CORTE VELHO LIMITED

Register to unlock more data on OkredoRegister

CORTE VELHO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04300176

Incorporation date

05/10/2001

Size

Micro Entity

Contacts

Registered address

Registered address

97 Green Lane, Edgware, Middlesex HA8 8ELCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2001)
dot icon30/10/2025
Termination of appointment of Roger Taylor as a director on 2025-08-15
dot icon30/10/2025
Confirmation statement made on 2025-10-05 with no updates
dot icon10/09/2025
Micro company accounts made up to 2024-12-31
dot icon30/10/2024
Confirmation statement made on 2024-10-05 with updates
dot icon14/09/2024
Micro company accounts made up to 2023-12-31
dot icon17/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon22/09/2023
Micro company accounts made up to 2022-12-31
dot icon10/11/2022
Cessation of Terence John Williams as a person with significant control on 2022-08-16
dot icon10/11/2022
Notification of Tjw Famco 3 Limited as a person with significant control on 2022-08-16
dot icon09/11/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon09/09/2022
Appointment of Mr Sunil Premchand Hemraj Shah as a secretary on 2022-09-09
dot icon09/09/2022
Termination of appointment of Nicholas David Townsend Crawley as a secretary on 2022-09-09
dot icon16/03/2022
Statement of capital following an allotment of shares on 2021-07-01
dot icon16/03/2022
Statement of capital following an allotment of shares on 2021-07-01
dot icon16/03/2022
Statement of capital following an allotment of shares on 2021-07-01
dot icon07/01/2022
Appointment of Seamus Kane as a director on 2021-12-01
dot icon08/12/2021
Termination of appointment of Philip Kelly as a director on 2021-12-01
dot icon14/10/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon08/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon15/09/2020
Micro company accounts made up to 2019-12-31
dot icon18/10/2019
Confirmation statement made on 2019-10-05 with updates
dot icon10/09/2019
Micro company accounts made up to 2018-12-31
dot icon26/03/2019
Statement of capital following an allotment of shares on 2018-01-28
dot icon12/11/2018
Confirmation statement made on 2018-10-05 with updates
dot icon21/09/2018
Micro company accounts made up to 2017-12-31
dot icon12/10/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon14/09/2017
Micro company accounts made up to 2016-12-31
dot icon27/07/2017
Registered office address changed from 182 Worcester Road Bromsgrove Worcestershire B61 7AZ England to 97 Green Lane Edgware Middlesex HA8 8EL on 2017-07-27
dot icon03/07/2017
Appointment of Mr Philip Kelly as a director on 2017-07-01
dot icon03/07/2017
Termination of appointment of Seamus Kane as a director on 2017-07-01
dot icon26/04/2017
Termination of appointment of Melissa De Paviva Raposo as a director on 2017-04-25
dot icon07/11/2016
Confirmation statement made on 2016-10-05 with updates
dot icon07/11/2016
Termination of appointment of Christopher Mark Yates as a director on 2016-01-26
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/02/2016
Registered office address changed from Ogbourne Maizey Manor Ogbourne Maizey Marlborough Wiltshire SN8 1RY to 182 Worcester Road Bromsgrove Worcestershire B61 7AZ on 2016-02-10
dot icon13/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon05/10/2012
Register inspection address has been changed from C/O Fladgate Llp 25 North Row London W1K 6DJ United Kingdom
dot icon27/09/2012
Resolutions
dot icon21/09/2012
Statement of capital following an allotment of shares on 2012-09-19
dot icon15/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/12/2011
Appointment of Mrs Melissa De Paviva Raposo as a director
dot icon20/12/2011
Termination of appointment of Andrew Coutts as a director
dot icon18/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon07/09/2011
Statement of capital following an allotment of shares on 2010-12-07
dot icon06/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/11/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon02/11/2010
Register(s) moved to registered inspection location
dot icon02/11/2010
Register inspection address has been changed
dot icon08/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/11/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon18/11/2009
Registered office address changed from Ogbourne Maizey Manor Ogbourney Maizey Nr Marlborough Wiltshire SN8 1RY on 2009-11-18
dot icon18/11/2009
Director's details changed for Seamus Kane on 2009-10-05
dot icon18/11/2009
Director's details changed for Christopher Mark Yates on 2009-10-05
dot icon18/11/2009
Director's details changed for Nicholas David Townsend Crawley on 2009-10-05
dot icon18/11/2009
Director's details changed for Mr Terence John Williams on 2009-10-05
dot icon18/11/2009
Director's details changed for Andrew Robert Coutts on 2009-10-05
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/07/2009
Ad 06/07/09\gbp si 562@1=562\gbp ic 829430/829992\
dot icon22/06/2009
Ad 05/06/09\gbp si 11224@1=11224\gbp ic 818206/829430\
dot icon08/06/2009
Resolutions
dot icon06/11/2008
Return made up to 05/10/08; full list of members
dot icon14/10/2008
Ad 17/07/08\gbp si [email protected]=285.84\gbp ic 757276.72/757562.56\
dot icon14/10/2008
Ad 17/07/08\gbp si [email protected]=0.01\gbp ic 757276.71/757276.72\
dot icon14/10/2008
Ad 17/07/08\gbp si [email protected]=0.01\gbp ic 757276.7/757276.71\
dot icon24/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon25/04/2008
Ad 05/12/07\gbp si [email protected]=326.7\gbp ic 756950/757276.7\
dot icon07/01/2008
Return made up to 05/10/07; full list of members
dot icon24/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/10/2007
Ad 13/02/07--------- £ si 49202@1=49202 £ ic 707748/756950
dot icon13/06/2007
Ad 18/03/05--------- £ si 500000@1
dot icon13/06/2007
Nc inc already adjusted 17/02/07
dot icon13/06/2007
Resolutions
dot icon13/06/2007
Resolutions
dot icon13/06/2007
Resolutions
dot icon26/03/2007
New director appointed
dot icon26/03/2007
Ad 25/01/07--------- £ si 1@1=1 £ ic 707747/707748
dot icon26/03/2007
Nc inc already adjusted 29/01/07
dot icon26/03/2007
Resolutions
dot icon26/03/2007
Resolutions
dot icon26/03/2007
Resolutions
dot icon26/03/2007
Resolutions
dot icon26/03/2007
Statement of affairs
dot icon17/10/2006
Return made up to 05/10/06; full list of members
dot icon06/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon02/06/2006
New director appointed
dot icon09/11/2005
Return made up to 05/10/05; full list of members
dot icon08/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon07/06/2005
Ad 18/03/05--------- £ si 500000@1=500000 £ ic 207747/707747
dot icon07/06/2005
Nc inc already adjusted 19/11/04
dot icon07/06/2005
Resolutions
dot icon07/06/2005
Resolutions
dot icon07/06/2005
Resolutions
dot icon06/12/2004
Certificate of change of name
dot icon26/10/2004
Return made up to 05/10/04; full list of members
dot icon27/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon03/02/2004
Resolutions
dot icon03/02/2004
Resolutions
dot icon03/02/2004
Resolutions
dot icon03/02/2004
£ nc 184897/207747 26/11/03
dot icon03/02/2004
Ad 26/11/03--------- £ si 22849@1=22849 £ ic 34897/57746
dot icon03/02/2004
Ad 26/01/03--------- £ si 1@1
dot icon03/02/2004
New director appointed
dot icon31/01/2004
Ad 03/11/03--------- £ si 25950@1=25950 £ ic 8947/34897
dot icon31/01/2004
Resolutions
dot icon31/01/2004
Resolutions
dot icon31/01/2004
Nc inc already adjusted 03/11/03
dot icon31/01/2004
Resolutions
dot icon31/01/2004
Resolutions
dot icon31/01/2004
Resolutions
dot icon23/12/2003
Registered office changed on 23/12/03 from: 25 north row london W1K 6DJ
dot icon18/10/2003
Return made up to 05/10/03; full list of members
dot icon30/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon29/07/2003
Nc inc already adjusted 31/01/03
dot icon21/03/2003
Ad 17/02/03--------- £ si 7947@1=7947 £ ic 151000/158947
dot icon21/03/2003
Resolutions
dot icon21/03/2003
Resolutions
dot icon21/03/2003
Resolutions
dot icon10/12/2002
Nc inc already adjusted 23/10/02
dot icon10/12/2002
Resolutions
dot icon10/12/2002
Resolutions
dot icon10/12/2002
Resolutions
dot icon11/11/2002
Return made up to 05/10/02; full list of members
dot icon11/11/2002
Ad 23/10/02--------- £ si 45000@1=45000 £ ic 106000/151000
dot icon11/11/2002
Ad 23/10/02--------- £ si 105000@1=105000 £ ic 1000/106000
dot icon06/07/2002
Accounting reference date extended from 31/10/02 to 31/12/02
dot icon18/02/2002
New director appointed
dot icon14/02/2002
Nc inc already adjusted 29/01/02
dot icon14/02/2002
Resolutions
dot icon14/02/2002
Resolutions
dot icon14/02/2002
Resolutions
dot icon14/02/2002
Resolutions
dot icon06/02/2002
Ad 22/01/02--------- £ si 300@1=300 £ ic 700/1000
dot icon02/02/2002
Particulars of mortgage/charge
dot icon25/01/2002
New director appointed
dot icon18/01/2002
Director's particulars changed
dot icon18/01/2002
Ad 06/12/01--------- £ si 699@1=699 £ ic 1/700
dot icon29/11/2001
New secretary appointed;new director appointed
dot icon29/11/2001
New director appointed
dot icon29/11/2001
Secretary resigned
dot icon29/11/2001
Director resigned
dot icon05/10/2001
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
31/12/2024
dot iconNext confirmation date
05/10/2026
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
2.72M
-
0.00
-
-
2022
0
2.83M
-
0.00
-
-
2022
0
2.83M
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.83M £Ascended4.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Nicholas David Townsend Crawley
Director
05/10/2001 - Present
55
Taylor, Roger
Director
17/11/2003 - 15/08/2025
39
Kane, Seamus
Director
01/12/2021 - Present
4
Williams, Terence John
Director
29/01/2002 - Present
35

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription 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 CORTE VELHO LIMITED

CORTE VELHO LIMITED is an(a) Active company incorporated on 05/10/2001 with the registered office located at 97 Green Lane, Edgware, Middlesex HA8 8EL. 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 CORTE VELHO LIMITED?

toggle

CORTE VELHO LIMITED is currently Active. It was registered on 05/10/2001 .

Where is CORTE VELHO LIMITED located?

toggle

CORTE VELHO LIMITED is registered at 97 Green Lane, Edgware, Middlesex HA8 8EL.

What does CORTE VELHO LIMITED do?

toggle

CORTE VELHO LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for CORTE VELHO LIMITED?

toggle

The latest filing was on 30/10/2025: Termination of appointment of Roger Taylor as a director on 2025-08-15.