CORNWALLIS COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CORNWALLIS COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04823857

Incorporation date

07/07/2003

Size

Micro Entity

Contacts

Registered address

Registered address

111 C/O Ncg Financial Ltd, South Road, Waterloo, Liverpool, Merseyside L22 0LTCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2003)
dot icon24/12/2025
Micro company accounts made up to 2025-03-31
dot icon10/12/2025
Appointment of Dr Olga Ververi as a director on 2025-12-10
dot icon04/12/2025
Termination of appointment of Stacey Lee Jones as a director on 2025-12-04
dot icon06/05/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon20/12/2024
Micro company accounts made up to 2024-03-31
dot icon02/08/2024
Termination of appointment of Harrison Ernest Mycroft as a director on 2024-08-02
dot icon29/05/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon03/05/2024
Registered office address changed from C/O Central Property Management 5 Jesse Hartley Way, Central Docks Liverpool Merseyside United Kingdom to 111 C/O Ncg Financial Ltd South Road, Waterloo Liverpool Merseyside L22 0LT on 2024-05-03
dot icon28/03/2024
Micro company accounts made up to 2023-03-31
dot icon10/10/2023
Termination of appointment of Kerry Louise Lancaster as a director on 2023-10-09
dot icon18/04/2023
Confirmation statement made on 2023-03-31 with updates
dot icon23/12/2022
Micro company accounts made up to 2022-03-31
dot icon18/08/2022
Appointment of Mrs Kerry Lancaster as a director on 2022-08-16
dot icon27/07/2022
Confirmation statement made on 2022-03-31 with updates
dot icon13/07/2022
Termination of appointment of Steve Deeks as a director on 2022-01-26
dot icon25/01/2022
Termination of appointment of Colin James Smith as a director on 2021-06-30
dot icon16/12/2021
Micro company accounts made up to 2021-03-31
dot icon17/09/2021
Confirmation statement made on 2021-07-07 with no updates
dot icon07/05/2021
Registered office address changed from 5 Jesse Hartley Way Central Docks Liverpool Merseyside L3 0AY England to C/O Central Property Management 5 Jesse Hartley Way, Central Docks Liverpool Merseyside on 2021-05-07
dot icon11/03/2021
Micro company accounts made up to 2020-03-31
dot icon17/11/2020
Confirmation statement made on 2020-07-07 with updates
dot icon17/11/2020
Registered office address changed from C/O Central Property Management Ltd the Plaza 100 Old Hall Street Liverpool L3 9QJ to 5 Jesse Hartley Way Central Docks Liverpool Merseyside L3 0AY on 2020-11-17
dot icon28/12/2019
Micro company accounts made up to 2019-03-31
dot icon20/08/2019
Confirmation statement made on 2019-07-07 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon12/10/2018
Director's details changed for Dr Daniel Frank Carr on 2018-10-12
dot icon23/08/2018
Confirmation statement made on 2018-07-07 with no updates
dot icon14/06/2018
Appointment of Mr Harrison Ernest Mycroft as a director on 2018-05-09
dot icon30/12/2017
Micro company accounts made up to 2017-03-31
dot icon17/10/2017
Compulsory strike-off action has been discontinued
dot icon16/10/2017
Confirmation statement made on 2017-07-07 with updates
dot icon26/09/2017
First Gazette notice for compulsory strike-off
dot icon21/03/2017
Appointment of Mr Steve Deeks as a director on 2014-03-07
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/08/2016
Confirmation statement made on 2016-07-07 with updates
dot icon11/07/2016
Termination of appointment of Martha Jane O'byrne as a director on 2016-03-14
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/07/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon14/07/2015
Appointment of Mr Colin James Smith as a director on 2015-03-20
dot icon14/07/2015
Appointment of Miss Stacey Jones as a director on 2015-03-20
dot icon14/07/2015
Termination of appointment of David Boyd as a director on 2015-03-20
dot icon06/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon18/08/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon18/08/2014
Appointment of Mr Mark Buckley as a director on 2014-03-07
dot icon04/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon18/12/2013
Registered office address changed from C/O Central Property Management Ltd 7Th Floor Silkhouse Court Tithebarn Street Liverpool L2 2LZ United Kingdom on 2013-12-18
dot icon19/08/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon19/08/2013
Termination of appointment of Michael Brockhurst as a director
dot icon18/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon24/08/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon03/04/2012
Registered office address changed from Muskers Building 1 Stanley Street Liverpool on 2012-04-03
dot icon02/04/2012
Termination of appointment of Andrew Louis Property Management Ltd as a secretary
dot icon22/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon11/07/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon25/02/2011
Appointment of Dr Daniel Frank Carr as a director
dot icon17/02/2011
Appointment of Ms Martha Jane O'byrne as a director
dot icon11/10/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon11/10/2010
Registered office address changed from 1 Stanley Street Liverpool Merseyside L1 6AA on 2010-10-11
dot icon11/10/2010
Secretary's details changed for Andrew Louis Property Management Ltd on 2010-07-07
dot icon09/10/2010
Director's details changed for Michael Alan Brockhurst on 2010-07-07
dot icon09/10/2010
Director's details changed for David Boyd on 2010-07-07
dot icon13/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon15/12/2009
Termination of appointment of Patrick Sweeney as a director
dot icon15/12/2009
Termination of appointment of Frank Buckley as a director
dot icon15/12/2009
Termination of appointment of Thomas Considine as a director
dot icon15/12/2009
Termination of appointment of Conor O'donovan as a director
dot icon08/10/2009
Annual return made up to 2009-07-07 with full list of shareholders
dot icon23/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon23/07/2009
Director appointed michael alan brockhurst
dot icon01/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon31/10/2008
Total exemption full accounts made up to 2007-03-31
dot icon17/09/2008
Return made up to 07/07/08; full list of members
dot icon31/01/2008
Total exemption full accounts made up to 2006-03-31
dot icon01/10/2007
Return made up to 07/07/07; full list of members
dot icon12/12/2006
Return made up to 07/07/06; full list of members
dot icon19/07/2006
New director appointed
dot icon19/07/2006
New director appointed
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon23/11/2005
New director appointed
dot icon18/11/2005
New director appointed
dot icon07/11/2005
New secretary appointed
dot icon07/11/2005
Secretary resigned
dot icon07/11/2005
Registered office changed on 07/11/05 from: c/o jst mackintosh colonial chambers temple street liverpool merseyside L2 5RH
dot icon28/10/2005
Return made up to 07/07/05; full list of members
dot icon02/06/2005
Total exemption small company accounts made up to 2004-03-31
dot icon04/08/2004
Return made up to 07/07/04; full list of members
dot icon09/12/2003
Registered office changed on 09/12/03 from: c/o jst mackintosh colonial chambers temple street liverpool L2 5RH
dot icon09/12/2003
Accounting reference date shortened from 31/07/04 to 31/03/04
dot icon09/12/2003
New secretary appointed
dot icon09/12/2003
New director appointed
dot icon09/12/2003
Secretary resigned
dot icon09/12/2003
Director resigned
dot icon07/07/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
26.09K
-
0.00
-
-
2022
0
57.99K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Stacey Lee
Director
20/03/2015 - 04/12/2025
1
Ms Kerry Louise Lancaster
Director
16/08/2022 - 09/10/2023
3
Carr, Daniel Frank, Dr
Director
03/09/2010 - Present
-
Buckley, Mark
Director
07/03/2014 - Present
-
Mycroft, Harrison Ernest
Director
09/05/2018 - 02/08/2024
-

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 CORNWALLIS COURT MANAGEMENT COMPANY LIMITED

CORNWALLIS COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 07/07/2003 with the registered office located at 111 C/O Ncg Financial Ltd, South Road, Waterloo, Liverpool, Merseyside L22 0LT. 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 CORNWALLIS COURT MANAGEMENT COMPANY LIMITED?

toggle

CORNWALLIS COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 07/07/2003 .

Where is CORNWALLIS COURT MANAGEMENT COMPANY LIMITED located?

toggle

CORNWALLIS COURT MANAGEMENT COMPANY LIMITED is registered at 111 C/O Ncg Financial Ltd, South Road, Waterloo, Liverpool, Merseyside L22 0LT.

What does CORNWALLIS COURT MANAGEMENT COMPANY LIMITED do?

toggle

CORNWALLIS COURT MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CORNWALLIS COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 24/12/2025: Micro company accounts made up to 2025-03-31.