CORNFORD PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CORNFORD PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05432504

Incorporation date

21/04/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Corrie Edge House, Corry Road, Hindhead GU26 6PBCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/2005)
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon13/03/2025
Confirmation statement made on 2025-03-08 with no updates
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon08/03/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon28/02/2024
Confirmation statement made on 2024-02-28 with no updates
dot icon21/02/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon30/12/2023
Micro company accounts made up to 2023-03-31
dot icon22/02/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon22/02/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon27/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/11/2022
Satisfaction of charge 1 in full
dot icon22/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon21/02/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon07/05/2021
Resolutions
dot icon03/05/2021
Confirmation statement made on 2021-04-21 with no updates
dot icon15/04/2021
Registered office address changed from Unit 2 Guards Avenue Caterham Surrey CR3 5XL England to Corrie Edge House Corry Road Hindhead GU26 6PB on 2021-04-15
dot icon11/03/2021
Micro company accounts made up to 2020-03-31
dot icon28/04/2020
Confirmation statement made on 2020-04-21 with no updates
dot icon17/12/2019
Micro company accounts made up to 2019-03-31
dot icon16/05/2019
Director's details changed for Mr John Kenneth Cornford on 2019-05-03
dot icon16/05/2019
Change of details for Mr John Kenneth William Cornford as a person with significant control on 2019-05-03
dot icon24/04/2019
Confirmation statement made on 2019-04-21 with no updates
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon26/04/2018
Confirmation statement made on 2018-04-21 with no updates
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon26/04/2017
Confirmation statement made on 2017-04-21 with updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/05/2016
Annual return made up to 2016-04-21 with full list of shareholders
dot icon17/05/2016
Director's details changed for John Kenneth Cornford on 2016-05-17
dot icon14/04/2016
Registered office address changed from 3rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB to Unit 2 Guards Avenue Caterham Surrey CR3 5XL on 2016-04-14
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/06/2015
Termination of appointment of Tba Company Secretarial Limited as a secretary on 2009-10-01
dot icon16/06/2015
Director's details changed for John Kenneth Cornford on 2009-10-01
dot icon07/05/2015
Annual return made up to 2015-04-21 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/05/2014
Annual return made up to 2014-04-21 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/05/2013
Annual return made up to 2013-04-21 with full list of shareholders
dot icon04/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon23/04/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon13/12/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon06/07/2011
Notice of ceasing to act as receiver or manager
dot icon07/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon15/09/2010
Registered office address changed from 22 Courtenay Avenue Sutton Surrey SM2 5ND on 2010-09-15
dot icon07/09/2010
Notice of appointment of receiver or manager
dot icon18/08/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon17/08/2010
Secretary's details changed for Tba Company Secretarial Limited on 2010-04-21
dot icon17/08/2010
Director's details changed for John Kenneth Cornford on 2010-04-21
dot icon16/08/2010
Annual return made up to 2009-04-21 with full list of shareholders
dot icon20/07/2010
First Gazette notice for compulsory strike-off
dot icon12/04/2010
Total exemption full accounts made up to 2009-03-31
dot icon30/07/2009
Total exemption full accounts made up to 2008-03-31
dot icon30/07/2009
Registered office changed on 30/07/2009 from, allen house, 1 westmead road, sutton, surrey, SM1 4LA
dot icon30/04/2008
Return made up to 21/04/08; full list of members
dot icon06/02/2008
Particulars of mortgage/charge
dot icon03/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon25/04/2007
Return made up to 21/04/07; full list of members
dot icon16/04/2007
Total exemption full accounts made up to 2006-03-31
dot icon03/11/2006
Return made up to 21/04/06; full list of members
dot icon03/11/2006
Secretary's particulars changed
dot icon02/11/2006
Secretary resigned
dot icon10/10/2006
First Gazette notice for compulsory strike-off
dot icon02/06/2006
New secretary appointed
dot icon18/05/2006
Registered office changed on 18/05/06 from: bridge house, restmor way, wallington, surrey, SM6 7AH
dot icon18/05/2006
Accounting reference date shortened from 30/04/06 to 31/03/06
dot icon02/03/2006
Director's particulars changed
dot icon28/04/2005
New director appointed
dot icon28/04/2005
New secretary appointed
dot icon22/04/2005
Director resigned
dot icon22/04/2005
Secretary resigned
dot icon21/04/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
593.27K
-
0.00
151.00
-
2022
0
591.29K
-
0.00
10.00
-
2023
0
592.46K
-
0.00
-
-
2023
0
592.46K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

592.46K £Ascended0.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cornford, John Kenneth
Director
21/04/2005 - Present
4

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CORNFORD PROPERTY MANAGEMENT LIMITED

CORNFORD PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 21/04/2005 with the registered office located at Corrie Edge House, Corry Road, Hindhead GU26 6PB. There is currently 1 active director 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 PROPERTY MANAGEMENT LIMITED?

toggle

CORNFORD PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 21/04/2005 .

Where is CORNFORD PROPERTY MANAGEMENT LIMITED located?

toggle

CORNFORD PROPERTY MANAGEMENT LIMITED is registered at Corrie Edge House, Corry Road, Hindhead GU26 6PB.

What does CORNFORD PROPERTY MANAGEMENT LIMITED do?

toggle

CORNFORD PROPERTY MANAGEMENT LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CORNFORD PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 31/12/2025: Micro company accounts made up to 2025-03-31.