CORNLODGE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CORNLODGE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02109028

Incorporation date

11/03/1987

Size

Micro Entity

Contacts

Registered address

Registered address

Moorfield Group, 10 Grosvenor Street, London, England W1K 4QBCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1987)
dot icon27/05/2025
Final Gazette dissolved via voluntary strike-off
dot icon28/02/2025
Application to strike the company off the register
dot icon16/12/2024
Confirmation statement made on 2024-12-14 with no updates
dot icon17/09/2024
Micro company accounts made up to 2023-12-31
dot icon14/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon20/09/2023
Micro company accounts made up to 2022-12-31
dot icon15/01/2023
Confirmation statement made on 2022-12-14 with no updates
dot icon27/09/2022
Micro company accounts made up to 2021-12-31
dot icon14/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon23/08/2021
Micro company accounts made up to 2020-12-31
dot icon01/01/2021
Confirmation statement made on 2020-12-14 with no updates
dot icon22/12/2020
Micro company accounts made up to 2019-12-31
dot icon10/02/2020
Confirmation statement made on 2019-12-14 with no updates
dot icon15/11/2019
Termination of appointment of Nicholas William John Edwards as a director on 2019-10-30
dot icon24/09/2019
Micro company accounts made up to 2018-12-31
dot icon14/12/2018
Confirmation statement made on 2018-12-14 with no updates
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon02/01/2018
Confirmation statement made on 2017-12-14 with no updates
dot icon18/12/2017
Termination of appointment of Graham Bryan Stanley as a director on 2017-12-14
dot icon26/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon18/08/2017
Director's details changed for Mr Marc Edward Charles Gilbard on 2017-08-18
dot icon17/08/2017
Change of details for Curzon Street Investments Limited as a person with significant control on 2017-08-03
dot icon10/04/2017
Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to Moorfield Group 10 Grosvenor Street London England W1K 4QB on 2017-04-10
dot icon03/02/2017
Termination of appointment of Saira Johnston as a director on 2017-01-12
dot icon03/02/2017
Appointment of Mr Steven Hall as a director on 2017-01-12
dot icon04/01/2017
Confirmation statement made on 2016-12-14 with updates
dot icon27/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon14/01/2016
Annual return made up to 2015-12-14 with full list of shareholders
dot icon10/08/2015
Full accounts made up to 2014-12-31
dot icon05/02/2015
Annual return made up to 2014-12-14 with full list of shareholders
dot icon18/11/2014
Appointment of Mrs Saira Johnston as a director on 2014-10-01
dot icon03/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon28/02/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon20/02/2014
Appointment of Mr Nicholas William John Edwards as a director
dot icon20/02/2014
Appointment of Mr Charles John Ferguson-Davie as a director
dot icon18/02/2014
Termination of appointment of Graham Sidwell as a director
dot icon18/09/2013
Full accounts made up to 2012-12-31
dot icon07/01/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon19/09/2012
Termination of appointment of Timothy Sanderson as a secretary
dot icon16/08/2012
Full accounts made up to 2011-12-31
dot icon10/05/2012
Statement by directors
dot icon10/05/2012
Solvency statement dated 09/05/12
dot icon10/05/2012
Statement of capital on 2012-05-10
dot icon10/05/2012
Resolutions
dot icon25/01/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon09/08/2011
Full accounts made up to 2010-12-31
dot icon24/01/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon08/09/2010
Full accounts made up to 2009-12-31
dot icon24/12/2009
Director's details changed for Graham Bryan Stanley on 2009-10-01
dot icon24/12/2009
Director's details changed for Mr Graham Robert Sidwell on 2009-10-02
dot icon23/12/2009
Annual return made up to 2009-12-14
dot icon04/12/2009
Auditor's resignation
dot icon18/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon18/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon17/10/2009
Secretary's details changed for Timothy Robin Llewelyn Sanderson on 2009-10-01
dot icon17/10/2009
Director's details changed for Mr Marc Edward Charles Gilbard on 2009-10-01
dot icon05/06/2009
Full accounts made up to 2008-12-31
dot icon28/01/2009
Return made up to 14/12/08; full list of members
dot icon21/08/2008
Full accounts made up to 2007-12-31
dot icon06/03/2008
Return made up to 14/12/07; no change of members
dot icon15/08/2007
Full accounts made up to 2006-12-31
dot icon13/08/2007
Miscellaneous
dot icon25/06/2007
Registered office changed on 25/06/07 from: premier house 44-48 dover street london W1S 4NX
dot icon23/01/2007
Return made up to 14/12/06; full list of members
dot icon10/01/2007
Director's particulars changed
dot icon24/10/2006
Full accounts made up to 2005-12-31
dot icon14/03/2006
Director's particulars changed
dot icon08/02/2006
Return made up to 14/12/05; full list of members
dot icon02/11/2005
Director's particulars changed
dot icon26/10/2005
Full accounts made up to 2004-12-31
dot icon01/03/2005
Secretary's particulars changed
dot icon22/12/2004
Return made up to 14/12/04; full list of members
dot icon03/09/2004
Secretary's particulars changed
dot icon06/08/2004
Full accounts made up to 2003-12-31
dot icon04/06/2004
Director's particulars changed
dot icon09/01/2004
Return made up to 14/12/03; full list of members
dot icon04/06/2003
Full accounts made up to 2002-12-31
dot icon06/01/2003
Return made up to 14/12/02; full list of members; amend
dot icon23/12/2002
Return made up to 14/12/02; full list of members
dot icon07/08/2002
Full accounts made up to 2001-12-31
dot icon19/12/2001
Return made up to 14/12/01; full list of members
dot icon08/11/2001
Director's particulars changed
dot icon23/07/2001
Nc inc already adjusted 27/06/01
dot icon12/07/2001
Ad 27/06/01--------- £ si 1500000@1=1500000 £ ic 100/1500100
dot icon12/07/2001
Resolutions
dot icon12/07/2001
Resolutions
dot icon10/07/2001
Particulars of mortgage/charge
dot icon07/07/2001
Particulars of mortgage/charge
dot icon07/07/2001
Declaration of assistance for shares acquisition
dot icon07/07/2001
Resolutions
dot icon07/07/2001
Resolutions
dot icon04/07/2001
Declaration of satisfaction of mortgage/charge
dot icon04/07/2001
Declaration of satisfaction of mortgage/charge
dot icon23/05/2001
Full accounts made up to 2000-12-31
dot icon16/01/2001
Return made up to 14/12/00; full list of members
dot icon21/11/2000
New director appointed
dot icon19/10/2000
Full accounts made up to 1999-12-31
dot icon04/01/2000
Return made up to 14/12/99; full list of members
dot icon07/12/1999
Secretary's particulars changed
dot icon27/10/1999
Full accounts made up to 1998-12-31
dot icon01/09/1999
Director resigned
dot icon06/01/1999
Return made up to 14/12/98; no change of members
dot icon26/10/1998
Full accounts made up to 1997-12-31
dot icon12/10/1998
Particulars of mortgage/charge
dot icon12/10/1998
Particulars of mortgage/charge
dot icon13/02/1998
Declaration of satisfaction of mortgage/charge
dot icon29/12/1997
Return made up to 14/12/97; no change of members
dot icon24/09/1997
Registered office changed on 24/09/97 from: 2 deanery street london W17 5LH
dot icon08/09/1997
Declaration of satisfaction of mortgage/charge
dot icon15/08/1997
Full accounts made up to 1996-12-31
dot icon13/06/1997
New director appointed
dot icon01/05/1997
Director resigned
dot icon04/03/1997
Director's particulars changed
dot icon21/02/1997
Director's particulars changed
dot icon12/12/1996
Return made up to 14/12/96; full list of members
dot icon12/09/1996
Secretary resigned
dot icon12/09/1996
New secretary appointed
dot icon14/08/1996
Secretary resigned
dot icon14/08/1996
New secretary appointed
dot icon06/08/1996
Full accounts made up to 1995-12-31
dot icon25/01/1996
New director appointed
dot icon25/01/1996
New director appointed
dot icon25/01/1996
New secretary appointed
dot icon25/01/1996
Secretary resigned;director resigned
dot icon29/12/1995
Return made up to 14/12/95; no change of members
dot icon06/04/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Return made up to 14/12/94; full list of members
dot icon26/09/1994
Full accounts made up to 1993-12-31
dot icon17/04/1994
Registered office changed on 17/04/94 from: 1 dunraven street london W1Y 3FG
dot icon05/01/1994
Return made up to 14/12/93; no change of members
dot icon28/04/1993
Full accounts made up to 1992-12-31
dot icon27/01/1993
Director resigned;new director appointed
dot icon27/01/1993
Director resigned;new director appointed
dot icon27/01/1993
Secretary resigned;new secretary appointed
dot icon27/01/1993
Director resigned;new director appointed
dot icon27/01/1993
Return made up to 14/12/92; full list of members
dot icon01/11/1992
Accounting reference date extended from 31/10 to 31/12
dot icon10/07/1992
Full accounts made up to 1991-10-31
dot icon08/07/1992
Accounting reference date shortened from 31/03 to 31/10
dot icon17/06/1992
Director resigned;new director appointed
dot icon17/06/1992
Secretary resigned;new secretary appointed
dot icon17/06/1992
Director resigned;new director appointed
dot icon16/06/1992
Particulars of mortgage/charge
dot icon15/06/1992
Registered office changed on 15/06/92 from: 11 suffield close selsdon ridge selsdon surrey CR2 8SZ
dot icon08/06/1992
Resolutions
dot icon28/05/1992
Memorandum and Articles of Association
dot icon28/05/1992
Resolutions
dot icon10/02/1992
Particulars of mortgage/charge
dot icon07/02/1992
New secretary appointed
dot icon03/02/1992
Ad 15/12/91--------- £ si 98@1=98 £ ic 2/100
dot icon01/02/1992
Particulars of mortgage/charge
dot icon01/02/1992
Particulars of mortgage/charge
dot icon01/02/1992
Particulars of mortgage/charge
dot icon01/02/1992
Particulars of mortgage/charge
dot icon21/01/1992
Return made up to 14/12/91; full list of members
dot icon02/12/1991
Full accounts made up to 1991-03-31
dot icon20/02/1991
Return made up to 31/12/90; full list of members
dot icon09/02/1991
Full accounts made up to 1990-03-31
dot icon07/03/1990
Return made up to 14/12/89; full list of members
dot icon16/08/1989
Full accounts made up to 1988-03-31
dot icon16/08/1989
Full accounts made up to 1989-03-31
dot icon15/08/1989
Return made up to 14/09/88; full list of members
dot icon26/07/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/11/1987
Wd 21/10/87 pd 15/10/87--------- £ si 2@1
dot icon30/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/03/1987
New director appointed
dot icon30/03/1987
Registered office changed on 30/03/87 from: 124-128 city road london EC1V 2NJ
dot icon11/03/1987
Certificate of 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
31/12/2023
dot iconNext confirmation date
14/12/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnston, Saira Jane
Director
01/10/2014 - 12/01/2017
127

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORNLODGE PROPERTIES LIMITED

CORNLODGE PROPERTIES LIMITED is an(a) Dissolved company incorporated on 11/03/1987 with the registered office located at Moorfield Group, 10 Grosvenor Street, London, England W1K 4QB. There is currently no 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 CORNLODGE PROPERTIES LIMITED?

toggle

CORNLODGE PROPERTIES LIMITED is currently Dissolved. It was registered on 11/03/1987 and dissolved on 27/05/2025.

Where is CORNLODGE PROPERTIES LIMITED located?

toggle

CORNLODGE PROPERTIES LIMITED is registered at Moorfield Group, 10 Grosvenor Street, London, England W1K 4QB.

What does CORNLODGE PROPERTIES LIMITED do?

toggle

CORNLODGE PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CORNLODGE PROPERTIES LIMITED?

toggle

The latest filing was on 27/05/2025: Final Gazette dissolved via voluntary strike-off.