CORN MILL COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CORN MILL COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03062314

Incorporation date

30/05/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Cambridge House, 16 High Street, Saffron Walden, Essex CB10 1AXCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/1995)
dot icon10/02/2026
Termination of appointment of Edoardo Viaroli as a director on 2026-01-17
dot icon22/10/2025
Micro company accounts made up to 2025-05-30
dot icon24/07/2025
Appointment of Mr Edoardo Viaroli as a director on 2025-06-18
dot icon03/06/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon22/08/2024
Micro company accounts made up to 2024-05-30
dot icon17/07/2024
Termination of appointment of Roy Brian Moore as a director on 2024-02-01
dot icon04/06/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon03/01/2024
Accounts for a dormant company made up to 2023-05-30
dot icon13/12/2023
Appointment of Mr Thomas William Setchell as a director on 2023-08-25
dot icon28/09/2023
Termination of appointment of Peter William Cains as a director on 2023-08-31
dot icon28/06/2023
Termination of appointment of James Hari Wesley Price as a director on 2022-08-31
dot icon14/06/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon15/02/2023
Accounts for a dormant company made up to 2022-05-30
dot icon21/12/2022
Termination of appointment of Anthony Clive Dorren as a secretary on 2022-12-20
dot icon21/12/2022
Appointment of Tayler Bradshaw Limited as a secretary on 2022-12-21
dot icon21/12/2022
Registered office address changed from 3 Chichester Road Saffron Walden Essex CB11 3EW to Cambridge House 16 High Street Saffron Walden Essex CB10 1AX on 2022-12-21
dot icon18/10/2022
Appointment of Mr Nathan John Watkins as a director on 2021-11-10
dot icon17/10/2022
Appointment of Mr Roy Brian Moore as a director on 2021-11-10
dot icon13/08/2022
Termination of appointment of James Henry Janson Oxley as a director on 2019-02-20
dot icon13/06/2022
Confirmation statement made on 2022-05-30 with updates
dot icon18/02/2022
Accounts for a dormant company made up to 2021-05-30
dot icon22/08/2021
Termination of appointment of Nadia Marson as a director on 2021-08-13
dot icon21/08/2021
Appointment of Mr Neil Grant Macdonald as a director on 2021-01-20
dot icon07/06/2021
Confirmation statement made on 2021-05-30 with updates
dot icon08/05/2021
Micro company accounts made up to 2020-05-30
dot icon10/12/2020
Termination of appointment of Christopher Lacaze as a director on 2020-12-10
dot icon15/06/2020
Confirmation statement made on 2020-05-30 with updates
dot icon27/02/2020
Total exemption full accounts made up to 2019-05-30
dot icon06/06/2019
Confirmation statement made on 2019-05-30 with updates
dot icon04/04/2019
Appointment of Dr James Hari Wesley Price as a director on 2019-04-01
dot icon28/01/2019
Total exemption full accounts made up to 2018-05-30
dot icon10/01/2019
Director's details changed for Dr Peter William Cains on 2019-01-01
dot icon10/01/2019
Appointment of Dr Peter William Cains as a director on 2019-01-01
dot icon07/12/2018
Termination of appointment of Clive Moore as a director on 2018-12-05
dot icon19/07/2018
Appointment of Mr James Henry Janson Oxley as a director on 2018-06-22
dot icon12/06/2018
Confirmation statement made on 2018-05-30 with updates
dot icon20/04/2018
Termination of appointment of Peter William Cains as a director on 2018-04-20
dot icon17/11/2017
Total exemption full accounts made up to 2017-05-30
dot icon11/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon18/05/2017
Appointment of Mr Christopher Lacaze as a director on 2017-03-22
dot icon20/02/2017
Appointment of Mr Clive Moore as a director on 2016-11-07
dot icon14/02/2017
Termination of appointment of Andrew Charles Hinge as a director on 2017-01-09
dot icon03/02/2017
Total exemption small company accounts made up to 2016-05-30
dot icon24/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon25/04/2016
Director's details changed for Peter William Cains on 2016-04-25
dot icon25/04/2016
Appointment of Peter William Cains as a director on 2016-04-19
dot icon25/04/2016
Termination of appointment of Robin Alan Barrett as a director on 2016-03-03
dot icon20/01/2016
Total exemption small company accounts made up to 2015-05-30
dot icon12/11/2015
Secretary's details changed for Mr Anthony Clive Dorren on 2015-11-12
dot icon15/10/2015
Termination of appointment of Mark Robin Helliar as a director on 2015-08-27
dot icon15/10/2015
Director's details changed for Mrs Nadia Marson on 2015-10-15
dot icon15/10/2015
Director's details changed for Andrew Charles Hinge on 2015-10-15
dot icon15/10/2015
Director's details changed for Mr Mark Robin Helliar on 2015-10-15
dot icon15/10/2015
Director's details changed for Robin Alan Barrett on 2015-10-15
dot icon27/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon11/11/2014
Total exemption small company accounts made up to 2014-05-30
dot icon19/06/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon19/06/2014
Appointment of Mrs Nadia Marson as a director
dot icon17/06/2014
Termination of appointment of Elizabeth Simpson as a director
dot icon20/11/2013
Total exemption small company accounts made up to 2013-05-30
dot icon02/07/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon02/07/2013
Director's details changed for Elizabeth Ann Simpson on 2013-06-01
dot icon02/07/2013
Director's details changed for Andrew Charles Hinge on 2013-06-01
dot icon02/07/2013
Director's details changed for Robin Alan Barrett on 2013-06-01
dot icon19/02/2013
Total exemption small company accounts made up to 2012-05-30
dot icon11/06/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon07/02/2012
Total exemption small company accounts made up to 2011-05-30
dot icon17/01/2012
Appointment of Mr Mark Robin Helliar as a director
dot icon10/06/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon24/05/2011
Termination of appointment of Jason Bloyce as a director
dot icon29/04/2011
Termination of appointment of Jason Bloyce as a director
dot icon10/02/2011
Total exemption small company accounts made up to 2010-05-30
dot icon06/07/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon16/01/2010
Total exemption small company accounts made up to 2009-05-30
dot icon11/06/2009
Return made up to 30/05/09; full list of members
dot icon11/06/2009
Appointment terminated director anthony grossfield
dot icon11/02/2009
Total exemption small company accounts made up to 2008-05-30
dot icon04/06/2008
Return made up to 30/05/08; full list of members
dot icon24/01/2008
Total exemption small company accounts made up to 2007-05-30
dot icon05/12/2007
Director resigned
dot icon11/09/2007
Director resigned
dot icon31/05/2007
Return made up to 30/05/07; full list of members
dot icon27/03/2007
New director appointed
dot icon27/03/2007
Director resigned
dot icon27/03/2007
New director appointed
dot icon18/10/2006
Total exemption small company accounts made up to 2006-05-30
dot icon05/06/2006
Return made up to 30/05/06; full list of members
dot icon10/04/2006
New director appointed
dot icon06/01/2006
New director appointed
dot icon05/01/2006
New director appointed
dot icon25/10/2005
Total exemption small company accounts made up to 2005-05-30
dot icon05/07/2005
Return made up to 30/05/05; full list of members
dot icon06/12/2004
Total exemption small company accounts made up to 2004-05-30
dot icon16/09/2004
New director appointed
dot icon16/07/2004
Return made up to 30/05/04; full list of members
dot icon07/07/2004
Registered office changed on 07/07/04 from: btc chroma house shire hill saffron walden essex CB11 3AQ
dot icon06/07/2004
Director resigned
dot icon17/03/2004
Total exemption full accounts made up to 2003-05-30
dot icon23/07/2003
Return made up to 30/05/03; full list of members
dot icon23/07/2003
Location of register of members address changed
dot icon23/07/2003
Location of debenture register address changed
dot icon23/07/2003
Secretary resigned
dot icon27/03/2003
New director appointed
dot icon21/03/2003
Total exemption full accounts made up to 2002-05-30
dot icon20/03/2003
Director resigned
dot icon05/09/2002
Return made up to 30/05/02; full list of members
dot icon30/07/2002
Registered office changed on 30/07/02 from: c/o barry currell & co farley house black bear lane newmarket suffolk CB8 0JU
dot icon30/07/2002
New secretary appointed
dot icon02/01/2002
Total exemption full accounts made up to 2001-05-30
dot icon17/07/2001
New director appointed
dot icon12/04/2001
Registered office changed on 12/04/01 from: 14 corn mill court west road saffron walden essex
dot icon12/04/2001
Secretary resigned
dot icon12/04/2001
New secretary appointed
dot icon03/04/2001
Full accounts made up to 2000-05-30
dot icon13/11/2000
Registered office changed on 13/11/00 from: 1278 high road whetstone london N20 9RS
dot icon13/11/2000
New director appointed
dot icon13/11/2000
New secretary appointed;new director appointed
dot icon13/11/2000
Secretary resigned;director resigned
dot icon13/11/2000
Director resigned
dot icon05/07/2000
Return made up to 30/05/00; full list of members
dot icon15/02/2000
Full accounts made up to 1999-05-30
dot icon20/07/1999
Return made up to 30/05/99; full list of members
dot icon23/02/1999
Full accounts made up to 1998-05-30
dot icon02/09/1998
Return made up to 30/05/98; full list of members
dot icon24/03/1998
Full accounts made up to 1997-05-30
dot icon22/10/1997
Return made up to 30/05/97; full list of members
dot icon14/03/1997
Full accounts made up to 1996-05-30
dot icon04/11/1996
Ad 30/11/95-29/07/96 £ si 10@1
dot icon20/10/1996
Return made up to 30/05/96; full list of members
dot icon24/10/1995
Accounting reference date notified as 30/05
dot icon12/07/1995
New director appointed
dot icon12/07/1995
New director appointed
dot icon12/07/1995
New secretary appointed
dot icon07/06/1995
Secretary resigned
dot icon07/06/1995
Director resigned
dot icon07/06/1995
Resolutions
dot icon30/05/1995
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
30/05/2025
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
30/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/05/2025
dot iconNext account date
30/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
29.00
-
0.00
29.00
-
2022
-
29.00
-
0.00
29.00
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TAYLER BRADSHAW LIMITED
Corporate Secretary
21/12/2022 - Present
901
Setchell, Thomas William
Director
25/08/2023 - Present
3
Dr Peter William Cains
Director
01/01/2019 - 31/08/2023
-
Dorren, Anthony Clive
Secretary
23/07/2002 - 20/12/2022
-
Price, James Hari Wesley, Dr
Director
01/04/2019 - 31/08/2022
-

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 CORN MILL COURT MANAGEMENT LIMITED

CORN MILL COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 30/05/1995 with the registered office located at Cambridge House, 16 High Street, Saffron Walden, Essex CB10 1AX. There are currently 4 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 CORN MILL COURT MANAGEMENT LIMITED?

toggle

CORN MILL COURT MANAGEMENT LIMITED is currently Active. It was registered on 30/05/1995 .

Where is CORN MILL COURT MANAGEMENT LIMITED located?

toggle

CORN MILL COURT MANAGEMENT LIMITED is registered at Cambridge House, 16 High Street, Saffron Walden, Essex CB10 1AX.

What does CORN MILL COURT MANAGEMENT LIMITED do?

toggle

CORN MILL COURT MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CORN MILL COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 10/02/2026: Termination of appointment of Edoardo Viaroli as a director on 2026-01-17.