CORNWELL AND SAMSON CLOSE FREEHOLDERS LIMITED

Register to unlock more data on OkredoRegister

CORNWELL AND SAMSON CLOSE FREEHOLDERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05546710

Incorporation date

25/08/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

338 London Road, Portsmouth, Hampshire PO2 9JYCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/2005)
dot icon15/03/2026
Amended total exemption full accounts made up to 2024-08-31
dot icon06/11/2025
Termination of appointment of David Alexander Angus as a director on 2025-11-05
dot icon26/08/2025
Confirmation statement made on 2025-08-25 with updates
dot icon19/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon09/04/2025
Director's details changed for Mr David Alexander Angus on 2025-04-09
dot icon09/04/2025
Director's details changed for Mr Richard Alfred Glaysher on 2025-04-09
dot icon09/04/2025
Director's details changed for Ms Emma Rose Gibson on 2025-04-09
dot icon09/04/2025
Director's details changed for Mr Robin Stanley Wickenden on 2025-04-09
dot icon27/08/2024
Termination of appointment of Hampshire Property Management Ltd as a secretary on 2024-08-27
dot icon27/08/2024
Appointment of Hive Company Secretarial Services Limited as a secretary on 2024-08-27
dot icon27/08/2024
Registered office address changed from Rose Tree Cottage Upham Street Upham Southampton Hampshire SO32 1JA United Kingdom to 338 London Road Portsmouth Hampshire PO2 9JY on 2024-08-27
dot icon27/08/2024
Confirmation statement made on 2024-08-25 with updates
dot icon23/02/2024
Director's details changed for Ms Emma Rose Gibson on 2024-02-22
dot icon22/02/2024
Registered office address changed from PO Box PO Box 703 Royal Mail Boyatt Wood Industrial Estate Southampton Hampshire SO50 0QY England to Rose Tree Cottage Upham Street Upham Southampton Hampshire SO32 1JA on 2024-02-22
dot icon22/02/2024
Director's details changed for Mr Robin Stanley Wickenden on 2024-02-22
dot icon22/02/2024
Director's details changed for Mr Richard Alfred Glaysher on 2024-02-22
dot icon22/02/2024
Secretary's details changed for Hampshire Property Management Ltd on 2024-02-22
dot icon22/02/2024
Director's details changed for Mr David Alexander Angus on 2024-02-22
dot icon04/01/2024
Total exemption full accounts made up to 2023-08-31
dot icon01/11/2023
Registered office address changed from Hoyle House Upham Street Upham Southampton SO32 1JA to PO Box 703 Royal Mail Boyatt Wood Industrial Estate Southampton Hampshire SO50 0QY on 2023-11-01
dot icon01/11/2023
Registered office address changed from PO Box 703 Royal Mail Boyatt Wood Industrial Estate Southampton Hampshire SO50 0QY England to PO Box PO Box 703 Royal Mail Boyatt Wood Industrial Estate Southampton Hampshire SO50 0QY on 2023-11-01
dot icon07/09/2023
Secretary's details changed for Hampshire Property Management Ltd on 2023-09-06
dot icon07/09/2023
Director's details changed for Mr Richard Alfred Glaysher on 2023-09-06
dot icon07/09/2023
Director's details changed for Ms Emma Rose Gibson on 2023-09-06
dot icon07/09/2023
Director's details changed for Mr Robin Stanley Wickenden on 2023-09-06
dot icon04/09/2023
Director's details changed for Mr David Alexander Angus on 2023-08-18
dot icon01/09/2023
Confirmation statement made on 2023-08-25 with updates
dot icon24/03/2023
Total exemption full accounts made up to 2022-08-31
dot icon25/08/2022
Confirmation statement made on 2022-08-25 with updates
dot icon17/03/2022
Total exemption full accounts made up to 2021-08-31
dot icon13/10/2021
Confirmation statement made on 2021-08-25 with no updates
dot icon26/02/2021
Total exemption full accounts made up to 2020-08-31
dot icon28/08/2020
Confirmation statement made on 2020-08-25 with updates
dot icon10/06/2020
Total exemption full accounts made up to 2019-08-31
dot icon29/08/2019
Confirmation statement made on 2019-08-25 with no updates
dot icon31/05/2019
Micro company accounts made up to 2018-08-31
dot icon12/09/2018
Confirmation statement made on 2018-08-25 with updates
dot icon31/05/2018
Micro company accounts made up to 2017-08-31
dot icon07/09/2017
Confirmation statement made on 2017-08-25 with updates
dot icon15/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon09/09/2016
Confirmation statement made on 2016-08-25 with updates
dot icon27/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon15/10/2015
Annual return made up to 2015-08-25 with full list of shareholders
dot icon10/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon08/09/2014
Annual return made up to 2014-08-25 with full list of shareholders
dot icon05/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon21/03/2014
Appointment of Mr Richard Alfred Glaysher as a director
dot icon21/03/2014
Appointment of Mr David Alexander Angus as a director
dot icon06/01/2014
Appointment of Hampshire Property Management Ltd as a secretary
dot icon18/11/2013
Appointment of Ms Emma Rose Gibson as a director
dot icon10/09/2013
Annual return made up to 2013-08-25 with full list of shareholders
dot icon30/05/2013
Registered office address changed from Howle House Upham Street Upham Southampton SO32 1JA United Kingdom on 2013-05-30
dot icon22/05/2013
Certificate of change of name
dot icon22/05/2013
Change of name notice
dot icon18/04/2013
Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 2013-04-18
dot icon17/04/2013
Termination of appointment of Cosec Management Services Limited as a secretary
dot icon03/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon12/09/2012
Annual return made up to 2012-08-25 with full list of shareholders
dot icon22/08/2012
Total exemption small company accounts made up to 2011-08-31
dot icon08/02/2012
Secretary's details changed for Cosec Management Services Limited on 2012-02-07
dot icon05/09/2011
Annual return made up to 2011-08-25 with full list of shareholders
dot icon26/08/2011
Director's details changed for Robin Stanley Wickenden on 2011-08-26
dot icon17/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon01/09/2010
Annual return made up to 2010-08-25 with full list of shareholders
dot icon07/07/2010
Amended accounts made up to 2009-08-31
dot icon07/07/2010
Amended accounts made up to 2008-08-31
dot icon29/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon11/12/2009
Annual return made up to 2009-08-25 with full list of shareholders
dot icon23/11/2009
Annual return made up to 2009-08-25 with full list of shareholders
dot icon10/11/2009
Annual return made up to 2009-08-25 with full list of shareholders
dot icon01/07/2009
Total exemption full accounts made up to 2008-08-31
dot icon06/05/2009
Secretary's change of particulars / cosec management services LIMITED / 06/05/2009
dot icon02/09/2008
Return made up to 25/08/08; full list of members
dot icon01/07/2008
Total exemption small company accounts made up to 2007-08-31
dot icon08/05/2008
Certificate of change of name
dot icon24/04/2008
Director appointed robin stanley wickenden
dot icon09/04/2008
Appointment terminated director richard glaysher
dot icon26/02/2008
Appointment terminated director old rose estates LTD
dot icon22/01/2008
Amended accounts made up to 2006-08-31
dot icon18/12/2007
Return made up to 25/08/07; full list of members
dot icon10/12/2007
New secretary appointed
dot icon10/12/2007
Secretary resigned
dot icon10/12/2007
Registered office changed on 10/12/07 from: tml house 1A the anchorage gosport hampshire PO12 1LY
dot icon04/09/2007
New director appointed
dot icon19/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon09/12/2006
Return made up to 25/08/06; full list of members
dot icon27/10/2006
Ad 22/12/05--------- £ si 212@1=212 £ ic 2/214
dot icon06/04/2006
New secretary appointed
dot icon06/04/2006
Registered office changed on 06/04/06 from: bramsdon & childs 191A london road portsmouth hampshire PO2 9AH
dot icon21/03/2006
Nc inc already adjusted 22/11/05
dot icon23/02/2006
Secretary resigned
dot icon23/02/2006
Director resigned
dot icon16/02/2006
Resolutions
dot icon16/02/2006
Resolutions
dot icon09/02/2006
Registered office changed on 09/02/06 from: c/o saulet & co sols froddington house, cumberland bus., Centrenorthumberland road portsmouth PO5 1DS
dot icon09/02/2006
New director appointed
dot icon13/01/2006
Resolutions
dot icon19/09/2005
New secretary appointed
dot icon19/09/2005
New director appointed
dot icon19/09/2005
Secretary resigned
dot icon19/09/2005
Director resigned
dot icon25/08/2005
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
31/08/2024
dot iconNext confirmation date
25/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
72.16K
-
0.00
32.34K
-
2022
0
12.35K
-
0.00
43.61K
-
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
HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
27/08/2024 - Present
138
HAMPSHIRE PROPERTY MANAGEMENT LTD
Corporate Secretary
18/04/2013 - 27/08/2024
19
Wickenden, Robin Stanley
Director
27/03/2008 - Present
3
Angus, David Alexander
Director
21/11/2013 - 05/11/2025
1
Glaysher, Richard Alfred
Director
21/11/2013 - Present
1

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 CORNWELL AND SAMSON CLOSE FREEHOLDERS LIMITED

CORNWELL AND SAMSON CLOSE FREEHOLDERS LIMITED is an(a) Active company incorporated on 25/08/2005 with the registered office located at 338 London Road, Portsmouth, Hampshire PO2 9JY. There are currently 4 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 CORNWELL AND SAMSON CLOSE FREEHOLDERS LIMITED?

toggle

CORNWELL AND SAMSON CLOSE FREEHOLDERS LIMITED is currently Active. It was registered on 25/08/2005 .

Where is CORNWELL AND SAMSON CLOSE FREEHOLDERS LIMITED located?

toggle

CORNWELL AND SAMSON CLOSE FREEHOLDERS LIMITED is registered at 338 London Road, Portsmouth, Hampshire PO2 9JY.

What does CORNWELL AND SAMSON CLOSE FREEHOLDERS LIMITED do?

toggle

CORNWELL AND SAMSON CLOSE FREEHOLDERS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CORNWELL AND SAMSON CLOSE FREEHOLDERS LIMITED?

toggle

The latest filing was on 15/03/2026: Amended total exemption full accounts made up to 2024-08-31.