CORNER FARM CLOSE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CORNER FARM CLOSE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03544564

Incorporation date

09/04/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Eastons ( Rentals) Ltd, 7 Tattenham Crescent, Epsom KT18 5QGCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/1998)
dot icon21/04/2026
Micro company accounts made up to 2025-12-31
dot icon16/04/2026
Confirmation statement made on 2026-04-09 with updates
dot icon09/04/2025
Confirmation statement made on 2025-04-09 with updates
dot icon09/04/2025
Micro company accounts made up to 2024-12-31
dot icon03/06/2024
Micro company accounts made up to 2023-12-31
dot icon10/04/2024
Confirmation statement made on 2024-04-09 with updates
dot icon08/03/2024
Termination of appointment of Alan Henry Shaw as a director on 2024-03-08
dot icon26/10/2023
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Eastons ( Rentals) Ltd 7 Tattenham Crescent Epsom KT18 5QG on 2023-10-26
dot icon05/10/2023
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 2023-09-30
dot icon03/05/2023
Micro company accounts made up to 2022-12-31
dot icon13/04/2023
Confirmation statement made on 2023-04-09 with no updates
dot icon16/11/2022
Termination of appointment of Joyce Timney Davidson as a director on 2022-11-15
dot icon11/10/2022
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-10-10
dot icon11/10/2022
Secretary's details changed for Hml Company Secretarial Services Ltd on 2022-10-10
dot icon27/04/2022
Micro company accounts made up to 2021-12-31
dot icon21/04/2022
Confirmation statement made on 2022-04-09 with updates
dot icon20/04/2021
Confirmation statement made on 2021-04-09 with updates
dot icon17/03/2021
Micro company accounts made up to 2020-12-31
dot icon06/08/2020
Termination of appointment of Nathan Michael Andrews as a director on 2020-06-29
dot icon18/05/2020
Micro company accounts made up to 2019-12-31
dot icon22/04/2020
Confirmation statement made on 2020-04-09 with updates
dot icon12/06/2019
Micro company accounts made up to 2018-12-31
dot icon12/04/2019
Confirmation statement made on 2019-04-09 with no updates
dot icon24/09/2018
Termination of appointment of Gail Ayling as a director on 2018-09-06
dot icon10/08/2018
Micro company accounts made up to 2017-12-31
dot icon24/05/2018
Confirmation statement made on 2018-04-09 with updates
dot icon22/11/2017
Appointment of Hml Company Secretarial Services Ltd as a secretary on 2017-08-08
dot icon22/11/2017
Termination of appointment of Gordon & Company (Property Consultants) Limited as a secretary on 2017-08-08
dot icon22/11/2017
Registered office address changed from The Georgian House 37 Bell Street Reigate Surrey RH2 7AG to 94 Park Lane Croydon Surrey CR0 1JB on 2017-11-22
dot icon29/09/2017
Appointment of Mr Marc Christian Alan Roberts as a director on 2017-09-29
dot icon29/09/2017
Appointment of Mr Nathan Michael Andrews as a director on 2017-09-29
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/09/2017
Appointment of Mr Alan Henry Shaw as a director on 2017-09-22
dot icon14/09/2017
Appointment of Mr David Lawrence George Hallowell as a director on 2017-09-14
dot icon02/05/2017
Confirmation statement made on 2017-04-09 with updates
dot icon12/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon11/04/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon11/04/2016
Secretary's details changed for Gordon & Company (Property Consultants) Ltd on 2016-04-01
dot icon14/01/2016
Termination of appointment of Rosemary Kiek as a director on 2016-01-14
dot icon22/10/2015
Appointment of Mrs Gail Ayling as a director on 2014-10-01
dot icon22/10/2015
Termination of appointment of Eileen Isabel Hewitt as a director on 2015-09-30
dot icon19/10/2015
Appointment of Mrs Joyce Timney Davidson as a director on 2014-10-01
dot icon06/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon05/05/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon25/03/2015
Appointment of Gordon & Company (Property Consultants) Ltd as a secretary on 2014-10-01
dot icon25/03/2015
Termination of appointment of Paul Anthony Fairbrother as a secretary on 2014-10-01
dot icon09/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon02/09/2014
Termination of appointment of John Henry Christopher Stenholm as a director on 2014-09-01
dot icon14/04/2014
Annual return made up to 2014-04-09 with full list of shareholders
dot icon18/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon09/09/2013
Termination of appointment of John Rosati as a director
dot icon10/04/2013
Annual return made up to 2013-04-09 with full list of shareholders
dot icon03/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon11/04/2012
Annual return made up to 2012-04-09 with full list of shareholders
dot icon03/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon01/09/2011
Appointment of Mrs Maureen Fordham as a director
dot icon30/08/2011
Termination of appointment of Gavin Wilson as a director
dot icon11/04/2011
Annual return made up to 2011-04-09 with full list of shareholders
dot icon11/04/2011
Director's details changed for Gavin Wilson on 2011-04-09
dot icon11/04/2011
Director's details changed for John Henry Christopher Stenholm on 2011-04-09
dot icon11/04/2011
Director's details changed for Eileen Isabel Hewitt on 2011-04-09
dot icon11/04/2011
Director's details changed for John Victor Rosati on 2011-04-09
dot icon11/04/2011
Director's details changed for Rosemary Kiek on 2011-04-09
dot icon11/04/2011
Secretary's details changed for Mr Paul Anthony Fairbrother on 2011-04-09
dot icon29/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon09/04/2010
Annual return made up to 2010-04-09 with full list of shareholders
dot icon09/04/2010
Director's details changed for Rosemary Kiek on 2010-04-09
dot icon09/04/2010
Director's details changed for John Henry Christopher Stenholm on 2010-04-09
dot icon09/04/2010
Director's details changed for John Victor Rosati on 2010-04-09
dot icon09/04/2010
Director's details changed for Gavin Wilson on 2010-04-09
dot icon09/04/2010
Director's details changed for Eileen Isabel Hewitt on 2010-04-09
dot icon24/11/2009
Termination of appointment of Michael Grove as a director
dot icon24/11/2009
Termination of appointment of Richard Evans as a director
dot icon29/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon27/07/2009
Appointment terminated director shirley knights
dot icon14/04/2009
Return made up to 09/04/09; full list of members
dot icon14/10/2008
Director appointed gavin wilson
dot icon10/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon01/10/2008
Appointment terminated director carolyn howie
dot icon14/04/2008
Return made up to 09/04/08; full list of members
dot icon14/04/2008
Location of register of members
dot icon14/04/2008
Registered office changed on 14/04/2008 from 37 bell street reigate surrey RH2 7AG
dot icon14/04/2008
Appointment terminated director penny gibson
dot icon30/09/2007
New director appointed
dot icon25/09/2007
New director appointed
dot icon10/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon30/04/2007
Return made up to 09/04/07; full list of members
dot icon11/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon26/09/2006
New director appointed
dot icon14/09/2006
Director resigned
dot icon26/07/2006
Director resigned
dot icon09/05/2006
Return made up to 09/04/06; change of members
dot icon17/11/2005
New director appointed
dot icon07/11/2005
Director resigned
dot icon08/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon27/04/2005
Return made up to 09/04/05; change of members
dot icon23/09/2004
Full accounts made up to 2003-12-31
dot icon16/04/2004
Return made up to 09/04/04; full list of members
dot icon19/10/2003
New director appointed
dot icon22/09/2003
Full accounts made up to 2002-12-31
dot icon13/05/2003
New director appointed
dot icon11/04/2003
Return made up to 09/04/03; change of members
dot icon10/12/2002
New director appointed
dot icon10/12/2002
New director appointed
dot icon10/12/2002
New director appointed
dot icon10/12/2002
New director appointed
dot icon24/06/2002
Full accounts made up to 2001-12-31
dot icon19/04/2002
Return made up to 09/04/02; change of members
dot icon22/11/2001
Registered office changed on 22/11/01 from: menzies victoria house victoria road farnborough hampshire GU14 7PG
dot icon03/10/2001
New director appointed
dot icon13/09/2001
Director resigned
dot icon07/08/2001
Location of register of members
dot icon07/08/2001
Secretary resigned;director resigned
dot icon07/08/2001
New director appointed
dot icon07/08/2001
New secretary appointed
dot icon18/05/2001
Accounts for a small company made up to 2000-12-31
dot icon15/05/2001
Return made up to 09/04/01; full list of members
dot icon02/05/2001
Miscellaneous
dot icon21/03/2001
Registered office changed on 21/03/01 from: 8 corner farm close tadworth surrey KT20 5SJ
dot icon19/01/2001
Full accounts made up to 2000-03-31
dot icon09/01/2001
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon20/10/2000
Certificate of change of name
dot icon09/10/2000
Ad 09/04/99-20/09/00 £ si 39@1
dot icon10/08/2000
Director resigned
dot icon10/08/2000
Registered office changed on 10/08/00 from: 19 clerkenwell close london EC1R 0RR
dot icon10/08/2000
Director resigned
dot icon10/08/2000
Director resigned
dot icon10/08/2000
Director resigned
dot icon10/08/2000
Director resigned
dot icon10/08/2000
New secretary appointed;new director appointed
dot icon10/08/2000
New director appointed
dot icon10/08/2000
Secretary resigned
dot icon05/10/1999
Secretary resigned
dot icon30/09/1999
Full accounts made up to 1999-03-31
dot icon05/07/1999
Return made up to 09/04/99; full list of members
dot icon02/07/1999
Accounting reference date shortened from 30/04/99 to 31/03/99
dot icon21/09/1998
New director appointed
dot icon11/09/1998
New director appointed
dot icon09/06/1998
Resolutions
dot icon20/05/1998
Resolutions
dot icon14/05/1998
Memorandum and Articles of Association
dot icon07/05/1998
Director resigned
dot icon07/05/1998
Secretary resigned;director resigned
dot icon07/05/1998
New secretary appointed
dot icon07/05/1998
New director appointed
dot icon07/05/1998
New director appointed
dot icon05/05/1998
Registered office changed on 05/05/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP
dot icon28/04/1998
Certificate of change of name
dot icon09/04/1998
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
09/04/2026
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
39.00
-
0.00
-
-
2022
0
39.00
-
0.00
-
-
2022
0
39.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

39.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
08/08/2017 - 30/09/2023
2825
Davidson, Joyce Timney
Director
01/10/2014 - 15/11/2022
2
Roberts, Marc Christian Alan
Director
29/09/2017 - Present
3
Shaw, Alan Henry
Director
22/09/2017 - 08/03/2024
-
Fordham, Maureen
Director
30/09/2010 - 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 CORNER FARM CLOSE MANAGEMENT LIMITED

CORNER FARM CLOSE MANAGEMENT LIMITED is an(a) Active company incorporated on 09/04/1998 with the registered office located at Eastons ( Rentals) Ltd, 7 Tattenham Crescent, Epsom KT18 5QG. There are currently 3 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 CORNER FARM CLOSE MANAGEMENT LIMITED?

toggle

CORNER FARM CLOSE MANAGEMENT LIMITED is currently Active. It was registered on 09/04/1998 .

Where is CORNER FARM CLOSE MANAGEMENT LIMITED located?

toggle

CORNER FARM CLOSE MANAGEMENT LIMITED is registered at Eastons ( Rentals) Ltd, 7 Tattenham Crescent, Epsom KT18 5QG.

What does CORNER FARM CLOSE MANAGEMENT LIMITED do?

toggle

CORNER FARM CLOSE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CORNER FARM CLOSE MANAGEMENT LIMITED?

toggle

The latest filing was on 21/04/2026: Micro company accounts made up to 2025-12-31.