CORNMILL SQUARE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CORNMILL SQUARE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04583896

Incorporation date

07/11/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Third Floor, 21 St. Marys Street, Shrewsbury SY1 1EDCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2002)
dot icon29/01/2026
Confirmation statement made on 2025-12-18 with updates
dot icon22/01/2026
Termination of appointment of Jennifer Margaret Alton as a director on 2025-12-17
dot icon22/01/2026
Cessation of Jennifer Margaret Alton as a person with significant control on 2025-12-17
dot icon22/01/2026
Cessation of Hayley Jay as a person with significant control on 2025-12-17
dot icon22/01/2026
Cessation of Keith William Edwards as a person with significant control on 2025-12-17
dot icon22/01/2026
Notification of a person with significant control statement
dot icon04/01/2026
Change of details for Mrs Hayley Jay as a person with significant control on 2026-01-02
dot icon04/01/2026
Director's details changed for Hayley Jay on 2026-01-02
dot icon18/09/2025
Micro company accounts made up to 2024-12-31
dot icon09/01/2025
Confirmation statement made on 2024-12-18 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon18/12/2023
Confirmation statement made on 2023-12-18 with updates
dot icon20/11/2023
Confirmation statement made on 2023-11-07 with updates
dot icon08/09/2023
Micro company accounts made up to 2022-12-31
dot icon22/11/2022
Confirmation statement made on 2022-11-07 with updates
dot icon15/11/2022
Director's details changed for Mr Keith William Edwards on 2022-10-31
dot icon15/11/2022
Change of details for Mr Keith William Edwards as a person with significant control on 2022-10-31
dot icon07/09/2022
Micro company accounts made up to 2021-12-31
dot icon24/11/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon19/11/2021
Registered office address changed from 4 Claremont Bank Shrewsbury Shropshire SY1 1RW to Third Floor 21 st. Marys Street Shrewsbury SY1 1ED on 2021-11-19
dot icon16/09/2021
Micro company accounts made up to 2020-12-31
dot icon07/12/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon02/09/2020
Micro company accounts made up to 2019-12-31
dot icon13/11/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon26/07/2019
Micro company accounts made up to 2018-12-31
dot icon19/11/2018
Confirmation statement made on 2018-11-07 with updates
dot icon03/07/2018
Micro company accounts made up to 2017-12-31
dot icon15/11/2017
Confirmation statement made on 2017-11-07 with updates
dot icon20/09/2017
Micro company accounts made up to 2016-12-31
dot icon16/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon25/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/12/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/11/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/03/2014
Registered office address changed from C/O Whittingham Riddell Belmont House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 2014-03-24
dot icon05/12/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon28/11/2013
Register inspection address has been changed from C/O Hatchers Solicitors Llp Thornes Hall Castle Street Shrewsbury Shropshire SY1 2BQ England
dot icon04/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/11/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon29/11/2012
Register(s) moved to registered inspection location
dot icon29/11/2012
Register inspection address has been changed
dot icon27/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon02/04/2012
Appointment of Keith William Edwards as a director
dot icon28/03/2012
Appointment of Hayley Jay as a director
dot icon28/03/2012
Registered office address changed from Morris & Co, Welsh Bridge Shrewsbury Shropshire SY3 8LH on 2012-03-28
dot icon28/03/2012
Termination of appointment of Joanna Morris as a director
dot icon28/03/2012
Termination of appointment of William Hatcher as a secretary
dot icon13/12/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon24/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/08/2011
Previous accounting period extended from 2010-11-30 to 2010-12-31
dot icon10/12/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon01/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon21/12/2009
Annual return made up to 2009-11-07 with full list of shareholders
dot icon21/12/2009
Director's details changed for Joanna Ruth Morris on 2009-10-01
dot icon21/12/2009
Director's details changed for Jennifer Margaret Alton on 2009-10-01
dot icon22/04/2009
Total exemption small company accounts made up to 2008-11-30
dot icon04/12/2008
Return made up to 07/11/08; full list of members
dot icon08/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon15/11/2007
Return made up to 07/11/07; full list of members
dot icon20/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon06/02/2007
Return made up to 07/11/06; full list of members
dot icon06/02/2007
Location of debenture register
dot icon06/02/2007
Location of register of members
dot icon06/02/2007
Registered office changed on 06/02/07 from: morris & co welsh bridge shrewsbury shropshire SY3 8LH
dot icon31/08/2006
Total exemption small company accounts made up to 2005-11-30
dot icon28/04/2006
New director appointed
dot icon28/04/2006
New director appointed
dot icon28/04/2006
Director resigned
dot icon28/04/2006
Director resigned
dot icon26/04/2006
Secretary resigned
dot icon26/04/2006
New secretary appointed
dot icon13/01/2006
Total exemption small company accounts made up to 2004-11-30
dot icon14/12/2005
Return made up to 07/11/05; full list of members
dot icon24/11/2004
Return made up to 07/11/04; change of members
dot icon19/11/2004
Total exemption small company accounts made up to 2003-11-30
dot icon11/12/2003
Return made up to 07/11/03; full list of members
dot icon04/12/2002
Registered office changed on 04/12/02 from: 31 corsham street london N1 6DR
dot icon04/12/2002
New director appointed
dot icon19/11/2002
Director resigned
dot icon19/11/2002
Secretary resigned
dot icon19/11/2002
New director appointed
dot icon19/11/2002
New secretary appointed
dot icon07/11/2002
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
31/12/2024
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
3.39K
-
0.00
-
-
2022
0
3.39K
-
0.00
-
-
2022
0
3.39K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.39K £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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jay, Hayley
Director
20/03/2012 - Present
-
L & A SECRETARIAL LIMITED
Nominee Secretary
07/11/2002 - 07/11/2002
6844
L & A REGISTRARS LIMITED
Nominee Director
07/11/2002 - 07/11/2002
6842
Alton, Jennifer Margaret
Director
21/04/2006 - 17/12/2025
-
Edwards, Keith William
Director
20/03/2012 - Present
6

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORNMILL SQUARE MANAGEMENT COMPANY LIMITED

CORNMILL SQUARE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 07/11/2002 with the registered office located at Third Floor, 21 St. Marys Street, Shrewsbury SY1 1ED. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CORNMILL SQUARE MANAGEMENT COMPANY LIMITED?

toggle

CORNMILL SQUARE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 07/11/2002 .

Where is CORNMILL SQUARE MANAGEMENT COMPANY LIMITED located?

toggle

CORNMILL SQUARE MANAGEMENT COMPANY LIMITED is registered at Third Floor, 21 St. Marys Street, Shrewsbury SY1 1ED.

What does CORNMILL SQUARE MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2025-12-18 with updates.