CORNISH RESIDENTIAL PROPERTY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CORNISH RESIDENTIAL PROPERTY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03523833

Incorporation date

03/03/1998

Size

Full

Contacts

Registered address

Registered address

York House, 45 Seymour Street, London W1H 7LXCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1998)
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon29/09/2025
Full accounts made up to 2025-03-31
dot icon17/03/2025
Confirmation statement made on 2025-03-03 with no updates
dot icon08/10/2024
Termination of appointment of Sven Rudolph as a director on 2024-10-07
dot icon08/10/2024
Appointment of Jens Hartmann as a director on 2024-10-08
dot icon02/09/2024
Termination of appointment of David Ian Lockyer as a director on 2024-08-28
dot icon02/09/2024
Appointment of Mr Timothy John Haddon as a director on 2024-08-28
dot icon28/08/2024
Full accounts made up to 2024-03-31
dot icon04/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon13/11/2023
Appointment of Nicola Dembitz as a director on 2023-10-31
dot icon17/10/2023
Full accounts made up to 2023-03-31
dot icon22/09/2023
Termination of appointment of Kari Ellen Pitkin as a director on 2023-09-07
dot icon19/05/2023
Appointment of Mr Sven Rudolph as a director on 2023-05-19
dot icon03/04/2023
Termination of appointment of Arthur Au as a director on 2023-03-07
dot icon09/03/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon11/10/2022
Full accounts made up to 2022-03-31
dot icon03/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon08/10/2021
Full accounts made up to 2021-03-31
dot icon25/05/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon18/05/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon17/05/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon06/05/2021
Director's details changed for Mr Hursh Shah on 2021-02-26
dot icon12/04/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon12/04/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon08/04/2021
Memorandum and Articles of Association
dot icon08/04/2021
Resolutions
dot icon01/04/2021
Confirmation statement made on 2021-03-03 with updates
dot icon26/03/2021
Registration of charge 035238330003, created on 2021-03-25
dot icon23/03/2021
Termination of appointment of Sven Rudolph as a director on 2021-03-20
dot icon24/02/2021
Appointment of Sven Rudolph as a director on 2021-02-12
dot icon27/01/2021
Resolutions
dot icon27/01/2021
Memorandum and Articles of Association
dot icon13/01/2021
Appointment of Ms Kari Ellen Pitkin as a director on 2021-01-13
dot icon13/01/2021
Appointment of Mr Arthur Au as a director on 2021-01-13
dot icon13/01/2021
Appointment of Mr David Ian Lockyer as a director on 2021-01-13
dot icon13/01/2021
Termination of appointment of Nigel Mark Webb as a director on 2021-01-13
dot icon13/01/2021
Appointment of Mr Hursh Shah as a director on 2021-01-13
dot icon13/01/2021
Termination of appointment of Jonathan Charles Mcnuff as a director on 2021-01-13
dot icon13/01/2021
Termination of appointment of Charles John Middleton as a director on 2021-01-13
dot icon13/01/2021
Termination of appointment of Paul Stuart Macey as a director on 2021-01-13
dot icon13/01/2021
Termination of appointment of Sarah Morrell Barzycki as a director on 2021-01-13
dot icon12/11/2020
Notification of Bl West End Offices 3 Limited as a person with significant control on 2020-11-06
dot icon12/11/2020
Cessation of Bl Residual Holding Company Limited as a person with significant control on 2020-11-06
dot icon04/11/2020
Satisfaction of charge 2 in full
dot icon04/11/2020
Satisfaction of charge 1 in full
dot icon09/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon24/10/2019
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon24/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon24/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon24/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon04/07/2019
Director's details changed for Mr Nigel Mark Webb on 2019-07-04
dot icon01/04/2019
Termination of appointment of Timothy Andrew Roberts as a director on 2019-03-31
dot icon08/03/2019
Confirmation statement made on 2019-03-03 with updates
dot icon16/08/2018
Full accounts made up to 2018-03-31
dot icon16/03/2018
Confirmation statement made on 2018-03-03 with updates
dot icon29/01/2018
Termination of appointment of Lucinda Margaret Bell as a director on 2018-01-19
dot icon21/08/2017
Full accounts made up to 2017-03-31
dot icon20/04/2017
Termination of appointment of Christopher Michael John Forshaw as a director on 2017-04-05
dot icon06/04/2017
Termination of appointment of Christopher Michael John Forshaw as a director on 2017-04-05
dot icon06/04/2017
Confirmation statement made on 2017-03-03 with updates
dot icon06/04/2017
Director's details changed for Mr Nigel Mark Webb on 2017-04-06
dot icon06/04/2017
Director's details changed for Mrs Lucinda Margaret Bell on 2017-04-06
dot icon06/04/2017
Director's details changed for Mrs Sarah Morrell Barzycki on 2017-04-06
dot icon16/12/2016
Termination of appointment of Ndiana Ekpo as a secretary on 2016-12-06
dot icon14/12/2016
Appointment of British Land Company Secretarial Limited as a secretary
dot icon13/12/2016
Appointment of British Land Company Secretarial Limited as a secretary on 2016-12-06
dot icon04/08/2016
Full accounts made up to 2016-03-31
dot icon14/03/2016
Appointment of Mr Charles John Middleton as a director on 2016-02-22
dot icon03/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon01/03/2016
Appointment of Jonathan Charles Mcnuff as a director on 2016-02-22
dot icon01/03/2016
Appointment of Paul Stuart Macey as a director on 2016-02-22
dot icon02/02/2016
Termination of appointment of Jean-Marc Vandevivere as a director on 2016-01-31
dot icon30/12/2015
Full accounts made up to 2015-03-31
dot icon06/07/2015
Auditor's resignation
dot icon20/05/2015
Termination of appointment of a secretary
dot icon20/05/2015
Termination of appointment of a secretary
dot icon19/05/2015
Termination of appointment of Victoria Margaret Penrice as a director on 2015-04-29
dot icon19/05/2015
Termination of appointment of Victoria Margaret Penrice as a director on 2015-04-29
dot icon10/04/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon09/02/2015
Termination of appointment of Simon Geoffrey Carter as a director on 2015-01-30
dot icon06/01/2015
Full accounts made up to 2014-03-31
dot icon25/10/2014
Director's details changed for Mrs Lucinda Margaret Bell on 2014-10-09
dot icon08/10/2014
Termination of appointment of Benjamin Toby Grose as a director on 2014-10-02
dot icon08/08/2014
Appointment of Victoria Margaret Penrice as a director on 2014-08-01
dot icon04/08/2014
Termination of appointment of Anthony Braine as a director on 2014-07-31
dot icon03/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon13/12/2013
Full accounts made up to 2013-03-31
dot icon03/12/2013
Director's details changed for Mr Timothy Andrew Roberts on 2010-08-06
dot icon26/11/2013
Director's details changed for Mr Timothy Andrew Roberts on 2013-11-25
dot icon11/06/2013
Termination of appointment of Stephen Smith as a director
dot icon21/03/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon20/03/2013
Appointment of Simon Geoffrey Carter as a director
dot icon29/01/2013
Termination of appointment of James Taylor as a director
dot icon02/01/2013
Full accounts made up to 2012-03-31
dot icon10/10/2012
Appointment of Benjamin Toby Grose as a director
dot icon10/10/2012
Appointment of Stephen Paul Smith as a director
dot icon01/08/2012
Appointment of Jean-Marc Vandevivere as a director
dot icon19/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon02/01/2012
Full accounts made up to 2011-03-31
dot icon30/08/2011
Termination of appointment of Graham Roberts as a director
dot icon04/07/2011
Termination of appointment of Graham Roberts as a director
dot icon11/03/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon17/12/2010
Full accounts made up to 2010-03-31
dot icon11/09/2010
Termination of appointment of Peter Clarke as a director
dot icon11/08/2010
Director's details changed for Mr Timothy Andrew Roberts on 2010-08-06
dot icon16/04/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon04/02/2010
Full accounts made up to 2009-03-31
dot icon21/01/2010
Termination of appointment of Andrew Jones as a director
dot icon29/05/2009
Secretary appointed ndiana ekpo
dot icon20/05/2009
Appointment terminated secretary rebecca scudamore
dot icon05/03/2009
Return made up to 03/03/09; full list of members
dot icon31/01/2009
Full accounts made up to 2008-03-31
dot icon02/12/2008
Appointment terminated director stephen hester
dot icon14/04/2008
Return made up to 03/03/08; full list of members
dot icon09/04/2008
Location of register of members
dot icon14/01/2008
Full accounts made up to 2007-03-31
dot icon09/01/2008
Director resigned
dot icon17/12/2007
Director's particulars changed
dot icon30/11/2007
Director's particulars changed
dot icon25/10/2007
Particulars of mortgage/charge
dot icon15/05/2007
Director's particulars changed
dot icon04/05/2007
Return made up to 03/03/07; full list of members
dot icon03/05/2007
Full accounts made up to 2006-03-31
dot icon18/04/2007
Director's particulars changed
dot icon02/03/2007
Registered office changed on 02/03/07 from: 10 cornwall terrace regents park london NW1 4QP
dot icon10/02/2007
Accounting reference date shortened from 31/03/06 to 30/03/06
dot icon07/02/2007
Director resigned
dot icon02/02/2007
Director's particulars changed
dot icon23/01/2007
New director appointed
dot icon19/01/2007
Nc inc already adjusted 20/12/06
dot icon19/01/2007
Ad 20/12/06--------- £ si 30142676@1=30142676 £ ic 2000000/32142676
dot icon19/01/2007
Resolutions
dot icon15/01/2007
Director resigned
dot icon09/10/2006
New director appointed
dot icon03/10/2006
Director's particulars changed
dot icon02/10/2006
New director appointed
dot icon28/09/2006
New director appointed
dot icon19/09/2006
New director appointed
dot icon12/09/2006
New director appointed
dot icon15/08/2006
Director resigned
dot icon15/08/2006
Director resigned
dot icon07/06/2006
Auditor's resignation
dot icon07/03/2006
Return made up to 03/03/06; full list of members
dot icon10/02/2006
Particulars of mortgage/charge
dot icon09/02/2006
New director appointed
dot icon19/09/2005
Full accounts made up to 2005-03-31
dot icon08/09/2005
Director resigned
dot icon21/07/2005
Secretary's particulars changed
dot icon01/04/2005
Return made up to 03/03/05; full list of members
dot icon10/01/2005
New director appointed
dot icon31/08/2004
Full accounts made up to 2004-03-31
dot icon05/07/2004
Director's particulars changed
dot icon26/03/2004
Return made up to 03/03/04; full list of members
dot icon11/03/2004
Secretary's particulars changed
dot icon09/01/2004
Auditor's resignation
dot icon23/09/2003
New director appointed
dot icon28/07/2003
Full accounts made up to 2003-03-31
dot icon27/03/2003
Return made up to 03/03/03; full list of members
dot icon08/11/2002
Full accounts made up to 2002-03-31
dot icon15/03/2002
New director appointed
dot icon15/03/2002
Return made up to 03/03/02; full list of members
dot icon21/09/2001
Ad 13/09/01--------- £ si 1999999@1=1999999 £ ic 1/2000000
dot icon21/09/2001
£ nc 1000/2000000 13/09/01
dot icon21/09/2001
Resolutions
dot icon21/09/2001
Resolutions
dot icon13/09/2001
Full accounts made up to 2001-03-31
dot icon05/04/2001
Return made up to 03/03/01; no change of members
dot icon28/11/2000
Resolutions
dot icon07/11/2000
Full accounts made up to 2000-03-31
dot icon03/10/2000
New secretary appointed
dot icon03/10/2000
Secretary resigned
dot icon30/03/2000
Return made up to 03/03/00; no change of members
dot icon14/01/2000
Resolutions
dot icon14/01/2000
Resolutions
dot icon14/01/2000
Resolutions
dot icon23/12/1999
Full accounts made up to 1999-03-31
dot icon11/11/1999
New director appointed
dot icon08/08/1999
Director resigned
dot icon12/03/1999
Return made up to 03/03/99; full list of members
dot icon04/09/1998
Director's particulars changed
dot icon27/07/1998
Director resigned
dot icon07/04/1998
New director appointed
dot icon27/03/1998
New secretary appointed
dot icon27/03/1998
Secretary resigned
dot icon27/03/1998
New director appointed
dot icon27/03/1998
New director appointed
dot icon27/03/1998
New director appointed
dot icon27/03/1998
New director appointed
dot icon27/03/1998
New director appointed
dot icon27/03/1998
New director appointed
dot icon27/03/1998
New director appointed
dot icon27/03/1998
Director resigned
dot icon26/03/1998
Registered office changed on 26/03/98 from: 154 fleet street bouverie house, 1ST floor london EC4A 2DQ
dot icon03/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
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
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

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 RESIDENTIAL PROPERTY INVESTMENTS LIMITED

CORNISH RESIDENTIAL PROPERTY INVESTMENTS LIMITED is an(a) Active company incorporated on 03/03/1998 with the registered office located at York House, 45 Seymour Street, London W1H 7LX. There are currently 4 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 RESIDENTIAL PROPERTY INVESTMENTS LIMITED?

toggle

CORNISH RESIDENTIAL PROPERTY INVESTMENTS LIMITED is currently Active. It was registered on 03/03/1998 .

Where is CORNISH RESIDENTIAL PROPERTY INVESTMENTS LIMITED located?

toggle

CORNISH RESIDENTIAL PROPERTY INVESTMENTS LIMITED is registered at York House, 45 Seymour Street, London W1H 7LX.

What does CORNISH RESIDENTIAL PROPERTY INVESTMENTS LIMITED do?

toggle

CORNISH RESIDENTIAL PROPERTY INVESTMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CORNISH RESIDENTIAL PROPERTY INVESTMENTS LIMITED?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-11-14 with no updates.