CORNWALLIS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CORNWALLIS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04911098

Incorporation date

25/09/2003

Size

Micro Entity

Contacts

Registered address

Registered address

26 Falmouth Road, Truro, Cornwall TR1 2HXCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2003)
dot icon27/06/2025
Micro company accounts made up to 2024-09-30
dot icon19/06/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon28/02/2025
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to 26 Falmouth Road Truro Cornwall TR1 2HX on 2025-02-28
dot icon28/02/2025
Termination of appointment of Innovus Company Secretaries Limited as a secretary on 2025-02-11
dot icon22/08/2024
Registered office address changed from 20 Queen Street Exeter Devon EX4 3SN to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2024-08-22
dot icon22/08/2024
Termination of appointment of Whitton & Laing (South West) Llp as a secretary on 2024-08-22
dot icon22/08/2024
Appointment of Innovus Company Secretaries Limited as a secretary on 2024-08-22
dot icon25/06/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon26/02/2024
Total exemption full accounts made up to 2023-09-30
dot icon17/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon15/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon07/10/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon28/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon07/10/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon15/02/2021
Total exemption full accounts made up to 2020-09-30
dot icon01/10/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon17/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon04/10/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon15/08/2019
Termination of appointment of Hugh Webberley as a director on 2019-08-12
dot icon04/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon10/12/2018
Director's details changed for Peter James Mcilvenny on 2018-12-07
dot icon07/12/2018
Director's details changed for Peter James Mcilvenny on 2018-12-07
dot icon07/12/2018
Director's details changed for Tom Jarvis on 2018-12-07
dot icon07/12/2018
Director's details changed for Lorraine Gilbert on 2018-12-07
dot icon07/12/2018
Director's details changed for Sheila Davies on 2018-12-07
dot icon03/10/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon20/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon06/10/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon16/02/2017
Total exemption full accounts made up to 2016-09-30
dot icon05/10/2016
Confirmation statement made on 2016-09-25 with updates
dot icon08/03/2016
Total exemption full accounts made up to 2015-09-30
dot icon29/09/2015
Annual return made up to 2015-09-25 no member list
dot icon29/09/2015
Appointment of Whitton & Laing (South West) Llp as a secretary on 2015-09-01
dot icon29/09/2015
Termination of appointment of Philip William Muzzlewhite as a secretary on 2015-09-01
dot icon19/03/2015
Total exemption full accounts made up to 2014-09-30
dot icon03/10/2014
Annual return made up to 2014-09-25 no member list
dot icon17/03/2014
Total exemption full accounts made up to 2013-09-30
dot icon01/10/2013
Annual return made up to 2013-09-25 no member list
dot icon13/12/2012
Total exemption full accounts made up to 2012-09-30
dot icon02/10/2012
Annual return made up to 2012-09-25 no member list
dot icon22/12/2011
Total exemption full accounts made up to 2011-09-30
dot icon26/09/2011
Annual return made up to 2011-09-25 no member list
dot icon02/12/2010
Total exemption full accounts made up to 2010-09-30
dot icon29/09/2010
Annual return made up to 2010-09-25 no member list
dot icon29/09/2010
Director's details changed for Sheila Davies on 2009-10-01
dot icon29/09/2010
Director's details changed for Rosemary Jane Mcilvenny on 2009-10-01
dot icon29/09/2010
Director's details changed for Hugh Webberley on 2009-10-01
dot icon29/09/2010
Director's details changed for Tom Jarvis on 2009-10-01
dot icon29/09/2010
Director's details changed for Lorraine Gilbert on 2009-10-01
dot icon18/11/2009
Total exemption full accounts made up to 2009-09-30
dot icon25/09/2009
Annual return made up to 25/09/09
dot icon10/11/2008
Total exemption full accounts made up to 2008-09-30
dot icon01/10/2008
Annual return made up to 25/09/08
dot icon31/03/2008
Director appointed rosemary jane mcilvenny
dot icon10/12/2007
Total exemption full accounts made up to 2007-09-30
dot icon28/09/2007
Annual return made up to 25/09/07
dot icon28/09/2007
Director resigned
dot icon26/06/2007
New director appointed
dot icon13/04/2007
Director resigned
dot icon08/01/2007
Total exemption full accounts made up to 2006-09-30
dot icon24/11/2006
Annual return made up to 25/09/06
dot icon13/03/2006
New director appointed
dot icon31/01/2006
Director resigned
dot icon11/01/2006
Total exemption full accounts made up to 2005-09-30
dot icon15/11/2005
Total exemption full accounts made up to 2004-09-30
dot icon29/09/2005
Annual return made up to 25/09/05
dot icon23/09/2005
New director appointed
dot icon09/09/2005
New director appointed
dot icon09/09/2005
New director appointed
dot icon09/09/2005
New director appointed
dot icon09/09/2005
New director appointed
dot icon05/08/2005
Director resigned
dot icon14/06/2005
New director appointed
dot icon14/06/2005
New director appointed
dot icon14/06/2005
Director resigned
dot icon14/06/2005
New director appointed
dot icon14/06/2005
Director resigned
dot icon23/05/2005
New secretary appointed
dot icon23/05/2005
Registered office changed on 23/05/05 from: homeside house silverhills road newton abbot devon TQ12 5YZ
dot icon21/03/2005
Secretary resigned
dot icon28/10/2004
Annual return made up to 25/09/04
dot icon25/09/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WHITTON & LAING (SOUTH WEST) LLP
Corporate Secretary
01/09/2015 - 22/08/2024
273
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
22/08/2024 - 11/02/2025
2975
Sharma, Sanjay
Director
18/08/2005 - Present
6
Mcilvenny, Peter James
Director
06/06/2005 - Present
1
Hayman, Richard John
Director
25/09/2003 - 06/06/2005
51

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 MANAGEMENT COMPANY LIMITED

CORNWALLIS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 25/09/2003 with the registered office located at 26 Falmouth Road, Truro, Cornwall TR1 2HX. There are currently 7 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 MANAGEMENT COMPANY LIMITED?

toggle

CORNWALLIS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 25/09/2003 .

Where is CORNWALLIS MANAGEMENT COMPANY LIMITED located?

toggle

CORNWALLIS MANAGEMENT COMPANY LIMITED is registered at 26 Falmouth Road, Truro, Cornwall TR1 2HX.

What does CORNWALLIS MANAGEMENT COMPANY LIMITED do?

toggle

CORNWALLIS MANAGEMENT COMPANY LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for CORNWALLIS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 27/06/2025: Micro company accounts made up to 2024-09-30.