CORNER HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CORNER HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05149489

Incorporation date

09/06/2004

Size

Dormant

Contacts

Registered address

Registered address

C/O Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley BR1 1LTCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2004)
dot icon17/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon26/06/2025
Termination of appointment of David Walker Wilson as a director on 2025-06-19
dot icon11/06/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon14/03/2025
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 2025-03-14
dot icon14/03/2025
Termination of appointment of Trinity Nominees (1) Limited as a secretary on 2025-02-10
dot icon14/03/2025
Appointment of Prime Management (Ps) Limited as a secretary on 2025-02-10
dot icon26/11/2024
Accounts for a dormant company made up to 2024-06-30
dot icon24/09/2024
Appointment of Mr David Walker Wilson as a director on 2024-09-24
dot icon18/09/2024
Appointment of Mrs Barbara Lynn Laing as a director on 2024-09-18
dot icon18/09/2024
Appointment of Mr Matthew David Powell as a director on 2024-09-18
dot icon18/09/2024
Termination of appointment of Jonathan Paul Smith as a director on 2024-09-18
dot icon18/09/2024
Termination of appointment of Gary Tarrant as a director on 2024-09-18
dot icon10/06/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon01/12/2023
Accounts for a dormant company made up to 2023-06-30
dot icon09/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon01/12/2022
Accounts for a dormant company made up to 2022-06-30
dot icon10/08/2022
Termination of appointment of Kelly Lisa Mcdonald as a director on 2022-08-10
dot icon10/08/2022
Appointment of Mr Jonathan Paul Smith as a director on 2022-08-10
dot icon10/08/2022
Termination of appointment of Simon John Michael Devonald as a director on 2022-08-10
dot icon10/08/2022
Appointment of Mr Gary Tarrant as a director on 2022-08-10
dot icon09/06/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon21/01/2022
Accounts for a dormant company made up to 2021-06-30
dot icon29/06/2021
Appointment of Miss Kelly Lisa Mcdonald as a director on 2021-06-29
dot icon09/06/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon03/12/2020
Accounts for a dormant company made up to 2020-06-30
dot icon09/06/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon05/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon10/06/2019
Confirmation statement made on 2019-06-09 with no updates
dot icon25/02/2019
Accounts for a dormant company made up to 2018-06-30
dot icon11/06/2018
Confirmation statement made on 2018-06-09 with no updates
dot icon21/12/2017
Accounts for a dormant company made up to 2017-06-30
dot icon09/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon11/01/2017
Accounts for a dormant company made up to 2016-06-30
dot icon14/06/2016
Annual return made up to 2016-06-09 no member list
dot icon14/06/2016
Secretary's details changed for Trinity Nominees (1) Limited on 2016-01-31
dot icon09/12/2015
Accounts for a dormant company made up to 2015-06-30
dot icon10/06/2015
Annual return made up to 2015-06-09 no member list
dot icon10/06/2015
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 2015-06-10
dot icon09/12/2014
Accounts for a dormant company made up to 2014-06-30
dot icon09/06/2014
Annual return made up to 2014-06-09 no member list
dot icon18/12/2013
Accounts for a dormant company made up to 2013-06-30
dot icon11/06/2013
Annual return made up to 2013-06-09 no member list
dot icon11/06/2013
Registered office address changed from C/O Trinity Vantage Point 23 Mark Road Hemel Hempstead HP2 7DN on 2013-06-11
dot icon11/06/2013
Director's details changed for Mr Simon John Michael Devonald on 2013-03-31
dot icon11/06/2013
Secretary's details changed for Trinity Nominees 1 Limited on 2013-03-31
dot icon10/12/2012
Accounts for a dormant company made up to 2012-06-30
dot icon06/07/2012
Annual return made up to 2012-06-09 no member list
dot icon28/10/2011
Accounts for a dormant company made up to 2011-06-30
dot icon09/06/2011
Annual return made up to 2011-06-09 no member list
dot icon09/06/2011
Termination of appointment of Trinity Nominees 2 Limited as a director
dot icon13/01/2011
Accounts for a dormant company made up to 2010-06-30
dot icon20/09/2010
Appointment of Mr Simon John Michael Devonald as a director
dot icon21/07/2010
Annual return made up to 2010-06-09 no member list
dot icon21/07/2010
Director's details changed for Trinity Nominees 2 Limited on 2010-06-09
dot icon21/07/2010
Secretary's details changed for Trinity Nominees 1 Limited on 2010-06-09
dot icon21/07/2010
Termination of appointment of Trinity Nominees No.1 Limited as a secretary
dot icon11/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon16/11/2009
Termination of appointment of Josephine Cottage as a director
dot icon24/08/2009
Annual return made up to 09/06/09
dot icon10/07/2009
Compulsory strike-off action has been discontinued
dot icon09/07/2009
Accounts for a dormant company made up to 2008-06-30
dot icon08/07/2009
Annual return made up to 09/06/08
dot icon08/07/2009
Secretary appointed trinity nominees no.1 LIMITED
dot icon02/07/2009
Appointment terminated director christopher beesley
dot icon02/07/2009
Director appointed trinity nominees 2 LIMITED
dot icon02/07/2009
Secretary appointed trinity nominees 1 LIMITED
dot icon02/07/2009
Registered office changed on 02/07/2009 from 49 kensington church street london W8 4BA
dot icon19/05/2009
First Gazette notice for compulsory strike-off
dot icon10/07/2008
Director appointed christopher john beesley logged form
dot icon10/07/2008
Registered office changed on 10/07/2008 from 5 rothwell court freelands road bromley kent BR1 3NY uk
dot icon14/05/2008
Appointment terminated secretary keri dubbins
dot icon14/04/2008
Director appointed christopher john beesley
dot icon01/04/2008
Accounts for a dormant company made up to 2007-06-30
dot icon01/04/2008
Director appointed josephine cottage
dot icon01/04/2008
Secretary appointed keri louise dubbins
dot icon28/03/2008
Registered office changed on 28/03/2008 from 47 castle street reading berkshire RG1 7SR
dot icon28/03/2008
Appointment terminated director david evans
dot icon28/03/2008
Appointment terminated director silvano amato
dot icon28/03/2008
Appointment terminated secretary pitsec LIMITED
dot icon06/11/2007
New director appointed
dot icon02/11/2007
Director resigned
dot icon11/06/2007
Annual return made up to 09/06/07
dot icon17/05/2007
Accounts for a dormant company made up to 2006-06-30
dot icon09/06/2006
Annual return made up to 09/06/06
dot icon25/01/2006
Accounts for a dormant company made up to 2005-06-30
dot icon10/06/2005
Annual return made up to 09/06/05
dot icon02/08/2004
New director appointed
dot icon02/08/2004
New director appointed
dot icon02/08/2004
Director resigned
dot icon02/08/2004
Director resigned
dot icon02/08/2004
Resolutions
dot icon02/08/2004
Resolutions
dot icon02/08/2004
Resolutions
dot icon09/06/2004
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
30/06/2024
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TRINITY NOMINEES (1) LTD
Corporate Secretary
30/06/2009 - 10/02/2025
197
Tarrant, Gary
Director
10/08/2022 - 18/09/2024
155
Smith, Jonathan Paul
Director
10/08/2022 - 18/09/2024
337
PRIME MANAGEMENT (PS) LIMITED
Corporate Secretary
10/02/2025 - Present
756
Wilson, David Walker
Director
24/09/2024 - 19/06/2025
1

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 HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED

CORNER HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 09/06/2004 with the registered office located at C/O Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley BR1 1LT. 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 CORNER HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

CORNER HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 09/06/2004 .

Where is CORNER HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED located?

toggle

CORNER HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED is registered at C/O Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley BR1 1LT.

What does CORNER HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED do?

toggle

CORNER HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CORNER HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 17/03/2026: Accounts for a dormant company made up to 2025-06-30.