CORNISH HOMES (DEVELOPMENTS) LIMITED

Register to unlock more data on OkredoRegister

CORNISH HOMES (DEVELOPMENTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04616875

Incorporation date

13/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Woodbine Farm Business Centre, Threemilestone, Truro TR3 6BWCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2002)
dot icon29/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/01/2018
Confirmation statement made on 2017-10-30 with updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/09/2017
Total exemption small company accounts made up to 2015-12-31
dot icon29/08/2017
Total exemption small company accounts made up to 2014-12-31
dot icon24/08/2017
Notification of Kevin Christopher Heaney as a person with significant control on 2016-06-01
dot icon23/08/2017
Confirmation statement made on 2016-10-30 with updates
dot icon23/08/2017
Annual return made up to 2015-10-30 with full list of shareholders
dot icon23/08/2017
Registered office address changed from The Maples the Orchard St Erme Truro Cornwall TR4 9BW to Woodbine Farm Business Centre Threemilestone Truro TR3 6BW on 2017-08-23
dot icon06/10/2015
Voluntary strike-off action has been suspended
dot icon25/08/2015
First Gazette notice for voluntary strike-off
dot icon14/08/2015
Application to strike the company off the register
dot icon16/01/2015
Annual return made up to 2014-10-30 with full list of shareholders
dot icon05/11/2014
Termination of appointment of Yulia Sincock as a secretary on 2014-09-29
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/10/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/10/2013
Appointment of Mrs Yulia Sincock as a secretary
dot icon06/09/2013
Termination of appointment of Yulia Sincock as a director
dot icon06/09/2013
Termination of appointment of Yulia Sincock as a secretary
dot icon06/09/2013
Appointment of Mr Kevin Christopher Heaney as a director
dot icon06/09/2013
Appointment of Mr Kevin Christopher Heaney as a secretary
dot icon05/08/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon06/03/2013
Registered office address changed from 31 Lemon Street Truro Cornwall TR1 2LS on 2013-03-06
dot icon19/10/2012
Appointment of Mrs Yulia Sincock as a director
dot icon19/10/2012
Appointment of Mrs Yulia Sincock as a secretary
dot icon19/10/2012
Termination of appointment of Shaun Lawrence as a director
dot icon19/10/2012
Termination of appointment of Shaun Lawrence as a secretary
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/08/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon03/08/2012
Appointment of Mr Shaun Andrew Lawrence as a director
dot icon03/08/2012
Termination of appointment of Kevin Heaney as a director
dot icon03/08/2012
Appointment of Mr Shaun Andrew Lawrence as a secretary
dot icon03/08/2012
Termination of appointment of Kevin Heaney as a secretary
dot icon29/12/2011
Annual return made up to 2011-12-13 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/02/2011
Director's details changed for Kevin Christopher Heaney on 2010-12-13
dot icon09/02/2011
Annual return made up to 2010-12-13 with full list of shareholders
dot icon09/02/2011
Secretary's details changed for Mr Kevin Christopher Heaney on 2010-12-13
dot icon28/01/2011
Total exemption small company accounts made up to 2009-12-31
dot icon05/03/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon23/02/2010
Annual return made up to 2008-12-13 with full list of shareholders
dot icon09/02/2010
Total exemption small company accounts made up to 2008-12-31
dot icon09/02/2010
Total exemption small company accounts made up to 2007-12-31
dot icon18/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon18/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon13/11/2008
Auditor's resignation
dot icon04/11/2008
Notice of res removing auditor
dot icon20/08/2008
Secretary's change of particulars / kevin heaney / 20/08/2008
dot icon20/08/2008
Director's change of particulars / kevin heaney / 20/08/2008
dot icon24/07/2008
Ad 08/03/08\gbp si 99@1=99\gbp ic 1/100\
dot icon04/07/2008
Secretary appointed kevin christopher heaney
dot icon04/07/2008
Appointment terminated secretary mark hooper
dot icon04/07/2008
Registered office changed on 04/07/2008 from 9 heron way newham truro cornwall TR1 2XN
dot icon11/01/2008
Return made up to 13/12/07; full list of members
dot icon29/12/2007
Full accounts made up to 2006-12-31
dot icon16/04/2007
Registered office changed on 16/04/07 from: 31 lemon street truro cornwall TR1 2LS
dot icon16/04/2007
Director's particulars changed
dot icon06/02/2007
Full accounts made up to 2005-12-31
dot icon17/01/2007
Return made up to 13/12/06; full list of members
dot icon05/12/2006
Particulars of mortgage/charge
dot icon25/11/2006
Particulars of mortgage/charge
dot icon02/11/2006
Declaration of satisfaction of mortgage/charge
dot icon02/11/2006
Declaration of satisfaction of mortgage/charge
dot icon27/10/2006
New secretary appointed
dot icon27/10/2006
Secretary resigned
dot icon28/12/2005
Return made up to 13/12/05; full list of members
dot icon13/09/2005
Accounts for a small company made up to 2004-12-31
dot icon12/01/2005
Return made up to 13/12/04; full list of members
dot icon15/10/2004
Accounts for a small company made up to 2003-12-31
dot icon13/09/2004
Registered office changed on 13/09/04 from: lowin house, tregolls road truro cornwall TR1 2NA
dot icon26/08/2004
Auditor's resignation
dot icon07/07/2004
Declaration of satisfaction of mortgage/charge
dot icon07/07/2004
Declaration of satisfaction of mortgage/charge
dot icon07/07/2004
Declaration of satisfaction of mortgage/charge
dot icon13/05/2004
Particulars of mortgage/charge
dot icon11/03/2004
Particulars of mortgage/charge
dot icon10/03/2004
Particulars of mortgage/charge
dot icon09/03/2004
Certificate of change of name
dot icon29/12/2003
Return made up to 13/12/03; full list of members
dot icon19/08/2003
Particulars of mortgage/charge
dot icon19/08/2003
Particulars of mortgage/charge
dot icon19/12/2002
Resolutions
dot icon19/12/2002
Resolutions
dot icon19/12/2002
Resolutions
dot icon17/12/2002
New secretary appointed
dot icon17/12/2002
New director appointed
dot icon13/12/2002
Secretary resigned
dot icon13/12/2002
Director resigned
dot icon13/12/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconNext confirmation date
30/10/2018
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
dot iconNext due on
30/09/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heaney, Kevin Christopher
Director
13/12/2002 - 03/08/2012
179
Heaney, Kevin Christopher
Director
06/09/2013 - Present
179
Heaney, Marina Pavlova
Secretary
13/12/2002 - 28/09/2006
-
Sincock, Yulia
Secretary
01/10/2013 - 29/09/2014
-
Hooper, Mark
Secretary
28/09/2006 - 17/06/2008
-

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 CORNISH HOMES (DEVELOPMENTS) LIMITED

CORNISH HOMES (DEVELOPMENTS) LIMITED is an(a) Active company incorporated on 13/12/2002 with the registered office located at Woodbine Farm Business Centre, Threemilestone, Truro TR3 6BW. 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 CORNISH HOMES (DEVELOPMENTS) LIMITED?

toggle

CORNISH HOMES (DEVELOPMENTS) LIMITED is currently Active. It was registered on 13/12/2002 .

Where is CORNISH HOMES (DEVELOPMENTS) LIMITED located?

toggle

CORNISH HOMES (DEVELOPMENTS) LIMITED is registered at Woodbine Farm Business Centre, Threemilestone, Truro TR3 6BW.

What does CORNISH HOMES (DEVELOPMENTS) LIMITED do?

toggle

CORNISH HOMES (DEVELOPMENTS) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CORNISH HOMES (DEVELOPMENTS) LIMITED?

toggle

The latest filing was on 29/08/2018: Total exemption full accounts made up to 2017-12-31.