CORNWELL HOUSE RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CORNWELL HOUSE RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02221709

Incorporation date

16/02/1988

Size

Micro Entity

Contacts

Registered address

Registered address

Cornwell House, 59 The Avenue, Kew Richmond, Surrey TW9 2ALCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/1988)
dot icon01/08/2025
Micro company accounts made up to 2024-12-31
dot icon07/07/2025
Director's details changed for Alberto Olivo on 2025-07-07
dot icon07/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon03/07/2025
Director's details changed for Mr Amir Ali Ghotbi on 2025-07-03
dot icon03/07/2025
Director's details changed for Mr Adam Simon Wiltshire on 2025-07-03
dot icon03/07/2025
Director's details changed for Mrs Susan Katherine Wilde on 2025-07-03
dot icon14/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon19/07/2023
Confirmation statement made on 2023-07-01 with updates
dot icon12/07/2023
Secretary's details changed for Mr Adam Wiltshire on 2023-07-01
dot icon19/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/09/2022
Termination of appointment of Jane Scott Akinhead as a director on 2022-07-22
dot icon07/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon22/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon28/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/07/2020
Confirmation statement made on 2020-07-01 with updates
dot icon05/07/2019
Confirmation statement made on 2019-07-01 with updates
dot icon29/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/03/2019
Termination of appointment of Eleanor Jane Hulse as a director on 2019-03-14
dot icon14/03/2019
Appointment of Mr Amir Ali Ghotbi as a director on 2019-03-14
dot icon24/09/2018
Appointment of Mr Adam Wiltshire as a secretary on 2018-09-23
dot icon24/09/2018
Termination of appointment of Eleanor Jane Hulse as a secretary on 2018-09-23
dot icon13/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon03/07/2018
Micro company accounts made up to 2017-12-31
dot icon08/07/2017
Confirmation statement made on 2017-07-01 with updates
dot icon16/06/2017
Micro company accounts made up to 2016-12-31
dot icon11/07/2016
Appointment of Alberto Olivo as a director on 2016-01-08
dot icon08/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon08/07/2016
Statement of capital following an allotment of shares on 2015-07-07
dot icon08/07/2016
Termination of appointment of Susan Katherine Wilde as a director on 2014-09-05
dot icon08/07/2016
Director's details changed for Miss Jane Scott Akinhead on 2015-09-03
dot icon31/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/01/2016
Termination of appointment of Lucinda Jane Humbert as a director on 2016-01-08
dot icon24/01/2016
Appointment of Miss Jane Scott Akinhead as a director on 2015-09-03
dot icon24/01/2016
Termination of appointment of Sofia Quero as a director on 2015-09-03
dot icon24/01/2016
Termination of appointment of Sofia Quero as a director on 2015-09-03
dot icon08/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon07/07/2015
Termination of appointment of Shane Cowley as a director on 2014-10-29
dot icon07/07/2015
Termination of appointment of Shane Cowley as a director on 2014-10-29
dot icon07/07/2015
Appointment of Mr Adam Simon Wiltshire as a director on 2014-10-29
dot icon17/11/2014
Appointment of Mrs Susan Katherine Wilde as a director on 2014-09-05
dot icon17/11/2014
Appointment of Ms Sofia Quero as a director on 2009-10-01
dot icon16/11/2014
Termination of appointment of Susan Katherine Wilde as a secretary on 2014-09-05
dot icon14/11/2014
Appointment of Ms Eleanor Jane Hulse as a secretary on 2014-09-05
dot icon06/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon03/07/2014
Director's details changed for Peter Jones on 2014-01-01
dot icon13/04/2014
Appointment of Ms Eleanor Jane Hulse as a director
dot icon06/04/2014
Termination of appointment of Stephen Hogg as a director
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon07/12/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon02/05/2012
Appointment of Mr Shane Cowley as a director
dot icon23/04/2012
Termination of appointment of Deirdre Cook as a director
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon24/01/2011
Appointment of Mrs Susan Katherine Wilde as a secretary
dot icon24/01/2011
Termination of appointment of Sofia Quero as a secretary
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/07/2010
Director's details changed for Susan Katherine Wilde on 2010-07-01
dot icon20/07/2010
Director's details changed for Lucinda Jane Humbert on 2010-07-01
dot icon20/07/2010
Director's details changed for Peter Jones on 2010-07-01
dot icon20/07/2010
Director's details changed for Deirdre Ann Cook on 2010-07-01
dot icon20/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon12/01/2010
Appointment of Mr Stephen Andrew Hogg as a director
dot icon07/12/2009
Termination of appointment of Andrew Falconer as a director
dot icon07/12/2009
Termination of appointment of Andrew Falconer as a secretary
dot icon07/12/2009
Appointment of Mrs Sofia Quero as a secretary
dot icon30/11/2009
Director's details changed for Sofia Keladitis on 2009-11-29
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/07/2009
Return made up to 01/07/09; full list of members
dot icon07/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/07/2008
Return made up to 01/07/08; full list of members
dot icon03/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon31/07/2007
New director appointed
dot icon27/07/2007
Return made up to 01/07/07; full list of members
dot icon27/07/2007
Director resigned
dot icon22/01/2007
New director appointed
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon17/07/2006
Return made up to 01/07/06; full list of members
dot icon22/05/2006
Ad 07/05/06--------- £ si 25@1=25 £ ic 125/150
dot icon24/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon03/10/2005
Return made up to 01/07/05; full list of members
dot icon11/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon28/09/2004
New secretary appointed
dot icon10/08/2004
Secretary resigned;director resigned
dot icon13/07/2004
Return made up to 01/07/04; full list of members
dot icon23/06/2004
Director resigned
dot icon23/06/2004
New director appointed
dot icon09/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon27/07/2003
Return made up to 13/07/03; full list of members
dot icon05/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon19/07/2002
Return made up to 26/07/02; full list of members
dot icon12/03/2002
New director appointed
dot icon12/03/2002
Director resigned
dot icon30/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon06/08/2001
Return made up to 26/07/01; full list of members
dot icon12/10/2000
Full accounts made up to 1999-12-31
dot icon09/08/2000
Return made up to 26/07/00; full list of members
dot icon30/09/1999
Full accounts made up to 1998-12-31
dot icon30/07/1999
Return made up to 26/07/99; full list of members
dot icon05/10/1998
Full accounts made up to 1997-12-31
dot icon22/09/1998
New director appointed
dot icon30/07/1998
Return made up to 02/08/98; full list of members
dot icon16/01/1998
New director appointed
dot icon16/01/1998
Director resigned
dot icon13/10/1997
Full accounts made up to 1996-12-31
dot icon30/07/1997
Return made up to 02/08/97; full list of members
dot icon21/10/1996
Full accounts made up to 1995-12-31
dot icon24/09/1996
New director appointed
dot icon16/09/1996
New secretary appointed
dot icon20/08/1996
Return made up to 02/08/96; no change of members
dot icon30/08/1995
Accounts for a small company made up to 1994-12-31
dot icon25/08/1995
Return made up to 02/08/95; full list of members
dot icon25/08/1995
New secretary appointed
dot icon20/09/1994
Accounts for a small company made up to 1993-12-31
dot icon12/08/1994
Return made up to 02/08/94; no change of members
dot icon07/11/1993
Full accounts made up to 1992-12-31
dot icon03/08/1993
Director resigned;new director appointed
dot icon03/08/1993
Return made up to 02/08/93; change of members
dot icon22/07/1993
Accounts for a small company made up to 1991-12-31
dot icon24/08/1992
Return made up to 02/08/92; full list of members
dot icon13/02/1992
Full accounts made up to 1990-12-31
dot icon28/01/1992
Full accounts made up to 1989-12-31
dot icon22/01/1992
New director appointed
dot icon22/01/1992
Director resigned;new director appointed
dot icon22/01/1992
New director appointed
dot icon22/01/1992
New director appointed
dot icon22/01/1992
New director appointed
dot icon22/01/1992
Secretary resigned;new secretary appointed
dot icon22/01/1992
Return made up to 02/08/91; full list of members
dot icon11/04/1991
Return made up to 28/10/90; no change of members
dot icon28/03/1990
Registered office changed on 28/03/90 from: 3 hartley mews hartley wintney hampshire RG27 8NX
dot icon01/09/1989
Return made up to 02/08/89; full list of members
dot icon16/08/1989
Full accounts made up to 1988-12-31
dot icon20/07/1989
Wd 17/07/89 ad 12/08/88-06/02/89 £ si 148@1=148 £ ic 2/150
dot icon12/08/1988
Accounting reference date notified as 31/12
dot icon04/05/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/05/1988
Registered office changed on 04/05/88 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon16/02/1988
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 icon+41.19 % *

* during past year

Cash in Bank

£19,898.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
14.50K
-
0.00
14.09K
-
2022
0
20.37K
-
0.00
19.90K
-
2022
0
20.37K
-
0.00
19.90K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

20.37K £Ascended40.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

19.90K £Ascended41.19 % *

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
Ghotbi, Amir Ali
Director
14/03/2019 - Present
1
Wiltshire, Adam Simon
Director
29/10/2014 - Present
15
Wiltshire, Adam Simon
Secretary
23/09/2018 - Present
-
Wilde, Susan Katherine
Director
05/09/2014 - Present
-
Olivo, Alberto
Director
08/01/2016 - 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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CORNWELL HOUSE RESIDENTS ASSOCIATION LIMITED

CORNWELL HOUSE RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 16/02/1988 with the registered office located at Cornwell House, 59 The Avenue, Kew Richmond, Surrey TW9 2AL. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CORNWELL HOUSE RESIDENTS ASSOCIATION LIMITED?

toggle

CORNWELL HOUSE RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 16/02/1988 .

Where is CORNWELL HOUSE RESIDENTS ASSOCIATION LIMITED located?

toggle

CORNWELL HOUSE RESIDENTS ASSOCIATION LIMITED is registered at Cornwell House, 59 The Avenue, Kew Richmond, Surrey TW9 2AL.

What does CORNWELL HOUSE RESIDENTS ASSOCIATION LIMITED do?

toggle

CORNWELL HOUSE RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CORNWELL HOUSE RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 01/08/2025: Micro company accounts made up to 2024-12-31.