CORNELIA COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CORNELIA COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03124848

Incorporation date

10/11/1995

Size

Dormant

Contacts

Registered address

Registered address

C/O Adira Property Management Ltd, 14 Carolyn Close, Southampton SO19 9QFCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1995)
dot icon01/05/2026
Accounts for a dormant company made up to 2026-03-31
dot icon30/10/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon08/05/2025
Accounts for a dormant company made up to 2025-03-31
dot icon11/12/2024
Confirmation statement made on 2024-11-04 with no updates
dot icon14/09/2024
Termination of appointment of Steven John Harding as a director on 2024-09-14
dot icon20/05/2024
Accounts for a dormant company made up to 2024-03-31
dot icon22/04/2024
Registered office address changed from C/O Adira Property Management Ltd 61 Bridge Street Kington HR5 3DJ England to C/O Adira Property Management Ltd 14 Carolyn Close Southampton SO19 9QF on 2024-04-22
dot icon06/03/2024
Director's details changed for Mr Steven John Harding on 2024-03-06
dot icon06/03/2024
Secretary's details changed for Mrs Andrea Ruffles on 2024-03-06
dot icon14/02/2024
Appointment of Mrs Andrea Ruffles as a secretary on 2024-02-01
dot icon14/02/2024
Director's details changed for Mr Steven John Harding on 2024-02-13
dot icon14/02/2024
Director's details changed for Mrs Julie Weyell on 2024-02-13
dot icon14/02/2024
Director's details changed for Mrs Lynda Diane Godfrey on 2024-02-13
dot icon12/02/2024
Director's details changed for Mrs Lynda Diane Godfrey on 2024-02-12
dot icon12/02/2024
Director's details changed for Mr Steven John Harding on 2024-02-12
dot icon12/02/2024
Director's details changed for Mrs Julie Weyell on 2024-02-12
dot icon13/11/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon22/10/2023
Appointment of Mr Steven John Harding as a director on 2023-10-20
dot icon14/09/2023
Accounts for a dormant company made up to 2023-03-31
dot icon07/08/2023
Registered office address changed from Gh Property Management Services Ltd the Corner Unit Unit E Meadowview Business Park Upham Southampton SO32 1HJ England to C/O Adira Property Management Ltd 61 Bridge Street Kington HR5 3DJ on 2023-08-07
dot icon07/08/2023
Termination of appointment of Gh Property Management Services Ltd as a secretary on 2023-06-30
dot icon29/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon14/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon22/02/2022
Appointment of Gh Property Management Services Ltd as a secretary on 2022-02-03
dot icon22/02/2022
Termination of appointment of Liam O'sullivan as a secretary on 2022-02-03
dot icon28/01/2022
Appointment of Mr Liam O'sullivan as a secretary on 2022-01-28
dot icon28/01/2022
Termination of appointment of Andrea Michelle Ruffles as a secretary on 2022-01-28
dot icon28/01/2022
Registered office address changed from 11 Xyris Property Management Ltd 11 Cumberland Place Southampton Hampshire SO15 2BH England to Gh Property Management Services Ltd the Corner Unit Unit E Meadowview Business Park Upham Southampton SO32 1HJ on 2022-01-28
dot icon11/11/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon08/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon06/08/2021
Termination of appointment of Simon John Tyler as a director on 2021-08-06
dot icon07/01/2021
Confirmation statement made on 2020-11-04 with no updates
dot icon02/01/2021
Notification of a person with significant control statement
dot icon19/11/2020
Appointment of Mrs Andrea Michelle Ruffles as a secretary on 2020-10-01
dot icon19/11/2020
Cessation of Clare Corbett as a person with significant control on 2020-10-01
dot icon19/11/2020
Termination of appointment of Hertford Company Secretaries Limited as a secretary on 2020-10-01
dot icon19/11/2020
Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR England to 11 Xyris Property Management Ltd 11 Cumberland Place Southampton Hampshire SO15 2BH on 2020-11-19
dot icon03/09/2020
Appointment of Mrs Julie Weyell as a director on 2020-08-13
dot icon20/04/2020
Accounts for a dormant company made up to 2020-03-31
dot icon12/03/2020
Appointment of Mrs Lynda Diane Godfrey as a director on 2020-03-10
dot icon12/03/2020
Termination of appointment of Clare Corbett as a director on 2020-03-10
dot icon12/03/2020
Appointment of Mr Simon John Tyler as a director on 2020-03-10
dot icon07/11/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon26/04/2019
Accounts for a dormant company made up to 2019-03-31
dot icon05/11/2018
Confirmation statement made on 2018-11-04 with no updates
dot icon12/04/2018
Accounts for a dormant company made up to 2018-03-31
dot icon06/11/2017
Confirmation statement made on 2017-11-04 with no updates
dot icon26/10/2017
Withdrawal of a person with significant control statement on 2017-10-26
dot icon26/10/2017
Notification of Clare Corbett as a person with significant control on 2016-11-04
dot icon15/06/2017
Accounts for a dormant company made up to 2017-03-31
dot icon04/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon12/10/2016
Director's details changed for Mrs Clare Corbett on 2016-10-11
dot icon05/04/2016
Accounts for a dormant company made up to 2016-03-31
dot icon11/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon07/01/2016
Appointment of Hertford Company Secretaries Limited as a secretary on 2016-01-07
dot icon07/01/2016
Registered office address changed from 9 Carlton Crescent Southampton SO15 2EZ to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 2016-01-07
dot icon07/01/2016
Termination of appointment of Nigel Warwick Javan as a director on 2016-01-07
dot icon07/01/2016
Appointment of Mrs Clare Corbett as a director on 2016-01-07
dot icon07/01/2016
Termination of appointment of Michael Colin Roberts as a director on 2016-01-07
dot icon13/11/2015
Annual return made up to 2015-11-10 no member list
dot icon09/06/2015
Termination of appointment of Jean Barbara Patch as a secretary on 2015-05-20
dot icon09/06/2015
Appointment of Mr Nigel Warwick Javan as a director on 2015-05-20
dot icon17/12/2014
Annual return made up to 2014-11-10
dot icon14/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon18/12/2013
Annual return made up to 2013-11-10
dot icon05/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon12/12/2012
Annual return made up to 2012-11-10
dot icon19/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon11/01/2012
Annual return made up to 2011-11-10
dot icon19/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon15/12/2010
Annual return made up to 2010-11-10
dot icon11/10/2010
Accounts for a dormant company made up to 2010-03-31
dot icon05/01/2010
Appointment of Jean Barbara Patch as a director
dot icon05/01/2010
Termination of appointment of Jean Patch as a director
dot icon14/12/2009
Annual return made up to 2009-11-10
dot icon29/09/2009
Accounts for a dormant company made up to 2009-03-31
dot icon08/01/2009
Annual return made up to 10/11/08
dot icon16/10/2008
Accounts for a dormant company made up to 2008-03-31
dot icon13/08/2008
Appointment terminated director patricia maclennan
dot icon13/08/2008
Appointment terminated director jean patch
dot icon20/12/2007
Annual return made up to 10/11/07
dot icon30/09/2007
Accounts for a dormant company made up to 2007-03-31
dot icon18/12/2006
Annual return made up to 10/11/06
dot icon16/11/2006
Accounts for a dormant company made up to 2006-03-31
dot icon21/11/2005
Annual return made up to 10/11/05
dot icon13/09/2005
Accounts for a dormant company made up to 2005-03-31
dot icon17/11/2004
Annual return made up to 10/11/04
dot icon07/09/2004
Accounts for a dormant company made up to 2004-03-31
dot icon20/11/2003
Annual return made up to 10/11/03
dot icon23/09/2003
Accounts for a dormant company made up to 2003-03-31
dot icon30/11/2002
Annual return made up to 10/11/02
dot icon23/10/2002
Accounts for a dormant company made up to 2002-03-31
dot icon26/11/2001
Annual return made up to 10/11/01
dot icon26/11/2001
Accounts for a dormant company made up to 2001-03-31
dot icon20/12/2000
Accounts for a dormant company made up to 2000-03-31
dot icon24/11/2000
Annual return made up to 10/11/00
dot icon23/11/1999
Annual return made up to 10/11/99
dot icon12/11/1999
Accounts for a dormant company made up to 1999-03-31
dot icon07/01/1999
Resolutions
dot icon07/01/1999
Accounts for a dormant company made up to 1998-03-31
dot icon01/12/1998
Annual return made up to 10/11/98
dot icon15/04/1998
Director resigned
dot icon15/04/1998
New director appointed
dot icon25/11/1997
Annual return made up to 10/11/97
dot icon08/09/1997
Resolutions
dot icon08/09/1997
Accounts for a dormant company made up to 1997-03-31
dot icon11/12/1996
Annual return made up to 10/11/96
dot icon11/12/1996
New director appointed
dot icon25/02/1996
New secretary appointed;new director appointed
dot icon25/02/1996
New director appointed
dot icon25/02/1996
Accounting reference date notified as 31/03
dot icon25/02/1996
Registered office changed on 25/02/96 from: 152 city road london EC1V 2NX
dot icon15/11/1995
Secretary resigned
dot icon15/11/1995
Director resigned
dot icon10/11/1995
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
31/03/2025
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
0.00
-
0.00
-
-
2022
-
0.00
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Corbett, Clare
Director
07/01/2016 - 10/03/2020
392
GH PROPERTY MANAGEMENT SERVICES LTD
Corporate Secretary
03/02/2022 - 30/06/2023
49
Patch, Jean Barbara
Director
01/02/1996 - 24/07/2008
4
Godfrey, Lynda Diane
Director
10/03/2020 - Present
2
Patch, Jean Barbara
Secretary
01/02/1996 - 20/05/2015
-

Persons with Significant Control

4
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 CORNELIA COURT MANAGEMENT LIMITED

CORNELIA COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 10/11/1995 with the registered office located at C/O Adira Property Management Ltd, 14 Carolyn Close, Southampton SO19 9QF. There are currently 3 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 CORNELIA COURT MANAGEMENT LIMITED?

toggle

CORNELIA COURT MANAGEMENT LIMITED is currently Active. It was registered on 10/11/1995 .

Where is CORNELIA COURT MANAGEMENT LIMITED located?

toggle

CORNELIA COURT MANAGEMENT LIMITED is registered at C/O Adira Property Management Ltd, 14 Carolyn Close, Southampton SO19 9QF.

What does CORNELIA COURT MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CORNELIA COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 01/05/2026: Accounts for a dormant company made up to 2026-03-31.