CORNWALL HOUSE RMC LIMITED

Register to unlock more data on OkredoRegister

CORNWALL HOUSE RMC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10612207

Incorporation date

09/02/2017

Size

Dormant

Contacts

Registered address

Registered address

2nd Floor, Market House, Market Square, Aylesbury HP20 1TNCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2017)
dot icon13/04/2026
Registered office address changed from C/O Inspired Property Management Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY England to 2nd Floor, Market House Market Square Aylesbury HP20 1TN on 2026-04-13
dot icon13/04/2026
Termination of appointment of Fps Group Services as a secretary on 2026-03-31
dot icon13/04/2026
Appointment of B2Bpm as a secretary on 2026-04-01
dot icon18/03/2026
Confirmation statement made on 2026-01-27 with updates
dot icon29/09/2025
Accounts for a dormant company made up to 2025-02-28
dot icon24/06/2025
Director's details changed for Mrs Hilary Jane Quarrington on 2025-06-23
dot icon23/06/2025
Director's details changed for Mr Paul Surinder Sanger on 2025-06-23
dot icon23/06/2025
Registered office address changed from C/O Inspired Property Management Ltd 6 Malton Way Adwick-Le-Street Doncaster DN6 7FE England to C/O Inspired Property Management Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY on 2025-06-23
dot icon23/06/2025
Secretary's details changed for Fps Group Services on 2025-06-23
dot icon23/06/2025
Director's details changed for Ms Resham Chaudry on 2025-06-23
dot icon23/06/2025
Director's details changed for Mr Phillip Malcolm Ellis on 2025-06-23
dot icon03/02/2025
Confirmation statement made on 2025-01-27 with updates
dot icon20/10/2024
Accounts for a dormant company made up to 2024-02-28
dot icon05/02/2024
Confirmation statement made on 2024-01-27 with updates
dot icon18/12/2023
Termination of appointment of Inspired Secretarial Services Ltd as a secretary on 2023-12-18
dot icon18/12/2023
Appointment of Fps Group Services as a secretary on 2023-12-18
dot icon24/11/2023
Micro company accounts made up to 2023-02-28
dot icon09/02/2023
Confirmation statement made on 2023-01-27 with updates
dot icon22/11/2022
Micro company accounts made up to 2022-02-28
dot icon31/01/2022
Confirmation statement made on 2022-01-27 with updates
dot icon22/11/2021
Micro company accounts made up to 2021-02-28
dot icon21/06/2021
Termination of appointment of Nicolas Georges Alain Gabriel Bader as a director on 2021-06-18
dot icon25/02/2021
Micro company accounts made up to 2020-02-28
dot icon27/01/2021
Confirmation statement made on 2021-01-27 with updates
dot icon29/06/2020
Confirmation statement made on 2020-02-08 with updates
dot icon29/06/2020
Appointment of Inspired Secretarial Services Ltd as a secretary on 2020-05-14
dot icon29/06/2020
Termination of appointment of Martin Cleaver as a secretary on 2020-05-14
dot icon29/06/2020
Registered office address changed from C/O Cleaver Property Management Limited Ascot House Finchampstead Road Wokingham Berkshire RG40 2NW United Kingdom to C/O Inspired Property Management Ltd 6 Malton Way Adwick-Le-Street Doncaster DN6 7FE on 2020-06-29
dot icon21/11/2019
Micro company accounts made up to 2019-02-28
dot icon18/06/2019
Termination of appointment of Kieran Bradley as a director on 2019-06-17
dot icon08/02/2019
Confirmation statement made on 2019-02-08 with updates
dot icon08/11/2018
Micro company accounts made up to 2018-02-28
dot icon21/05/2018
Termination of appointment of Luke Luke Roberts as a director on 2018-05-21
dot icon01/03/2018
Confirmation statement made on 2018-02-08 with updates
dot icon26/02/2018
Termination of appointment of Cleaver Property Management Limited as a secretary on 2018-02-26
dot icon26/02/2018
Appointment of Mr Martin Cleaver as a secretary on 2018-02-26
dot icon10/04/2017
Appointment of Mr Nicolas Georges Alain Gabriel Bader as a director on 2017-03-30
dot icon17/03/2017
Appointment of Mr Paul Surinder Sanger as a director on 2017-03-15
dot icon17/03/2017
Appointment of Mr Kieran Bradley as a director on 2017-03-15
dot icon17/03/2017
Termination of appointment of Alex Michael Hamilton as a director on 2017-03-15
dot icon16/03/2017
Appointment of Mr Philip Malcolm Ellis as a director on 2017-03-15
dot icon16/03/2017
Appointment of Mr Luke Roberts as a director on 2017-03-15
dot icon16/03/2017
Appointment of Mrs Hilary Jane Quarrington as a director on 2017-03-15
dot icon16/03/2017
Appointment of Ms Resham Chaudry as a director on 2017-03-15
dot icon09/02/2017
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
27/01/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
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
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FPS GROUP SERVICES LIMITED
Corporate Secretary
18/12/2023 - 31/03/2026
1205
INSPIRED SECRETARIAL SERVICES LIMITED
Corporate Secretary
14/05/2020 - 18/12/2023
104
CLEAVER PROPERTY MANAGEMENT LIMITED
Corporate Secretary
09/02/2017 - 26/02/2018
-
Roberts, Luke
Director
15/03/2017 - 21/05/2018
1
Ellis, Phillip Malcolm
Director
15/03/2017 - Present
3

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 HOUSE RMC LIMITED

CORNWALL HOUSE RMC LIMITED is an(a) Active company incorporated on 09/02/2017 with the registered office located at 2nd Floor, Market House, Market Square, Aylesbury HP20 1TN. 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 CORNWALL HOUSE RMC LIMITED?

toggle

CORNWALL HOUSE RMC LIMITED is currently Active. It was registered on 09/02/2017 .

Where is CORNWALL HOUSE RMC LIMITED located?

toggle

CORNWALL HOUSE RMC LIMITED is registered at 2nd Floor, Market House, Market Square, Aylesbury HP20 1TN.

What does CORNWALL HOUSE RMC LIMITED do?

toggle

CORNWALL HOUSE RMC LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CORNWALL HOUSE RMC LIMITED?

toggle

The latest filing was on 13/04/2026: Registered office address changed from C/O Inspired Property Management Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY England to 2nd Floor, Market House Market Square Aylesbury HP20 1TN on 2026-04-13.