CORNHILL SERVICES LIMITED

Register to unlock more data on OkredoRegister

CORNHILL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03706433

Incorporation date

02/02/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Monomark House, 27 Old Gloucester Street, London WC1N 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/1999)
dot icon19/01/2026
Confirmation statement made on 2026-01-19 with no updates
dot icon03/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/04/2025
Director's details changed for Ms Teresa Maria Mee on 2025-04-01
dot icon28/01/2025
Confirmation statement made on 2025-01-19 with no updates
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/06/2024
Appointment of Mr James Clifford Pendleton as a director on 2024-06-19
dot icon29/01/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/03/2023
Change of details for Mr Christopher Peter Eaton as a person with significant control on 2023-03-16
dot icon22/02/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon24/01/2023
Termination of appointment of Ils Secretaries Limited as a secretary on 2023-01-20
dot icon24/01/2023
Termination of appointment of Semper Limited as a director on 2023-01-20
dot icon24/01/2023
Appointment of Mrs Karen Lesley Jones as a director on 2023-01-20
dot icon01/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/01/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon13/01/2022
Termination of appointment of Simon Matthew East as a director on 2022-01-13
dot icon20/12/2021
Director's details changed for Mr Simon Matthew East on 2021-11-29
dot icon29/11/2021
Registered office address changed from 4th Floor 1 Knightrider Court London EC4V 5BJ to Monomark House 27 Old Gloucester Street London WC1N 3AX on 2021-11-29
dot icon29/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/02/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon24/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/01/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/05/2019
Second filing for the appointment of Mr Simon Matthew East as a director
dot icon04/04/2019
Change of details for Mr Christopher Peter Eaton as a person with significant control on 2018-11-09
dot icon04/04/2019
Appointment of Semper Limited as a director on 2019-03-29
dot icon04/04/2019
Appointment of Mr Simon Matthew East as a director on 2019-03-28
dot icon04/04/2019
Appointment of Miss Teresa Maria Mee as a director on 2019-03-29
dot icon04/04/2019
Termination of appointment of Alan Ronald Oliver Cable as a director on 2019-03-29
dot icon21/01/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon13/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/02/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/02/2017
Confirmation statement made on 2017-01-19 with updates
dot icon09/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/09/2016
Second filing of the annual return made up to 2016-01-19
dot icon05/09/2016
Second filing of the annual return made up to 2015-01-19
dot icon17/02/2016
Annual return
dot icon20/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/03/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/01/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon30/01/2014
Register inspection address has been changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom
dot icon13/12/2013
Registered office address changed from , 6th Floor, 52-54 Gracechurch Street, London, EC3V 0EH on 2013-12-13
dot icon05/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/02/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon20/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/01/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/02/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon08/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/02/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon02/02/2010
Register inspection address has been changed
dot icon02/02/2010
Secretary's details changed for Ils Secretaries Limited on 2010-02-02
dot icon16/04/2009
Total exemption small company accounts made up to 2009-03-31
dot icon13/02/2009
Return made up to 19/01/09; full list of members
dot icon22/04/2008
Appointment terminated director anthony brittain
dot icon22/04/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/02/2008
Return made up to 19/01/08; no change of members
dot icon02/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/02/2007
Return made up to 19/01/07; full list of members
dot icon03/07/2006
New director appointed
dot icon20/04/2006
Total exemption small company accounts made up to 2006-03-31
dot icon19/04/2006
New director appointed
dot icon09/02/2006
Return made up to 19/01/06; full list of members
dot icon22/04/2005
Accounts for a dormant company made up to 2005-03-31
dot icon07/02/2005
Accounting reference date extended from 28/02/05 to 31/03/05
dot icon25/01/2005
Return made up to 19/01/05; full list of members
dot icon10/09/2004
Secretary resigned
dot icon10/09/2004
New secretary appointed
dot icon11/03/2004
Accounts for a dormant company made up to 2004-02-28
dot icon25/01/2004
Return made up to 19/01/04; full list of members
dot icon06/11/2003
Registered office changed on 06/11/03 from: third floor 45/47 cornhill, london, EC3V 3PD
dot icon13/03/2003
Accounts for a dormant company made up to 2003-02-28
dot icon24/02/2003
Return made up to 02/02/03; full list of members
dot icon19/03/2002
Accounts for a dormant company made up to 2002-02-28
dot icon27/01/2002
Return made up to 02/02/02; full list of members
dot icon07/03/2001
Resolutions
dot icon06/03/2001
Return made up to 02/02/01; full list of members
dot icon06/03/2001
Accounts for a dormant company made up to 2001-02-28
dot icon08/03/2000
Accounts for a dormant company made up to 2000-02-29
dot icon08/03/2000
Resolutions
dot icon16/02/2000
Return made up to 02/02/00; full list of members
dot icon02/02/1999
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
19/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
-
-
0.00
1.00
-
2022
0
-
-
0.00
1.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SEMPER LIMITED
Corporate Director
28/03/2019 - 19/01/2023
4
Jones, Karen Lesley
Director
20/01/2023 - Present
14
Mee, Teresa Maria
Director
29/03/2019 - Present
7
ILS SECRETARIES LIMITED
Corporate Secretary
28/06/2004 - 19/01/2023
-
Pendleton, James Clifford
Director
19/06/2024 - Present
7

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 CORNHILL SERVICES LIMITED

CORNHILL SERVICES LIMITED is an(a) Active company incorporated on 02/02/1999 with the registered office located at Monomark House, 27 Old Gloucester Street, London WC1N 3AX. There are currently 3 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 SERVICES LIMITED?

toggle

CORNHILL SERVICES LIMITED is currently Active. It was registered on 02/02/1999 .

Where is CORNHILL SERVICES LIMITED located?

toggle

CORNHILL SERVICES LIMITED is registered at Monomark House, 27 Old Gloucester Street, London WC1N 3AX.

What does CORNHILL SERVICES LIMITED do?

toggle

CORNHILL SERVICES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CORNHILL SERVICES LIMITED?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2026-01-19 with no updates.