CORPORATE HOUSING LIMITED

Register to unlock more data on OkredoRegister

CORPORATE HOUSING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02665043

Incorporation date

21/11/1991

Size

Micro Entity

Contacts

Registered address

Registered address

Woodville, The Green Trewoon, St. Austell, Cornwall PL25 5TACopy
copy info iconCopy
See on map
Latest events (Record since 21/11/1991)
dot icon14/04/2026
Confirmation statement made on 2026-04-12 with no updates
dot icon22/08/2025
Micro company accounts made up to 2024-11-30
dot icon15/04/2025
Confirmation statement made on 2025-04-12 with no updates
dot icon17/06/2024
Micro company accounts made up to 2023-11-30
dot icon15/04/2024
Confirmation statement made on 2024-04-12 with no updates
dot icon17/08/2023
Micro company accounts made up to 2022-11-30
dot icon13/04/2023
Director's details changed for Mrs Carol Diane Moore on 2023-04-13
dot icon13/04/2023
Change of details for Mrs Carol Diane Moore as a person with significant control on 2023-04-11
dot icon12/04/2023
Confirmation statement made on 2023-04-12 with updates
dot icon12/04/2023
Notification of Steven Terence Adams as a person with significant control on 2016-11-15
dot icon12/04/2023
Notification of Carol Diane Moore as a person with significant control on 2016-11-15
dot icon12/04/2023
Cessation of Diana Christine Adams as a person with significant control on 2023-04-11
dot icon25/11/2022
Confirmation statement made on 2022-11-25 with updates
dot icon21/11/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon30/08/2022
Micro company accounts made up to 2021-11-30
dot icon30/11/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon27/08/2021
Micro company accounts made up to 2020-11-30
dot icon01/12/2020
Confirmation statement made on 2020-11-21 with updates
dot icon31/08/2020
Micro company accounts made up to 2019-11-30
dot icon28/11/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon23/08/2019
Appointment of Mrs Carol Diane Moore as a director on 2019-08-23
dot icon29/04/2019
Total exemption full accounts made up to 2018-11-30
dot icon21/11/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon26/06/2018
Total exemption full accounts made up to 2017-11-30
dot icon04/12/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon02/12/2017
Termination of appointment of Terrence Charles Adams as a director on 2017-08-13
dot icon02/12/2017
Cessation of Terrance Charles Adams as a person with significant control on 2017-08-13
dot icon05/05/2017
Total exemption small company accounts made up to 2016-11-30
dot icon28/11/2016
Confirmation statement made on 2016-11-21 with updates
dot icon11/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon23/11/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon11/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon25/11/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon24/06/2014
Total exemption small company accounts made up to 2013-11-30
dot icon22/11/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon10/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon14/12/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon06/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon24/11/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon25/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon10/12/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon15/07/2010
Total exemption small company accounts made up to 2009-11-30
dot icon18/12/2009
Annual return made up to 2009-11-21 with full list of shareholders
dot icon18/12/2009
Director's details changed for Diana Christine Adams on 2009-11-20
dot icon18/12/2009
Director's details changed for Steven Terence Adams on 2009-11-20
dot icon18/12/2009
Director's details changed for Terrence Charles Adams on 2009-11-20
dot icon20/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon08/12/2008
Return made up to 21/11/08; full list of members
dot icon15/05/2008
Total exemption small company accounts made up to 2007-11-30
dot icon09/01/2008
Return made up to 21/11/07; full list of members
dot icon09/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon20/12/2006
Return made up to 21/11/06; full list of members
dot icon02/11/2006
Director resigned
dot icon23/06/2006
Particulars of mortgage/charge
dot icon17/06/2006
Particulars of mortgage/charge
dot icon25/04/2006
Total exemption small company accounts made up to 2005-11-30
dot icon24/01/2006
Return made up to 21/11/05; full list of members
dot icon09/08/2005
Total exemption small company accounts made up to 2004-11-30
dot icon13/12/2004
Return made up to 21/11/04; full list of members
dot icon13/08/2004
Total exemption full accounts made up to 2003-11-30
dot icon09/03/2004
New secretary appointed
dot icon09/03/2004
Secretary resigned;director resigned
dot icon27/02/2004
Ad 13/02/04--------- £ si 98@1=98 £ ic 2/100
dot icon22/12/2003
Secretary's particulars changed;director's particulars changed
dot icon22/12/2003
Return made up to 21/11/03; full list of members
dot icon03/10/2003
Total exemption full accounts made up to 2002-11-30
dot icon27/03/2003
Registered office changed on 27/03/03 from: 91 houndiscombe road mutley plymouth devon PL4 6HB
dot icon25/02/2003
Director's particulars changed
dot icon25/02/2003
Director's particulars changed
dot icon25/02/2003
Director's particulars changed
dot icon10/12/2002
Return made up to 21/11/02; full list of members
dot icon23/09/2002
New director appointed
dot icon13/09/2002
New director appointed
dot icon21/08/2002
Total exemption small company accounts made up to 2001-11-30
dot icon28/11/2001
Return made up to 21/11/01; full list of members
dot icon02/10/2001
Total exemption small company accounts made up to 2000-11-30
dot icon01/10/2001
New director appointed
dot icon01/10/2001
Director resigned
dot icon05/12/2000
Return made up to 21/11/00; full list of members
dot icon30/10/2000
New director appointed
dot icon30/10/2000
New director appointed
dot icon30/10/2000
Director resigned
dot icon06/09/2000
Full accounts made up to 1999-11-30
dot icon01/12/1999
Return made up to 21/11/99; full list of members
dot icon08/09/1999
Full accounts made up to 1998-11-30
dot icon16/12/1998
Return made up to 21/11/98; no change of members
dot icon20/04/1998
Full accounts made up to 1997-11-30
dot icon17/12/1997
Return made up to 21/11/97; no change of members
dot icon04/09/1997
Full accounts made up to 1996-11-30
dot icon20/08/1997
Resolutions
dot icon20/08/1997
Resolutions
dot icon20/08/1997
Resolutions
dot icon27/11/1996
Return made up to 21/11/96; full list of members
dot icon23/08/1996
Accounts for a dormant company made up to 1995-11-30
dot icon23/08/1996
Resolutions
dot icon04/01/1996
Return made up to 21/11/95; no change of members
dot icon16/10/1995
Secretary resigned;new secretary appointed
dot icon05/09/1995
Accounts for a dormant company made up to 1994-11-30
dot icon05/09/1995
Resolutions
dot icon17/03/1995
New secretary appointed;director resigned;new director appointed
dot icon17/03/1995
Secretary resigned;director resigned;new director appointed
dot icon06/01/1995
Return made up to 21/11/94; no change of members
dot icon08/08/1994
Registered office changed on 08/08/94 from: 10 apsley road clifton bristol avon BS8 2SP
dot icon27/05/1994
Accounts for a dormant company made up to 1993-11-30
dot icon11/03/1994
Return made up to 21/11/93; full list of members
dot icon23/09/1993
Resolutions
dot icon23/09/1993
Accounts for a dormant company made up to 1992-11-30
dot icon18/06/1993
Compulsory strike-off action has been discontinued
dot icon18/06/1993
Return made up to 21/12/92; full list of members
dot icon09/06/1993
Registered office changed on 09/06/93 from: 181 newfoundland road bristol avon BS2 9LU
dot icon01/06/1993
First Gazette notice for compulsory strike-off
dot icon13/01/1992
New secretary appointed;director resigned;new director appointed
dot icon13/01/1992
Secretary resigned;new director appointed
dot icon04/12/1991
Resolutions
dot icon03/12/1991
Certificate of change of name
dot icon21/11/1991
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
30/11/2024
dot iconNext confirmation date
12/04/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
60.40K
-
0.00
-
-
2022
0
58.67K
-
0.00
-
-
2022
0
58.67K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

58.67K £Descended-2.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORPORATE HOUSING LIMITED

CORPORATE HOUSING LIMITED is an(a) Active company incorporated on 21/11/1991 with the registered office located at Woodville, The Green Trewoon, St. Austell, Cornwall PL25 5TA. There are currently 3 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 CORPORATE HOUSING LIMITED?

toggle

CORPORATE HOUSING LIMITED is currently Active. It was registered on 21/11/1991 .

Where is CORPORATE HOUSING LIMITED located?

toggle

CORPORATE HOUSING LIMITED is registered at Woodville, The Green Trewoon, St. Austell, Cornwall PL25 5TA.

What does CORPORATE HOUSING LIMITED do?

toggle

CORPORATE HOUSING LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for CORPORATE HOUSING LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-12 with no updates.