CORNFORD DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CORNFORD DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05276103

Incorporation date

02/11/2004

Size

Micro Entity

Contacts

Registered address

Registered address

22 Methodist Chapel High Street, Tibshelf, Alfreton DE55 5NYCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2004)
dot icon09/03/2026
Change of details for Mr Thomas Edward Marsh as a person with significant control on 2026-03-01
dot icon09/03/2026
Director's details changed for Mr Thomas Edward Marsh on 2026-03-01
dot icon04/11/2025
Register inspection address has been changed from John Dickinson Enterprise Centre Stationers Place Apsley Hemel Hempstead HP3 9QU United Kingdom to 22 Methodist Chapel, High Street Tibshelf Alfreton Derbyshire DE55 5NY
dot icon03/11/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon29/09/2025
Registered office address changed from John Dickinson Enterprise Centre Stationers Place Apsley Hemel Hempstead HP3 9QU United Kingdom to 22 Methodist Chapel High Street Tibshelf Alfreton DE55 5NY on 2025-09-29
dot icon29/07/2025
Micro company accounts made up to 2024-11-30
dot icon04/11/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon29/07/2024
Micro company accounts made up to 2023-11-30
dot icon08/11/2023
Register inspection address has been changed from Apsley Mills Cottage Stationers Place Hemel Hempstead Hertfordshire HP3 9RH England to John Dickinson Enterprise Centre Stationers Place Apsley Hemel Hempstead HP3 9QU
dot icon07/11/2023
Registered office address changed from John Dickenson Enterprise Centre Stationers Place Apsley Hemel Hempstead HP3 9QU England to John Dickinson Enterprise Centre Stationers Place Apsley Hemel Hempstead HP3 9QU on 2023-11-07
dot icon07/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon07/08/2023
Micro company accounts made up to 2022-11-30
dot icon19/07/2023
Registered office address changed from Apsley Mills Cottage Stationers Place Hemel Hempstead Hertfordshire HP3 9RH to John Dickenson Enterprise Centre Stationers Place Apsley Hemel Hempstead HP3 9QU on 2023-07-19
dot icon02/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon15/08/2022
Micro company accounts made up to 2021-11-30
dot icon24/06/2022
Appointment of Mr Daniel Louis Lafite Moxom as a director
dot icon24/06/2022
Appointment of Mr Daniel Louis Moxom as a director on 2022-06-14
dot icon02/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon13/08/2021
Micro company accounts made up to 2020-11-30
dot icon04/11/2020
Confirmation statement made on 2020-11-02 with updates
dot icon19/08/2020
Micro company accounts made up to 2019-11-30
dot icon11/11/2019
Confirmation statement made on 2019-11-02 with updates
dot icon11/11/2019
Notification of Daniel Louis Lafite Moxom as a person with significant control on 2019-03-01
dot icon11/11/2019
Notification of Thomas Edward Marsh as a person with significant control on 2019-03-01
dot icon11/11/2019
Notification of Karen Sophia Falconer as a person with significant control on 2019-03-01
dot icon11/11/2019
Withdrawal of a person with significant control statement on 2019-11-11
dot icon24/07/2019
Notification of a person with significant control statement
dot icon24/07/2019
Micro company accounts made up to 2018-11-30
dot icon24/07/2019
Cessation of Daniel Louis Moxom as a person with significant control on 2019-03-01
dot icon28/03/2019
Statement of capital following an allotment of shares on 2019-02-28
dot icon02/01/2019
Satisfaction of charge 1 in full
dot icon06/11/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon25/10/2018
Director's details changed for Mrs Karen Mary Moxom on 2018-10-25
dot icon08/08/2018
Micro company accounts made up to 2017-11-30
dot icon15/11/2017
Notification of Daniel Louis Moxom as a person with significant control on 2017-11-01
dot icon15/11/2017
Withdrawal of a person with significant control statement on 2017-11-15
dot icon15/11/2017
Confirmation statement made on 2017-11-02 with updates
dot icon09/11/2017
Appointment of Mr Thomas Edward Marsh as a director on 2017-11-01
dot icon09/11/2017
Termination of appointment of Michael John Moxom as a director on 2017-11-01
dot icon09/11/2017
Termination of appointment of Karen Mary Moxom as a secretary on 2017-11-01
dot icon18/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon18/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon25/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon23/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon17/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon26/11/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon30/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon22/11/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon22/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon21/11/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon20/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon11/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon11/11/2011
Register inspection address has been changed from Room 11 Apsley Mills Cottage Stationers Place Hemel Hempstead Hertfordshire HP3 9RH England
dot icon11/11/2011
Registered office address changed from 90 Great Elms Road Hemel Hempstead Hertfordshire HP3 9TY England on 2011-11-11
dot icon12/09/2011
Registered office address changed from Room 11, Apsley Mills Cottage London Road Hemel Hempstead Hertfordshire HP3 9RL on 2011-09-12
dot icon04/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon23/11/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon22/11/2010
Register inspection address has been changed from Arlingham House St. Albans Road South Mimms Potters Bar Hertfordshire EN6 3PH England
dot icon22/11/2010
Secretary's details changed for Mrs Karen Mary Moxom on 2010-11-01
dot icon27/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon20/07/2010
Registered office address changed from Arlingham House St. Albans Road South Mimms Potters Bar Hertfordshire EN6 3PH England on 2010-07-20
dot icon09/11/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon09/11/2009
Register(s) moved to registered inspection location
dot icon09/11/2009
Director's details changed for Mrs Karen Mary Moxom on 2009-11-01
dot icon09/11/2009
Register inspection address has been changed
dot icon09/11/2009
Registered office address changed from 9 Arlingham House St Albans Road South Mimms Potters Bar Hertfordshire EN6 3PH on 2009-11-09
dot icon09/11/2009
Director's details changed for Mr Michael John Moxom on 2009-11-01
dot icon31/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon23/03/2009
Registered office changed on 23/03/2009 from 41 the marlowes hemel hempstead hertfordshire HP1 1LD
dot icon21/01/2009
Amended accounts made up to 2007-11-30
dot icon14/11/2008
Return made up to 02/11/08; full list of members
dot icon24/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon11/02/2008
Registered office changed on 11/02/08 from: unit 14 wrotham business park wrotham park barnet EN5 4SZ
dot icon28/11/2007
Return made up to 02/11/07; full list of members
dot icon28/11/2007
Director's particulars changed
dot icon28/11/2007
Secretary's particulars changed;director's particulars changed
dot icon07/11/2007
Amended accounts made up to 2006-11-30
dot icon25/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon03/11/2006
Return made up to 02/11/06; full list of members
dot icon15/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon12/12/2005
Ad 28/11/05--------- £ si 400@1=400 £ ic 400/800
dot icon08/12/2005
Return made up to 02/11/05; full list of members; amend
dot icon28/11/2005
Return made up to 02/11/05; full list of members
dot icon10/11/2005
Registered office changed on 10/11/05 from: 10 10 covert way hadley wood herts EN4 0LT
dot icon10/11/2005
Secretary's particulars changed;director's particulars changed
dot icon10/11/2005
Director's particulars changed
dot icon10/11/2005
Secretary's particulars changed;director's particulars changed
dot icon29/06/2005
Registered office changed on 29/06/05 from: 14 lewes road north finchley london N12 9NL
dot icon04/03/2005
Particulars of mortgage/charge
dot icon26/02/2005
Director's particulars changed
dot icon12/11/2004
Registered office changed on 12/11/04 from: holed stone barn stisted cottage farm hollies road, braintree essex CM77 8DZ
dot icon12/11/2004
New director appointed
dot icon12/11/2004
New secretary appointed;new director appointed
dot icon04/11/2004
Director resigned
dot icon02/11/2004
Director resigned
dot icon02/11/2004
Secretary resigned
dot icon02/11/2004
Secretary resigned
dot icon02/11/2004
New director appointed
dot icon02/11/2004
Registered office changed on 02/11/04 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
dot icon02/11/2004
New secretary appointed
dot icon02/11/2004
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
30/11/2024
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
63.82K
-
0.00
-
-
2022
0
63.82K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Falconer, Karen Sophia
Director
02/11/2004 - Present
22
Mr Thomas Edward Marsh
Director
01/11/2017 - Present
5
Mr Daniel Louis Moxom
Director
14/06/2022 - Present
3

Persons with Significant Control

7
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 CORNFORD DEVELOPMENTS LIMITED

CORNFORD DEVELOPMENTS LIMITED is an(a) Active company incorporated on 02/11/2004 with the registered office located at 22 Methodist Chapel High Street, Tibshelf, Alfreton DE55 5NY. 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 CORNFORD DEVELOPMENTS LIMITED?

toggle

CORNFORD DEVELOPMENTS LIMITED is currently Active. It was registered on 02/11/2004 .

Where is CORNFORD DEVELOPMENTS LIMITED located?

toggle

CORNFORD DEVELOPMENTS LIMITED is registered at 22 Methodist Chapel High Street, Tibshelf, Alfreton DE55 5NY.

What does CORNFORD DEVELOPMENTS LIMITED do?

toggle

CORNFORD DEVELOPMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CORNFORD DEVELOPMENTS LIMITED?

toggle

The latest filing was on 09/03/2026: Change of details for Mr Thomas Edward Marsh as a person with significant control on 2026-03-01.