CORNWALL HOUSE RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CORNWALL HOUSE RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04839934

Incorporation date

21/07/2003

Size

Micro Entity

Contacts

Registered address

Registered address

3 Nevill Gardens, Hove, East Sussex BN3 7QFCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/2003)
dot icon25/02/2026
Registered office address changed from Flat 5 Cornwall House Cornwall Road Uxbridge UB8 1BE England to 3 Nevill Gardens Hove East Sussex BN3 7QF on 2026-02-25
dot icon20/02/2026
Notification of Philip David Bowd as a person with significant control on 2026-02-20
dot icon16/02/2026
Micro company accounts made up to 2025-12-30
dot icon07/08/2025
Confirmation statement made on 2025-07-28 with updates
dot icon15/04/2025
Accounts for a dormant company made up to 2024-12-30
dot icon02/09/2024
Confirmation statement made on 2024-07-28 with no updates
dot icon01/04/2024
Accounts for a dormant company made up to 2023-12-30
dot icon15/09/2023
Accounts for a dormant company made up to 2022-12-30
dot icon21/08/2023
Confirmation statement made on 2023-07-28 with updates
dot icon25/10/2022
Compulsory strike-off action has been discontinued
dot icon23/10/2022
Confirmation statement made on 2022-07-28 with no updates
dot icon18/10/2022
First Gazette notice for compulsory strike-off
dot icon20/05/2022
Accounts for a dormant company made up to 2021-12-30
dot icon26/09/2021
Confirmation statement made on 2021-07-28 with no updates
dot icon16/03/2021
Accounts for a dormant company made up to 2020-12-30
dot icon16/03/2021
Accounts for a dormant company made up to 2019-12-30
dot icon09/09/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon09/12/2019
Accounts for a dormant company made up to 2018-12-30
dot icon11/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon28/07/2019
Confirmation statement made on 2019-07-28 with no updates
dot icon25/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon11/09/2018
Cessation of Jennifer Elizabeth Bamford as a person with significant control on 2017-10-05
dot icon11/09/2018
Confirmation statement made on 2018-07-18 with updates
dot icon14/09/2017
Confirmation statement made on 2017-07-18 with no updates
dot icon14/09/2017
Notification of Andrew Hecquet Carmichael as a person with significant control on 2017-09-14
dot icon14/09/2017
Registered office address changed from Flat 1 Cornwall House Cornwall Road Uxbridge Middlesex UB8 1BE to Flat 5 Cornwall House Cornwall Road Uxbridge UB8 1BE on 2017-09-14
dot icon14/09/2017
Appointment of Mr Andrew Hecquet Carmichael as a director on 2017-09-14
dot icon14/09/2017
Termination of appointment of Jennifer Elizabeth Bamford as a director on 2017-09-14
dot icon29/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/08/2016
Confirmation statement made on 2016-07-18 with updates
dot icon18/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/08/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon11/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/07/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon21/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/07/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon13/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/08/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon11/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/08/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon04/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/07/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon19/07/2010
Director's details changed for Philip David Bowd on 2010-07-18
dot icon19/07/2010
Director's details changed for Jennifer Elizabeth Bamford on 2010-07-18
dot icon13/08/2009
Return made up to 18/07/09; full list of members
dot icon15/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/08/2008
Return made up to 18/07/08; full list of members
dot icon10/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/12/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/08/2007
Return made up to 18/07/07; change of members
dot icon14/12/2006
Ad 27/11/06--------- £ si 2@1=2 £ ic 6/8
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon11/09/2006
Director resigned
dot icon14/08/2006
Return made up to 18/07/06; full list of members
dot icon04/01/2006
Ad 27/10/05--------- £ si 4@1=4 £ ic 2/6
dot icon26/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon27/07/2005
Return made up to 18/07/05; full list of members
dot icon24/05/2005
Resolutions
dot icon24/05/2005
New director appointed
dot icon24/05/2005
Resolutions
dot icon24/05/2005
Registered office changed on 24/05/05 from: 6 cornwall house cornwall road uxbridge UB8 1BE
dot icon17/05/2005
Accounting reference date extended from 31/07/04 to 31/12/04
dot icon08/04/2005
New director appointed
dot icon15/12/2004
Return made up to 21/07/04; full list of members
dot icon19/08/2003
Secretary resigned
dot icon19/08/2003
Director resigned
dot icon19/08/2003
New director appointed
dot icon19/08/2003
New secretary appointed
dot icon21/07/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/12/2025
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
30/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/12/2025
dot iconNext account date
30/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
45.23K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
WATERLOW SECRETARIES LIMITED
Nominee Secretary
21/07/2003 - 21/07/2003
38039
WATERLOW NOMINEES LIMITED
Nominee Director
21/07/2003 - 21/07/2003
36021
Bamford, Jennifer Elizabeth
Director
29/03/2005 - 14/09/2017
-
Carmichael, Andrew Hecquet
Director
14/09/2017 - Present
-
Mr Philip David Bowd
Director
25/04/2005 - Present
-

Persons with Significant Control

3
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 HOUSE RESIDENTS ASSOCIATION LIMITED

CORNWALL HOUSE RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 21/07/2003 with the registered office located at 3 Nevill Gardens, Hove, East Sussex BN3 7QF. 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 HOUSE RESIDENTS ASSOCIATION LIMITED?

toggle

CORNWALL HOUSE RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 21/07/2003 .

Where is CORNWALL HOUSE RESIDENTS ASSOCIATION LIMITED located?

toggle

CORNWALL HOUSE RESIDENTS ASSOCIATION LIMITED is registered at 3 Nevill Gardens, Hove, East Sussex BN3 7QF.

What does CORNWALL HOUSE RESIDENTS ASSOCIATION LIMITED do?

toggle

CORNWALL HOUSE RESIDENTS ASSOCIATION LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CORNWALL HOUSE RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 25/02/2026: Registered office address changed from Flat 5 Cornwall House Cornwall Road Uxbridge UB8 1BE England to 3 Nevill Gardens Hove East Sussex BN3 7QF on 2026-02-25.