CORNFORD HOUSE LIMITED

Register to unlock more data on OkredoRegister

CORNFORD HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04301694

Incorporation date

09/10/2001

Size

Full

Contacts

Registered address

Registered address

2nd Floor, Clifton House, Bunnian Place, Basingstoke, Hampshire RG21 7JECopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2001)
dot icon16/09/2025
Confirmation statement made on 2025-09-06 with updates
dot icon08/09/2025
Appointment of Ms Amanda Helen Smith as a director on 2025-08-18
dot icon08/09/2025
Appointment of Mr Kevin Anthony Shaw as a director on 2025-08-18
dot icon05/09/2025
Registered office address changed from Cornford House, Cornford Lane Pembury Tunbridge Wells Kent TN2 4QS to 2nd Floor, Clifton House Bunnian Place Basingstoke Hampshire RG21 7JE on 2025-09-05
dot icon05/09/2025
Appointment of Mr Henry William Elston as a director on 2025-08-18
dot icon04/09/2025
Termination of appointment of William Ernest Graham as a secretary on 2025-08-18
dot icon04/09/2025
Notification of Deer Capital Gc Homes Limited as a person with significant control on 2025-08-18
dot icon04/09/2025
Termination of appointment of Karen Elizabeth Graham as a director on 2025-08-18
dot icon04/09/2025
Appointment of Mr Benjamin Gordon Puddle as a director on 2025-08-18
dot icon04/09/2025
Termination of appointment of William Ernest Graham as a director on 2025-08-18
dot icon29/08/2025
Resolutions
dot icon29/08/2025
Memorandum and Articles of Association
dot icon27/08/2025
Statement of capital following an allotment of shares on 2025-08-18
dot icon27/08/2025
Full accounts made up to 2024-12-31
dot icon26/08/2025
Cessation of Graham Care (Bl) Limited as a person with significant control on 2025-08-18
dot icon26/08/2025
Current accounting period extended from 2025-12-31 to 2026-03-31
dot icon26/08/2025
Change of share class name or designation
dot icon22/08/2025
Satisfaction of charge 043016940007 in full
dot icon22/08/2025
Satisfaction of charge 043016940008 in full
dot icon20/08/2025
Registration of charge 043016940009, created on 2025-08-18
dot icon09/09/2024
Confirmation statement made on 2024-09-06 with no updates
dot icon03/07/2024
Full accounts made up to 2023-12-31
dot icon15/09/2023
Confirmation statement made on 2023-09-06 with updates
dot icon21/08/2023
Full accounts made up to 2022-12-31
dot icon15/09/2022
Confirmation statement made on 2022-09-06 with updates
dot icon08/08/2022
Full accounts made up to 2021-12-31
dot icon05/11/2021
Satisfaction of charge 043016940004 in full
dot icon05/11/2021
Satisfaction of charge 043016940005 in full
dot icon05/11/2021
Satisfaction of charge 043016940006 in full
dot icon04/11/2021
Registration of charge 043016940008, created on 2021-10-29
dot icon03/11/2021
Registration of charge 043016940007, created on 2021-10-29
dot icon16/09/2021
Confirmation statement made on 2021-09-06 with updates
dot icon25/08/2021
Cessation of Blackstown Holdings Limited as a person with significant control on 2021-08-20
dot icon25/08/2021
Notification of Graham Care (Bl) Limited as a person with significant control on 2021-08-20
dot icon18/08/2021
Full accounts made up to 2020-12-31
dot icon16/09/2020
Confirmation statement made on 2020-09-06 with updates
dot icon30/07/2020
Full accounts made up to 2019-12-31
dot icon15/10/2019
Change of details for Graham Care Group Limited as a person with significant control on 2018-12-21
dot icon16/09/2019
Confirmation statement made on 2019-09-06 with updates
dot icon09/07/2019
Full accounts made up to 2018-12-31
dot icon23/10/2018
Cessation of William Ernest Graham as a person with significant control on 2018-10-23
dot icon23/10/2018
Cessation of Karen Elizabeth Graham as a person with significant control on 2018-10-23
dot icon23/10/2018
Notification of Graham Care Group Limited as a person with significant control on 2016-04-06
dot icon16/10/2018
Director's details changed for Mr William Ernest Graham on 2018-10-16
dot icon16/10/2018
Secretary's details changed for Mr William Ernest Graham on 2018-10-16
dot icon16/10/2018
Director's details changed for Dr Karen Elizabeth Graham on 2018-10-16
dot icon01/10/2018
Confirmation statement made on 2018-09-06 with updates
dot icon11/07/2018
Full accounts made up to 2017-12-31
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon22/09/2017
Confirmation statement made on 2017-09-06 with no updates
dot icon19/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon06/07/2016
Full accounts made up to 2015-12-31
dot icon16/10/2015
Satisfaction of charge 2 in full
dot icon16/10/2015
Satisfaction of charge 1 in full
dot icon09/09/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon12/08/2015
Accounts for a small company made up to 2014-12-31
dot icon15/07/2015
Satisfaction of charge 3 in full
dot icon10/07/2015
Resolutions
dot icon09/07/2015
Registration of charge 043016940004, created on 2015-07-07
dot icon09/07/2015
Registration of charge 043016940005, created on 2015-07-07
dot icon09/07/2015
Registration of charge 043016940006, created on 2015-07-07
dot icon16/03/2015
Memorandum and Articles of Association
dot icon15/12/2014
Resolutions
dot icon11/09/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon09/06/2014
Accounts for a small company made up to 2013-12-31
dot icon10/09/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon31/07/2013
Accounts for a small company made up to 2012-12-31
dot icon10/10/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon27/09/2012
Accounts for a small company made up to 2011-12-31
dot icon12/10/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon30/09/2011
Accounts for a small company made up to 2010-12-31
dot icon22/10/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon30/09/2010
Accounts for a small company made up to 2009-12-31
dot icon14/10/2009
Accounts for a small company made up to 2008-12-31
dot icon21/09/2009
Return made up to 06/09/09; full list of members
dot icon24/12/2008
Particulars of a mortgage or charge / charge no: 3
dot icon13/10/2008
Accounts for a small company made up to 2007-12-31
dot icon10/09/2008
Return made up to 06/09/08; full list of members
dot icon02/11/2007
Accounts for a small company made up to 2006-12-31
dot icon12/09/2007
Return made up to 06/09/07; full list of members
dot icon08/09/2006
Return made up to 06/09/06; full list of members
dot icon08/09/2006
Location of debenture register
dot icon08/09/2006
Location of register of members
dot icon08/09/2006
Registered office changed on 08/09/06 from: 20 cranley road walton on thames surrey KT12 5BP
dot icon17/07/2006
Accounts for a small company made up to 2005-12-31
dot icon07/11/2005
Accounts for a small company made up to 2004-12-31
dot icon08/09/2005
Return made up to 06/09/05; full list of members
dot icon11/07/2005
Accounting reference date shortened from 28/02/05 to 31/12/04
dot icon21/12/2004
Resolutions
dot icon21/12/2004
Resolutions
dot icon21/12/2004
Resolutions
dot icon12/11/2004
Accounts for a small company made up to 2004-02-28
dot icon15/09/2004
Return made up to 06/09/04; full list of members
dot icon03/06/2004
Accounting reference date extended from 31/10/03 to 28/02/04
dot icon15/03/2004
Registered office changed on 15/03/04 from: 23A burwood park road walton on thames surrey KT12 5LH
dot icon06/10/2003
Return made up to 24/09/03; full list of members
dot icon06/08/2003
Accounts for a dormant company made up to 2002-10-31
dot icon14/02/2003
Particulars of mortgage/charge
dot icon30/11/2002
Particulars of mortgage/charge
dot icon18/10/2002
Return made up to 09/10/02; full list of members
dot icon19/11/2001
New director appointed
dot icon19/11/2001
New secretary appointed;new director appointed
dot icon16/10/2001
Secretary resigned
dot icon16/10/2001
Director resigned
dot icon09/10/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
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
74
12.07M
-
4.88M
3.10K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Puddle, Benjamin Gordon
Director
18/08/2025 - Present
122
Elston, Henry William
Director
18/08/2025 - Present
97
Graham, William Ernest
Director
12/10/2001 - 18/08/2025
46
Graham, Karen Elizabeth, Dr
Director
12/10/2001 - 18/08/2025
42
Shaw, Kevin Anthony
Director
18/08/2025 - Present
104

Persons with Significant Control

4
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 HOUSE LIMITED

CORNFORD HOUSE LIMITED is an(a) Active company incorporated on 09/10/2001 with the registered office located at 2nd Floor, Clifton House, Bunnian Place, Basingstoke, Hampshire RG21 7JE. There are currently 4 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 HOUSE LIMITED?

toggle

CORNFORD HOUSE LIMITED is currently Active. It was registered on 09/10/2001 .

Where is CORNFORD HOUSE LIMITED located?

toggle

CORNFORD HOUSE LIMITED is registered at 2nd Floor, Clifton House, Bunnian Place, Basingstoke, Hampshire RG21 7JE.

What does CORNFORD HOUSE LIMITED do?

toggle

CORNFORD HOUSE LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for CORNFORD HOUSE LIMITED?

toggle

The latest filing was on 16/09/2025: Confirmation statement made on 2025-09-06 with updates.