CORNARD ROAD BLOCK "D" MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CORNARD ROAD BLOCK "D" MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02554055

Incorporation date

31/10/1990

Size

Dormant

Contacts

Registered address

Registered address

One, Station Approach, Harlow, Essex CM20 2FBCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/1990)
dot icon05/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon30/06/2025
Director's details changed for Mr Andrew Eveleigh on 2025-06-30
dot icon30/06/2025
Secretary's details changed for Warwick Estates Property Management Ltd on 2025-06-30
dot icon30/06/2025
Registered office address changed from Field House Station Approach Harlow Essex CM20 2FB England to One Station Approach Harlow Essex CM20 2FB on 2025-06-30
dot icon25/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon14/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon28/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon09/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon27/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon04/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon29/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon24/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon22/05/2021
Accounts for a dormant company made up to 2020-09-30
dot icon02/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon09/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon31/10/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon01/08/2019
Director's details changed for Mr Andrew Eveleigh on 2019-05-02
dot icon31/07/2019
Appointment of Mr Andrew Eveleigh as a director on 2019-05-02
dot icon08/07/2019
Termination of appointment of Robert Edward Bettis as a director on 2019-05-02
dot icon28/03/2019
Accounts for a dormant company made up to 2018-09-30
dot icon31/10/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon17/04/2018
Accounts for a dormant company made up to 2017-09-30
dot icon31/10/2017
Register inspection address has been changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN United Kingdom to Unit 7 Astra Centre Edinburgh Way Harlow Essex CM20 2BN
dot icon31/10/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon29/06/2017
Secretary's details changed for Warwick Estates Property Management Limited on 2017-06-29
dot icon27/05/2017
Accounts for a dormant company made up to 2016-09-30
dot icon12/05/2017
Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2017-05-12
dot icon31/10/2016
Confirmation statement made on 2016-10-31 with updates
dot icon08/08/2016
Appointment of Warwick Estates Property Management Limited as a secretary on 2016-01-01
dot icon08/08/2016
Termination of appointment of United Company Secretaries as a secretary on 2016-01-01
dot icon18/02/2016
Accounts for a dormant company made up to 2015-09-30
dot icon02/11/2015
Annual return made up to 2015-10-31 no member list
dot icon07/11/2014
Annual return made up to 2014-10-31 no member list
dot icon06/11/2014
Accounts for a dormant company made up to 2014-09-30
dot icon25/11/2013
Accounts for a dormant company made up to 2013-09-30
dot icon31/10/2013
Annual return made up to 2013-10-31 no member list
dot icon01/11/2012
Accounts for a dormant company made up to 2012-09-30
dot icon31/10/2012
Annual return made up to 2012-10-31 no member list
dot icon31/10/2012
Register inspection address has been changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom
dot icon30/01/2012
Accounts for a dormant company made up to 2011-09-30
dot icon20/01/2012
Secretary's details changed for United Company Secretaries on 2012-01-20
dot icon22/11/2011
Registered office address changed from Astra House Edinburgh Way Harlow Essex CM20 2BN England on 2011-11-22
dot icon18/11/2011
Registered office address changed from Astra House Edinburgh Way Harlow Essex CM20 2BN England on 2011-11-18
dot icon18/11/2011
Registered office address changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 2011-11-18
dot icon01/11/2011
Annual return made up to 2011-10-31 no member list
dot icon31/10/2011
Register inspection address has been changed from 10-12 the Forbury Reading Berkshire RG1 3EJ United Kingdom
dot icon31/10/2011
Termination of appointment of Thomas Welsh as a director
dot icon16/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon29/11/2010
Secretary's details changed for United Company Secretaries on 2010-11-26
dot icon29/11/2010
Registered office address changed from 10-12 the Forbury Reading Berkshire RG1 3EJ on 2010-11-29
dot icon01/11/2010
Annual return made up to 2010-10-31 no member list
dot icon01/11/2010
Director's details changed for Mr Robert Edward Bettis on 2010-10-31
dot icon20/09/2010
Termination of appointment of Susan Crawford as a director
dot icon08/07/2010
Accounts for a dormant company made up to 2009-09-30
dot icon30/06/2010
Appointment of United Company Secretaries as a secretary
dot icon30/06/2010
Termination of appointment of Pms Leasehold Management Limited as a secretary
dot icon17/04/2010
Compulsory strike-off action has been discontinued
dot icon14/04/2010
Annual return made up to 2009-10-31 no member list
dot icon14/04/2010
Register(s) moved to registered inspection location
dot icon14/04/2010
Director's details changed for Susan Maureen Crawford on 2009-10-31
dot icon14/04/2010
Director's details changed for Thomas James Welsh on 2009-10-31
dot icon14/04/2010
Register inspection address has been changed
dot icon14/04/2010
Secretary's details changed for Pms Leasehold Management Limited on 2009-10-31
dot icon06/04/2010
First Gazette notice for compulsory strike-off
dot icon11/02/2010
Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA on 2010-02-11
dot icon17/09/2009
Director appointed susan maureen crawford
dot icon14/09/2009
Director appointed thomas james welsh
dot icon14/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon01/12/2008
Annual return made up to 31/10/08
dot icon06/03/2008
Total exemption small company accounts made up to 2007-09-30
dot icon22/01/2008
Secretary's particulars changed
dot icon22/01/2008
Annual return made up to 31/10/07
dot icon08/09/2007
Director resigned
dot icon17/11/2006
Annual return made up to 31/10/06
dot icon16/11/2006
Total exemption small company accounts made up to 2006-09-30
dot icon07/11/2006
New director appointed
dot icon17/10/2006
Director resigned
dot icon25/01/2006
Total exemption small company accounts made up to 2005-09-30
dot icon08/11/2005
Annual return made up to 31/10/05
dot icon20/12/2004
Total exemption small company accounts made up to 2004-09-30
dot icon09/11/2004
Annual return made up to 31/10/04
dot icon12/11/2003
Total exemption small company accounts made up to 2003-09-30
dot icon28/10/2003
Annual return made up to 31/10/03
dot icon07/07/2003
Registered office changed on 07/07/03 from: 39A head street colchester essex CO1 1NH
dot icon07/01/2003
Total exemption small company accounts made up to 2002-09-30
dot icon11/11/2002
Annual return made up to 31/10/02
dot icon02/05/2002
Secretary's particulars changed
dot icon04/01/2002
Total exemption small company accounts made up to 2001-09-30
dot icon08/11/2001
Annual return made up to 31/10/01
dot icon08/08/2001
Secretary resigned
dot icon07/08/2001
New secretary appointed
dot icon21/06/2001
Accounts for a small company made up to 2000-09-30
dot icon19/12/2000
Annual return made up to 31/10/00
dot icon11/09/2000
New director appointed
dot icon06/09/2000
Director resigned
dot icon04/12/1999
Accounts for a small company made up to 1999-09-30
dot icon30/11/1999
Annual return made up to 31/10/99
dot icon01/03/1999
Accounts for a small company made up to 1998-09-30
dot icon27/10/1998
Annual return made up to 31/10/98
dot icon02/09/1998
Registered office changed on 02/09/98 from: michael payne & co 39A head street colchester essex CO1 1NH
dot icon16/06/1998
Accounts for a small company made up to 1997-09-30
dot icon05/11/1997
Annual return made up to 31/10/97
dot icon04/12/1996
Accounts for a small company made up to 1996-09-30
dot icon18/11/1996
New director appointed
dot icon05/11/1996
Annual return made up to 31/10/96
dot icon13/02/1996
Accounts for a small company made up to 1995-09-30
dot icon13/11/1995
Annual return made up to 31/10/95
dot icon03/04/1995
Director resigned
dot icon20/01/1995
Accounts for a small company made up to 1994-09-30
dot icon25/10/1994
Annual return made up to 31/10/94
dot icon29/03/1994
Director resigned
dot icon10/03/1994
Accounting reference date extended from 31/03 to 30/09
dot icon08/03/1994
New director appointed
dot icon22/11/1993
Annual return made up to 31/10/93
dot icon04/11/1993
Registered office changed on 04/11/93 from: acton house 251 horn lane london W3 9ED
dot icon13/10/1993
Secretary resigned;new secretary appointed
dot icon13/10/1993
Director resigned;new director appointed
dot icon27/07/1993
Full accounts made up to 1993-03-31
dot icon11/03/1993
Registered office changed on 11/03/93 from: 50 lancaster road enfield middlesex EN2 0BY
dot icon11/02/1993
Annual return made up to 31/10/92
dot icon12/03/1992
Secretary resigned;new secretary appointed
dot icon12/03/1992
Director resigned
dot icon12/03/1992
Director resigned;new director appointed
dot icon12/03/1992
Annual return made up to 31/10/91
dot icon25/06/1991
Accounting reference date notified as 31/03
dot icon22/11/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/10/1990
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
30/09/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
30/09/2024

Accounts

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

Financial Ratios

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WARWICK ESTATES PROPERTY MANAGEMENT LTD
Corporate Secretary
01/01/2016 - Present
798
Eveleigh, Andrew
Director
02/05/2019 - 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 CORNARD ROAD BLOCK "D" MANAGEMENT COMPANY LIMITED

CORNARD ROAD BLOCK "D" MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 31/10/1990 with the registered office located at One, Station Approach, Harlow, Essex CM20 2FB. 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 CORNARD ROAD BLOCK "D" MANAGEMENT COMPANY LIMITED?

toggle

CORNARD ROAD BLOCK "D" MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 31/10/1990 .

Where is CORNARD ROAD BLOCK "D" MANAGEMENT COMPANY LIMITED located?

toggle

CORNARD ROAD BLOCK "D" MANAGEMENT COMPANY LIMITED is registered at One, Station Approach, Harlow, Essex CM20 2FB.

What does CORNARD ROAD BLOCK "D" MANAGEMENT COMPANY LIMITED do?

toggle

CORNARD ROAD BLOCK "D" MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CORNARD ROAD BLOCK "D" MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 05/11/2025: Confirmation statement made on 2025-10-31 with no updates.