CORNWALL MANSIONS LIMITED

Register to unlock more data on OkredoRegister

CORNWALL MANSIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04625797

Incorporation date

30/12/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

18-20 High Street, Stevenage, Hertfordshire SG1 3EJCopy
copy info iconCopy
See on map
Latest events (Record since 30/12/2002)
dot icon13/03/2026
Confirmation statement made on 2025-12-30 with updates
dot icon26/02/2026
Director's details changed for Maureen Clare Mount on 2026-02-25
dot icon26/02/2026
Appointment of Mr Duncan Charles Perks as a secretary on 2026-01-19
dot icon25/02/2026
Registered office address changed from 174 Battersea Park Road London SW11 4nd England to 18-20 High Street Stevenage Hertfordshire SG1 3EJ on 2026-02-25
dot icon14/01/2026
Termination of appointment of Mahne & Mahne Ltd as a secretary on 2026-01-01
dot icon30/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon09/06/2025
Termination of appointment of Duncan Charles Perks as a director on 2025-06-06
dot icon04/06/2025
Termination of appointment of Jane Mary Emmett as a director on 2025-06-04
dot icon04/06/2025
Appointment of Dr Michael Charles Foley as a director on 2025-06-04
dot icon04/06/2025
Appointment of Mr Richard Mordaunt George Holland Sowler as a director on 2025-06-04
dot icon14/01/2025
Registered office address changed from C/O C/O Sl Property Consultants Ltd 174 Battersea Park Road London Greater London SW11 4nd to 174 Battersea Park Road London SW11 4nd on 2025-01-14
dot icon13/01/2025
Appointment of Mahne & Mahne Ltd as a secretary on 2025-01-13
dot icon13/01/2025
Termination of appointment of Miles St Clair Baird as a secretary on 2025-01-13
dot icon13/01/2025
Confirmation statement made on 2024-12-30 with no updates
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/01/2024
Confirmation statement made on 2023-12-30 with no updates
dot icon12/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/04/2023
Termination of appointment of Sarah Katherine Horack as a director on 2022-11-08
dot icon30/12/2022
Confirmation statement made on 2022-12-30 with no updates
dot icon25/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/12/2021
Confirmation statement made on 2021-12-30 with no updates
dot icon05/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/01/2021
Confirmation statement made on 2020-12-30 with no updates
dot icon25/11/2020
Termination of appointment of Jean Louis Jose James Chameroy as a director on 2020-05-09
dot icon27/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/12/2019
Confirmation statement made on 2019-12-30 with no updates
dot icon11/04/2019
Accounts for a dormant company made up to 2018-12-31
dot icon11/01/2019
Confirmation statement made on 2018-12-30 with no updates
dot icon19/03/2018
Accounts for a dormant company made up to 2017-12-31
dot icon02/01/2018
Confirmation statement made on 2017-12-30 with no updates
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/02/2017
Appointment of Mrs Sarah Katherine Horack as a director on 2017-02-27
dot icon24/02/2017
Appointment of Mr Petar Nikolov Petrov as a director on 2017-02-24
dot icon02/01/2017
Confirmation statement made on 2016-12-30 with updates
dot icon21/12/2016
Appointment of Mr Marco Bonetti as a director on 2016-12-20
dot icon13/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/04/2016
Compulsory strike-off action has been discontinued
dot icon10/04/2016
Annual return made up to 2015-12-30 with full list of shareholders
dot icon29/03/2016
First Gazette notice for compulsory strike-off
dot icon24/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/01/2015
Annual return made up to 2014-12-30 with full list of shareholders
dot icon13/01/2015
Termination of appointment of Lesley Pauline Eaton as a director on 2015-01-12
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/03/2014
Appointment of Mr Miles St Clair Baird as a secretary
dot icon01/02/2014
Annual return made up to 2013-12-30 with full list of shareholders
dot icon31/01/2014
Termination of appointment of Jeremy Loudan as a secretary
dot icon17/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/01/2013
Annual return made up to 2012-12-30 with full list of shareholders
dot icon18/01/2013
Termination of appointment of Thomas Sowler as a director
dot icon17/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/02/2012
Annual return made up to 2011-12-30 with full list of shareholders
dot icon04/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon15/07/2011
Registered office address changed from C/O Spencer Lewis 164 Battersea Park Road London SW11 4ND on 2011-07-15
dot icon21/02/2011
Total exemption small company accounts made up to 2009-12-31
dot icon15/01/2011
Annual return made up to 2010-12-30 with full list of shareholders
dot icon02/01/2010
Annual return made up to 2009-12-30 with full list of shareholders
dot icon02/01/2010
Director's details changed for Jane Mary Emmett on 2010-01-02
dot icon02/01/2010
Director's details changed for Duncan Charles Perks on 2010-01-02
dot icon02/01/2010
Director's details changed for Thomas Richard Holland Sowler on 2010-01-02
dot icon02/01/2010
Director's details changed for Lesley Pauline Eaton on 2010-01-02
dot icon02/01/2010
Director's details changed for Maureen Clare Mount on 2010-01-02
dot icon02/01/2010
Director's details changed for Jean Louis Jose James Chameroy on 2010-01-02
dot icon27/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/02/2009
Return made up to 30/12/08; full list of members
dot icon15/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon21/05/2008
Return made up to 30/12/07; full list of members
dot icon05/10/2007
Full accounts made up to 2006-12-31
dot icon25/06/2007
Director resigned
dot icon10/04/2007
Return made up to 30/12/06; full list of members
dot icon13/11/2006
Full accounts made up to 2005-12-31
dot icon23/01/2006
Return made up to 30/12/05; no change of members
dot icon06/12/2005
New director appointed
dot icon10/10/2005
Full accounts made up to 2004-12-31
dot icon16/05/2005
New director appointed
dot icon20/04/2005
New director appointed
dot icon09/03/2005
New director appointed
dot icon28/01/2005
Registered office changed on 28/01/05 from: bircham dyson bell solicitors 50 broadway westminster london SW1H 0BL
dot icon28/01/2005
New secretary appointed
dot icon26/01/2005
Return made up to 30/12/04; no change of members
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon12/02/2004
Ad 02/02/04--------- £ si 9525@1=9525 £ ic 2/9527
dot icon12/02/2004
Nc inc already adjusted 02/02/04
dot icon12/02/2004
Memorandum and Articles of Association
dot icon12/02/2004
Resolutions
dot icon12/02/2004
Resolutions
dot icon12/02/2004
Resolutions
dot icon12/02/2004
Resolutions
dot icon25/01/2004
Return made up to 30/12/03; full list of members
dot icon06/02/2003
Secretary resigned
dot icon06/02/2003
Director resigned
dot icon06/02/2003
New secretary appointed
dot icon06/02/2003
New director appointed
dot icon06/02/2003
New director appointed
dot icon06/02/2003
New director appointed
dot icon30/12/2002
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 icon-2.21 % *

* during past year

Cash in Bank

£91,588.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/12/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
354.32K
-
0.00
93.66K
-
2022
0
353.64K
-
0.00
91.59K
-
2022
0
353.64K
-
0.00
91.59K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

353.64K £Descended-0.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

91.59K £Descended-2.21 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
30/12/2002 - 30/12/2002
38039
WATERLOW NOMINEES LIMITED
Nominee Director
30/12/2002 - 30/12/2002
36021
Sowler, Thomas Richard Holland
Director
23/02/2004 - 01/12/2012
6
Foley, Michael Charles, Dr
Director
04/06/2025 - Present
7
Perks, Duncan Charles
Director
30/12/2002 - 06/06/2025
18

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 MANSIONS LIMITED

CORNWALL MANSIONS LIMITED is an(a) Active company incorporated on 30/12/2002 with the registered office located at 18-20 High Street, Stevenage, Hertfordshire SG1 3EJ. There are currently 6 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 MANSIONS LIMITED?

toggle

CORNWALL MANSIONS LIMITED is currently Active. It was registered on 30/12/2002 .

Where is CORNWALL MANSIONS LIMITED located?

toggle

CORNWALL MANSIONS LIMITED is registered at 18-20 High Street, Stevenage, Hertfordshire SG1 3EJ.

What does CORNWALL MANSIONS LIMITED do?

toggle

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

What is the latest filing for CORNWALL MANSIONS LIMITED?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2025-12-30 with updates.