CORNWALL HOME LOANS LIMITED

Register to unlock more data on OkredoRegister

CORNWALL HOME LOANS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11303610

Incorporation date

11/04/2018

Size

Dormant

Contacts

Registered address

Registered address

1 Churchill Place, London E14 5HPCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2018)
dot icon15/04/2026
Confirmation statement made on 2026-04-01 with updates
dot icon06/01/2026
Director's details changed for Mr Sean Geoffrey White on 2026-01-01
dot icon18/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon04/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon22/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon15/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon29/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon25/05/2023
Appointment of Mr Arun Sharma as a director on 2023-04-03
dot icon16/05/2023
Director's details changed for Mr Matthew James Robert Weir on 2022-12-31
dot icon06/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon07/02/2023
Termination of appointment of Steven James Penketh as a director on 2022-12-09
dot icon07/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon06/04/2022
Confirmation statement made on 2022-04-01 with updates
dot icon04/09/2021
Registration of charge 113036100002, created on 2021-08-19
dot icon10/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon13/07/2021
Termination of appointment of Robert Scott as a director on 2021-06-25
dot icon06/07/2021
Appointment of Mr Sean Geoffrey White as a director on 2021-07-01
dot icon12/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon18/03/2021
Appointment of Steven James Penketh as a director on 2021-02-22
dot icon21/01/2021
Termination of appointment of Cecile Hillary as a director on 2021-01-14
dot icon11/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon14/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon06/02/2020
Termination of appointment of Tobias Mark Norfolk-Thompson as a director on 2020-01-27
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon15/07/2019
Director's details changed for Ms Cecile Hillary on 2019-07-01
dot icon11/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon12/12/2018
Current accounting period shortened from 2019-04-30 to 2018-12-31
dot icon29/05/2018
Registration of charge 113036100001, created on 2018-05-23
dot icon11/04/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Penketh, Steven James
Director
21/02/2021 - 08/12/2022
21
Sharma, Arun
Director
03/04/2023 - Present
2
White, Sean Geoffrey
Director
01/07/2021 - Present
2
Norfolk-Thompson, Tobias Mark
Director
11/04/2018 - 27/01/2020
10
Weir, Matthew James Robert
Director
11/04/2018 - Present
3

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 CORNWALL HOME LOANS LIMITED

CORNWALL HOME LOANS LIMITED is an(a) Active company incorporated on 11/04/2018 with the registered office located at 1 Churchill Place, London E14 5HP. There are currently 3 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 CORNWALL HOME LOANS LIMITED?

toggle

CORNWALL HOME LOANS LIMITED is currently Active. It was registered on 11/04/2018 .

Where is CORNWALL HOME LOANS LIMITED located?

toggle

CORNWALL HOME LOANS LIMITED is registered at 1 Churchill Place, London E14 5HP.

What does CORNWALL HOME LOANS LIMITED do?

toggle

CORNWALL HOME LOANS LIMITED operates in the Activities of mortgage finance companies (64.92/2 - SIC 2007) sector.

What is the latest filing for CORNWALL HOME LOANS LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-01 with updates.