CORNWALL MONTE HOMEOWNERS

Register to unlock more data on OkredoRegister

CORNWALL MONTE HOMEOWNERS

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

FC019923

Incorporation date

01/11/1996

Size

Full

Classification

-

Contacts

Registered address

Registered address

First Names House Victoria Road, Douglas, Im2 4dfCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/1996)
dot icon09/05/2024
Closure of UK establishment(s) BR011808 and overseas company FC019923 on 2023-03-14
dot icon05/08/2022
Full accounts made up to 2022-03-31
dot icon19/07/2022
Secretary's details changed for Philip Michael Broomhead on 2021-09-14
dot icon09/12/2021
Termination of appointment of Fntc (Secretaries) Limited as secretary on 2021-09-14
dot icon07/12/2021
Appointment of Philip Michael Broomhead as a secretary on 2021-09-14
dot icon14/07/2021
Full accounts made up to 2021-03-31
dot icon15/03/2021
Details changed for an overseas company - First Names House Victoria Road, Douglas, Isle of Man, IM2 4DF
dot icon15/03/2021
Secretary's details changed for Fntc (Secretaries) Limited on 2020-02-23
dot icon14/12/2020
Full accounts made up to 2020-03-31
dot icon07/12/2020
Details changed for a UK establishment - BR011808 Address Change 4TH floor 45 monmouth street, london, WC2H 9DG,2020-11-13
dot icon12/07/2019
Full accounts made up to 2019-03-31
dot icon07/08/2018
Full accounts made up to 2018-03-31
dot icon23/05/2017
Full accounts made up to 2017-03-31
dot icon01/09/2016
Full accounts made up to 2016-03-31
dot icon11/08/2016
Secretary's details changed for Fntc (Secretaries) Limited on 2016-07-11
dot icon11/08/2016
Details changed for an overseas company - International House Castle Hill, Victoria Road, Douglas, IM2 4RB, Isle of Man
dot icon03/11/2015
Full accounts made up to 2015-03-31
dot icon23/06/2015
Termination of appointment of Amanda Joanne Mcdonald as a director on 2014-05-13
dot icon23/06/2015
Appointment of Declan Thomas Kenny as a director on 2014-05-13
dot icon12/11/2014
Full accounts made up to 2014-03-31
dot icon12/03/2014
Details changed for a UK establishment - BR011808 Address Change 7 durweston street, london, W1H 1EN,2014-03-01
dot icon30/04/2013
Full accounts made up to 2013-03-31
dot icon24/04/2012
Full accounts made up to 2012-03-31
dot icon24/06/2011
Full accounts made up to 2011-03-31
dot icon28/06/2010
Full accounts made up to 2010-03-31
dot icon17/06/2010
Transitional return by a UK establishment of an overseas company
dot icon17/06/2010
Transitional return for BR011808 - person authorised to represent, Philip Michael Broomhead 48 Fletcher Road Chiswick London W4 5AS
dot icon17/06/2010
Transitional return for BR011808 - Changes made to the UK establishment, Business Change Null
dot icon17/06/2010
Transitional return for BR011808 - Changes made to the UK establishment, Address Change Philip Michael Broomhead + 1 Oth, 7 Durweston Street, London, W1H 1EN, Isle of Man
dot icon17/06/2010
Transitional return for FC019923 - Changes made to the UK establishment, Change of Address Philip Michael Broomhead + 1 Oth, 7 Durweston Street, London, W1H 1EN, Isle of Man
dot icon17/06/2010
Transitional return for BR011808 - person authorised to represent, Amanda Joanne Mcdonald 10 Dacre Road Hitchin Hertfordshire SG5 1QJ
dot icon17/06/2010
Transitional return for BR011808 - person authorised to accept service, Philip Michael Broomhead 48 Fletcher Road Chiswick London W4 5AS
dot icon24/10/2009
Director's details changed for Amanda Joanne Mcdonald on 2009-08-07
dot icon30/06/2009
Full accounts made up to 2009-03-31
dot icon21/11/2008
Return made up to 18/11/08; no change of members
dot icon05/09/2008
Full accounts made up to 2008-03-31
dot icon30/01/2008
Return made up to 18/11/07; no change of members
dot icon10/08/2007
First pa details changed first national trustee co LTD 3RD floor, 3-4 bentinck street london W1U 2EE
dot icon10/08/2007
Pa:par
dot icon30/04/2007
Full accounts made up to 2007-03-31
dot icon16/03/2007
Director resigned;new director appointed
dot icon05/02/2007
Return made up to 18/11/06; full list of members
dot icon11/10/2006
Full accounts made up to 2006-03-31
dot icon30/08/2006
Director's particulars changed
dot icon21/03/2006
Full accounts made up to 2005-03-31
dot icon01/02/2006
Return made up to 18/11/05; no change of members
dot icon03/10/2005
Director's particulars changed
dot icon13/09/2005
Director resigned;new director appointed
dot icon25/01/2005
Full accounts made up to 2004-03-31
dot icon11/01/2005
Director resigned;new director appointed
dot icon19/11/2004
Return made up to 18/11/04; no change of members
dot icon05/05/2004
Return made up to 18/11/03; full list of members
dot icon02/04/2004
Full accounts made up to 2003-03-31
dot icon30/04/2003
Full accounts made up to 2002-03-31
dot icon21/01/2003
Return made up to 18/11/02; no change of members
dot icon01/07/2002
First pa details changed 54 queen anne street london W1M 9LA
dot icon01/07/2002
Pa:par
dot icon06/02/2002
First pa details changed peter michael broomhead + 1 oth
dot icon06/02/2002
Director resigned
dot icon22/01/2002
Full accounts made up to 2001-03-31
dot icon27/12/2001
Return made up to 18/11/01; no change of members
dot icon12/03/2001
Return made up to 18/11/00; full list of members
dot icon26/01/2001
Full accounts made up to 2000-03-31
dot icon11/09/2000
New director appointed
dot icon19/05/2000
Director resigned
dot icon22/12/1999
Return made up to 18/11/99; no change of members
dot icon29/11/1999
First pa details changed 4 fitzroy square london W1P 5AH
dot icon29/11/1999
Business address 54 queen anne street london W1M 9LA
dot icon29/11/1999
Pa:par
dot icon22/11/1999
Full accounts made up to 1999-03-31
dot icon11/03/1999
Director's particulars changed
dot icon12/02/1999
Return made up to 18/12/98; no change of members
dot icon18/01/1999
Full accounts made up to 1998-03-31
dot icon10/09/1998
First pa details changed philip michael broomhead 53 romulus court brentford dock middlesex TW8 8QW
dot icon10/09/1998
Pa:res/par
dot icon10/09/1998
Business address 4 fitzroy square london W1P 5AH
dot icon10/09/1998
Business address 4 fitzroy square london W1P 5AH
dot icon10/09/1998
Secretary resigned;new secretary appointed
dot icon23/01/1998
Return made up to 18/12/97; full list of members
dot icon16/01/1998
Full accounts made up to 1997-03-31
dot icon15/08/1997
Business address changed 4 fitzroy square london W1P 5AH
dot icon01/05/1997
New director appointed
dot icon20/02/1997
Name changed cornwall LIMITED
dot icon16/01/1997
Accounting reference date shortened from 30/11/97 to 05/04/97
dot icon18/12/1996
Business address c/o first national trustee co lt 79 college road harrow middlesex HA1 1FB
dot icon18/12/1996
Place of business registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Broomhead, Philip Michael
Director
18/12/1996 - Present
1057

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORNWALL MONTE HOMEOWNERS

CORNWALL MONTE HOMEOWNERS is an(a) Converted / Closed company incorporated on 01/11/1996 with the registered office located at First Names House Victoria Road, Douglas, Im2 4df. There is currently 1 active director 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 MONTE HOMEOWNERS?

toggle

CORNWALL MONTE HOMEOWNERS is currently Converted / Closed. It was registered on 01/11/1996 and dissolved on 09/05/2024.

Where is CORNWALL MONTE HOMEOWNERS located?

toggle

CORNWALL MONTE HOMEOWNERS is registered at First Names House Victoria Road, Douglas, Im2 4df.

What is the latest filing for CORNWALL MONTE HOMEOWNERS?

toggle

The latest filing was on 09/05/2024: Closure of UK establishment(s) BR011808 and overseas company FC019923 on 2023-03-14.