CORNWORTHY PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CORNWORTHY PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03113112

Incorporation date

12/10/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Park Villa, Fitzroy Park, London N6 6HSCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/1995)
dot icon23/01/2026
Information not on the register a notification of the cessation of a person with significant control was removed on 23/01/2026 as it is no longer considered to form part of the register.
dot icon07/01/2026
Confirmation statement made on 2025-10-12 with no updates
dot icon05/01/2026
Cessation of Stuart Chester Mattin as a person with significant control on 2024-12-31
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon23/12/2024
Micro company accounts made up to 2024-03-31
dot icon18/12/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon31/12/2023
Micro company accounts made up to 2023-03-31
dot icon15/11/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon29/12/2022
Micro company accounts made up to 2022-03-31
dot icon29/11/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon28/12/2021
Micro company accounts made up to 2021-03-31
dot icon09/12/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon01/03/2021
Micro company accounts made up to 2020-03-31
dot icon18/11/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon31/01/2020
Micro company accounts made up to 2019-03-31
dot icon21/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon30/12/2018
Micro company accounts made up to 2018-03-31
dot icon15/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon13/12/2017
Micro company accounts made up to 2017-03-31
dot icon21/11/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/11/2016
Confirmation statement made on 2016-10-12 with updates
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/11/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon09/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/10/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon05/12/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon05/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon22/12/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon16/12/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon11/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon10/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon31/12/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon12/02/2010
Annual return made up to 2009-10-12 with full list of shareholders
dot icon12/02/2010
Director's details changed for John Bott on 2009-10-01
dot icon12/02/2010
Director's details changed for Stuart Chester Mattin on 2009-10-01
dot icon29/01/2010
Director's details changed for John Bott on 2009-05-14
dot icon11/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon12/01/2009
Return made up to 12/10/08; full list of members
dot icon26/03/2008
Return made up to 12/10/07; full list of members
dot icon26/03/2008
Location of debenture register
dot icon26/03/2008
Location of register of members
dot icon26/03/2008
Registered office changed on 26/03/2008 from 21 hampstead lane london N6 4RT
dot icon02/02/2008
Accounts for a dormant company made up to 2007-03-31
dot icon12/04/2007
Total exemption small company accounts made up to 2006-03-31
dot icon31/10/2006
Return made up to 12/10/06; full list of members
dot icon31/10/2006
Location of debenture register
dot icon31/10/2006
Location of register of members
dot icon31/10/2006
Registered office changed on 31/10/06 from: 21 hampstead lane london N6 4RT
dot icon22/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon26/01/2006
Registered office changed on 26/01/06 from: park villa fitzroy park london N6 6HS
dot icon23/12/2005
Return made up to 12/10/05; full list of members
dot icon23/12/2005
Secretary's particulars changed
dot icon23/12/2005
Location of debenture register
dot icon23/12/2005
Location of register of members
dot icon23/12/2005
Registered office changed on 23/12/05 from: 25 regents park road london NW1 7TL
dot icon04/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon21/10/2004
Return made up to 12/10/04; full list of members
dot icon06/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon05/11/2003
Return made up to 12/10/03; full list of members
dot icon06/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon22/10/2002
Return made up to 12/10/02; full list of members
dot icon02/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon19/12/2001
Return made up to 12/10/01; full list of members
dot icon03/05/2001
Accounts for a small company made up to 2000-03-31
dot icon02/04/2001
Return made up to 12/10/00; full list of members
dot icon06/06/2000
Return made up to 12/10/99; full list of members
dot icon03/05/2000
Accounts for a small company made up to 1999-03-31
dot icon05/05/1999
Accounts for a small company made up to 1998-03-31
dot icon10/02/1999
Return made up to 12/10/98; no change of members
dot icon26/11/1997
Return made up to 12/10/96; no change of members
dot icon23/10/1997
Return made up to 12/10/97; full list of members
dot icon19/08/1997
Compulsory strike-off action has been discontinued
dot icon14/08/1997
Accounts for a small company made up to 1997-03-31
dot icon01/07/1997
First Gazette notice for compulsory strike-off
dot icon12/05/1997
Accounting reference date extended from 31/10/96 to 31/03/97
dot icon17/06/1996
Particulars of mortgage/charge
dot icon25/10/1995
Secretary resigned;new secretary appointed
dot icon25/10/1995
New director appointed
dot icon25/10/1995
Director resigned;new director appointed
dot icon12/10/1995
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
12/10/2026
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
4.49K
-
0.00
-
-
2022
0
4.49K
-
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

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CORNWORTHY PROPERTIES LIMITED

CORNWORTHY PROPERTIES LIMITED is an(a) Active company incorporated on 12/10/1995 with the registered office located at Park Villa, Fitzroy Park, London N6 6HS. 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 CORNWORTHY PROPERTIES LIMITED?

toggle

CORNWORTHY PROPERTIES LIMITED is currently Active. It was registered on 12/10/1995 .

Where is CORNWORTHY PROPERTIES LIMITED located?

toggle

CORNWORTHY PROPERTIES LIMITED is registered at Park Villa, Fitzroy Park, London N6 6HS.

What does CORNWORTHY PROPERTIES LIMITED do?

toggle

CORNWORTHY PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CORNWORTHY PROPERTIES LIMITED?

toggle

The latest filing was on 23/01/2026: Information not on the register a notification of the cessation of a person with significant control was removed on 23/01/2026 as it is no longer considered to form part of the register..