CORN STREET MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CORN STREET MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03268562

Incorporation date

24/10/1996

Size

Micro Entity

Contacts

Registered address

Registered address

5 Swan Court, Witney, Oxfordshire OX28 6EACopy
copy info iconCopy
See on map
Latest events (Record since 24/10/1996)
dot icon25/10/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon22/09/2025
Micro company accounts made up to 2024-12-31
dot icon23/10/2024
Termination of appointment of Caroline King as a director on 2024-05-20
dot icon23/10/2024
Confirmation statement made on 2024-10-22 with updates
dot icon16/08/2024
Micro company accounts made up to 2023-12-31
dot icon23/10/2023
Confirmation statement made on 2023-10-22 with no updates
dot icon17/08/2023
Micro company accounts made up to 2022-12-31
dot icon24/10/2022
Confirmation statement made on 2022-10-22 with no updates
dot icon12/09/2022
Micro company accounts made up to 2021-12-31
dot icon22/10/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon01/09/2021
Micro company accounts made up to 2020-12-31
dot icon27/10/2020
Confirmation statement made on 2020-10-22 with updates
dot icon22/10/2020
Termination of appointment of Micheal Dale Clack as a director on 2020-01-22
dot icon19/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/10/2019
Confirmation statement made on 2019-10-22 with no updates
dot icon22/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/07/2019
Notification of a person with significant control statement
dot icon21/03/2019
Appointment of Mrs Caroline King as a director on 2019-03-20
dot icon23/10/2018
Confirmation statement made on 2018-10-22 with updates
dot icon23/10/2018
Termination of appointment of Edith Mary Widdicombe as a director on 2018-08-17
dot icon22/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/06/2018
Withdrawal of a person with significant control statement on 2018-06-25
dot icon24/10/2017
Confirmation statement made on 2017-10-22 with no updates
dot icon24/10/2017
Termination of appointment of Julia Ann Yarnold as a director on 2017-01-21
dot icon16/10/2017
Micro company accounts made up to 2016-12-31
dot icon02/11/2016
Confirmation statement made on 2016-10-22 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/10/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon27/10/2015
Termination of appointment of Aileen Hutton as a director on 2015-10-18
dot icon18/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/10/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon17/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/10/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon06/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon22/10/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon17/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon22/10/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon30/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon22/10/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon22/10/2010
Director's details changed for Micheal Dale Clack on 2010-10-22
dot icon28/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon27/11/2009
Termination of appointment of Jane Machin as a director
dot icon27/11/2009
Termination of appointment of Irene Beaton as a director
dot icon27/11/2009
Appointment of Mrs Ruth Jennings as a director
dot icon22/10/2009
Annual return made up to 2009-10-22 with full list of shareholders
dot icon22/10/2009
Director's details changed for John Widdicombe on 2009-10-22
dot icon22/10/2009
Director's details changed for Edith Mary Widdicombe on 2009-10-22
dot icon22/10/2009
Director's details changed for Irene Beaton on 2009-10-22
dot icon22/10/2009
Director's details changed for Julia Ann Yarnold on 2009-10-22
dot icon22/10/2009
Director's details changed for Micheal Dale Clack on 2009-10-22
dot icon22/10/2009
Director's details changed for Brian Francis Carter on 2009-10-22
dot icon22/10/2009
Director's details changed for Aileen Hutton on 2009-10-22
dot icon22/10/2009
Director's details changed for Jane Machin on 2009-10-22
dot icon22/10/2009
Director's details changed for Elizabeth Elmore Carter on 2009-10-22
dot icon19/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon08/10/2009
Appointment of Ruth Jennings as a secretary
dot icon08/10/2009
Termination of appointment of Stanley Jennings as a secretary
dot icon08/10/2009
Termination of appointment of Stanley Jennings as a director
dot icon20/11/2008
Return made up to 23/10/08; full list of members
dot icon31/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon20/11/2007
Return made up to 23/10/07; full list of members
dot icon13/09/2007
New director appointed
dot icon13/09/2007
New director appointed
dot icon07/09/2007
New director appointed
dot icon07/09/2007
New director appointed
dot icon24/08/2007
New director appointed
dot icon24/08/2007
New director appointed
dot icon24/08/2007
New director appointed
dot icon24/08/2007
New director appointed
dot icon16/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon30/10/2006
Return made up to 23/10/06; change of members
dot icon16/02/2006
Total exemption full accounts made up to 2005-12-31
dot icon14/12/2005
Return made up to 27/09/05; full list of members
dot icon22/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon01/12/2004
Total exemption full accounts made up to 2003-12-31
dot icon27/10/2004
Return made up to 27/09/04; no change of members
dot icon27/10/2004
Director resigned
dot icon25/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon25/10/2003
Return made up to 27/09/03; change of members
dot icon16/11/2002
Return made up to 27/09/02; full list of members
dot icon10/07/2002
Total exemption full accounts made up to 2001-12-31
dot icon22/10/2001
Return made up to 27/09/01; change of members
dot icon01/05/2001
Accounts made up to 2000-12-31
dot icon04/10/2000
New director appointed
dot icon03/10/2000
Accounts for a small company made up to 1999-12-31
dot icon03/10/2000
Return made up to 27/09/00; change of members
dot icon06/01/2000
Return made up to 24/10/99; full list of members
dot icon05/01/2000
Director resigned
dot icon08/12/1999
Accounts for a small company made up to 1998-12-31
dot icon20/09/1999
Registered office changed on 20/09/99 from:\15 swan court, corn street, witney, oxfordshire OX8 7EA
dot icon11/06/1999
New secretary appointed
dot icon22/05/1999
Secretary resigned
dot icon30/11/1998
Return made up to 24/10/98; full list of members
dot icon22/07/1998
Director resigned
dot icon19/06/1998
Director resigned
dot icon19/06/1998
Secretary resigned
dot icon19/06/1998
Registered office changed on 19/06/98 FROM:\1ST floor bucklersbury house, 83 cannon street, london, EC4N 8PE
dot icon19/06/1998
Ad 29/05/98--------- £ si 27@1=27 £ ic 1/28
dot icon19/06/1998
New director appointed
dot icon19/06/1998
New director appointed
dot icon19/06/1998
New director appointed
dot icon19/06/1998
New director appointed
dot icon19/06/1998
New director appointed
dot icon19/06/1998
New director appointed
dot icon19/06/1998
New director appointed
dot icon19/06/1998
New director appointed
dot icon19/06/1998
New director appointed
dot icon19/06/1998
New director appointed
dot icon19/06/1998
New director appointed
dot icon19/06/1998
New director appointed
dot icon19/06/1998
New director appointed
dot icon19/06/1998
New secretary appointed
dot icon19/06/1998
New director appointed
dot icon19/06/1998
New director appointed
dot icon19/06/1998
New director appointed
dot icon17/06/1998
Accounts made up to 1997-12-31
dot icon12/12/1997
Return made up to 24/10/97; full list of members
dot icon08/11/1996
Accounting reference date extended from 31/10 to 31/12
dot icon24/10/1996
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
31/12/2024
dot iconNext confirmation date
22/10/2026
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
5
15.49K
-
0.00
-
-
2022
5
17.55K
-
0.00
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
King, Caroline
Director
20/03/2019 - 20/05/2024
-
Carter, Brian Francis
Director
31/07/2007 - Present
-
Jennings, Ruth
Director
27/11/2009 - Present
-
Carter, Elizabeth Elmore
Director
31/07/2007 - Present
-
Widdicombe, John
Director
31/07/2007 - Present
-

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+
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 MANAGEMENT COMPANY LIMITED

CORN STREET MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 24/10/1996 with the registered office located at 5 Swan Court, Witney, Oxfordshire OX28 6EA. 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 STREET MANAGEMENT COMPANY LIMITED?

toggle

CORN STREET MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 24/10/1996 .

Where is CORN STREET MANAGEMENT COMPANY LIMITED located?

toggle

CORN STREET MANAGEMENT COMPANY LIMITED is registered at 5 Swan Court, Witney, Oxfordshire OX28 6EA.

What does CORN STREET MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 25/10/2025: Confirmation statement made on 2025-10-22 with no updates.