CORNTHWAITE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CORNTHWAITE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07855521

Incorporation date

21/11/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Hall Lane, Bispham Green, Ormskirk, Lancashire L40 3SBCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2011)
dot icon12/01/2026
Confirmation statement made on 2025-11-21 with no updates
dot icon05/12/2025
Director's details changed for John Melling on 2025-12-05
dot icon08/09/2025
Micro company accounts made up to 2024-12-31
dot icon21/11/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon20/09/2024
Micro company accounts made up to 2023-12-31
dot icon22/11/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon20/10/2023
Termination of appointment of Sandra Moran as a director on 2023-09-22
dot icon18/08/2023
Micro company accounts made up to 2022-12-31
dot icon17/04/2023
Appointment of Helen Claire Cornthwaite as a director on 2023-04-06
dot icon17/04/2023
Appointment of John Melling as a director on 2023-04-06
dot icon21/12/2022
Appointment of Mr Andrew Hodgkinson as a director on 2022-12-19
dot icon21/12/2022
Termination of appointment of Robert Charles Hughes as a director on 2022-12-19
dot icon19/12/2022
Micro company accounts made up to 2021-12-31
dot icon21/11/2022
Confirmation statement made on 2022-11-21 with updates
dot icon05/08/2022
Notification of Helen Claire Cornthwaite as a person with significant control on 2016-04-06
dot icon05/08/2022
Change of details for Mr Stuart Anthony Cornthwaite as a person with significant control on 2016-04-06
dot icon17/05/2022
Director's details changed for Mr Stuart Anthony Cornthwaite on 2022-05-17
dot icon03/02/2022
Appointment of Sandra Moran as a director on 2022-01-31
dot icon03/02/2022
Appointment of Benjamin Nicolas Shield as a director on 2022-01-31
dot icon03/02/2022
Appointment of Mr Robert Charles Hughes as a director on 2022-01-31
dot icon04/01/2022
Confirmation statement made on 2021-11-21 with no updates
dot icon18/09/2021
Micro company accounts made up to 2020-12-31
dot icon07/05/2021
Termination of appointment of John Edwin Ashe as a director on 2021-05-07
dot icon07/05/2021
Termination of appointment of John Edwin Ashe as a secretary on 2021-05-07
dot icon22/12/2020
Micro company accounts made up to 2019-12-31
dot icon19/12/2020
Confirmation statement made on 2020-11-21 with no updates
dot icon08/06/2020
Previous accounting period shortened from 2020-02-28 to 2019-12-31
dot icon26/01/2020
Confirmation statement made on 2019-11-21 with no updates
dot icon26/10/2019
Micro company accounts made up to 2019-02-28
dot icon30/11/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon30/11/2018
Micro company accounts made up to 2018-02-28
dot icon14/12/2017
Confirmation statement made on 2017-11-21 with updates
dot icon26/05/2017
Micro company accounts made up to 2017-02-28
dot icon17/01/2017
Confirmation statement made on 2016-11-21 with updates
dot icon26/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon19/01/2016
Statement of capital following an allotment of shares on 2015-01-20
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon26/11/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon03/02/2015
Registration of charge 078555210002, created on 2015-01-30
dot icon29/01/2015
Registration of charge 078555210001, created on 2015-01-28
dot icon08/01/2015
Annual return made up to 2014-11-21 with full list of shareholders
dot icon17/11/2014
Accounts for a dormant company made up to 2014-02-28
dot icon23/12/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon15/07/2013
Accounts for a dormant company made up to 2013-02-28
dot icon03/01/2013
Annual return made up to 2012-11-21 with full list of shareholders
dot icon22/11/2011
Current accounting period extended from 2012-11-30 to 2013-02-28
dot icon21/11/2011
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
31/12/2024
dot iconNext confirmation date
21/11/2026
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
1
530.82K
-
0.00
-
-
2022
4
-
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Helen Claire Cornthwaite
Director
06/04/2023 - Present
4
Melling, John
Director
06/04/2023 - Present
4
Hughes, Robert Charles
Director
31/01/2022 - 19/12/2022
5
Cornthwaite, Stuart Anthony
Director
21/11/2011 - Present
7
Hodgkinson, Andrew
Director
19/12/2022 - Present
4

Persons with Significant Control

2
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 CORNTHWAITE PROPERTIES LIMITED

CORNTHWAITE PROPERTIES LIMITED is an(a) Active company incorporated on 21/11/2011 with the registered office located at Hall Lane, Bispham Green, Ormskirk, Lancashire L40 3SB. 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 CORNTHWAITE PROPERTIES LIMITED?

toggle

CORNTHWAITE PROPERTIES LIMITED is currently Active. It was registered on 21/11/2011 .

Where is CORNTHWAITE PROPERTIES LIMITED located?

toggle

CORNTHWAITE PROPERTIES LIMITED is registered at Hall Lane, Bispham Green, Ormskirk, Lancashire L40 3SB.

What does CORNTHWAITE PROPERTIES LIMITED do?

toggle

CORNTHWAITE PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CORNTHWAITE PROPERTIES LIMITED?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2025-11-21 with no updates.