CORNWALL ROAD PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CORNWALL ROAD PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02927530

Incorporation date

10/05/1994

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Bawtrys Estate Management Suite 3, 109 High Street, Hemel Hempstead HP1 3AHCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/1994)
dot icon17/04/2026
Micro company accounts made up to 2025-09-29
dot icon29/05/2025
Micro company accounts made up to 2024-09-29
dot icon21/05/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon10/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon10/01/2024
Micro company accounts made up to 2023-09-29
dot icon10/07/2023
Termination of appointment of Jeffrey Allaway as a director on 2023-07-10
dot icon10/07/2023
Termination of appointment of Timothy Charles Smith as a director on 2023-07-10
dot icon10/07/2023
Micro company accounts made up to 2022-09-29
dot icon07/07/2023
Appointment of Ms Maria Teresa Warren as a director on 2023-07-07
dot icon11/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon24/05/2022
Accounts for a dormant company made up to 2021-09-30
dot icon11/05/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon11/01/2022
Appointment of Bawtrys Estate Management as a secretary on 2022-01-05
dot icon11/01/2022
Registered office address changed from Congress House Suite 2, Third Floor Lyon Road Harrow HA1 2EN England to C/O Bawtrys Estate Management Suite 3 109 High Street Hemel Hempstead HP1 3AH on 2022-01-11
dot icon08/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon10/05/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon27/05/2020
Accounts for a dormant company made up to 2019-09-30
dot icon19/05/2020
Confirmation statement made on 2020-05-10 with updates
dot icon24/12/2019
Registered office address changed from Metroline House 118 College Road Harrow Middlesex HA1 1BQ to Congress House Suite 2, Third Floor Lyon Road Harrow HA1 2EN on 2019-12-24
dot icon21/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon13/05/2019
Termination of appointment of Sting Sumner as a director on 2019-05-13
dot icon13/05/2019
Termination of appointment of Sting Sumner as a secretary on 2019-05-13
dot icon13/05/2019
Confirmation statement made on 2019-05-10 with updates
dot icon14/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon07/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon15/08/2017
Appointment of Mr Sting Sumner as a director on 2017-08-15
dot icon15/08/2017
Appointment of Mr Sting Sumner as a secretary on 2017-08-15
dot icon15/08/2017
Termination of appointment of Sharon Ann Dell as a director on 2017-08-15
dot icon15/08/2017
Termination of appointment of Sharon Ann Dell as a secretary on 2017-08-15
dot icon10/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon09/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon28/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon23/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon05/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon18/05/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon11/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon02/06/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon02/06/2014
Director's details changed for Timothy Charles Smith on 2010-09-06
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon28/05/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon28/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon24/05/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon28/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon20/05/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon25/08/2010
Total exemption small company accounts made up to 2009-09-30
dot icon07/07/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon07/07/2010
Director's details changed for Jeffrey Allaway on 2010-05-10
dot icon07/07/2010
Director's details changed for Sharon Ann Dell on 2010-05-10
dot icon07/07/2010
Director's details changed for Timothy Charles Smith on 2010-05-10
dot icon07/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon11/05/2009
Return made up to 10/05/09; full list of members
dot icon30/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon16/06/2008
Return made up to 10/05/08; full list of members
dot icon01/04/2008
Appointment terminated director leslie walker
dot icon01/04/2008
Director appointed jeffrey allaway
dot icon14/07/2007
Accounts for a small company made up to 2006-09-30
dot icon18/06/2007
Director resigned
dot icon13/06/2007
Return made up to 10/05/07; no change of members
dot icon22/02/2007
Registered office changed on 22/02/07 from: lawrence vacher partnership raebarn house northolt road harrow middlesex HA2 0YJ
dot icon09/06/2006
Return made up to 10/05/06; full list of members
dot icon22/02/2006
Director resigned
dot icon07/12/2005
Accounts for a small company made up to 2005-09-30
dot icon27/05/2005
New director appointed
dot icon27/05/2005
New secretary appointed
dot icon27/05/2005
Secretary resigned;director resigned
dot icon17/05/2005
Return made up to 10/05/05; full list of members
dot icon10/02/2005
Accounts for a small company made up to 2004-09-30
dot icon02/06/2004
Return made up to 10/05/04; full list of members
dot icon26/02/2004
Accounts for a small company made up to 2003-09-30
dot icon22/05/2003
Return made up to 10/05/03; full list of members
dot icon11/12/2002
Accounts for a small company made up to 2002-09-30
dot icon24/05/2002
Return made up to 10/05/02; full list of members
dot icon04/12/2001
Full accounts made up to 2001-09-29
dot icon16/05/2001
Return made up to 10/05/01; full list of members
dot icon10/01/2001
New director appointed
dot icon28/11/2000
Full accounts made up to 2000-09-29
dot icon08/06/2000
Return made up to 10/05/00; full list of members
dot icon29/03/2000
Director resigned
dot icon07/12/1999
Full accounts made up to 1999-09-29
dot icon26/05/1999
Return made up to 10/05/99; no change of members
dot icon08/12/1998
Full accounts made up to 1998-09-29
dot icon26/05/1998
Director resigned
dot icon26/05/1998
New director appointed
dot icon26/05/1998
Registered office changed on 26/05/98 from: lawrence-vacher partnership raebarn house northolt road harrow middlesex HA2 0YJ
dot icon21/05/1998
Return made up to 10/05/98; full list of members
dot icon28/11/1997
Full accounts made up to 1997-09-29
dot icon21/05/1997
Return made up to 10/05/97; no change of members
dot icon19/12/1996
Full accounts made up to 1996-09-29
dot icon20/05/1996
Return made up to 10/05/96; no change of members
dot icon18/12/1995
Full accounts made up to 1995-09-29
dot icon14/12/1995
Secretary resigned
dot icon14/12/1995
New secretary appointed;new director appointed
dot icon16/05/1995
Return made up to 10/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/12/1994
Director resigned;new director appointed
dot icon06/10/1994
Accounting reference date notified as 29/09
dot icon01/06/1994
New secretary appointed;new director appointed
dot icon01/06/1994
New director appointed
dot icon01/06/1994
New director appointed
dot icon01/06/1994
New director appointed
dot icon23/05/1994
Ad 17/05/94--------- £ si 12@1=12 £ ic 2/14
dot icon23/05/1994
Director resigned
dot icon23/05/1994
Secretary resigned
dot icon10/05/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/09/2024
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
29/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
52.00
-
0.00
-
-
2022
0
6.21K
-
0.00
-
-
2023
0
6.21K
-
0.00
-
-
2023
0
6.21K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

6.21K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Timothy Charles Smith
Director
17/05/1994 - 10/07/2023
-
Warren, Maria Teresa
Director
07/07/2023 - Present
-
Warren, Maria Teresa
Director
08/12/1994 - 13/02/2006
-
Allaway, Jeffrey
Director
10/03/2008 - 10/07/2023
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORNWALL ROAD PROPERTIES LIMITED

CORNWALL ROAD PROPERTIES LIMITED is an(a) Active company incorporated on 10/05/1994 with the registered office located at C/O Bawtrys Estate Management Suite 3, 109 High Street, Hemel Hempstead HP1 3AH. There is currently 1 active director 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 ROAD PROPERTIES LIMITED?

toggle

CORNWALL ROAD PROPERTIES LIMITED is currently Active. It was registered on 10/05/1994 .

Where is CORNWALL ROAD PROPERTIES LIMITED located?

toggle

CORNWALL ROAD PROPERTIES LIMITED is registered at C/O Bawtrys Estate Management Suite 3, 109 High Street, Hemel Hempstead HP1 3AH.

What does CORNWALL ROAD PROPERTIES LIMITED do?

toggle

CORNWALL ROAD PROPERTIES LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CORNWALL ROAD PROPERTIES LIMITED?

toggle

The latest filing was on 17/04/2026: Micro company accounts made up to 2025-09-29.