CORNMILL MEWS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CORNMILL MEWS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10433258

Incorporation date

18/10/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Cornmill Mews, Leighton Buzzard, Bedfordshire LU7 1FYCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2016)
dot icon19/01/2026
Confirmation statement made on 2025-12-21 with updates
dot icon12/01/2026
Director's details changed for Miss Jessica Fay Illes on 2025-12-21
dot icon18/12/2025
Termination of appointment of Sarah Daly as a director on 2025-12-18
dot icon22/04/2025
Total exemption full accounts made up to 2024-10-31
dot icon03/01/2025
Confirmation statement made on 2024-12-21 with updates
dot icon08/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon03/01/2024
Secretary's details changed for Sarah Jane Daly on 2023-12-21
dot icon03/01/2024
Confirmation statement made on 2023-12-21 with updates
dot icon12/06/2023
Total exemption full accounts made up to 2022-10-31
dot icon04/01/2023
Confirmation statement made on 2022-12-21 with no updates
dot icon20/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon30/12/2021
Confirmation statement made on 2021-12-21 with updates
dot icon14/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon21/12/2020
Confirmation statement made on 2020-12-21 with no updates
dot icon10/06/2020
Total exemption full accounts made up to 2019-10-31
dot icon16/12/2019
Confirmation statement made on 2019-12-16 with updates
dot icon27/11/2019
Registered office address changed from Gem House Gem Estate Management Limited Dunhams Lane Letchworth Garden City SG6 1GL England to 1 Cornmill Mews Leighton Buzzard Bedfordshire LU7 1FY on 2019-11-27
dot icon22/10/2019
Termination of appointment of Sriram Ravichandran as a director on 2019-10-14
dot icon22/10/2019
Termination of appointment of Nicholas Cooper as a director on 2019-10-14
dot icon21/10/2019
Director's details changed for Mr Graham King on 2019-10-18
dot icon18/10/2019
Termination of appointment of Amanda Jane Claridge as a director on 2019-10-07
dot icon17/10/2019
Confirmation statement made on 2019-10-17 with updates
dot icon15/10/2019
Appointment of Sarah Jane Daly as a secretary on 2019-10-04
dot icon15/10/2019
Termination of appointment of a secretary
dot icon28/08/2019
Termination of appointment of Alexander Michael Freiburghaus as a director on 2019-08-28
dot icon28/08/2019
Notification of a person with significant control statement
dot icon18/07/2019
Accounts for a dormant company made up to 2018-10-31
dot icon18/10/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon02/07/2018
Accounts for a dormant company made up to 2017-10-31
dot icon14/05/2018
Appointment of Mrs Sarah Daly as a director on 2018-05-14
dot icon16/04/2018
Appointment of Mr Graham King as a director on 2018-03-19
dot icon03/01/2018
Appointment of Mr William Cathcart Ironside as a director on 2017-12-31
dot icon03/01/2018
Appointment of Mr Keith Stephenson as a director on 2017-12-21
dot icon03/01/2018
Cessation of Nigel Francis Burnand as a person with significant control on 2017-12-01
dot icon03/01/2018
Cessation of Robert Burnand as a person with significant control on 2017-12-01
dot icon21/12/2017
Appointment of Mr Alexander Michael Freiburghaus as a director on 2017-12-20
dot icon20/12/2017
Appointment of Ronald George Knell as a director on 2017-12-01
dot icon20/12/2017
Appointment of Jordan Allen as a director on 2017-12-01
dot icon20/12/2017
Termination of appointment of Adrienne Ruth Adamson as a director on 2017-12-14
dot icon07/12/2017
Registered office address changed from Buckles Solicitors Llp Cumberland House Park Row Nottingham NG1 6EE United Kingdom to Gem House Gem Estate Management Limited Dunhams Lane Letchworth Garden City SG6 1GL on 2017-12-07
dot icon07/12/2017
Appointment of Amanda Jane Claridge as a director on 2017-12-01
dot icon01/12/2017
Termination of appointment of Robert Burnand as a director on 2017-12-01
dot icon01/12/2017
Termination of appointment of Nigel Francis Burnand as a director on 2017-12-01
dot icon06/11/2017
Appointment of Dr Sriram Ravichandran as a director on 2017-10-25
dot icon01/11/2017
Appointment of Jessica Illes as a director on 2017-10-25
dot icon01/11/2017
Confirmation statement made on 2017-10-17 with updates
dot icon07/09/2017
Appointment of Nicholas Cooper as a director on 2017-08-29
dot icon29/11/2016
Appointment of Adrienne Ruth Adamson as a director on 2016-11-21
dot icon18/10/2016
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
21/12/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
13.00
-
0.00
-
-
2022
-
13.00
-
0.00
-
-
2022
-
13.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

13.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Burnand, Robert
Director
18/10/2016 - 01/12/2017
1
Burnand, Nigel Francis
Director
18/10/2016 - 01/12/2017
199
King, Graham
Director
19/03/2018 - Present
-
Cooper, Nicholas
Director
29/08/2017 - 14/10/2019
-
Knell, Ronald George
Director
01/12/2017 - Present
2

Persons with Significant Control

3
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 CORNMILL MEWS MANAGEMENT COMPANY LIMITED

CORNMILL MEWS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 18/10/2016 with the registered office located at 1 Cornmill Mews, Leighton Buzzard, Bedfordshire LU7 1FY. There are currently 7 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 MEWS MANAGEMENT COMPANY LIMITED?

toggle

CORNMILL MEWS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 18/10/2016 .

Where is CORNMILL MEWS MANAGEMENT COMPANY LIMITED located?

toggle

CORNMILL MEWS MANAGEMENT COMPANY LIMITED is registered at 1 Cornmill Mews, Leighton Buzzard, Bedfordshire LU7 1FY.

What does CORNMILL MEWS MANAGEMENT COMPANY LIMITED do?

toggle

CORNMILL MEWS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

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

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2025-12-21 with updates.