CORNWALL AVENUE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CORNWALL AVENUE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06531293

Incorporation date

11/03/2008

Size

Micro Entity

Contacts

Registered address

Registered address

75 Church Street, Bentley, Doncaster DN5 0BECopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2008)
dot icon01/04/2026
Termination of appointment of Bishop & Co Limited as a secretary on 2026-04-01
dot icon27/03/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon01/12/2025
Micro company accounts made up to 2025-03-31
dot icon19/03/2025
Confirmation statement made on 2025-03-11 with no updates
dot icon08/12/2024
Micro company accounts made up to 2024-03-31
dot icon20/03/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon01/11/2023
Micro company accounts made up to 2023-03-31
dot icon15/03/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon11/11/2022
Micro company accounts made up to 2022-03-31
dot icon11/03/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon06/12/2021
Registered office address changed from Gainsborough House, 1st Floor 15 High Street Harpenden AL5 2RT England to 75 Church Street Bentley Doncaster DN5 0BE on 2021-12-06
dot icon06/12/2021
Micro company accounts made up to 2021-03-31
dot icon13/03/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon06/01/2021
Micro company accounts made up to 2020-03-31
dot icon21/03/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon30/11/2019
Micro company accounts made up to 2019-03-31
dot icon23/03/2019
Confirmation statement made on 2019-03-11 with no updates
dot icon26/11/2018
Micro company accounts made up to 2018-03-31
dot icon26/03/2018
Confirmation statement made on 2018-03-11 with no updates
dot icon11/12/2017
Micro company accounts made up to 2017-03-31
dot icon08/09/2017
Registered office address changed from 18 Hardy Court Worcester WR3 8AT to Gainsborough House, 1st Floor 15 High Street Harpenden AL5 2RT on 2017-09-08
dot icon04/04/2017
Confirmation statement made on 2017-03-11 with updates
dot icon08/12/2016
Micro company accounts made up to 2016-03-31
dot icon08/04/2016
Annual return made up to 2016-03-11 no member list
dot icon30/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/04/2015
Annual return made up to 2015-03-11 no member list
dot icon08/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/03/2014
Annual return made up to 2014-03-11 no member list
dot icon18/03/2014
Secretary's details changed for Bishop & Co Limited on 2014-03-01
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/09/2013
Registered office address changed from 8 Sansome Mews Worcester WR1 1PL United Kingdom on 2013-09-06
dot icon05/04/2013
Annual return made up to 2013-03-11 no member list
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon02/04/2012
Annual return made up to 2012-03-11 no member list
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/03/2011
Annual return made up to 2011-03-11 no member list
dot icon15/03/2011
Secretary's details changed for Bishop & Co Limited on 2011-01-01
dot icon15/03/2011
Registered office address changed from 3 Pool Cottages Holt Heath Worcester WR6 6NA on 2011-03-15
dot icon14/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/05/2010
Annual return made up to 2010-03-11 no member list
dot icon18/05/2010
Secretary's details changed for Bishop & Co Limited on 2010-03-01
dot icon18/05/2010
Director's details changed for Catriona Arnold on 2010-03-01
dot icon12/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon17/03/2009
Annual return made up to 11/03/09
dot icon29/03/2008
Appointment terminated secretary temple secretaries LIMITED
dot icon29/03/2008
Appointment terminated director company directors LIMITED
dot icon29/03/2008
Secretary appointed bishop & co LIMITED
dot icon29/03/2008
Director appointed catriona arnold
dot icon11/03/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
1
8.00
-
0.00
-
-
2022
1
8.00
-
0.00
-
-
2023
1
8.00
-
0.00
-
-
2023
1
8.00
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

8.00 £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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Arnold, Catriona
Director
11/03/2008 - Present
1
BISHOP & CO LIMITED
Corporate Secretary
11/03/2008 - 01/04/2026
6

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

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 CORNWALL AVENUE MANAGEMENT LIMITED

CORNWALL AVENUE MANAGEMENT LIMITED is an(a) Active company incorporated on 11/03/2008 with the registered office located at 75 Church Street, Bentley, Doncaster DN5 0BE. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CORNWALL AVENUE MANAGEMENT LIMITED?

toggle

CORNWALL AVENUE MANAGEMENT LIMITED is currently Active. It was registered on 11/03/2008 .

Where is CORNWALL AVENUE MANAGEMENT LIMITED located?

toggle

CORNWALL AVENUE MANAGEMENT LIMITED is registered at 75 Church Street, Bentley, Doncaster DN5 0BE.

What does CORNWALL AVENUE MANAGEMENT LIMITED do?

toggle

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

How many employees does CORNWALL AVENUE MANAGEMENT LIMITED have?

toggle

CORNWALL AVENUE MANAGEMENT LIMITED had 1 employees in 2023.

What is the latest filing for CORNWALL AVENUE MANAGEMENT LIMITED?

toggle

The latest filing was on 01/04/2026: Termination of appointment of Bishop & Co Limited as a secretary on 2026-04-01.