Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CORTONWOOD (MANAGEMENT) COMPANY LIMITED
Company Information for

CORTONWOOD (MANAGEMENT) COMPANY LIMITED

ANDY VARNAM, 8 Ebor Court, Redhouse Interchange Adwick-Le-Street, Doncaster, SOUTH YORKSHIRE, DN6 7FE,
Company Registration Number
03611982
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cortonwood (management) Company Ltd
CORTONWOOD (MANAGEMENT) COMPANY LIMITED was founded on 1998-08-07 and has its registered office in Doncaster. The organisation's status is listed as "Active - Proposal to Strike off". Cortonwood (management) Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CORTONWOOD (MANAGEMENT) COMPANY LIMITED
 
Legal Registered Office
ANDY VARNAM
8 Ebor Court
Redhouse Interchange Adwick-Le-Street
Doncaster
SOUTH YORKSHIRE
DN6 7FE
Other companies in DN6
 
Filing Information
Company Number 03611982
Company ID Number 03611982
Date formed 1998-08-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-06-30
Account next due 31/03/2024
Latest return 07/08/2015
Return next due 04/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-01-11 06:42:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORTONWOOD (MANAGEMENT) COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CORTONWOOD (MANAGEMENT) COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PAULINE KIRKHAM
Company Secretary 2009-03-24
GRAHAM KIRKHAM
Director 2009-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP JOHN MARTIN
Company Secretary 2005-12-01 2009-03-24
ANDREW MARC JONES
Director 2004-08-12 2009-03-24
PHILIP JOHN MARTIN
Director 2005-12-01 2009-03-24
MARTIN FRANCIS MCGANN
Company Secretary 2004-08-12 2005-12-01
MARTIN FRANCIS MCGANN
Director 2004-08-12 2005-12-01
ANTONY FREDERICK GREASLEY
Company Secretary 2004-03-09 2004-08-13
MELVIN JAMES EDWIN BURRELL
Director 1998-09-16 2004-08-12
DAVID MICHAEL TAYLOR
Company Secretary 1998-09-16 2004-03-09
DAVID MICHAEL TAYLOR
Director 1998-09-16 2004-03-09
GEORGE BRIAN THOMPSON
Director 1998-09-16 2000-11-06
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 1998-08-07 1998-09-16
DLA NOMINEES LIMITED
Nominated Director 1998-08-07 1998-09-16
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 1998-08-07 1998-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAULINE KIRKHAM CHIMERA PROPERTIES LIMITED Company Secretary 2009-08-21 CURRENT 2009-08-21 Active
PAULINE KIRKHAM BLACK PEARL PROPERTIES LIMITED Company Secretary 2009-05-08 CURRENT 2009-05-08 Dissolved 2017-05-09
PAULINE KIRKHAM BLACK DIAMOND NOMINEE LIMITED Company Secretary 2009-03-17 CURRENT 2009-03-17 Active
PAULINE KIRKHAM RICHARD AITCH LIMITED Company Secretary 2009-03-11 CURRENT 1988-12-20 Active
GRAHAM KIRKHAM JUPITER CENTURY 21 TRADING LIMITED Director 2015-11-12 CURRENT 2015-11-12 Dissolved 2017-05-09
GRAHAM KIRKHAM BLACK DIAMOND PROPERTY INVESTMENTS LIMITED Director 2015-11-12 CURRENT 2015-11-12 Dissolved 2017-05-09
GRAHAM KIRKHAM BILDER AND LORD ENTERPRISES LIMITED Director 2011-06-13 CURRENT 2011-06-01 Active
GRAHAM KIRKHAM CHIMERA PROPERTIES LIMITED Director 2009-08-21 CURRENT 2009-08-21 Active
GRAHAM KIRKHAM BLACK PEARL PROPERTIES LIMITED Director 2009-05-08 CURRENT 2009-05-08 Dissolved 2017-05-09
GRAHAM KIRKHAM BLACK DIAMOND NOMINEE LIMITED Director 2009-03-17 CURRENT 2009-03-17 Active
GRAHAM KIRKHAM DELPHI PROPERTIES HOLDINGS LIMITED Director 2005-03-18 CURRENT 2005-03-16 Dissolved 2014-10-28
GRAHAM KIRKHAM DELPHI PROPERTIES LIMITED Director 2005-03-18 CURRENT 2005-03-16 Dissolved 2015-03-12
GRAHAM KIRKHAM FULL CIRCLE FUTURE LIMITED Director 2004-06-30 CURRENT 2004-06-30 Dissolved 2014-09-13
GRAHAM KIRKHAM RICHARD AITCH LIMITED Director 1991-12-19 CURRENT 1988-12-20 Active
GRAHAM KIRKHAM THE GRAHAM KIRKHAM FOUNDATION Director 1991-12-19 CURRENT 1991-01-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-17SECOND GAZETTE not voluntary dissolution
2022-09-05CONFIRMATION STATEMENT MADE ON 07/08/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 07/08/22, WITH NO UPDATES
2022-08-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-07-12SOAS(A)Voluntary dissolution strike-off suspended
2022-06-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-05-25DS01Application to strike the company off the register
2022-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-08-20CS01CONFIRMATION STATEMENT MADE ON 07/08/21, WITH NO UPDATES
2021-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 07/08/20, WITH NO UPDATES
2020-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 07/08/19, WITH NO UPDATES
2019-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 07/08/18, WITH NO UPDATES
2018-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 07/08/17, WITH NO UPDATES
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-04AR0107/08/15 ANNUAL RETURN FULL LIST
2015-01-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-03AR0107/08/14 ANNUAL RETURN FULL LIST
2014-04-02AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-04AR0107/08/13 ANNUAL RETURN FULL LIST
2013-03-11AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-24AR0107/08/12 ANNUAL RETURN FULL LIST
2012-03-13AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-05AR0107/08/11 ANNUAL RETURN FULL LIST
2011-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/11 FROM 1 Rockingham Way Redhouse Interchange Adwick Le Street Doncaster DN6 7NA
2011-04-05AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-08-09AR0107/08/10 ANNUAL RETURN FULL LIST
2010-04-07AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JONES
2009-11-12AR0107/08/09 ANNUAL RETURN FULL LIST
2009-06-26288bAppointment terminated director and secretary philip martin
2009-06-25287Registered office changed on 25/06/2009 from york house 45 seymour street london W1H 7LX
2009-06-25288bAppointment terminated director andrew jones
2009-06-25288aSECRETARY APPOINTED PAULINE KIRKHAM
2009-06-25288aDIRECTOR APPOINTED GRAHAM KIRKHAM
2009-05-06AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-09-04363aRETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS
2008-07-31AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-09-14363aRETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS
2007-06-02288cDIRECTOR'S PARTICULARS CHANGED
2007-05-22287REGISTERED OFFICE CHANGED ON 22/05/07 FROM: 10 CORNWALL TERRACE REGENTS PARK LONDON NW1 4QP
2007-05-08AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-05-08AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-09-12363sRETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS
2006-01-03363sRETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS
2005-12-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-12-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-12-20287REGISTERED OFFICE CHANGED ON 20/12/05 FROM: NUMBER 1 WATERSIDE PARK VALLEY WAY WOMBWELL BARNSLEY SOUTH YORKSHIRE S73 0BB
2005-12-14AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-09-17363sRETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS
2004-09-15288aNEW DIRECTOR APPOINTED
2004-09-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-09-09288bSECRETARY RESIGNED
2004-08-23288bDIRECTOR RESIGNED
2004-05-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-03-22AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-03-17288aNEW SECRETARY APPOINTED
2004-01-2988(2)RAD 09/12/03--------- £ SI 18@1=18 £ IC 982/1000
2004-01-06MISCAMENING 88(2)
2004-01-06363sRETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS; AMEND
2004-01-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-01-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-08-19363sRETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS
2003-04-30AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-09-05363sRETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS
2002-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-09-14363sRETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS
2001-06-11288bDIRECTOR RESIGNED
2001-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-12-10288bDIRECTOR RESIGNED
2000-08-29363sRETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS
2000-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-09-29288bDIRECTOR RESIGNED
1999-09-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-09-03363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1999-09-03363sRETURN MADE UP TO 07/08/99; FULL LIST OF MEMBERS
1999-03-0888(2)RAD 05/02/99--------- £ SI 800@1=800 £ IC 184/984
1998-10-20SRES13SUB DIVISION 14/10/98
1998-10-20288aNEW DIRECTOR APPOINTED
1998-10-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-10-20122S-DIV 14/10/98
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to CORTONWOOD (MANAGEMENT) COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CORTONWOOD (MANAGEMENT) COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CORTONWOOD (MANAGEMENT) COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Creditors
Creditors Due Within One Year 2012-07-01 £ 5,200
Creditors Due Within One Year 2011-07-01 £ 5,200

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CORTONWOOD (MANAGEMENT) COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 1,000
Called Up Share Capital 2011-07-01 £ 1,000
Shareholder Funds 2012-07-01 £ 5,200
Shareholder Funds 2011-07-01 £ 5,200

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CORTONWOOD (MANAGEMENT) COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORTONWOOD (MANAGEMENT) COMPANY LIMITED
Trademarks
We have not found any records of CORTONWOOD (MANAGEMENT) COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORTONWOOD (MANAGEMENT) COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as CORTONWOOD (MANAGEMENT) COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where CORTONWOOD (MANAGEMENT) COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORTONWOOD (MANAGEMENT) COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CORTONWOOD (MANAGEMENT) COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.