CORNHILL REGISTRARS LIMITED

Register to unlock more data on OkredoRegister

CORNHILL REGISTRARS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04104551

Incorporation date

09/11/2000

Size

Dormant

Contacts

Registered address

Registered address

5 Market Yard Mews, 194-204 Bermondsey Street, London SE1 3TQCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2000)
dot icon10/11/2025
Confirmation statement made on 2025-11-09 with no updates
dot icon25/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon19/12/2024
Accounts for a dormant company made up to 2023-12-31
dot icon14/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon09/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon28/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon27/03/2023
Accounts for a dormant company made up to 2021-12-31
dot icon28/12/2022
Current accounting period shortened from 2021-12-29 to 2021-12-28
dot icon09/11/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon26/03/2022
Accounts for a dormant company made up to 2020-12-31
dot icon29/12/2021
Current accounting period shortened from 2020-12-30 to 2020-12-29
dot icon09/11/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon15/03/2021
Accounts for a dormant company made up to 2019-12-30
dot icon16/12/2020
Previous accounting period shortened from 2019-12-31 to 2019-12-30
dot icon09/11/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon06/12/2019
Director's details changed for Mr Mark Richard Lance on 2019-12-06
dot icon11/11/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon01/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon18/12/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon27/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon13/11/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon04/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon09/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon29/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon03/08/2016
Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ
dot icon03/08/2016
Secretary's details changed for Cornhill Secretaries Limited on 2016-07-14
dot icon15/07/2016
Registered office address changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ on 2016-07-15
dot icon10/11/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon02/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon10/11/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon03/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon11/11/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon04/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon16/11/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon02/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon23/12/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon23/12/2011
Director's details changed for Mr Mark Richard Lance on 2011-11-09
dot icon29/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon02/03/2011
Termination of appointment of Richard Lance as a director
dot icon30/11/2010
Annual return made up to 2010-11-09 with full list of shareholders
dot icon30/11/2010
Secretary's details changed for Cornhill Secretaries Limited on 2010-04-09
dot icon30/11/2010
Director's details changed for Richard Mark Lance on 2010-11-09
dot icon30/11/2010
Director's details changed for Mr Mark Richard Lance on 2010-11-09
dot icon29/11/2010
Register(s) moved to registered inspection location
dot icon01/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon09/04/2010
Registered office address changed from St. Paul's House Warwick Lane London EC4M 7BP on 2010-04-09
dot icon29/12/2009
Annual return made up to 2009-11-09 with full list of shareholders
dot icon29/12/2009
Register inspection address has been changed
dot icon24/12/2009
Director's details changed for Richard Mark Lance on 2009-10-01
dot icon24/12/2009
Secretary's details changed for Cornhill Secretaries Limited on 2009-10-01
dot icon02/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/11/2008
Return made up to 09/11/08; full list of members
dot icon18/11/2008
Location of debenture register
dot icon27/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/01/2008
Return made up to 09/11/07; full list of members
dot icon31/12/2007
Secretary's particulars changed
dot icon31/12/2007
Location of register of members
dot icon31/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon22/11/2006
Return made up to 09/11/06; full list of members
dot icon22/11/2006
Registered office changed on 22/11/06 from: st pauls house warwick lane london EC4P 4BN
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon23/02/2006
Director's particulars changed
dot icon16/11/2005
Return made up to 09/11/05; full list of members
dot icon04/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon17/11/2004
Return made up to 09/11/04; full list of members
dot icon28/10/2004
Accounts for a small company made up to 2003-12-31
dot icon27/07/2004
Director resigned
dot icon07/12/2003
Return made up to 09/11/03; full list of members
dot icon04/11/2003
Accounts for a small company made up to 2002-12-31
dot icon10/05/2003
New director appointed
dot icon10/05/2003
New director appointed
dot icon22/11/2002
Return made up to 09/11/02; full list of members
dot icon08/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon20/08/2002
Director resigned
dot icon21/11/2001
Return made up to 09/11/01; full list of members
dot icon05/09/2001
New secretary appointed
dot icon05/09/2001
New secretary appointed
dot icon30/08/2001
Location of register of members
dot icon30/08/2001
Location of debenture register
dot icon30/08/2001
Accounting reference date extended from 30/11/01 to 31/12/01
dot icon29/08/2001
Secretary resigned
dot icon29/08/2001
Director resigned
dot icon15/06/2001
New director appointed
dot icon22/05/2001
New director appointed
dot icon20/03/2001
New director appointed
dot icon09/11/2000
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

£15,471.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
28/12/2025
dot iconNext due on
28/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
15.47K
-
0.00
15.47K
-
2022
-
15.47K
-
0.00
15.47K
-
2022
-
15.47K
-
0.00
15.47K
-

Employees

2022

Employees

-

Net Assets(GBP)

15.47K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.47K £Ascended0.00 % *

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
Lance, Mark Richard
Director
09/11/2000 - Present
94

Persons with Significant Control

0

No PSC data available.

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 CORNHILL REGISTRARS LIMITED

CORNHILL REGISTRARS LIMITED is an(a) Active company incorporated on 09/11/2000 with the registered office located at 5 Market Yard Mews, 194-204 Bermondsey Street, London SE1 3TQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORNHILL REGISTRARS LIMITED?

toggle

CORNHILL REGISTRARS LIMITED is currently Active. It was registered on 09/11/2000 .

Where is CORNHILL REGISTRARS LIMITED located?

toggle

CORNHILL REGISTRARS LIMITED is registered at 5 Market Yard Mews, 194-204 Bermondsey Street, London SE1 3TQ.

What does CORNHILL REGISTRARS LIMITED do?

toggle

CORNHILL REGISTRARS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CORNHILL REGISTRARS LIMITED?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-11-09 with no updates.