CORNOVII DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CORNOVII DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12088975

Incorporation date

06/07/2019

Size

Small

Contacts

Registered address

Registered address

Ptarmigan House, Shrewsbury Business Park, Shrewsbury SY2 6LGCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2019)
dot icon14/11/2025
Accounts for a small company made up to 2025-03-31
dot icon09/07/2025
Appointment of Mr David Baker as a director on 2025-07-02
dot icon08/07/2025
Termination of appointment of Ian John Churms as a director on 2025-07-02
dot icon25/06/2025
Confirmation statement made on 2025-06-25 with updates
dot icon09/06/2025
Termination of appointment of Derek Mark Alan Humphreys as a director on 2025-04-07
dot icon09/06/2025
Registered office address changed from Mount Mckinley Shrewsbury Business Park Anchorage Avenue Shrewsbury SY2 6FG England to Ptarmigan House Shrewsbury Business Park Shrewsbury SY2 6LG on 2025-06-09
dot icon25/10/2024
Accounts for a small company made up to 2024-03-31
dot icon01/10/2024
Appointment of Miss Emily Swinnerton as a secretary on 2024-10-01
dot icon01/10/2024
Termination of appointment of Rosamund Frances Bridges as a secretary on 2024-10-01
dot icon27/06/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon03/04/2024
Registration of charge 120889750003, created on 2024-03-28
dot icon18/12/2023
Accounts for a small company made up to 2023-03-31
dot icon17/10/2023
Appointment of Mr Ian John Churms as a director on 2023-08-15
dot icon16/10/2023
Termination of appointment of Leela Cottey as a director on 2023-10-13
dot icon11/10/2023
Registered office address changed from Shirehall Abbey Foregate Shrewsbury Shropshire SY2 6nd United Kingdom to Mount Mckinley Shrewsbury Business Park Anchorage Avenue Shrewsbury SY2 6FG on 2023-10-11
dot icon17/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon28/04/2023
Termination of appointment of Hayley Owen as a director on 2023-03-31
dot icon10/11/2022
Accounts for a small company made up to 2022-03-31
dot icon07/07/2022
Confirmation statement made on 2022-07-05 with updates
dot icon02/02/2022
Statement of capital following an allotment of shares on 2022-02-01
dot icon26/11/2021
Accounts for a small company made up to 2021-03-31
dot icon20/08/2021
Appointment of Mrs Rosamund Frances Bridges as a secretary on 2021-08-20
dot icon20/08/2021
Termination of appointment of Lucy Rose Heath as a secretary on 2021-08-20
dot icon07/07/2021
Confirmation statement made on 2021-07-05 with updates
dot icon14/04/2021
Statement of capital following an allotment of shares on 2021-04-09
dot icon12/03/2021
Resolutions
dot icon25/02/2021
Accounts for a small company made up to 2020-03-31
dot icon06/08/2020
Registration of charge 120889750002, created on 2020-08-04
dot icon31/07/2020
Appointment of Ms Leela Cottey as a director on 2020-07-07
dot icon31/07/2020
Appointment of Mrs Hayley Owen as a director on 2020-07-07
dot icon31/07/2020
Appointment of Mr Derek Mark Alan Humphreys as a director on 2020-07-07
dot icon24/07/2020
Appointment of Mr Richard Ian Cambray as a director on 2020-07-07
dot icon16/07/2020
Appointment of Mr Timothy John Pritchard as a director on 2020-07-07
dot icon16/07/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon16/07/2020
Appointment of Mr Chris Poulton as a director on 2020-07-07
dot icon18/06/2020
Appointment of Mrs Lucy Rose Heath as a secretary on 2020-06-04
dot icon20/03/2020
Termination of appointment of Andrew George Begley as a director on 2020-03-05
dot icon11/03/2020
Registration of charge 120889750001, created on 2020-02-25
dot icon04/03/2020
Appointment of Mr Harpreet Rayet as a director on 2020-02-20
dot icon02/03/2020
Current accounting period shortened from 2020-07-31 to 2020-03-31
dot icon12/08/2019
Resolutions
dot icon06/07/2019
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
31/03/2025
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
565.23K
-
0.00
2.91M
-
2022
6
7.64K
-
0.00
3.23M
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Churms, Ian John
Director
15/08/2023 - 02/07/2025
-
Owen, Hayley
Director
07/07/2020 - 31/03/2023
2
Cambray, Richard Ian
Director
07/07/2020 - Present
38
Poulton, Chris
Director
07/07/2020 - Present
-
Pritchard, Timothy John
Director
07/07/2020 - Present
1

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 CORNOVII DEVELOPMENTS LIMITED

CORNOVII DEVELOPMENTS LIMITED is an(a) Active company incorporated on 06/07/2019 with the registered office located at Ptarmigan House, Shrewsbury Business Park, Shrewsbury SY2 6LG. There are currently 6 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 CORNOVII DEVELOPMENTS LIMITED?

toggle

CORNOVII DEVELOPMENTS LIMITED is currently Active. It was registered on 06/07/2019 .

Where is CORNOVII DEVELOPMENTS LIMITED located?

toggle

CORNOVII DEVELOPMENTS LIMITED is registered at Ptarmigan House, Shrewsbury Business Park, Shrewsbury SY2 6LG.

What does CORNOVII DEVELOPMENTS LIMITED do?

toggle

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

What is the latest filing for CORNOVII DEVELOPMENTS LIMITED?

toggle

The latest filing was on 14/11/2025: Accounts for a small company made up to 2025-03-31.