CORTOLE LIMITED

Register to unlock more data on OkredoRegister

CORTOLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04488019

Incorporation date

17/07/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Charwell House C/O B20, Wilsom Road, Alton GU34 2PPCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2002)
dot icon30/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon16/07/2025
Confirmation statement made on 2025-07-11 with no updates
dot icon12/12/2024
Total exemption full accounts made up to 2024-07-31
dot icon11/07/2024
Confirmation statement made on 2024-07-11 with no updates
dot icon09/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon11/07/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon13/03/2023
Total exemption full accounts made up to 2022-07-31
dot icon19/07/2022
Confirmation statement made on 2022-07-11 with no updates
dot icon12/10/2021
Total exemption full accounts made up to 2021-07-31
dot icon14/07/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon23/02/2021
Total exemption full accounts made up to 2020-07-31
dot icon13/07/2020
Confirmation statement made on 2020-07-11 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-07-31
dot icon15/07/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon13/03/2019
Registered office address changed from 17 Princess Drive Alton Hampshire GU34 1QS to Charwell House C/O B20 Wilsom Road Alton GU34 2PP on 2019-03-13
dot icon27/09/2018
Total exemption full accounts made up to 2018-07-31
dot icon16/07/2018
Confirmation statement made on 2018-07-11 with updates
dot icon19/03/2018
Total exemption full accounts made up to 2017-07-31
dot icon03/01/2018
Appointment of Mr David Proud as a director on 2015-12-09
dot icon25/07/2017
Appointment of Mr Paul Hiscutt as a director on 2017-03-25
dot icon13/07/2017
Termination of appointment of May Mattock as a director on 2017-06-22
dot icon11/07/2017
Confirmation statement made on 2017-07-11 with updates
dot icon09/11/2016
Total exemption small company accounts made up to 2016-07-31
dot icon25/07/2016
Appointment of Mrs May Mattock as a director on 2015-12-01
dot icon25/07/2016
Confirmation statement made on 2016-07-17 with updates
dot icon21/07/2016
Termination of appointment of Lorna Harrison as a director on 2015-12-01
dot icon10/12/2015
Total exemption small company accounts made up to 2015-07-31
dot icon17/07/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon17/07/2015
Director's details changed for Anne May Mattock on 2015-07-02
dot icon17/07/2015
Director's details changed for Lorna Harrison on 2015-07-02
dot icon12/12/2014
Total exemption small company accounts made up to 2014-07-31
dot icon20/08/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon20/08/2014
Appointment of Mr Chris Duncan as a director on 2014-03-29
dot icon20/08/2014
Termination of appointment of Stuart Ritchie as a director on 2014-03-29
dot icon16/11/2013
Total exemption small company accounts made up to 2013-07-31
dot icon21/08/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon21/08/2013
Appointment of Mr Stuart Ritchie as a director
dot icon21/08/2013
Termination of appointment of Philip Lenton as a director
dot icon16/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon20/07/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon16/08/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-07-31
dot icon06/08/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon05/08/2010
Director's details changed for Lorna Harrison on 2010-07-17
dot icon18/11/2009
Total exemption small company accounts made up to 2009-07-31
dot icon19/10/2009
Appointment of Mr Philip Nicholas John Lenton as a director
dot icon27/08/2009
Appointment terminated director ian cleverly
dot icon27/08/2009
Return made up to 17/07/09; full list of members
dot icon08/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon07/11/2008
Return made up to 17/07/08; full list of members
dot icon23/09/2008
Registered office changed on 23/09/2008 from antrobus chartered accountants 18 college street petersfield hampshire GU31 4AD
dot icon27/03/2008
Total exemption full accounts made up to 2007-07-31
dot icon23/07/2007
Return made up to 17/07/07; full list of members
dot icon15/03/2007
Total exemption full accounts made up to 2006-07-31
dot icon02/08/2006
Return made up to 17/07/06; full list of members
dot icon09/05/2006
Total exemption full accounts made up to 2005-07-31
dot icon10/01/2006
New director appointed
dot icon10/01/2006
Director resigned
dot icon25/07/2005
Return made up to 17/07/05; full list of members
dot icon05/01/2005
Total exemption full accounts made up to 2004-07-31
dot icon02/09/2004
Amended accounts made up to 2003-07-31
dot icon21/07/2004
New director appointed
dot icon21/07/2004
Return made up to 17/07/04; full list of members
dot icon20/04/2004
Total exemption full accounts made up to 2003-07-31
dot icon24/10/2003
New director appointed
dot icon03/10/2003
Registered office changed on 03/10/03 from: 12 the mount guildford surrey GU2 4HN
dot icon26/09/2003
Director resigned
dot icon26/09/2003
New director appointed
dot icon26/09/2003
New secretary appointed
dot icon26/09/2003
Secretary resigned;director resigned
dot icon26/09/2003
Director resigned
dot icon05/08/2003
Return made up to 17/07/03; full list of members
dot icon30/09/2002
Resolutions
dot icon30/09/2002
Resolutions
dot icon30/09/2002
Memorandum and Articles of Association
dot icon30/09/2002
Resolutions
dot icon29/09/2002
Ad 15/08/02--------- £ si 1@1=1 £ ic 1/2
dot icon27/09/2002
Director resigned
dot icon27/09/2002
New director appointed
dot icon27/09/2002
Secretary resigned;director resigned
dot icon27/09/2002
New director appointed
dot icon27/09/2002
New secretary appointed;new director appointed
dot icon27/09/2002
Registered office changed on 27/09/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon17/07/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+5.85 % *

* during past year

Cash in Bank

£796.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
11/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.67K
-
0.00
2.71K
-
2022
0
157.00
-
0.00
752.00
-
2023
0
486.00
-
0.00
796.00
-
2023
0
486.00
-
0.00
796.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

486.00 £Ascended209.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

796.00 £Ascended5.85 % *

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
Duncan, Chris
Director
29/03/2014 - Present
2
Mattock, Anne May
Director
18/09/2003 - Present
-
Hiscutt, Paul
Director
25/03/2017 - Present
1
Proud, David
Director
09/12/2015 - 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+
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 CORTOLE LIMITED

CORTOLE LIMITED is an(a) Active company incorporated on 17/07/2002 with the registered office located at Charwell House C/O B20, Wilsom Road, Alton GU34 2PP. There are currently 4 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 CORTOLE LIMITED?

toggle

CORTOLE LIMITED is currently Active. It was registered on 17/07/2002 .

Where is CORTOLE LIMITED located?

toggle

CORTOLE LIMITED is registered at Charwell House C/O B20, Wilsom Road, Alton GU34 2PP.

What does CORTOLE LIMITED do?

toggle

CORTOLE LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CORTOLE LIMITED?

toggle

The latest filing was on 30/04/2026: Total exemption full accounts made up to 2025-07-31.