CORVE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CORVE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04912403

Incorporation date

26/09/2003

Size

Micro Entity

Contacts

Registered address

Registered address

21 Corve Street, Ludlow, Shropshire SY8 1DACopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2003)
dot icon18/03/2026
Cessation of Jonathan Leslie Greenall as a person with significant control on 2017-02-21
dot icon17/03/2026
Confirmation statement made on 2026-03-01 with updates
dot icon18/12/2025
Micro company accounts made up to 2025-03-31
dot icon13/03/2025
Confirmation statement made on 2025-03-01 with updates
dot icon17/12/2024
Micro company accounts made up to 2024-03-31
dot icon13/03/2024
Confirmation statement made on 2024-03-01 with updates
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon14/03/2023
Confirmation statement made on 2023-03-01 with updates
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon10/03/2022
Confirmation statement made on 2022-03-01 with updates
dot icon29/12/2021
Micro company accounts made up to 2021-03-31
dot icon27/04/2021
Confirmation statement made on 2021-03-01 with updates
dot icon26/03/2021
Micro company accounts made up to 2020-03-31
dot icon12/03/2020
Confirmation statement made on 2020-03-01 with updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon11/03/2019
Confirmation statement made on 2019-03-01 with updates
dot icon13/12/2018
Micro company accounts made up to 2018-03-31
dot icon10/03/2018
Confirmation statement made on 2018-03-01 with updates
dot icon19/10/2017
Micro company accounts made up to 2017-03-31
dot icon20/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon23/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/09/2016
Confirmation statement made on 2016-09-26 with updates
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/09/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon24/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/10/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/10/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/09/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon15/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/10/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon19/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/10/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon25/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/10/2009
Director's details changed for Valerie Joy Greenall on 2009-10-02
dot icon21/10/2009
Director's details changed for Jonathan Leslie Greenall on 2009-10-02
dot icon21/10/2009
Director's details changed for Juliet Greenall on 2009-10-02
dot icon30/09/2009
Return made up to 26/09/09; full list of members
dot icon19/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon26/09/2008
Return made up to 26/09/08; full list of members
dot icon22/11/2007
Return made up to 26/09/07; no change of members
dot icon13/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon31/10/2006
Return made up to 26/09/06; full list of members
dot icon31/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon19/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon25/10/2005
Return made up to 26/09/05; full list of members
dot icon17/02/2005
New director appointed
dot icon17/02/2005
New director appointed
dot icon13/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon17/12/2004
Return made up to 26/09/04; full list of members
dot icon12/12/2003
Accounting reference date shortened from 30/09/04 to 31/03/04
dot icon13/10/2003
New director appointed
dot icon13/10/2003
New secretary appointed
dot icon13/10/2003
Director resigned
dot icon13/10/2003
Secretary resigned
dot icon13/10/2003
Registered office changed on 13/10/03 from: marquess court 69 southampton row london WC1B 4ET
dot icon26/09/2003
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
01/03/2026
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
1
134.66K
-
0.00
-
-
2022
3
138.48K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Greenall, Juliet
Director
26/09/2003 - Present
2
Greenall, Valerie Joy
Director
01/01/2005 - Present
4
Greenall, Jonathan Leslie
Director
01/01/2005 - Present
11

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription 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 CORVE PROPERTIES LIMITED

CORVE PROPERTIES LIMITED is an(a) Active company incorporated on 26/09/2003 with the registered office located at 21 Corve Street, Ludlow, Shropshire SY8 1DA. 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 CORVE PROPERTIES LIMITED?

toggle

CORVE PROPERTIES LIMITED is currently Active. It was registered on 26/09/2003 .

Where is CORVE PROPERTIES LIMITED located?

toggle

CORVE PROPERTIES LIMITED is registered at 21 Corve Street, Ludlow, Shropshire SY8 1DA.

What does CORVE PROPERTIES LIMITED do?

toggle

CORVE PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CORVE PROPERTIES LIMITED?

toggle

The latest filing was on 18/03/2026: Cessation of Jonathan Leslie Greenall as a person with significant control on 2017-02-21.