CORNWALLIS GARDENS FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

CORNWALLIS GARDENS FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07945487

Incorporation date

10/02/2012

Size

Micro Entity

Contacts

Registered address

Registered address

28 Field Way, Battle TN33 0FTCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2012)
dot icon15/04/2025
Final Gazette dissolved via compulsory strike-off
dot icon28/01/2025
First Gazette notice for compulsory strike-off
dot icon14/09/2024
Appointment of Mrs Caroline Wick as a director on 2024-09-01
dot icon01/05/2024
Registered office address changed from 184 Queens Road Hastings TN34 1RG England to 28 Field Way Battle TN33 0FT on 2024-05-01
dot icon01/05/2024
Appointment of Mr Frank Mitchell as a secretary on 2024-05-01
dot icon27/04/2024
Termination of appointment of Tracey Springall as a director on 2024-03-25
dot icon15/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon30/11/2023
Micro company accounts made up to 2023-02-28
dot icon20/02/2023
Termination of appointment of Bruce Arnold Wick as a director on 2023-02-01
dot icon20/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon15/12/2022
Accounts for a dormant company made up to 2022-02-28
dot icon26/09/2022
Registered office address changed from Flat 3 #1 Cornwallis Gardens Hastings East Sussex TN34 1LP England to 184 Queens Road Hastings TN34 1RG on 2022-09-26
dot icon02/03/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon08/09/2021
Accounts for a dormant company made up to 2021-02-28
dot icon18/03/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon07/04/2020
Total exemption full accounts made up to 2020-02-29
dot icon19/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon09/04/2019
Total exemption full accounts made up to 2019-02-28
dot icon12/02/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon09/03/2018
Total exemption full accounts made up to 2018-02-28
dot icon16/02/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon01/06/2017
Total exemption full accounts made up to 2017-02-28
dot icon25/05/2017
Termination of appointment of Tom Michael Creasy as a director on 2017-05-22
dot icon07/03/2017
Confirmation statement made on 2017-02-10 with updates
dot icon20/06/2016
Total exemption small company accounts made up to 2016-02-29
dot icon13/04/2016
Annual return made up to 2016-02-10 no member list
dot icon13/04/2016
Director's details changed for Mr Bruce Arnold Wick on 2016-02-10
dot icon13/04/2016
Director's details changed for Mr Tom Michael Creasy on 2016-02-10
dot icon13/04/2016
Director's details changed for Mr Gerald Ernest Baines on 2016-02-10
dot icon24/06/2015
Accounts for a dormant company made up to 2015-02-28
dot icon03/04/2015
Registered office address changed from 24a Vernon Road Uckfield East Sussex TN22 5DY to Flat 3 #1 Cornwallis Gardens Hastings East Sussex TN34 1LP on 2015-04-03
dot icon03/04/2015
Termination of appointment of Anthony Russell Jackson as a secretary on 2015-03-19
dot icon03/04/2015
Termination of appointment of Anthony Russell Jackson as a director on 2015-03-19
dot icon04/03/2015
Annual return made up to 2015-02-10 no member list
dot icon24/11/2014
Accounts for a dormant company made up to 2014-02-28
dot icon21/09/2014
Appointment of Ms Tracey Springall as a director on 2014-03-16
dot icon21/09/2014
Appointment of Mr Anthony Russell Jackson as a secretary on 2014-02-01
dot icon29/06/2014
Appointment of Mr Bruce Arnold Wick as a director
dot icon20/03/2014
Termination of appointment of Peter O'beirne as a director
dot icon09/03/2014
Annual return made up to 2014-02-10 no member list
dot icon09/03/2014
Director's details changed for Anthony Russell Jackson on 2014-03-08
dot icon08/02/2014
Registered office address changed from Flat 6 1 Cornwallis Gardens Hastings East Sussex TN34 1LP United Kingdom on 2014-02-08
dot icon08/02/2014
Accounts for a dormant company made up to 2013-02-28
dot icon08/04/2013
Termination of appointment of Dean Hearne as a director
dot icon11/02/2013
Annual return made up to 2013-02-10 no member list
dot icon10/02/2012
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2023
dot iconNext confirmation date
10/02/2025
dot iconLast change occurred
28/02/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2023
dot iconNext account date
28/02/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
23.50K
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

0.00 £Descended-100.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Springall, Tracey
Director
16/03/2014 - 25/03/2024
-
Wick, Bruce Arnold
Director
29/04/2014 - 31/01/2023
2
Baines, Gerald Ernest
Director
10/02/2012 - Present
2
Mitchell, Frank
Secretary
01/05/2024 - Present
-
Wick, Caroline
Director
01/09/2024 - Present
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORNWALLIS GARDENS FREEHOLD LIMITED

CORNWALLIS GARDENS FREEHOLD LIMITED is an(a) Dissolved company incorporated on 10/02/2012 with the registered office located at 28 Field Way, Battle TN33 0FT. 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 GARDENS FREEHOLD LIMITED?

toggle

CORNWALLIS GARDENS FREEHOLD LIMITED is currently Dissolved. It was registered on 10/02/2012 and dissolved on 15/04/2025.

Where is CORNWALLIS GARDENS FREEHOLD LIMITED located?

toggle

CORNWALLIS GARDENS FREEHOLD LIMITED is registered at 28 Field Way, Battle TN33 0FT.

What does CORNWALLIS GARDENS FREEHOLD LIMITED do?

toggle

CORNWALLIS GARDENS FREEHOLD LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CORNWALLIS GARDENS FREEHOLD LIMITED?

toggle

The latest filing was on 15/04/2025: Final Gazette dissolved via compulsory strike-off.