008
Appointment terminated secretary charles reynolds
dot icon21/06/2007
Total exemption full accounts made up to 2006-09-30
dot icon25/04/2007
Return made up to 07/04/07; no change of members
dot icon06/06/2006
Total exemption full accounts made up to 2005-09-30
dot icon15/05/2006
Return made up to 07/04/06; full list of members
dot icon11/07/2005
Total exemption full accounts made up to 2004-09-30
dot icon10/06/2005
Return made up to 07/04/05; full list of members
dot icon18/06/2004
Total exemption full accounts made up to 2003-09-30
dot icon16/04/2004
Director resigned
dot icon16/04/2004
Return made up to 07/04/04; full list of members
dot icon08/06/2003
Total exemption full accounts made up to 2002-09-30
dot icon14/04/2003
Return made up to 07/04/03; full list of members
dot icon10/03/2003
New director appointed
dot icon10/03/2003
New director appointed
dot icon03/03/2003
New director appointed
dot icon03/03/2003
New director appointed
dot icon03/03/2003
New director appointed
dot icon31/07/2002
Total exemption full accounts made up to 2001-09-30
dot icon15/05/2002
New secretary appointed
dot icon15/05/2002
Secretary resigned
dot icon15/04/2002
Return made up to 07/04/02; change of members
dot icon14/01/2002
New director appointed
dot icon12/07/2001
Total exemption full accounts made up to 2000-09-30
dot icon10/07/2001
Return made up to 07/04/01; full list of members
dot icon14/04/2000
Return made up to 07/04/00; full list of members
dot icon01/02/2000
Full accounts made up to 1999-09-30
dot icon11/11/1999
Director resigned
dot icon13/04/1999
Return made up to 07/04/99; change of members
dot icon13/03/1999
Full accounts made up to 1998-09-30
dot icon13/10/1998
New director appointed
dot icon17/07/1998
Full accounts made up to 1997-09-30
dot icon13/07/1998
Return made up to 07/04/98; full list of members
dot icon08/07/1997
Return made up to 07/04/97; full list of members
dot icon30/12/1996
Full accounts made up to 1996-09-30
dot icon15/12/1996
Director resigned
dot icon15/12/1996
Director resigned
dot icon15/12/1996
Director resigned
dot icon24/04/1996
Return made up to 07/04/96; full list of members
dot icon16/02/1996
Full accounts made up to 1995-09-30
dot icon18/07/1995
Return made up to 07/04/95; no change of members
dot icon23/03/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/05/1994
Director resigned;new director appointed
dot icon19/04/1994
Director resigned;new director appointed
dot icon19/04/1994
Return made up to 07/04/94; no change of members
dot icon06/04/1994
Full accounts made up to 1993-09-30
dot icon16/03/1994
Registered office changed on 16/03/94 from: county house 221/241 beckenham road beckenham kent BR3 4UF
dot icon16/03/1994
Secretary resigned;new secretary appointed
dot icon26/10/1993
Registered office changed on 26/10/93 from: dunraven house, weighton road, penge, SE20 8SX.
dot icon18/06/1993
Full accounts made up to 1992-09-30
dot icon04/04/1993
Return made up to 07/04/93; full list of members
dot icon27/03/1992
Return made up to 07/04/92; no change of members
dot icon12/12/1991
Full accounts made up to 1991-09-30
dot icon29/08/1991
Return made up to 07/04/90; full list of members
dot icon29/08/1991
Return made up to 07/04/91; no change of members
dot icon30/05/1991
Full accounts made up to 1990-09-30
dot icon10/02/1991
Accounting reference date shortened from 31/03 to 30/09
dot icon10/02/1991
Full accounts made up to 1989-09-30
dot icon21/08/1989
Registered office changed on 21/08/89 from: cork house 77 lessons hill st paul's cray kent BR5 2LF
dot icon21/08/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/08/1989
Return made up to 07/04/89; full list of members
dot icon23/01/1989
New secretary appointed;new director appointed
dot icon03/01/1989
Wd 07/12/88 ad 15/12/88--------- £ si 10@1=10 £ ic 2/12
dot icon24/08/1988
Registered office changed on 24/08/88 from: 8 blair court the knoll beckenham kent BR3 2JJ
dot icon15/06/1988
New director appointed
dot icon07/06/1988
Registered office changed on 07/06/88 from: 52 lankton close beckenham kent
dot icon07/06/1988
Secretary's particulars changed;director's particulars changed
dot icon15/02/1988
Memorandum and Articles of Association
dot icon12/02/1988
Resolutions
dot icon09/02/1988
Registered office changed on 09/02/88 from: 2 baches street london N1 6UB
dot icon09/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/01/1988
Certificate of change of name
dot icon08/10/1987
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
30/09/2025
dot iconNext confirmation date
06/04/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
12.00
-
0.00
-
-
2022
-
12.00
-
0.00
-
-
2023
-
12.00
-
0.00
-
-
2023
-
12.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

12.00 £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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ferguson, Damian
Director
08/04/2012 - Present
-
Mackie, Richard Camfield
Director
19/10/2015 - 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 CORK HOUSE (77 LEESONS HILL) MANAGEMENT LIMITED

CORK HOUSE (77 LEESONS HILL) MANAGEMENT LIMITED is an(a) Active company incorporated on 08/10/1987 with the registered office located at First Floor 234 Green Lane, London SE9 3TL. There are currently 2 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 CORK HOUSE (77 LEESONS HILL) MANAGEMENT LIMITED?

toggle

CORK HOUSE (77 LEESONS HILL) MANAGEMENT LIMITED is currently Active. It was registered on 08/10/1987 .

Where is CORK HOUSE (77 LEESONS HILL) MANAGEMENT LIMITED located?

toggle

CORK HOUSE (77 LEESONS HILL) MANAGEMENT LIMITED is registered at First Floor 234 Green Lane, London SE9 3TL.

What does CORK HOUSE (77 LEESONS HILL) MANAGEMENT LIMITED do?

toggle

CORK HOUSE (77 LEESONS HILL) MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CORK HOUSE (77 LEESONS HILL) MANAGEMENT LIMITED?

toggle

The latest filing was on 13/01/2026: Micro company accounts made up to 2025-09-30.