CORNFORD LETTINGS LIMITED

Register to unlock more data on OkredoRegister

CORNFORD LETTINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05663578

Incorporation date

29/12/2005

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 29/12/2005)
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon29/09/2025
Registered office address changed from John Dickinson Enterprise Centre 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 icon17/09/2025
Micro company accounts made up to 2024-12-31
dot icon02/01/2025
Confirmation statement made on 2024-12-29 with no updates
dot icon30/11/2024
Appointment of Mr Prakash Prabhakar Falconer as a secretary on 2024-11-20
dot icon10/09/2024
Micro company accounts made up to 2023-12-31
dot icon14/05/2024
Registered office address changed from John Dickenson Enterprise Centre Stationers Place Apsley Hemel Hempstead HP3 9QU England to John Dickinson Enterprise Centre John Dickinson Enterprise Centre, Stationers Place Apsley Hemel Hempstead HP3 9QU on 2024-05-14
dot icon02/01/2024
Confirmation statement made on 2023-12-29 with no updates
dot icon19/09/2023
Micro company accounts made up to 2022-12-31
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 icon03/01/2023
Confirmation statement made on 2022-12-29 with no updates
dot icon23/09/2022
Micro company accounts made up to 2021-12-31
dot icon24/06/2022
Appointment of Mr Daniel Louis Moxom as a director on 2022-06-14
dot icon04/01/2022
Confirmation statement made on 2021-12-29 with no updates
dot icon13/08/2021
Micro company accounts made up to 2020-12-31
dot icon03/01/2021
Confirmation statement made on 2020-12-29 with no updates
dot icon19/08/2020
Micro company accounts made up to 2019-12-31
dot icon05/01/2020
Confirmation statement made on 2019-12-29 with updates
dot icon26/07/2019
Termination of appointment of Michael John Moxom as a director on 2019-07-20
dot icon24/07/2019
Micro company accounts made up to 2018-12-31
dot icon24/07/2019
Notification of Cornford Developments Ltd as a person with significant control on 2019-03-01
dot icon24/07/2019
Withdrawal of a person with significant control statement on 2019-07-24
dot icon07/01/2019
Confirmation statement made on 2018-12-29 with no updates
dot icon25/10/2018
Director's details changed for Mrs Karen Mary Moxom on 2018-10-25
dot icon25/10/2018
Termination of appointment of Karen Mary Moxom as a secretary on 2018-10-25
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon09/01/2018
Confirmation statement made on 2017-12-29 with no updates
dot icon18/08/2017
Micro company accounts made up to 2016-12-31
dot icon05/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon31/08/2016
Micro company accounts made up to 2015-12-31
dot icon13/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon18/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/07/2015
Appointment of Mr Tom Edward Marsh as a director on 2015-07-05
dot icon12/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon04/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/01/2014
Statement of capital following an allotment of shares on 2011-10-01
dot icon22/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon22/01/2014
Registered office address changed from Unit 16 Jdec Building Stationers Place Hemel Hempstead Hertfordshire HP3 9RH England on 2014-01-22
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon25/01/2012
Registered office address changed from 90 Great Elms Road Hemel Hempstead Hertfordshire HP3 9TY England on 2012-01-25
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
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 icon11/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon11/01/2011
Secretary's details changed for Mrs Karen Mary Moxom on 2009-10-02
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
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 icon23/01/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon23/01/2010
Director's details changed for Mr Michael John Moxom on 2009-12-29
dot icon23/01/2010
Director's details changed for Mrs Karen Mary Moxom on 2009-12-29
dot icon23/01/2010
Registered office address changed from 9 Arlingham House St Albans Road South Mimms Potters Bar Hertfordshire EN6 3PH on 2010-01-23
dot icon26/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/03/2009
Registered office changed on 23/03/2009 from 41 the marlowes hemel hempstead hertfordshire HP1 1LD
dot icon07/01/2009
Return made up to 29/12/08; full list of members
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/02/2008
Registered office changed on 11/02/08 from: unit 14, wrotham business park barnet herts EN5 4SZ
dot icon03/01/2008
Return made up to 29/12/07; full list of members
dot icon03/01/2008
Director's particulars changed
dot icon03/01/2008
Secretary's particulars changed;director's particulars changed
dot icon25/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/01/2007
Return made up to 29/12/06; full list of members
dot icon09/03/2006
Particulars of mortgage/charge
dot icon09/03/2006
Particulars of mortgage/charge
dot icon09/03/2006
Particulars of mortgage/charge
dot icon09/03/2006
Particulars of mortgage/charge
dot icon29/12/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
23.64K
-
0.00
-
-
2022
0
23.72K
-
0.00
-
-
2022
0
23.72K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

23.72K £Ascended0.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Falconer, Karen Sophia
Director
29/12/2005 - Present
23
Marsh, Tom Edward
Director
05/07/2015 - Present
5
Mr Daniel Louis Moxom
Director
14/06/2022 - Present
5
Falconer, Prakash Prabhakar
Secretary
20/11/2024 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORNFORD LETTINGS LIMITED

CORNFORD LETTINGS LIMITED is an(a) Active company incorporated on 29/12/2005 with the registered office located at 22 Methodist Chapel, High Street, Tibshelf, Alfreton DE55 5NY. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CORNFORD LETTINGS LIMITED?

toggle

CORNFORD LETTINGS LIMITED is currently Active. It was registered on 29/12/2005 .

Where is CORNFORD LETTINGS LIMITED located?

toggle

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

What does CORNFORD LETTINGS LIMITED do?

toggle

CORNFORD LETTINGS 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 LETTINGS LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-17 with no updates.