CORNBOW PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CORNBOW PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00481299

Incorporation date

21/04/1950

Size

Total Exemption Full

Contacts

Registered address

Registered address

Church Court, Stourbridge Road, Halesowen, West Midlands B63 3TTCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1950)
dot icon28/01/2026
-
dot icon26/01/2026
Confirmation statement made on 2026-01-05 with no updates
dot icon24/01/2026
-
dot icon17/11/2025
Director's details changed for Mr Gerald Neville Goodman on 2025-11-17
dot icon26/06/2025
Appointment of Mrs Lucy Myton as a director on 2025-06-24
dot icon04/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/01/2025
Confirmation statement made on 2025-01-05 with updates
dot icon18/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/01/2024
Confirmation statement made on 2024-01-05 with updates
dot icon06/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/01/2023
Confirmation statement made on 2023-01-05 with updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/01/2022
Confirmation statement made on 2022-01-05 with updates
dot icon23/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/02/2021
Confirmation statement made on 2021-01-05 with updates
dot icon15/12/2020
Appointment of Mr David Gordon Goodman as a director on 2020-12-14
dot icon01/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/01/2020
Confirmation statement made on 2020-01-05 with updates
dot icon22/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/01/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon14/09/2018
Resolutions
dot icon17/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/01/2018
Confirmation statement made on 2018-01-05 with updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/06/2017
Satisfaction of charge 1 in full
dot icon15/06/2017
Resolutions
dot icon15/06/2017
Cancellation of shares. Statement of capital on 2017-02-07
dot icon15/06/2017
Purchase of own shares.
dot icon22/01/2017
Resolutions
dot icon22/01/2017
Cancellation of shares. Statement of capital on 2015-06-18
dot icon22/01/2017
Purchase of own shares.
dot icon17/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/01/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon12/01/2016
Registered office address changed from 26 Great Cornbow, Halesowen, West Midlands B63 3AE to Church Court Stourbridge Road Halesowen West Midlands B63 3TT on 2016-01-12
dot icon06/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/07/2015
Total exemption small company accounts made up to 2014-03-31
dot icon03/07/2015
Total exemption small company accounts made up to 2013-03-31
dot icon24/06/2015
Total exemption small company accounts made up to 2012-03-31
dot icon24/06/2015
Total exemption small company accounts made up to 2011-03-31
dot icon18/06/2015
Statement of capital following an allotment of shares on 2015-06-18
dot icon17/06/2015
Total exemption small company accounts made up to 2010-03-31
dot icon17/06/2015
Total exemption small company accounts made up to 2008-03-31
dot icon17/06/2015
Total exemption small company accounts made up to 2007-03-31
dot icon17/06/2015
Total exemption small company accounts made up to 2009-03-31
dot icon04/06/2015
Termination of appointment of Edwin Hugh Samuel Goodman as a director on 2015-05-13
dot icon01/06/2015
Total exemption small company accounts made up to 2006-03-31
dot icon12/05/2015
Appointment of Mr Gerald Neville Goodman as a director on 2015-05-12
dot icon12/05/2015
Appointment of Mr Gordon James Goodman as a director on 2015-05-12
dot icon05/02/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon04/02/2015
Annual return made up to 2014-01-05 with full list of shareholders
dot icon04/02/2015
Annual return made up to 2013-01-05 with full list of shareholders
dot icon03/02/2015
Annual return made up to 2012-01-05 with full list of shareholders
dot icon02/02/2015
Annual return made up to 2011-01-05 with full list of shareholders
dot icon02/02/2015
Annual return made up to 2010-01-05 with full list of shareholders
dot icon30/01/2015
Annual return made up to 2009-01-05 with full list of shareholders
dot icon30/01/2015
Termination of appointment of Hilda Beatrice Hill as a secretary on 2009-10-01
dot icon05/12/2014
Total exemption small company accounts made up to 2005-03-31
dot icon24/01/2012
Compulsory strike-off action has been discontinued
dot icon25/10/2011
First Gazette notice for compulsory strike-off
dot icon11/05/2010
First Gazette notice for compulsory strike-off
dot icon26/09/2008
Return made up to 05/01/08; no change of members
dot icon06/09/2007
Return made up to 05/01/07; no change of members
dot icon26/06/2007
First Gazette notice for compulsory strike-off
dot icon11/07/2006
Return made up to 05/01/06; full list of members
dot icon25/10/2005
Total exemption full accounts made up to 2004-03-31
dot icon09/06/2005
Return made up to 05/01/05; full list of members
dot icon16/04/2004
Total exemption full accounts made up to 2003-03-31
dot icon17/03/2004
Return made up to 05/01/04; full list of members
dot icon03/07/2003
Total exemption small company accounts made up to 2002-03-31
dot icon04/06/2003
Return made up to 05/01/03; full list of members
dot icon01/11/2002
Total exemption full accounts made up to 2001-03-31
dot icon19/09/2002
Total exemption full accounts made up to 2000-03-31
dot icon09/03/2002
Return made up to 05/01/02; full list of members
dot icon25/04/2001
Return made up to 05/01/01; full list of members
dot icon10/04/2000
Return made up to 05/01/00; full list of members
dot icon10/04/2000
Full accounts made up to 1999-03-31
dot icon08/10/1999
Full accounts made up to 1998-03-31
dot icon24/05/1999
Return made up to 05/01/98; no change of members
dot icon24/05/1999
Return made up to 05/01/99; full list of members
dot icon06/05/1998
Full accounts made up to 1997-03-31
dot icon02/05/1997
Full accounts made up to 1996-03-31
dot icon02/05/1997
Return made up to 05/01/97; no change of members
dot icon04/02/1996
Full accounts made up to 1995-03-31
dot icon04/02/1996
Return made up to 05/01/96; full list of members
dot icon01/05/1995
Return made up to 05/01/95; no change of members
dot icon30/04/1995
Full accounts made up to 1994-03-31
dot icon28/07/1994
Full accounts made up to 1993-03-31
dot icon28/07/1994
Return made up to 05/01/94; no change of members
dot icon31/01/1993
Full accounts made up to 1992-03-31
dot icon31/01/1993
Return made up to 05/01/93; full list of members
dot icon05/02/1992
Full accounts made up to 1991-03-31
dot icon05/02/1992
Return made up to 05/01/92; no change of members
dot icon07/08/1991
Full accounts made up to 1990-03-31
dot icon04/06/1991
Secretary resigned;director resigned;new director appointed
dot icon04/06/1991
Return made up to 05/01/91; no change of members
dot icon21/08/1990
Full accounts made up to 1989-03-31
dot icon04/04/1990
Return made up to 05/01/90; full list of members
dot icon12/07/1989
Full accounts made up to 1988-03-31
dot icon19/05/1989
Return made up to 05/01/89; full list of members
dot icon12/05/1988
Full accounts made up to 1987-03-31
dot icon12/05/1988
Return made up to 05/01/88; full list of members
dot icon22/12/1987
Full accounts made up to 1986-03-31
dot icon22/12/1987
Return made up to 05/01/87; full list of members
dot icon20/05/1986
Full accounts made up to 1985-03-31
dot icon20/05/1986
Return made up to 03/01/86; full list of members
dot icon04/06/1973
New secretary appointed
dot icon22/04/1950
Miscellaneous
dot icon21/04/1950
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-13.36 % *

* during past year

Cash in Bank

£240,779.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
674.64K
-
0.00
16.85K
-
2022
3
412.23K
-
0.00
277.90K
-
2023
3
369.95K
-
0.00
240.78K
-
2023
3
369.95K
-
0.00
240.78K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

369.95K £Descended-10.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

240.78K £Descended-13.36 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CORNBOW PROPERTIES LIMITED

CORNBOW PROPERTIES LIMITED is an(a) Active company incorporated on 21/04/1950 with the registered office located at Church Court, Stourbridge Road, Halesowen, West Midlands B63 3TT. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CORNBOW PROPERTIES LIMITED?

toggle

CORNBOW PROPERTIES LIMITED is currently Active. It was registered on 21/04/1950 .

Where is CORNBOW PROPERTIES LIMITED located?

toggle

CORNBOW PROPERTIES LIMITED is registered at Church Court, Stourbridge Road, Halesowen, West Midlands B63 3TT.

What does CORNBOW PROPERTIES LIMITED do?

toggle

CORNBOW PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CORNBOW PROPERTIES LIMITED have?

toggle

CORNBOW PROPERTIES LIMITED had 3 employees in 2023.

What is the latest filing for CORNBOW PROPERTIES LIMITED?

toggle

The latest filing was on 28/01/2026: undefined.