CORNERCROFT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CORNERCROFT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02943855

Incorporation date

29/06/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Blueroc Estates Ltd Global House, 1 Ashley Avenue, Epsom, Surrey KT18 5ADCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/1994)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon21/08/2025
Registered office address changed from Global House 1 Ashley Avenue Epsom KT18 5AD England to C/O Blueroc Estates Ltd Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 2025-08-21
dot icon20/08/2025
Secretary's details changed for Blueroc Estates Limited on 2025-08-19
dot icon18/06/2025
Confirmation statement made on 2025-06-17 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon24/07/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon31/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon08/08/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon20/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon01/08/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon07/03/2022
Notification of Michael Hudson as a person with significant control on 2022-03-07
dot icon07/03/2022
Notification of Michael Cobbett as a person with significant control on 2022-03-07
dot icon07/03/2022
Notification of Jennifer Cobbett as a person with significant control on 2022-03-07
dot icon18/08/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon16/08/2021
Registered office address changed from , Flat 4 Cornercroft, 2 Wickham Avenue, Cheam, Surrey, SM3 8DT to Global House 1 Ashley Avenue Epsom KT18 5AD on 2021-08-16
dot icon09/08/2021
Cessation of Michael Cobbett as a person with significant control on 2021-07-01
dot icon09/08/2021
Cessation of Jennifer Cobbett as a person with significant control on 2021-07-01
dot icon30/04/2021
Appointment of Blueroc Estates Limited as a secretary on 2021-04-22
dot icon30/04/2021
Termination of appointment of Jennifer Cobbett as a secretary on 2021-04-21
dot icon22/03/2021
Appointment of Mr Michael Hudson as a director on 2021-03-21
dot icon06/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon22/06/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon25/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon17/06/2019
Confirmation statement made on 2019-06-17 with no updates
dot icon21/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon30/10/2018
Notification of Michael Cobbett as a person with significant control on 2016-04-06
dot icon30/10/2018
Notification of Jennifer Cobbett as a person with significant control on 2016-04-06
dot icon26/06/2018
Confirmation statement made on 2018-06-17 with no updates
dot icon14/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon30/06/2017
Confirmation statement made on 2017-06-17 with updates
dot icon20/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon29/07/2016
Annual return made up to 2016-06-17 no member list
dot icon29/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon06/07/2015
Annual return made up to 2015-06-17
dot icon26/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon28/11/2014
Appointment of Michael Cobbett as a director on 2014-11-21
dot icon28/11/2014
Termination of appointment of Robert Austin as a director on 2014-11-22
dot icon14/07/2014
Annual return made up to 2014-06-17
dot icon09/01/2014
Total exemption full accounts made up to 2013-06-30
dot icon28/06/2013
Annual return made up to 2013-06-17
dot icon11/02/2013
Total exemption full accounts made up to 2012-06-30
dot icon03/07/2012
Annual return made up to 2012-06-17
dot icon09/02/2012
Total exemption full accounts made up to 2011-06-30
dot icon01/07/2011
Annual return made up to 2011-06-17
dot icon07/04/2011
Termination of appointment of Stephen Wise as a director
dot icon17/02/2011
Appointment of Jennifer Cobbett as a secretary
dot icon17/02/2011
Termination of appointment of Stephen Wise as a secretary
dot icon11/02/2011
Appointment of Robert Austin as a director
dot icon12/01/2011
Total exemption full accounts made up to 2010-06-30
dot icon01/07/2010
Annual return made up to 2010-06-18
dot icon30/10/2009
Total exemption full accounts made up to 2009-06-30
dot icon09/07/2009
Annual return made up to 17/06/09
dot icon09/03/2009
Appointment terminated director and secretary sheila lewis
dot icon09/03/2009
Secretary appointed stephen wise
dot icon19/02/2009
Total exemption full accounts made up to 2008-06-30
dot icon17/09/2008
Director appointed stephen wise
dot icon20/08/2008
Annual return made up to 17/06/08
dot icon20/02/2008
Total exemption full accounts made up to 2007-06-30
dot icon03/07/2007
Annual return made up to 17/06/07
dot icon13/03/2007
Total exemption full accounts made up to 2006-06-30
dot icon10/07/2006
Annual return made up to 17/06/06
dot icon03/03/2006
Total exemption full accounts made up to 2005-06-30
dot icon04/07/2005
Annual return made up to 17/06/05
dot icon07/03/2005
Total exemption full accounts made up to 2004-06-30
dot icon24/06/2004
Annual return made up to 17/06/04
dot icon25/03/2004
Total exemption full accounts made up to 2003-06-30
dot icon24/06/2003
Annual return made up to 17/06/03
dot icon10/10/2002
Total exemption full accounts made up to 2002-06-30
dot icon21/06/2002
Annual return made up to 17/06/02
dot icon17/04/2002
Total exemption full accounts made up to 2001-06-30
dot icon18/10/2001
Secretary resigned;director resigned
dot icon09/10/2001
New secretary appointed;new director appointed
dot icon08/10/2001
Resolutions
dot icon08/10/2001
Resolutions
dot icon04/07/2001
Annual return made up to 25/06/01
dot icon29/03/2001
Full accounts made up to 2000-06-30
dot icon23/06/2000
Annual return made up to 19/06/00
dot icon17/04/2000
Full accounts made up to 1999-06-30
dot icon25/06/1999
Annual return made up to 29/06/99
dot icon27/04/1999
Full accounts made up to 1998-06-30
dot icon26/02/1999
New director appointed
dot icon26/02/1999
Director resigned
dot icon22/06/1998
Annual return made up to 29/06/98
dot icon01/05/1998
Full accounts made up to 1997-06-30
dot icon18/02/1998
Amended full accounts made up to 1996-06-30
dot icon10/07/1997
Annual return made up to 29/06/97
dot icon08/04/1997
New secretary appointed
dot icon08/04/1997
Secretary resigned
dot icon12/03/1997
Full accounts made up to 1996-06-30
dot icon25/07/1996
Annual return made up to 29/06/96
dot icon16/07/1996
New secretary appointed;new director appointed
dot icon20/02/1996
Registered office changed on 20/02/96 from: 160 aztec west, bristol, BS12 4TU
dot icon20/02/1996
Director resigned;new director appointed
dot icon20/02/1996
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/12/1995
Accounts for a dormant company made up to 1995-06-30
dot icon21/12/1995
Resolutions
dot icon10/07/1995
Annual return made up to 29/06/95
dot icon23/01/1995
Director's particulars changed
dot icon20/01/1995
Secretary's particulars changed;director's particulars changed
dot icon12/01/1995
Registered office changed on 12/01/95 from: 135 aztec west, almondsbury, bristol, BS12 4UB
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/07/1994
Resolutions
dot icon13/07/1994
Resolutions
dot icon13/07/1994
Resolutions
dot icon29/06/1994
Incorporation
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+13.16 % *

* during past year

Cash in Bank

£6,957.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
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
3
5.78K
-
0.00
5.76K
-
2022
3
5.89K
-
7.80K
6.15K
-
2023
3
4.98K
-
7.80K
6.96K
-
2023
3
4.98K
-
7.80K
6.96K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

4.98K £Descended-15.44 % *

Total Assets(GBP)

-

Turnover(GBP)

7.80K £Ascended0.00 % *

Cash in Bank(GBP)

6.96K £Ascended13.16 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cobbett, Jennifer
Director
13/02/1996 - Present
-
Hudson, Michael
Director
21/03/2021 - Present
-
Cobbett, Michael
Director
21/11/2014 - Present
-
BLUEROC ESTATES LIMITED
Corporate Secretary
22/04/2021 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

142
DAVID'S GIFTS LTD.2 Craigston Holm, Lugar, Cumnock KA18 3EJ
Active

Category:

Manufacture of sugar confectionery

Comp. code:

SC493873

Reg. date:

22/12/2014

Turnover:

-

No. of employees:

3
SYLT PICKLING LTD59a Selby Road 59a Selby Road, London SE20 8SN
Active

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

13008360

Reg. date:

10/11/2020

Turnover:

-

No. of employees:

4
UNDERGROUND MEDICINE LTD81 Unicorn Lane, Coventry CV5 7LN
Active

Category:

Manufacture of beer

Comp. code:

12833004

Reg. date:

24/08/2020

Turnover:

-

No. of employees:

3
HIBOCARE INTERNATIONAL LIMITED128 City Road, London EC1V 2NX
Active

Category:

Manufacture of electric domestic appliances

Comp. code:

13341379

Reg. date:

16/04/2021

Turnover:

-

No. of employees:

3
LYDNEY SKIFF C.I.C.23-25 Foxes Bridge Road, Forest Vale Industrial Estate, Cinderford GL14 2PQ
Active

Category:

Repair and maintenance of ships and boats

Comp. code:

12629640

Reg. date:

28/05/2020

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CORNERCROFT MANAGEMENT COMPANY LIMITED

CORNERCROFT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 29/06/1994 with the registered office located at C/O Blueroc Estates Ltd Global House, 1 Ashley Avenue, Epsom, Surrey KT18 5AD. 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 CORNERCROFT MANAGEMENT COMPANY LIMITED?

toggle

CORNERCROFT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 29/06/1994 .

Where is CORNERCROFT MANAGEMENT COMPANY LIMITED located?

toggle

CORNERCROFT MANAGEMENT COMPANY LIMITED is registered at C/O Blueroc Estates Ltd Global House, 1 Ashley Avenue, Epsom, Surrey KT18 5AD.

What does CORNERCROFT MANAGEMENT COMPANY LIMITED do?

toggle

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

How many employees does CORNERCROFT MANAGEMENT COMPANY LIMITED have?

toggle

CORNERCROFT MANAGEMENT COMPANY LIMITED had 3 employees in 2023.

What is the latest filing for CORNERCROFT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.