CORNER GREEN RESIDENTS SOCIETY LIMITED

Register to unlock more data on OkredoRegister

CORNER GREEN RESIDENTS SOCIETY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00626482

Incorporation date

23/04/1959

Size

Micro Entity

Contacts

Registered address

Registered address

C/O PORTER GARLAND, Communications House, Victoria Avenue, Camberley, Surrey GU15 3HXCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/1959)
dot icon16/04/2026
Confirmation statement made on 2026-03-31 with updates
dot icon16/10/2025
Micro company accounts made up to 2025-03-31
dot icon17/06/2025
Appointment of Mrs. Miao Shen as a director on 2025-06-15
dot icon15/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon03/09/2024
Micro company accounts made up to 2024-03-31
dot icon31/03/2024
Termination of appointment of Nikolaj Thuesen as a director on 2024-03-31
dot icon31/03/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon16/12/2023
Termination of appointment of Rosemary Jane Hewson as a director on 2023-09-12
dot icon16/12/2023
Appointment of Mr Mark Gerard Helm as a director on 2023-09-12
dot icon27/06/2023
Micro company accounts made up to 2023-03-31
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon07/06/2022
Micro company accounts made up to 2022-03-31
dot icon05/04/2022
Confirmation statement made on 2022-03-31 with updates
dot icon05/04/2022
Appointment of Mr Tristan West as a director on 2022-04-05
dot icon11/06/2021
Micro company accounts made up to 2021-03-31
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with updates
dot icon27/11/2020
Termination of appointment of John Sabapathy as a director on 2020-11-27
dot icon07/09/2020
Appointment of Mr Andrew Gibson as a director on 2020-09-01
dot icon04/09/2020
Appointment of Mr Nikolaj Thuesen as a director on 2020-09-01
dot icon04/09/2020
Termination of appointment of Gordon Mclellan Cochrane as a director on 2020-09-01
dot icon04/09/2020
Termination of appointment of Claude Perera as a director on 2020-09-01
dot icon25/08/2020
Micro company accounts made up to 2020-03-31
dot icon23/05/2020
Termination of appointment of Thomas Louis Smith as a director on 2020-05-21
dot icon03/04/2020
Confirmation statement made on 2020-03-31 with updates
dot icon05/07/2019
Appointment of Mr John Sabapathy as a director on 2019-07-02
dot icon05/07/2019
Appointment of Mr Claude Perera as a director on 2019-07-02
dot icon11/06/2019
Micro company accounts made up to 2019-03-31
dot icon13/05/2019
Termination of appointment of Jenny Shalina Mcmillan as a director on 2019-05-12
dot icon01/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon29/05/2018
Micro company accounts made up to 2018-03-31
dot icon15/04/2018
Appointment of Dr Gordon Mclellan Cochrane as a director on 2018-04-15
dot icon01/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon08/12/2017
Termination of appointment of Graeme William Smith as a director on 2017-12-08
dot icon19/07/2017
Director's details changed for Mrs Jenny Shalina Macmillan on 2017-07-19
dot icon18/07/2017
Appointment of Mrs Jenny Shalina Macmillan as a director on 2017-07-17
dot icon18/07/2017
Termination of appointment of Kate Joelle Sabapathy as a director on 2017-07-17
dot icon27/06/2017
Micro company accounts made up to 2017-03-31
dot icon05/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon09/07/2016
Termination of appointment of Dan Fitzhardinge Radcliffe as a director on 2016-06-30
dot icon27/05/2016
Full accounts made up to 2016-03-31
dot icon19/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon23/07/2015
Director's details changed for Mr Thomas Louis Smith on 2015-07-23
dot icon22/07/2015
Appointment of Mr Thomas Louis Smith as a director on 2015-07-16
dot icon21/07/2015
Termination of appointment of Gordon Mclellan Cochrane as a director on 2015-07-16
dot icon18/06/2015
Accounts for a small company made up to 2015-03-31
dot icon10/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon10/04/2015
Appointment of Mrs Rosemary Jane Hewson as a director on 2014-07-15
dot icon13/06/2014
Full accounts made up to 2014-03-31
dot icon09/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon28/01/2014
Termination of appointment of Mark Gerard Helm as a director on 2014-01-27
dot icon30/05/2013
Full accounts made up to 2013-03-31
dot icon12/04/2013
Director's details changed for Dan Fitzhardinge Radcliffe on 2013-04-12
dot icon12/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon05/01/2013
Registered office address changed from Portland House Park Street Bagshot Surrey GU19 5PG on 2013-01-05
dot icon31/07/2012
Appointment of Mr Graeme Smith as a director on 2012-07-25
dot icon29/07/2012
Appointment of Mrs Kate Joelle Sabapathy as a director on 2012-07-25
dot icon05/07/2012
Full accounts made up to 2012-03-31
dot icon21/06/2012
Termination of appointment of Esther Ibbeken as a director on 2012-06-15
dot icon18/06/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon07/04/2012
Termination of appointment of David Howes as a secretary on 2012-03-31
dot icon01/04/2012
Termination of appointment of Natasha Lucy Caroline Kirkpatrick Brown as a director on 2012-03-23
dot icon14/07/2011
Appointment of Esther Ibbeken as a director
dot icon14/07/2011
Appointment of Dan Fitzhardinge Radcliffe as a director
dot icon14/07/2011
Appointment of Natasha Lucy Caroline Kirkpatrick Brown as a director
dot icon10/07/2011
Termination of appointment of Anne Macfarlane as a director
dot icon25/05/2011
Full accounts made up to 2011-03-31
dot icon21/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon25/11/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon07/09/2010
Full accounts made up to 2010-03-31
dot icon22/04/2010
Director's details changed for Doctor Gordon Mclellan Cochrane on 2010-03-31
dot icon22/04/2010
Director's details changed for Mark Gerard Helm on 2010-03-31
dot icon22/04/2010
Director's details changed for Anne Bridget Macfarlane on 2010-03-31
dot icon02/03/2010
Termination of appointment of Khalid Khan as a director
dot icon03/07/2009
Full accounts made up to 2009-03-31
dot icon30/06/2009
Appointment terminated director kate sabapathy
dot icon09/04/2009
Appointment terminate, director simon tilford logged form
dot icon06/04/2009
Return made up to 31/03/09; full list of members
dot icon01/03/2009
Appointment terminated director simon tilford
dot icon10/02/2009
Director appointed doctor gordon mclellan cochrane
dot icon10/02/2009
Director appointed kate joelle sabapathy
dot icon31/07/2008
Full accounts made up to 2008-03-31
dot icon15/07/2008
Appointment terminated director nigel brookes
dot icon23/04/2008
Return made up to 31/03/08; full list of members
dot icon12/07/2007
Full accounts made up to 2007-03-31
dot icon10/07/2007
New director appointed
dot icon03/07/2007
Director resigned
dot icon20/04/2007
Return made up to 31/03/07; full list of members
dot icon09/06/2006
Full accounts made up to 2006-03-31
dot icon21/04/2006
Return made up to 31/03/06; full list of members
dot icon04/10/2005
Director's particulars changed
dot icon24/08/2005
Director's particulars changed
dot icon22/08/2005
New director appointed
dot icon08/06/2005
Full accounts made up to 2005-03-31
dot icon31/05/2005
Return made up to 31/03/05; no change of members
dot icon08/04/2005
New director appointed
dot icon14/03/2005
Director resigned
dot icon22/10/2004
Director resigned
dot icon05/08/2004
Full accounts made up to 2004-03-31
dot icon28/07/2004
New director appointed
dot icon20/07/2004
Director resigned
dot icon15/04/2004
Return made up to 31/03/04; change of members
dot icon02/12/2003
New secretary appointed
dot icon02/12/2003
Secretary resigned;director resigned
dot icon20/07/2003
New secretary appointed;new director appointed
dot icon20/07/2003
Secretary resigned;director resigned
dot icon02/07/2003
Full accounts made up to 2003-03-31
dot icon29/05/2003
Return made up to 31/03/03; full list of members
dot icon21/01/2003
Full accounts made up to 2002-03-31
dot icon06/12/2002
Director resigned
dot icon16/08/2002
New director appointed
dot icon16/08/2002
New director appointed
dot icon16/08/2002
New director appointed
dot icon16/08/2002
Director resigned
dot icon16/08/2002
Director resigned
dot icon25/07/2002
Return made up to 31/03/02; change of members
dot icon05/05/2002
Director resigned
dot icon01/03/2002
New director appointed
dot icon25/10/2001
New director appointed
dot icon25/10/2001
Director resigned
dot icon25/06/2001
Full accounts made up to 2001-03-31
dot icon04/05/2001
Return made up to 31/03/01; change of members
dot icon29/01/2001
Full accounts made up to 2000-03-31
dot icon19/06/2000
New secretary appointed;new director appointed
dot icon19/06/2000
Director resigned
dot icon19/06/2000
Director resigned
dot icon16/05/2000
Return made up to 31/03/00; full list of members
dot icon08/09/1999
Director resigned
dot icon08/09/1999
New director appointed
dot icon24/08/1999
Full accounts made up to 1999-03-31
dot icon16/05/1999
Return made up to 31/03/99; change of members
dot icon02/03/1999
Return made up to 31/03/98; no change of members
dot icon09/02/1999
Director resigned
dot icon27/01/1999
Full accounts made up to 1998-03-31
dot icon12/02/1998
Director resigned
dot icon28/01/1998
Full accounts made up to 1997-03-31
dot icon07/07/1997
New director appointed
dot icon12/05/1997
New director appointed
dot icon12/05/1997
Return made up to 31/03/97; full list of members
dot icon21/03/1997
Director resigned
dot icon06/03/1997
New director appointed
dot icon06/03/1997
New director appointed
dot icon06/03/1997
New director appointed
dot icon06/03/1997
New secretary appointed;new director appointed
dot icon06/03/1997
New director appointed
dot icon06/03/1997
Director resigned
dot icon06/03/1997
Director resigned
dot icon31/01/1997
Full accounts made up to 1996-03-31
dot icon18/10/1996
Full accounts made up to 1995-03-31
dot icon21/04/1996
Return made up to 31/03/96; no change of members
dot icon16/03/1995
Director resigned
dot icon16/03/1995
Return made up to 30/11/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/10/1994
Full accounts made up to 1994-03-31
dot icon17/10/1994
Full accounts made up to 1993-03-31
dot icon29/03/1994
Return made up to 30/11/93; full list of members
dot icon26/03/1993
Full accounts made up to 1992-03-31
dot icon26/03/1993
New director appointed
dot icon26/03/1993
Return made up to 30/11/92; change of members
dot icon26/03/1993
Return made up to 30/11/91; full list of members
dot icon13/03/1992
Full accounts made up to 1991-03-31
dot icon13/03/1992
Return made up to 31/03/91; no change of members
dot icon17/03/1991
Return made up to 31/03/90; change of members
dot icon16/02/1991
Director resigned
dot icon11/01/1991
Full accounts made up to 1990-03-31
dot icon06/02/1990
Director resigned;new director appointed
dot icon06/02/1990
Return made up to 30/11/89; full list of members
dot icon22/11/1989
Full accounts made up to 1989-03-31
dot icon09/02/1989
Director resigned;new director appointed
dot icon09/02/1989
Full accounts made up to 1988-03-31
dot icon09/02/1989
Return made up to 15/11/88; change of members
dot icon06/07/1988
Return made up to 26/10/87; full list of members
dot icon21/06/1988
Full accounts made up to 1987-03-31
dot icon28/01/1988
Registered office changed on 28/01/88 from: 44/46 high street camberley surrey
dot icon08/04/1987
Full accounts made up to 1986-03-31
dot icon08/04/1987
Return made up to 22/10/86; full list of members
dot icon14/07/1986
Full accounts made up to 1985-03-31
dot icon14/07/1986
Return made up to 23/10/85; full list of members
dot icon14/07/1986
Director resigned;new director appointed
dot icon23/04/1959
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2022
0
142.04K
-
0.00
-
-
2023
0
163.23K
-
37.21K
-
-
2023
0
163.23K
-
37.21K
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

163.23K £Ascended14.92 % *

Total Assets(GBP)

-

Turnover(GBP)

37.21K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thuesen, Nikolaj
Director
01/09/2020 - 31/03/2024
5
Hewson, Rosemary Jane
Director
15/07/2014 - 12/09/2023
-
Helm, Mark Gerard
Director
12/06/2002 - 27/01/2014
-
Helm, Mark Gerard
Director
12/09/2023 - Present
-
Gibson, Andrew Peter
Director
01/09/2020 - Present
2

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

1,364
MR. LOGS LIMITEDRosehill Barn, Rosehill, Market Drayton TF9 2JF
Active

Category:

Logging

Comp. code:

13136860

Reg. date:

15/01/2021

Turnover:

-

No. of employees:

-
BESS BAGLEY DEVELOPMENTS LIMITEDBess Bagley Farm Whitcrofts Lane, Ulverscroft, Markfield LE67 9QE
Active

Category:

Silviculture and other forestry activities

Comp. code:

10450418

Reg. date:

28/10/2016

Turnover:

-

No. of employees:

-
CUBBINGTON SAWMILLS (SOUTHAM) LIMITEDLeam Lodge Farm, Hunningham, Leamington Spa, Warwickshire CV33 9ED
Active

Category:

Support services to forestry

Comp. code:

00852260

Reg. date:

22/06/1965

Turnover:

-

No. of employees:

-
LYNX COMPLETE SAFETY LTDHollyview Water End Road, Potten End, Berkhamsted, Hertfordshire HP4 2SH
Active

Category:

Silviculture and other forestry activities

Comp. code:

08778332

Reg. date:

18/11/2013

Turnover:

-

No. of employees:

-
DVC INVESTMENTS LTD180/3 Woodhall Road, Edinburgh EH13 0PJ
Active

Category:

Mixed farming

Comp. code:

SC616017

Reg. date:

12/12/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORNER GREEN RESIDENTS SOCIETY LIMITED

CORNER GREEN RESIDENTS SOCIETY LIMITED is an(a) Active company incorporated on 23/04/1959 with the registered office located at C/O PORTER GARLAND, Communications House, Victoria Avenue, Camberley, Surrey GU15 3HX. There are currently 4 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 GREEN RESIDENTS SOCIETY LIMITED?

toggle

CORNER GREEN RESIDENTS SOCIETY LIMITED is currently Active. It was registered on 23/04/1959 .

Where is CORNER GREEN RESIDENTS SOCIETY LIMITED located?

toggle

CORNER GREEN RESIDENTS SOCIETY LIMITED is registered at C/O PORTER GARLAND, Communications House, Victoria Avenue, Camberley, Surrey GU15 3HX.

What does CORNER GREEN RESIDENTS SOCIETY LIMITED do?

toggle

CORNER GREEN RESIDENTS SOCIETY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CORNER GREEN RESIDENTS SOCIETY LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-03-31 with updates.