CORNISH PROPERTY RENTALS LTD

Register to unlock more data on OkredoRegister

CORNISH PROPERTY RENTALS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05329025

Incorporation date

11/01/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Waterside Court, Falmouth Road, Penryn, Cornwall TR10 8AWCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2005)
dot icon14/11/2025
Confirmation statement made on 2025-09-25 with updates
dot icon02/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon02/04/2025
Registration of charge 053290250008, created on 2025-04-01
dot icon14/03/2025
Confirmation statement made on 2025-03-09 with no updates
dot icon14/08/2024
Micro company accounts made up to 2024-01-31
dot icon29/05/2024
Cessation of Simon Dominic Craze as a person with significant control on 2024-05-15
dot icon29/05/2024
Cessation of Adam Daniel Craze as a person with significant control on 2024-05-15
dot icon29/05/2024
Notification of Cornish Property Holdings Limited as a person with significant control on 2024-05-15
dot icon18/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon17/09/2023
Micro company accounts made up to 2023-01-31
dot icon10/03/2023
Change of details for a person with significant control
dot icon09/03/2023
Confirmation statement made on 2023-03-09 with updates
dot icon24/11/2022
Confirmation statement made on 2022-11-24 with updates
dot icon13/06/2022
Total exemption full accounts made up to 2022-01-31
dot icon03/02/2022
Confirmation statement made on 2022-01-25 with updates
dot icon12/10/2021
Confirmation statement made on 2021-10-12 with updates
dot icon12/10/2021
Cessation of Ronald Derek Craze as a person with significant control on 2021-10-12
dot icon07/07/2021
Total exemption full accounts made up to 2021-01-31
dot icon25/01/2021
Confirmation statement made on 2021-01-25 with updates
dot icon21/10/2020
Micro company accounts made up to 2020-01-31
dot icon10/02/2020
Confirmation statement made on 2020-01-25 with updates
dot icon10/02/2020
Appointment of Mr Simon Dominic Craze as a secretary on 2019-12-05
dot icon25/11/2019
Resolutions
dot icon22/11/2019
Termination of appointment of Troy Damien Craze as a secretary on 2019-11-22
dot icon04/06/2019
Total exemption full accounts made up to 2019-01-31
dot icon15/01/2019
Confirmation statement made on 2019-01-11 with updates
dot icon05/07/2018
Total exemption full accounts made up to 2018-01-31
dot icon23/01/2018
Confirmation statement made on 2018-01-11 with updates
dot icon02/05/2017
Total exemption full accounts made up to 2017-01-31
dot icon12/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon20/12/2016
Registration of charge 053290250007, created on 2016-12-19
dot icon28/06/2016
Total exemption small company accounts made up to 2016-01-31
dot icon03/02/2016
Registered office address changed from Trevalsa Quay Road St. Agnes Cornwall TR5 0RP to Waterside Court Falmouth Road Penryn Cornwall TR10 8AW on 2016-02-03
dot icon11/01/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon29/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon13/01/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon26/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon27/02/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon27/02/2014
Registered office address changed from 29 Lemon Street Truro Cornwall TR1 2LS on 2014-02-27
dot icon05/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon03/05/2013
Registration of charge 053290250006
dot icon28/02/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon20/11/2012
Appointment of Adam Adam Craze as a director
dot icon21/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon17/08/2012
Termination of appointment of Adam Craze as a director
dot icon20/02/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon09/11/2011
Particulars of a mortgage or charge / charge no: 5
dot icon22/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon26/02/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon30/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon22/03/2010
Registered office address changed from Osprey House Malpas Road Truro Cornwall TR1 1UT on 2010-03-22
dot icon08/02/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon08/02/2010
Director's details changed for Adam Daniel Craze on 2010-02-08
dot icon08/02/2010
Director's details changed for Simon Dominic Craze on 2010-02-08
dot icon22/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon10/11/2009
Duplicate mortgage certificatecharge no:3
dot icon07/11/2009
Particulars of a mortgage or charge / charge no: 4
dot icon03/03/2009
Return made up to 11/01/09; full list of members
dot icon01/12/2008
Total exemption small company accounts made up to 2008-01-31
dot icon09/07/2008
Return made up to 11/01/08; full list of members
dot icon04/07/2008
Particulars of a mortgage or charge / charge no: 2
dot icon16/11/2007
Accounts for a dormant company made up to 2007-01-31
dot icon13/07/2007
Particulars of mortgage/charge
dot icon29/05/2007
Registered office changed on 29/05/07 from: trevalsa, quay road st. Agnes cornwall TR5 0RP
dot icon29/05/2007
Memorandum and Articles of Association
dot icon18/05/2007
Certificate of change of name
dot icon02/02/2007
Return made up to 11/01/07; full list of members
dot icon20/04/2006
Certificate of change of name
dot icon06/03/2006
Accounts for a dormant company made up to 2006-01-31
dot icon07/02/2006
Return made up to 11/01/06; full list of members
dot icon25/01/2005
Ad 11/01/05--------- £ si 98@1=98 £ ic 2/100
dot icon11/01/2005
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
31/01/2025
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
66.70K
-
0.00
-
-
2022
1
77.46K
-
0.00
230.00
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Craze, Adam Daniel
Director
19/11/2012 - Present
10
Craze, Simon Dominic
Director
11/01/2005 - Present
12

Persons with Significant Control

6
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 PROPERTY RENTALS LTD

CORNISH PROPERTY RENTALS LTD is an(a) Active company incorporated on 11/01/2005 with the registered office located at Waterside Court, Falmouth Road, Penryn, Cornwall TR10 8AW. 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 PROPERTY RENTALS LTD?

toggle

CORNISH PROPERTY RENTALS LTD is currently Active. It was registered on 11/01/2005 .

Where is CORNISH PROPERTY RENTALS LTD located?

toggle

CORNISH PROPERTY RENTALS LTD is registered at Waterside Court, Falmouth Road, Penryn, Cornwall TR10 8AW.

What does CORNISH PROPERTY RENTALS LTD do?

toggle

CORNISH PROPERTY RENTALS LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CORNISH PROPERTY RENTALS LTD?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-09-25 with updates.