CORNWALL HOUSE DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CORNWALL HOUSE DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03933789

Incorporation date

25/02/2000

Size

Micro Entity

Contacts

Registered address

Registered address

52 Fore Street, Callington, Cornwall PL17 7AJCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2000)
dot icon16/03/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon28/11/2025
Micro company accounts made up to 2025-02-28
dot icon10/01/2025
Micro company accounts made up to 2024-02-28
dot icon06/03/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon30/11/2023
Micro company accounts made up to 2023-02-28
dot icon30/11/2022
Micro company accounts made up to 2022-02-28
dot icon24/03/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon30/11/2021
Micro company accounts made up to 2021-02-28
dot icon24/02/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon18/02/2021
Micro company accounts made up to 2020-02-28
dot icon04/03/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon30/11/2019
Micro company accounts made up to 2019-02-28
dot icon27/02/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon30/11/2018
Micro company accounts made up to 2018-02-28
dot icon24/02/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon30/11/2017
Micro company accounts made up to 2017-02-28
dot icon01/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon29/02/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon27/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon27/02/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon21/01/2015
Satisfaction of charge 18 in full
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon28/02/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon18/01/2014
Registration of charge 039337890031
dot icon04/01/2014
Registration of charge 039337890029
dot icon16/12/2013
Registration of charge 039337890026
dot icon29/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon08/10/2013
Registration of charge 039337890027
dot icon14/03/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon05/03/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon30/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon21/10/2011
Appointment of Paula Elizabeth Smith-Ross as a director
dot icon28/02/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon26/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon01/04/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon23/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon28/08/2009
Particulars of a mortgage or charge / charge no: 25
dot icon05/03/2009
Return made up to 25/02/09; full list of members
dot icon11/02/2009
Total exemption small company accounts made up to 2008-02-28
dot icon27/02/2008
Return made up to 25/02/08; full list of members
dot icon19/02/2008
Total exemption small company accounts made up to 2007-02-28
dot icon09/10/2007
Declaration of satisfaction of mortgage/charge
dot icon09/10/2007
Declaration of satisfaction of mortgage/charge
dot icon30/06/2007
Particulars of mortgage/charge
dot icon26/02/2007
Return made up to 25/02/07; full list of members
dot icon23/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon03/03/2006
Return made up to 25/02/06; full list of members
dot icon03/03/2006
Director's particulars changed
dot icon18/01/2006
Particulars of mortgage/charge
dot icon04/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon31/08/2005
Particulars of mortgage/charge
dot icon10/05/2005
Particulars of mortgage/charge
dot icon22/04/2005
Particulars of mortgage/charge
dot icon03/03/2005
Return made up to 25/02/05; full list of members
dot icon15/01/2005
Particulars of mortgage/charge
dot icon17/12/2004
Total exemption small company accounts made up to 2004-02-28
dot icon05/11/2004
Particulars of mortgage/charge
dot icon22/10/2004
Particulars of mortgage/charge
dot icon10/07/2004
Particulars of mortgage/charge
dot icon05/03/2004
Return made up to 25/02/04; full list of members
dot icon05/02/2004
Declaration of satisfaction of mortgage/charge
dot icon07/01/2004
Total exemption small company accounts made up to 2003-02-28
dot icon16/08/2003
Particulars of mortgage/charge
dot icon12/06/2003
Particulars of mortgage/charge
dot icon12/06/2003
Particulars of mortgage/charge
dot icon12/06/2003
Particulars of mortgage/charge
dot icon12/06/2003
Particulars of mortgage/charge
dot icon12/06/2003
Particulars of mortgage/charge
dot icon12/06/2003
Particulars of mortgage/charge
dot icon12/06/2003
Particulars of mortgage/charge
dot icon12/06/2003
Particulars of mortgage/charge
dot icon12/06/2003
Particulars of mortgage/charge
dot icon12/06/2003
Particulars of mortgage/charge
dot icon13/03/2003
Return made up to 25/02/03; full list of members
dot icon12/12/2002
Total exemption small company accounts made up to 2002-02-28
dot icon22/05/2002
Return made up to 25/02/02; full list of members
dot icon23/10/2001
Total exemption small company accounts made up to 2001-02-28
dot icon05/03/2001
Return made up to 25/02/01; full list of members
dot icon08/05/2000
Ad 25/02/00--------- £ si 100@1=100 £ ic 1/101
dot icon08/05/2000
Registered office changed on 08/05/00 from: cornwall house south street st. Austell cornwall PL25 5BJ
dot icon20/04/2000
Particulars of mortgage/charge
dot icon06/04/2000
Particulars of mortgage/charge
dot icon25/02/2000
Secretary resigned
dot icon25/02/2000
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
28/02/2025
dot iconNext confirmation date
24/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.60M
-
0.00
-
-
2022
0
1.60M
-
0.00
-
-
2022
0
1.60M
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.60M £Descended-0.22 % *

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
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 HOUSE DEVELOPMENTS LIMITED

CORNWALL HOUSE DEVELOPMENTS LIMITED is an(a) Active company incorporated on 25/02/2000 with the registered office located at 52 Fore Street, Callington, Cornwall PL17 7AJ. 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 CORNWALL HOUSE DEVELOPMENTS LIMITED?

toggle

CORNWALL HOUSE DEVELOPMENTS LIMITED is currently Active. It was registered on 25/02/2000 .

Where is CORNWALL HOUSE DEVELOPMENTS LIMITED located?

toggle

CORNWALL HOUSE DEVELOPMENTS LIMITED is registered at 52 Fore Street, Callington, Cornwall PL17 7AJ.

What does CORNWALL HOUSE DEVELOPMENTS LIMITED do?

toggle

CORNWALL HOUSE DEVELOPMENTS LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for CORNWALL HOUSE DEVELOPMENTS LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-02-24 with no updates.