CORNISH PLACE RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

CORNISH PLACE RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03693520

Incorporation date

11/01/1999

Size

Dormant

Contacts

Registered address

Registered address

Poolman Property Management Suite 125 Peel House, The Downs, Altrincham, Greater Manchester WA14 2PXCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/1999)
dot icon14/04/2026
First Gazette notice for compulsory strike-off
dot icon18/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon04/02/2025
Confirmation statement made on 2024-12-22 with updates
dot icon03/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon05/11/2024
Appointment of Mr Timothy Seccombe as a director on 2024-10-31
dot icon28/12/2023
Termination of appointment of Daniel Adrian Tutty as a director on 2023-10-06
dot icon28/12/2023
Confirmation statement made on 2023-12-22 with updates
dot icon28/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon22/12/2022
Confirmation statement made on 2022-12-22 with updates
dot icon06/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon07/11/2022
Appointment of Poolman Property Management as a secretary on 2021-06-01
dot icon11/01/2022
Confirmation statement made on 2022-01-11 with updates
dot icon06/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon18/06/2021
Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Poolman Property Management Suite 125 Peel House the Downs Altrincham Greater Manchester WA14 2PX on 2021-06-18
dot icon07/06/2021
Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 2021-05-31
dot icon31/05/2021
Termination of appointment of Jonathan Taylor as a director on 2021-05-25
dot icon12/01/2021
Confirmation statement made on 2021-01-11 with updates
dot icon07/01/2021
Accounts for a dormant company made up to 2020-03-31
dot icon20/07/2020
Termination of appointment of Paul Sheridan as a director on 2020-07-17
dot icon10/02/2020
Appointment of Mr Andrew David Rodgers as a director on 2020-02-07
dot icon22/01/2020
Confirmation statement made on 2020-01-11 with updates
dot icon07/01/2020
Termination of appointment of Amanda Gordon as a director on 2020-01-07
dot icon19/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon18/01/2019
Confirmation statement made on 2019-01-11 with updates
dot icon24/10/2018
Accounts for a dormant company made up to 2018-03-31
dot icon03/04/2018
Appointment of Mr Paul Sheridan as a director on 2018-04-03
dot icon28/02/2018
Appointment of Ms Amy Louise Lockwood as a director on 2018-02-21
dot icon17/01/2018
Termination of appointment of Sarah Williams as a director on 2018-01-17
dot icon17/01/2018
Confirmation statement made on 2018-01-11 with updates
dot icon22/11/2017
Appointment of Mr Jonathan Taylor as a director on 2017-11-15
dot icon22/11/2017
Appointment of Mrs Amanda Gordon as a director on 2017-11-15
dot icon17/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon30/06/2017
Secretary's details changed for Warwick Estates Property Management Limited on 2017-06-30
dot icon12/05/2017
Registered office address changed from Unit 9 Astra Centre Edinburgh Way Edinburgh Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2017-05-12
dot icon07/04/2017
Termination of appointment of Louise Bearder as a director on 2017-02-22
dot icon06/02/2017
Termination of appointment of Jeremy William Ibberson as a director on 2016-10-13
dot icon30/01/2017
Appointment of Miss Sarah Williams as a director on 2017-01-27
dot icon24/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon17/10/2016
Accounts for a dormant company made up to 2016-03-31
dot icon08/08/2016
Termination of appointment of United Company Secretaries as a secretary on 2016-01-01
dot icon08/08/2016
Appointment of Warwick Estates Property Management Limited as a secretary on 2016-01-01
dot icon22/01/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon28/09/2015
Accounts for a dormant company made up to 2015-03-31
dot icon12/02/2015
Termination of appointment of Michelle Webster as a director on 2015-02-12
dot icon05/02/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon03/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon04/03/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon04/03/2014
Director's details changed for Jeremy William Ibberson on 2014-01-13
dot icon04/03/2014
Director's details changed for Stuart Harold Bywater on 2014-01-13
dot icon04/03/2014
Director's details changed for Angela Martin on 2014-01-13
dot icon04/03/2014
Director's details changed for Ms Michelle Webster on 2014-01-13
dot icon18/11/2013
Termination of appointment of Christine Jackson as a director
dot icon18/11/2013
Termination of appointment of Robert Hopkins as a director
dot icon18/11/2013
Termination of appointment of Darrren Kenneth as a director
dot icon16/10/2013
Termination of appointment of Karen Wilson as a director
dot icon18/06/2013
Accounts for a dormant company made up to 2013-03-31
dot icon02/05/2013
Termination of appointment of Justin Roberts as a director
dot icon15/03/2013
Appointment of Mr Daniel Adrian Tutty as a director
dot icon01/02/2013
Appointment of Miss Louise Bearder as a director
dot icon23/01/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon06/08/2012
Accounts for a dormant company made up to 2012-03-31
dot icon14/06/2012
Appointment of United Company Secretaries as a secretary
dot icon14/06/2012
Appointment of United Company Secretaries as a secretary
dot icon14/06/2012
Termination of appointment of Mainstay (Secretaries) Limited as a secretary
dot icon12/06/2012
Registered office address changed from Whittington Hall Whittington Road, Whittington Worcester Worcestershire WR5 2ZX on 2012-06-12
dot icon17/01/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon21/11/2011
Appointment of Michelle Webster as a director
dot icon11/11/2011
Appointment of Professor Robert David Hopkins as a director
dot icon09/09/2011
Termination of appointment of John Taylor as a director
dot icon09/09/2011
Termination of appointment of David Steyne as a director
dot icon09/09/2011
Termination of appointment of Catherine Spooner as a director
dot icon09/09/2011
Termination of appointment of Sorcha Macleod as a director
dot icon09/09/2011
Termination of appointment of Neil Gallagher as a director
dot icon18/08/2011
Accounts for a dormant company made up to 2011-03-31
dot icon14/01/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon14/01/2011
Secretary's details changed for Mainstay (Secretaries) Limited on 2009-10-01
dot icon14/01/2011
Director's details changed for Darrren John Kenneth on 2009-10-01
dot icon14/01/2011
Director's details changed for Sorcha Macleod on 2009-10-01
dot icon14/01/2011
Director's details changed for Stuart Harold Bywater on 2009-10-01
dot icon14/01/2011
Director's details changed for Catherine Spooner on 2009-10-01
dot icon14/01/2011
Director's details changed for David Steyne on 2009-10-01
dot icon14/01/2011
Director's details changed for Angela Martin on 2009-10-01
dot icon14/01/2011
Director's details changed for Jeremy William Ibberson on 2009-10-01
dot icon14/01/2011
Director's details changed for Justin Roberts on 2009-10-01
dot icon14/01/2011
Director's details changed for Neil Stuart Gallagher on 2009-10-01
dot icon18/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon12/03/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon27/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon18/02/2009
Return made up to 11/01/09; full list of members
dot icon26/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon28/07/2008
Full accounts made up to 2007-03-31
dot icon12/02/2008
Return made up to 11/01/08; full list of members
dot icon18/04/2007
New director appointed
dot icon18/04/2007
New director appointed
dot icon31/03/2007
New director appointed
dot icon31/03/2007
New director appointed
dot icon31/03/2007
New director appointed
dot icon31/03/2007
New director appointed
dot icon31/03/2007
New director appointed
dot icon06/03/2007
Return made up to 11/01/07; full list of members
dot icon28/02/2007
Full accounts made up to 2006-03-31
dot icon10/02/2006
Full accounts made up to 2005-03-31
dot icon02/02/2006
Return made up to 11/01/06; full list of members
dot icon17/02/2005
Full accounts made up to 2004-03-31
dot icon17/02/2005
Return made up to 11/01/05; full list of members
dot icon17/02/2005
Director resigned
dot icon17/02/2005
Director resigned
dot icon12/02/2004
Return made up to 11/01/04; full list of members
dot icon11/01/2004
Full accounts made up to 2003-03-31
dot icon29/08/2003
Secretary resigned
dot icon29/08/2003
New secretary appointed
dot icon22/08/2003
New director appointed
dot icon01/04/2003
New director appointed
dot icon25/03/2003
Director resigned
dot icon11/02/2003
Resolutions
dot icon06/02/2003
Full accounts made up to 2002-03-31
dot icon21/01/2003
Return made up to 11/01/03; full list of members
dot icon19/12/2002
New director appointed
dot icon08/12/2002
New director appointed
dot icon22/10/2002
New director appointed
dot icon08/10/2002
Director resigned
dot icon08/10/2002
Director resigned
dot icon08/10/2002
New director appointed
dot icon08/10/2002
New director appointed
dot icon08/10/2002
New director appointed
dot icon08/10/2002
New director appointed
dot icon12/02/2002
Return made up to 11/01/02; full list of members
dot icon12/02/2002
Director resigned
dot icon15/01/2002
Full accounts made up to 2001-03-31
dot icon22/02/2001
Return made up to 11/01/01; full list of members
dot icon08/02/2001
Ad 21/01/00-05/10/00 £ si 65@1=65 £ ic 45/110
dot icon18/09/2000
Full accounts made up to 2000-03-31
dot icon26/04/2000
Registered office changed on 26/04/00 from: rutherford house blackpole road worcester worcestershire WR3 8YA
dot icon10/02/2000
New director appointed
dot icon10/02/2000
Accounting reference date extended from 31/01/00 to 31/03/00
dot icon10/02/2000
Registered office changed on 10/02/00 from: rutherford house blackpole road worcester worcestershire WR3 8YA
dot icon10/02/2000
New secretary appointed
dot icon10/02/2000
Return made up to 11/01/00; full list of members
dot icon09/06/1999
Resolutions
dot icon09/06/1999
Registered office changed on 09/06/99 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
dot icon09/06/1999
Secretary resigned
dot icon09/06/1999
Director resigned
dot icon09/06/1999
Director resigned
dot icon09/06/1999
New director appointed
dot icon09/06/1999
New director appointed
dot icon27/01/1999
Certificate of change of name
dot icon11/01/1999
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
31/03/2025
dot iconNext confirmation date
22/12/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
112.00
-
0.00
112.00
-
2022
-
112.00
-
0.00
112.00
-
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

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WARWICK ESTATES PROPERTY MANAGEMENT LTD
Corporate Secretary
01/01/2016 - 31/05/2021
798
POOLMAN PROPERTY MANAGEMENT
Corporate Secretary
01/06/2021 - Present
12
Gallagher, Neil Stuart
Director
22/02/2007 - 12/10/2010
12
MAINSTAY (SECRETARIES) LTD
Corporate Secretary
20/08/2003 - 14/06/2012
94
UNITED COMPANY SECRETARIES LIMITED
Corporate Secretary
14/06/2012 - 01/01/2016
144

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 PLACE RESIDENTS COMPANY LIMITED

CORNISH PLACE RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 11/01/1999 with the registered office located at Poolman Property Management Suite 125 Peel House, The Downs, Altrincham, Greater Manchester WA14 2PX. There are currently 6 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 PLACE RESIDENTS COMPANY LIMITED?

toggle

CORNISH PLACE RESIDENTS COMPANY LIMITED is currently Active. It was registered on 11/01/1999 .

Where is CORNISH PLACE RESIDENTS COMPANY LIMITED located?

toggle

CORNISH PLACE RESIDENTS COMPANY LIMITED is registered at Poolman Property Management Suite 125 Peel House, The Downs, Altrincham, Greater Manchester WA14 2PX.

What does CORNISH PLACE RESIDENTS COMPANY LIMITED do?

toggle

CORNISH PLACE RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CORNISH PLACE RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 14/04/2026: First Gazette notice for compulsory strike-off.