CORNHILL RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CORNHILL RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04819772

Incorporation date

03/07/2003

Size

Micro Entity

Contacts

Registered address

Registered address

83 Westbury Road 83 Westbury Road, Northwood, Hertfordshire HA6 3DACopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2003)
dot icon29/03/2026
Micro company accounts made up to 2025-03-31
dot icon01/05/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon13/04/2025
Termination of appointment of Murtaza Hassanally as a director on 2025-04-09
dot icon01/04/2025
Registered office address changed from C/O Central Property Management 5 Jesse Hartley Way, Central Docks Liverpool Merseyside United Kingdom to 83 Westbury Road 83 Westbury Road Northwood Hertfordshire HA6 3DA on 2025-04-01
dot icon04/07/2024
Micro company accounts made up to 2024-03-31
dot icon11/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon01/09/2023
Micro company accounts made up to 2023-03-31
dot icon30/05/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon11/08/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon28/06/2022
Termination of appointment of George Smith as a director on 2022-06-28
dot icon02/11/2021
Micro company accounts made up to 2021-03-31
dot icon09/08/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon07/05/2021
Registered office address changed from 5 Jesse Hartley Way Central Docks Liverpool L3 0AY England to C/O Central Property Management 5 Jesse Hartley Way, Central Docks Liverpool Merseyside on 2021-05-07
dot icon08/12/2020
Micro company accounts made up to 2020-03-31
dot icon17/11/2020
Registered office address changed from 5 Jesse Hartley Way, C/O Central Property Management Central Docks, L3 0AQ Liverpool Merseyside United Kingdom to 5 Jesse Hartley Way Central Docks Liverpool L3 0AY on 2020-11-17
dot icon21/08/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon21/08/2020
Registered office address changed from PO Box L3 0AQ 5 Jesse Hartley Wayu C/O Central Property Management 5 Jesse Hartley Way, Central Docks Liverpool Merseyside L3 0AQ United Kingdom to 5 Jesse Hartley Way, C/O Central Property Management Central Docks, L3 0AQ Liverpool Merseyside on 2020-08-21
dot icon19/08/2020
Registered office address changed from C/O Central Property Management the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ to PO Box L3 0AQ 5 Jesse Hartley Wayu C/O Central Property Management 5 Jesse Hartley Way, Central Docks Liverpool Merseyside L3 0AQ on 2020-08-19
dot icon10/07/2020
Appointment of Mr George Smith as a director on 2020-06-24
dot icon13/11/2019
Micro company accounts made up to 2019-03-31
dot icon20/08/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon10/10/2018
Micro company accounts made up to 2018-03-31
dot icon23/08/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon30/09/2017
Compulsory strike-off action has been discontinued
dot icon27/09/2017
Confirmation statement made on 2017-07-03 with no updates
dot icon26/09/2017
First Gazette notice for compulsory strike-off
dot icon13/04/2017
Appointment of Mr Murtaza Hassanally as a director on 2017-03-08
dot icon13/04/2017
Appointment of Rajkumar Amin as a director on 2017-03-08
dot icon13/04/2017
Termination of appointment of Maria Toolan as a director on 2017-03-08
dot icon13/04/2017
Registered office address changed from 501a Prescot Road Old Swan Liverpool Merseyside L13 3BU to C/O Central Property Management the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ on 2017-04-13
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/08/2016
Confirmation statement made on 2016-07-03 with updates
dot icon11/02/2016
Termination of appointment of Alexander Michael Maguire as a director on 2016-01-30
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/10/2015
Annual return made up to 2015-07-03
dot icon29/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon01/09/2014
Annual return made up to 2014-07-03
dot icon12/08/2013
Annual return made up to 2013-07-03
dot icon03/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon20/07/2012
Annual return made up to 2012-07-03
dot icon27/06/2012
Total exemption full accounts made up to 2012-03-31
dot icon06/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon25/07/2011
Annual return made up to 2011-07-03
dot icon08/09/2010
Annual return made up to 2010-07-03
dot icon07/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon05/09/2009
Annual return made up to 03/07/09
dot icon05/09/2009
Director and secretary's change of particulars / mervyn parry / 31/03/2009
dot icon13/08/2009
Appointment terminated director carl day
dot icon03/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon23/07/2008
Annual return made up to 03/07/08
dot icon03/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon02/08/2007
Annual return made up to 03/07/07
dot icon22/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon26/10/2006
New director appointed
dot icon19/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon19/07/2006
Annual return made up to 03/07/06
dot icon25/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon15/07/2005
Annual return made up to 03/07/05
dot icon20/05/2005
Registered office changed on 20/05/05 from: 176A prescot road liverpool merseyside L7 0JD
dot icon29/09/2004
Annual return made up to 03/07/04
dot icon20/09/2004
New director appointed
dot icon16/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon04/06/2004
New secretary appointed;new director appointed
dot icon12/05/2004
New director appointed
dot icon20/04/2004
Registered office changed on 20/04/04 from: waddicar house waddicar lane melling merseyside L31 1DR
dot icon13/04/2004
Accounting reference date shortened from 31/07/04 to 31/03/04
dot icon12/07/2003
Secretary resigned
dot icon03/07/2003
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
31/03/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.20K
-
0.00
-
-
2022
0
11.79K
-
0.00
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hassanally, Murtaza
Director
08/03/2017 - 09/04/2025
7
Amin, Rajkumar
Director
08/03/2017 - Present
2
Parry, Mervyn John
Director
04/05/2004 - Present
1

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+
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 RESIDENTS ASSOCIATION LIMITED

CORNHILL RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 03/07/2003 with the registered office located at 83 Westbury Road 83 Westbury Road, Northwood, Hertfordshire HA6 3DA. There are currently 2 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 CORNHILL RESIDENTS ASSOCIATION LIMITED?

toggle

CORNHILL RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 03/07/2003 .

Where is CORNHILL RESIDENTS ASSOCIATION LIMITED located?

toggle

CORNHILL RESIDENTS ASSOCIATION LIMITED is registered at 83 Westbury Road 83 Westbury Road, Northwood, Hertfordshire HA6 3DA.

What does CORNHILL RESIDENTS ASSOCIATION LIMITED do?

toggle

CORNHILL RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CORNHILL RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 29/03/2026: Micro company accounts made up to 2025-03-31.