CORNMILL FACILITIES MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CORNMILL FACILITIES MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06919526

Incorporation date

29/05/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Greenslade Taylor Hunt, 9 Hammet Street, Taunton TA1 1RZCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2009)
dot icon16/03/2026
Termination of appointment of Andrew John Perry as a director on 2026-03-16
dot icon04/02/2026
Termination of appointment of Susanne Karen Wright as a director on 2026-02-04
dot icon04/02/2026
Termination of appointment of Geoffrey David Wright as a director on 2026-02-04
dot icon29/10/2025
Notification of a person with significant control statement
dot icon23/10/2025
Termination of appointment of Dean Thomas Edwards as a secretary on 2025-10-23
dot icon23/10/2025
Cessation of Welden & Edwards Estates Management Ltd as a person with significant control on 2025-10-23
dot icon06/10/2025
Registered office address changed from 53 Bampton Street Tiverton Devon EX16 6AL to Greenslade Taylor Hunt 9 Hammet Street Taunton TA1 1RZ on 2025-10-06
dot icon23/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/06/2025
Second filing for the appointment of Marion Carole Cottrell as a director
dot icon02/06/2025
Confirmation statement made on 2025-05-29 with no updates
dot icon30/05/2025
Appointment of Ms Christina Susan Wightmore as a director on 2025-05-30
dot icon29/05/2025
Appointment of Mrs Marion Carole Cottrell as a director on 2025-05-29
dot icon29/05/2025
Appointment of Ms Lynn Lawrence as a director on 2025-05-29
dot icon24/04/2025
Termination of appointment of Keith Henry Perry as a director on 2025-04-18
dot icon24/04/2025
Appointment of Mr Andrew John Perry as a director on 2025-04-18
dot icon24/04/2025
Appointment of Mr Geoffrey Keith Perry as a director on 2025-04-18
dot icon24/04/2025
Appointment of Mrs Mary Baker as a director on 2025-04-18
dot icon29/01/2025
Termination of appointment of Mary Baker as a director on 2025-01-29
dot icon08/01/2025
Termination of appointment of Marion Carole Cottrell as a director on 2025-01-08
dot icon11/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/06/2024
Confirmation statement made on 2024-05-29 with no updates
dot icon21/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/08/2023
Termination of appointment of Jeffrey Colin Donaldson as a director on 2023-08-16
dot icon08/06/2023
Confirmation statement made on 2023-05-29 with no updates
dot icon04/01/2023
Termination of appointment of Douglas Clifford Mortimer as a director on 2023-01-04
dot icon27/09/2022
Appointment of Mrs Marion Carole Cottrell as a director on 2022-09-22
dot icon01/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/06/2022
Confirmation statement made on 2022-05-29 with no updates
dot icon02/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/07/2021
Confirmation statement made on 2021-05-29 with no updates
dot icon21/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/08/2020
Termination of appointment of Gillian Wendy Robinson as a director on 2020-08-01
dot icon15/07/2020
Confirmation statement made on 2020-05-29 with no updates
dot icon11/06/2019
Confirmation statement made on 2019-05-29 with no updates
dot icon25/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/06/2018
Confirmation statement made on 2018-05-29 with no updates
dot icon15/05/2018
Appointment of Mrs Susanne Karen Wright as a director on 2018-05-15
dot icon15/05/2018
Appointment of Mr Geoffrey David Wright as a director on 2018-05-15
dot icon15/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/11/2017
Termination of appointment of Johan Fredrik Nicholas Hartnack as a director on 2017-11-01
dot icon30/05/2017
Confirmation statement made on 2017-05-29 with updates
dot icon23/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/06/2016
Annual return made up to 2016-05-29 no member list
dot icon01/06/2016
Termination of appointment of Harold Stephen Gleave as a director on 2016-03-29
dot icon04/02/2016
Total exemption full accounts made up to 2015-12-31
dot icon25/09/2015
Appointment of Dean Thomas Edwards as a secretary on 2015-09-24
dot icon25/09/2015
Termination of appointment of Kathryn Theresa Welden as a secretary on 2015-09-24
dot icon19/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/06/2015
Annual return made up to 2015-05-29 no member list
dot icon11/05/2015
Registered office address changed from Welden Property Management Ltd 43 Bampton Street Tiverton Devon EX16 6AH to 53 Bampton Street Tiverton Devon EX16 6AL on 2015-05-11
dot icon31/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/07/2014
Annual return made up to 2014-05-29 no member list
dot icon19/03/2014
Appointment of Mrs Mary Baker as a director
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/09/2013
Appointment of Keith Henry Perry as a director
dot icon27/08/2013
Termination of appointment of Andrew Perry as a director
dot icon27/08/2013
Termination of appointment of Andrew Perry as a director
dot icon19/07/2013
Appointment of Gillian Wendy Robinson as a director
dot icon10/07/2013
Termination of appointment of Steven Russell as a director
dot icon10/07/2013
Registered office address changed from Devonshire House Lowman Green Tiverton Devon EX16 4LA United Kingdom on 2013-07-10
dot icon10/07/2013
Termination of appointment of Owen O'callaghan as a director
dot icon10/07/2013
Appointment of Kathryn Theresa Welden as a secretary
dot icon10/07/2013
Appointment of Harold Stephen Gleave as a director
dot icon10/07/2013
Appointment of Johan Fredrik Nicholas Hartnack as a director
dot icon10/07/2013
Appointment of Mr Andrew John Perry as a director
dot icon10/07/2013
Appointment of Major Douglas Clifford Mortimer as a director
dot icon10/07/2013
Appointment of Jeffrey Colin Donaldson as a director
dot icon07/06/2013
Annual return made up to 2013-05-29 no member list
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/07/2012
Registered office address changed from Pyramid House Tiverton Way Tiverton Business Park Tiverton EX16 6TG on 2012-07-20
dot icon08/06/2012
Annual return made up to 2012-05-29 no member list
dot icon24/04/2012
Termination of appointment of Darren Milne as a director
dot icon14/03/2012
Appointment of Mr Owen Michael O'callaghan as a director
dot icon15/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/06/2011
Annual return made up to 2011-05-29 no member list
dot icon05/01/2011
Appointment of Mr Darren James Ivor Milne as a director
dot icon05/01/2011
Termination of appointment of Ian Palfrey as a director
dot icon22/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/06/2010
Annual return made up to 2010-05-29 no member list
dot icon27/11/2009
Director's details changed for Mr Steven James Russell on 2009-11-27
dot icon27/11/2009
Director's details changed for Mr Ian Palfrey on 2009-11-27
dot icon21/10/2009
Current accounting period shortened from 2010-05-31 to 2009-12-31
dot icon29/05/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+1,142.31 % *

* during past year

Cash in Bank

£646.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.18K
-
0.00
52.00
-
2022
-
2.62K
-
6.82K
646.00
-
2022
-
2.62K
-
6.82K
646.00
-

Employees

2022

Employees

-

Net Assets(GBP)

2.62K £Ascended20.22 % *

Total Assets(GBP)

-

Turnover(GBP)

6.82K £Ascended- *

Cash in Bank(GBP)

646.00 £Ascended1.14K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cottrell, Marion Carole
Director
22/09/2022 - 08/01/2025
1
Perry, Andrew John
Director
18/04/2025 - 16/03/2026
3
Milne, Darren James Ivor
Director
10/12/2010 - 23/04/2012
122
Wright, Geoffrey David
Director
15/05/2018 - 04/02/2026
2
Wright, Susanne Karen
Director
15/05/2018 - 04/02/2026
1

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

2,544
LOWER STIRRUP FARM LTDLower Stirrup Farm Glossop Road, Marple Bridge, Stockport SK6 5RX
Active

Category:

Mixed farming

Comp. code:

12986888

Reg. date:

30/10/2020

Turnover:

-

No. of employees:

-
AVCOMM DEVELOPMENTS LIMITED251 Barbican, London EC2Y 8DL
Active

Category:

Farm animal boarding and care

Comp. code:

01596994

Reg. date:

10/11/1981

Turnover:

-

No. of employees:

-
MALAWI MANIA UK LTD84 Brandsfarm Way, Telford TF3 2JQ
Active

Category:

Raising of other animals

Comp. code:

12833404

Reg. date:

24/08/2020

Turnover:

-

No. of employees:

-
BSIXTWELVE LIMITEDLone Farm, Itchen Abbas, Winchester SO21 1BX
Active

Category:

Growing of grapes

Comp. code:

10606719

Reg. date:

07/02/2017

Turnover:

-

No. of employees:

-
DEVON DEER LTDNunford Farm, Kingsdon, Colyton EX24 6EZ
Active

Category:

Mixed farming

Comp. code:

12817410

Reg. date:

17/08/2020

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORNMILL FACILITIES MANAGEMENT COMPANY LIMITED

CORNMILL FACILITIES MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 29/05/2009 with the registered office located at Greenslade Taylor Hunt, 9 Hammet Street, Taunton TA1 1RZ. There are currently 5 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 CORNMILL FACILITIES MANAGEMENT COMPANY LIMITED?

toggle

CORNMILL FACILITIES MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 29/05/2009 .

Where is CORNMILL FACILITIES MANAGEMENT COMPANY LIMITED located?

toggle

CORNMILL FACILITIES MANAGEMENT COMPANY LIMITED is registered at Greenslade Taylor Hunt, 9 Hammet Street, Taunton TA1 1RZ.

What does CORNMILL FACILITIES MANAGEMENT COMPANY LIMITED do?

toggle

CORNMILL FACILITIES MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CORNMILL FACILITIES MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/03/2026: Termination of appointment of Andrew John Perry as a director on 2026-03-16.