CORN STREET 44 MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CORN STREET 44 MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04791278

Incorporation date

08/06/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol BS6 6UJCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2003)
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon09/06/2025
Director's details changed for Mr John Gush on 2024-11-11
dot icon09/06/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon29/01/2025
Registered office address changed from Filwood Green Business Park Filwood Park Lane Bristol Somerset BS4 1ET England to Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ on 2025-01-29
dot icon29/01/2025
Termination of appointment of Bloq Management Services Limited as a secretary on 2025-01-29
dot icon29/01/2025
Appointment of Hillcrest Estate Management Limited as a secretary on 2025-01-29
dot icon14/10/2024
Micro company accounts made up to 2023-12-31
dot icon11/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon08/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon02/02/2023
Micro company accounts made up to 2022-12-31
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon09/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon05/01/2022
Termination of appointment of George Trigonopoulos as a director on 2021-12-03
dot icon05/01/2022
Appointment of Bloq Management Services Limited as a secretary on 2022-01-05
dot icon04/01/2022
Registered office address changed from 18 Badminton Road Downend Bristol BS16 6BQ to Filwood Green Business Park Filwood Park Lane Bristol Somerset BS4 1ET on 2022-01-04
dot icon04/01/2022
Termination of appointment of Bns Services Limited as a secretary on 2021-12-31
dot icon18/10/2021
Appointment of Mr John Gush as a director on 2021-09-29
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon08/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon24/12/2020
Micro company accounts made up to 2019-12-31
dot icon08/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon24/03/2020
Previous accounting period extended from 2019-06-30 to 2019-12-31
dot icon11/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon26/03/2019
Micro company accounts made up to 2018-06-30
dot icon27/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon27/03/2018
Micro company accounts made up to 2017-06-30
dot icon13/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon23/05/2017
Appointment of Mr George Trigonopoulos as a director on 2017-05-23
dot icon22/05/2017
Appointment of Helen Louise Vernon as a director on 2017-05-22
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon30/08/2016
Appointment of Ms Evalina Dexter as a director on 2016-08-30
dot icon30/08/2016
Termination of appointment of Andrew Neil Simmonds as a director on 2016-08-30
dot icon23/06/2016
Annual return made up to 2016-06-08 no member list
dot icon27/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon08/06/2015
Annual return made up to 2015-06-08 no member list
dot icon17/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon09/06/2014
Annual return made up to 2014-06-08 no member list
dot icon17/10/2013
Total exemption full accounts made up to 2013-06-30
dot icon07/10/2013
Appointment of Mr Andrew Neil Simmonds as a director
dot icon07/10/2013
Termination of appointment of Kathryn Dobson as a director
dot icon13/06/2013
Annual return made up to 2013-06-08 no member list
dot icon20/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon19/07/2012
Annual return made up to 2012-06-08 no member list
dot icon06/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon11/07/2011
Annual return made up to 2011-06-08 no member list
dot icon11/04/2011
Termination of appointment of Andrew Simmonds as a director
dot icon11/04/2011
Appointment of Miss Kathryn Chippendale Dobson as a director
dot icon24/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon21/03/2011
Termination of appointment of Christine Townsend as a director
dot icon21/03/2011
Appointment of Mr Andrew Neil Simmonds as a director
dot icon17/06/2010
Annual return made up to 2010-06-08 no member list
dot icon17/06/2010
Director's details changed for Ms Christine Charlotte Townsend on 2009-10-01
dot icon17/06/2010
Secretary's details changed for Bns Services Limited on 2009-10-01
dot icon15/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon20/07/2009
Annual return made up to 08/06/09
dot icon20/07/2009
Appointment terminated director kim whitbread kinnear
dot icon20/07/2009
Appointment terminated director marcus cryer
dot icon24/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon10/03/2009
Director appointed miss christine charlotte townsend
dot icon10/03/2009
Secretary appointed bns services LIMITED
dot icon10/03/2009
Appointment terminated secretary james tarr
dot icon06/03/2009
Registered office changed on 06/03/2009 from 133 st georges road harbourside bristol
dot icon12/06/2008
Annual return made up to 08/06/08
dot icon07/03/2008
Director appointed kim louise whitbread kinnear
dot icon09/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon24/07/2007
Annual return made up to 08/06/07
dot icon03/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon20/06/2006
Annual return made up to 08/06/06
dot icon14/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon16/06/2005
Annual return made up to 08/06/05
dot icon16/03/2005
Total exemption full accounts made up to 2004-06-30
dot icon06/08/2004
Annual return made up to 08/06/04
dot icon06/08/2004
Secretary resigned
dot icon06/08/2004
New secretary appointed
dot icon12/11/2003
Director resigned
dot icon12/11/2003
Secretary resigned;director resigned
dot icon12/11/2003
New director appointed
dot icon12/11/2003
New secretary appointed
dot icon12/11/2003
Registered office changed on 12/11/03 from: 1 mitchell lane bristol BS1 6BU
dot icon11/11/2003
Certificate of change of name
dot icon08/06/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
15.84K
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Descended-100.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HILLCREST ESTATE MANAGEMENT LIMITED
Corporate Secretary
29/01/2025 - Present
163
Gush, John
Director
29/09/2021 - Present
-
BLOQ MANAGEMENT SERVICES LIMITED
Corporate Secretary
05/01/2022 - 29/01/2025
12
Vernon, Helen Louise
Director
22/05/2017 - Present
3
Dexter, Evalina
Director
30/08/2016 - 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 CORN STREET 44 MANAGEMENT LIMITED

CORN STREET 44 MANAGEMENT LIMITED is an(a) Active company incorporated on 08/06/2003 with the registered office located at Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol BS6 6UJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CORN STREET 44 MANAGEMENT LIMITED?

toggle

CORN STREET 44 MANAGEMENT LIMITED is currently Active. It was registered on 08/06/2003 .

Where is CORN STREET 44 MANAGEMENT LIMITED located?

toggle

CORN STREET 44 MANAGEMENT LIMITED is registered at Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol BS6 6UJ.

What does CORN STREET 44 MANAGEMENT LIMITED do?

toggle

CORN STREET 44 MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CORN STREET 44 MANAGEMENT LIMITED?

toggle

The latest filing was on 29/09/2025: Micro company accounts made up to 2024-12-31.