CORNFIELD PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CORNFIELD PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01740818

Incorporation date

20/07/1983

Size

Dormant

Contacts

Registered address

Registered address

C/O Shms Accountants Bournemouth Ground Floor, Austin House, 43 Poole Road, Bournemouth BH4 9DNCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/1983)
dot icon24/03/2026
Registered office address changed from Austin House 43 Poole Road Westbourne Bournemouth BH4 9DN England to C/O Shms Accountants Bournemouth Ground Floor, Austin House 43 Poole Road Bournemouth BH4 9DN on 2026-03-24
dot icon23/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon06/06/2025
Confirmation statement made on 2025-04-14 with updates
dot icon02/01/2025
Accounts for a dormant company made up to 2024-03-31
dot icon15/04/2024
Confirmation statement made on 2024-04-14 with no updates
dot icon14/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon26/04/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon03/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon19/04/2022
Confirmation statement made on 2022-04-14 with updates
dot icon24/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon21/04/2021
Confirmation statement made on 2021-04-14 with no updates
dot icon08/03/2021
Appointment of Lesley Heenan as a director on 2021-03-05
dot icon05/03/2021
Termination of appointment of Maria Irene Newman as a director on 2021-03-05
dot icon11/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon04/05/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon18/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon24/04/2019
Confirmation statement made on 2019-04-14 with no updates
dot icon20/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon23/04/2018
Confirmation statement made on 2018-04-14 with no updates
dot icon21/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon20/06/2017
Registered office address changed from 5 Cavendish Court 425 Ringwood Road Ferndown Dorset BH22 9AF to Austin House 43 Poole Road Westbourne Bournemouth BH4 9DN on 2017-06-20
dot icon20/06/2017
Confirmation statement made on 2017-04-14 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/05/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon10/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon18/05/2015
Registered office address changed from Flat 5 Cavendish Court 425 Ringwood Road Ferndown Dorset BH22 9AF to 5 Cavendish Court 425 Ringwood Road Ferndown Dorset BH22 9AF on 2015-05-18
dot icon18/05/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon18/05/2015
Registered office address changed from 3 Cavendish Court 425 Ringwood Road Ferndown Dorset BH22 9AF England to 5 Cavendish Court 425 Ringwood Road Ferndown Dorset BH22 9AF on 2015-05-18
dot icon24/02/2015
Appointment of Mrs Maria Irene Newman as a director on 2015-02-01
dot icon23/02/2015
Termination of appointment of Jeremy Barrie Berg as a director on 2015-02-23
dot icon23/02/2015
Termination of appointment of Jeremy Barrie Berg as a director on 2015-02-23
dot icon23/02/2015
Termination of appointment of Elsa Sedgwick as a director on 2015-02-23
dot icon29/01/2015
Registered office address changed from 1 Trinity 161 Old Christchurch Road Bournemouth Dorset BH1 1JU to 3 Cavendish Court 425 Ringwood Road Ferndown Dorset BH22 9AF on 2015-01-29
dot icon28/01/2015
Termination of appointment of Nmc Property as a secretary on 2014-03-31
dot icon15/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/04/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon29/04/2014
Appointment of Nmc Property as a secretary
dot icon29/04/2014
Termination of appointment of Catherine Tarrant Willis as a secretary
dot icon19/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon25/04/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon25/04/2013
Registered office address changed from C/O 3 Cavendish Court 425 Ringwood Road Ferndown Dorset BH22 9AF on 2013-04-25
dot icon12/03/2013
Appointment of Jeremy Barrie Berg as a director
dot icon26/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon18/04/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon02/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/04/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon27/04/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/04/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon15/04/2010
Director's details changed for Catherine Joan Tarrant Willis on 2010-04-14
dot icon15/04/2010
Director's details changed for Elsa Sedgwick on 2010-04-14
dot icon15/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/05/2009
Return made up to 14/04/09; full list of members
dot icon20/05/2008
Return made up to 14/04/08; full list of members
dot icon20/05/2008
Registered office changed on 20/05/2008 from peter may chartered surveyors 7 the square wimborne dorset BH21 1JA
dot icon19/05/2008
Total exemption full accounts made up to 2008-03-31
dot icon29/04/2008
Appointment terminated secretary peter may
dot icon01/04/2008
Appointment terminated director joseph key
dot icon16/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon04/01/2008
New secretary appointed;new director appointed
dot icon01/06/2007
Return made up to 14/04/07; no change of members
dot icon19/10/2006
Return made up to 14/04/06; full list of members
dot icon29/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon17/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon18/05/2005
Return made up to 14/04/05; full list of members
dot icon02/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon09/09/2004
Return made up to 14/04/04; full list of members
dot icon24/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon01/05/2003
Return made up to 14/04/03; full list of members
dot icon30/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon09/07/2002
Return made up to 14/04/02; full list of members
dot icon09/07/2002
Registered office changed on 09/07/02 from: peter may chartered surveyors 7 the square wimborne dorset BH21 1JA
dot icon09/07/2002
Secretary resigned
dot icon09/07/2002
New secretary appointed
dot icon09/04/2002
New secretary appointed
dot icon09/04/2002
Registered office changed on 09/04/02 from: fairstowe chambers library road ferndown dorset BH22 9JW
dot icon09/04/2002
Secretary resigned
dot icon19/03/2002
Total exemption full accounts made up to 2001-03-31
dot icon25/04/2001
Return made up to 14/04/01; full list of members
dot icon12/03/2001
New director appointed
dot icon12/03/2001
Director resigned
dot icon25/01/2001
Accounts for a small company made up to 2000-03-31
dot icon02/05/2000
Return made up to 14/04/00; full list of members
dot icon27/07/1999
Accounts for a small company made up to 1999-03-31
dot icon18/05/1999
Return made up to 14/04/99; full list of members
dot icon13/03/1999
New secretary appointed
dot icon02/02/1999
Accounts for a small company made up to 1998-03-31
dot icon12/05/1998
Return made up to 14/04/98; no change of members
dot icon30/01/1998
Accounts for a small company made up to 1997-03-31
dot icon14/05/1997
Return made up to 14/04/97; full list of members
dot icon04/08/1996
Accounts for a small company made up to 1996-03-31
dot icon12/06/1996
Return made up to 14/04/96; no change of members
dot icon31/01/1996
Director resigned
dot icon27/10/1995
Director resigned
dot icon09/10/1995
Accounts for a small company made up to 1995-03-31
dot icon25/05/1995
Return made up to 14/04/95; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/08/1994
Accounts for a small company made up to 1994-03-31
dot icon23/06/1994
New director appointed
dot icon26/05/1994
Return made up to 14/04/94; full list of members
dot icon26/05/1994
Registered office changed on 26/05/94 from: 1 cavendish court 425 ringwood road ferndown dorset BH22 9AF
dot icon26/05/1994
Director resigned;new director appointed
dot icon26/05/1994
Secretary resigned;new secretary appointed
dot icon02/08/1993
Accounts for a small company made up to 1993-03-31
dot icon13/05/1993
Return made up to 14/04/93; no change of members
dot icon30/11/1992
Accounts for a small company made up to 1992-03-31
dot icon11/05/1992
Return made up to 14/04/92; full list of members
dot icon09/08/1991
Return made up to 14/03/91; full list of members
dot icon09/07/1991
Full accounts made up to 1991-03-31
dot icon07/02/1991
Full accounts made up to 1990-03-31
dot icon03/08/1990
Registered office changed on 03/08/90 from: 321 dyke road hove E. sussex BN3 6PE
dot icon03/08/1990
Secretary resigned;new secretary appointed
dot icon28/06/1990
Return made up to 14/04/90; full list of members
dot icon23/11/1989
Full accounts made up to 1989-03-31
dot icon17/02/1989
Full accounts made up to 1988-03-31
dot icon17/02/1989
Return made up to 01/02/89; full list of members
dot icon19/05/1988
Secretary resigned;new secretary appointed
dot icon19/05/1988
Director resigned;new director appointed
dot icon15/04/1988
Return made up to 01/03/88; full list of members
dot icon23/03/1988
Registered office changed on 23/03/88 from: 6A pavilion buildings brighton east sussex BN1 1EE
dot icon23/09/1987
Director resigned;new director appointed
dot icon18/08/1987
Secretary resigned;new secretary appointed
dot icon13/07/1987
Director resigned
dot icon01/07/1987
Registered office changed on 01/07/87 from: 38 east street brighton east sussex BN1 1HL
dot icon27/03/1987
Full accounts made up to 1986-03-31
dot icon27/03/1987
Return made up to 20/03/87; full list of members
dot icon27/03/1987
Return made up to 31/12/85; full list of members
dot icon20/07/1983
Miscellaneous
dot icon20/07/1983
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/04/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
May, Peter Gordon
Secretary
08/10/2001 - 31/03/2008
41
Cliff, Neil Martin
Secretary
23/04/1998 - 08/10/2001
26
Heenan, Lesley
Director
05/03/2021 - Present
-
Tarrant Willis, Catherine Joan
Director
02/01/2008 - 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 CORNFIELD PROPERTY MANAGEMENT LIMITED

CORNFIELD PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 20/07/1983 with the registered office located at C/O Shms Accountants Bournemouth Ground Floor, Austin House, 43 Poole Road, Bournemouth BH4 9DN. There are currently 2 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 CORNFIELD PROPERTY MANAGEMENT LIMITED?

toggle

CORNFIELD PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 20/07/1983 .

Where is CORNFIELD PROPERTY MANAGEMENT LIMITED located?

toggle

CORNFIELD PROPERTY MANAGEMENT LIMITED is registered at C/O Shms Accountants Bournemouth Ground Floor, Austin House, 43 Poole Road, Bournemouth BH4 9DN.

What does CORNFIELD PROPERTY MANAGEMENT LIMITED do?

toggle

CORNFIELD PROPERTY MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CORNFIELD PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 24/03/2026: Registered office address changed from Austin House 43 Poole Road Westbourne Bournemouth BH4 9DN England to C/O Shms Accountants Bournemouth Ground Floor, Austin House 43 Poole Road Bournemouth BH4 9DN on 2026-03-24.