Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CORNHILL SHAREHOLDERS LIMITED
Company Information for

CORNHILL SHAREHOLDERS LIMITED

MONOMARK HOUSE, 27 OLD GLOUCESTER STREET, LONDON, WC1N 3AX,
Company Registration Number
03706443
Private Limited Company
Active

Company Overview

About Cornhill Shareholders Ltd
CORNHILL SHAREHOLDERS LIMITED was founded on 1999-02-02 and has its registered office in London. The organisation's status is listed as "Active". Cornhill Shareholders Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CORNHILL SHAREHOLDERS LIMITED
 
Legal Registered Office
MONOMARK HOUSE
27 OLD GLOUCESTER STREET
LONDON
WC1N 3AX
Other companies in EC4V
 
Filing Information
Company Number 03706443
Company ID Number 03706443
Date formed 1999-02-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 19/01/2016
Return next due 16/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-02-06 00:50:40
Primary Source:Companies House
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 CORNHILL SHAREHOLDERS LIMITED

Current Directors
Officer Role Date Appointed
ILS SECRETARIES LIMITED
Company Secretary 2004-06-29
ALAN RONALD OLIVER CABLE
Director 2006-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY ALLEN BRITTAIN
Director 2006-06-22 2008-03-27
SUZANNE DEL CARMEN CONROY
Director 1999-02-02 2006-03-06
GETCO-OFFSHORE LIMITED
Company Secretary 1999-02-02 2004-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ILS SECRETARIES LIMITED ILS ESTATES (UK) LIMITED Company Secretary 2005-10-17 CURRENT 2005-10-17 Active
ILS SECRETARIES LIMITED CORNHILL SERVICES LIMITED Company Secretary 2004-06-29 CURRENT 1999-02-02 Active
ILS SECRETARIES LIMITED CORNHILL DIRECTORS LIMITED Company Secretary 2004-06-29 CURRENT 1999-01-28 Active
ILS SECRETARIES LIMITED APOLLO INTERNATIONAL TRADING (LONDON) LIMITED Company Secretary 2003-11-10 CURRENT 2001-03-27 Active - Proposal to Strike off
ALAN RONALD OLIVER CABLE UVITE LIMITED Director 2017-12-11 CURRENT 2017-12-11 Active - Proposal to Strike off
ALAN RONALD OLIVER CABLE EPE RESPONSE INTERNATIONAL (EPE.R.I.) LTD Director 2017-05-02 CURRENT 2011-09-27 Active
ALAN RONALD OLIVER CABLE DRAGON MARKETING LTD. Director 2017-04-11 CURRENT 2017-04-11 Active - Proposal to Strike off
ALAN RONALD OLIVER CABLE INVENTUS TRAVEL (UK) LIMITED Director 2016-01-06 CURRENT 2016-01-06 Active - Proposal to Strike off
ALAN RONALD OLIVER CABLE APOLLO CAPITAL VENTURES LIMITED Director 2015-10-09 CURRENT 2011-09-16 Active
ALAN RONALD OLIVER CABLE FROZEN FOODS S.A. LTD Director 2015-02-10 CURRENT 2013-04-23 Dissolved 2016-05-24
ALAN RONALD OLIVER CABLE VICTORY OAK LIMITED Director 2014-03-17 CURRENT 2014-03-17 Active - Proposal to Strike off
ALAN RONALD OLIVER CABLE FIBER TELECOM HOLDING PLC Director 2014-01-16 CURRENT 2014-01-16 Dissolved 2016-06-28
ALAN RONALD OLIVER CABLE TEC TELECOM PLC Director 2014-01-16 CURRENT 2014-01-16 Dissolved 2017-11-07
ALAN RONALD OLIVER CABLE HYDE ENERGY (UK) LTD. Director 2013-02-01 CURRENT 2013-02-01 Active - Proposal to Strike off
ALAN RONALD OLIVER CABLE KMS TECHNIC INTERNATIONAL LIMITED Director 2012-01-05 CURRENT 2012-01-05 Active - Proposal to Strike off
ALAN RONALD OLIVER CABLE PRIME MANAGERS LIMITED Director 2011-03-16 CURRENT 2004-11-04 Dissolved 2016-03-22
ALAN RONALD OLIVER CABLE KEY TRUSTEES LIMITED Director 2011-03-16 CURRENT 2004-04-28 Dissolved 2016-03-22
ALAN RONALD OLIVER CABLE VISCOUNT INTERNATIONAL TRADING LIMITED Director 2010-08-03 CURRENT 1991-12-31 Active - Proposal to Strike off
ALAN RONALD OLIVER CABLE CORNHILL SERVICES LIMITED Director 2006-03-06 CURRENT 1999-02-02 Active
ALAN RONALD OLIVER CABLE CORNHILL DIRECTORS LIMITED Director 2006-03-06 CURRENT 1999-01-28 Active
ALAN RONALD OLIVER CABLE APOLLO INTERNATIONAL TRADING (LONDON) LIMITED Director 2001-03-27 CURRENT 2001-03-27 Active - Proposal to Strike off
ALAN RONALD OLIVER CABLE ILS FIDUCIARIES (UK) LIMITED Director 1997-05-01 CURRENT 1987-06-10 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
2025-01-28CONFIRMATION STATEMENT MADE ON 19/01/25, WITH NO UPDATES
2024-12-1331/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-06-26DIRECTOR APPOINTED MR JAMES CLIFFORD PENDLETON
2024-01-29CONFIRMATION STATEMENT MADE ON 19/01/24, WITH NO UPDATES
2023-12-1431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-31Change of details for Mr Christopher Peter Eaton as a person with significant control on 2023-03-16
2023-02-21CONFIRMATION STATEMENT MADE ON 19/01/23, WITH NO UPDATES
2023-01-25Termination of appointment of Ils Secretaries Limited on 2023-01-20
2023-01-25APPOINTMENT TERMINATED, DIRECTOR SEMPER LIMITED
2023-01-25DIRECTOR APPOINTED MRS KAREN LESLEY JONES
2022-12-01AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-25CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2021-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/21 FROM 4th Floor 1 Knightrider Court London EC4V 5BJ
2021-11-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 19/01/21, WITH NO UPDATES
2020-11-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 19/01/20, WITH NO UPDATES
2019-09-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-04PSC04Change of details for Mr Christopher Peter Eaton as a person with significant control on 2018-11-09
2019-04-04AP02Appointment of Semper Limited as director on 2019-03-29
2019-04-04AP01DIRECTOR APPOINTED MISS TERESA MARIA MEE
2019-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ALAN RONALD OLIVER CABLE
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 19/01/19, WITH NO UPDATES
2018-11-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 19/01/18, WITH NO UPDATES
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2016-11-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-05RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 19/01/16
2016-09-05RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 19/01/15
2016-09-05ANNOTATIONClarification
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-18AR0119/01/16 FULL LIST
2016-02-18LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 1
2016-02-18AR0119/01/16 STATEMENT OF CAPITAL GBP 1
2015-08-20AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-04AR0119/01/15 FULL LIST
2015-03-04AR0119/01/15 FULL LIST
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-30AR0119/01/14 ANNUAL RETURN FULL LIST
2014-01-30AD02Register inspection address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom
2013-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/13 FROM , 6Th Floor, 52-54 Gracechurch Street, London, EC3V 0EH
2013-12-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-21AR0119/01/13 ANNUAL RETURN FULL LIST
2012-09-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-31AR0119/01/12 ANNUAL RETURN FULL LIST
2011-09-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-14AR0119/01/11 ANNUAL RETURN FULL LIST
2010-06-08AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-02AR0119/01/10 ANNUAL RETURN FULL LIST
2010-02-02AD02Register inspection address has been changed
2010-02-02CH04SECRETARY'S DETAILS CHNAGED FOR ILS SECRETARIES LIMITED on 2010-02-02
2009-04-16AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-13363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2008-04-22AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-21288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY BRITTAIN
2008-02-15363sRETURN MADE UP TO 19/01/08; NO CHANGE OF MEMBERS
2007-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-12363(288)DIRECTOR RESIGNED
2007-02-12363sRETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2006-07-03288aNEW DIRECTOR APPOINTED
2006-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-19288aNEW DIRECTOR APPOINTED
2006-02-09363sRETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS
2005-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-02-07225ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05
2005-01-25363sRETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS
2004-09-10288aNEW SECRETARY APPOINTED
2004-09-10288bSECRETARY RESIGNED
2004-03-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04
2004-01-25363(288)SECRETARY'S PARTICULARS CHANGED
2004-01-25363sRETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS
2003-11-06287REGISTERED OFFICE CHANGED ON 06/11/03 FROM: 3RD FLOOR, 45/47 CORNHILL, LONDON, EC3V 3PD
2003-03-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03
2003-02-24363sRETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS
2002-03-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02
2002-01-27363sRETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS
2001-03-06SRES03EXEMPTION FROM APPOINTING AUDITORS 28/02/01
2001-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01
2001-03-06363sRETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS
2000-03-08SRES03EXEMPTION FROM APPOINTING AUDITORS 29/02/00
2000-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00
2000-02-16363(288)SECRETARY'S PARTICULARS CHANGED
2000-02-16363sRETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS
1999-02-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CORNHILL SHAREHOLDERS 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 CORNHILL SHAREHOLDERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CORNHILL SHAREHOLDERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CORNHILL SHAREHOLDERS LIMITED

Intangible Assets
Patents
We have not found any records of CORNHILL SHAREHOLDERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORNHILL SHAREHOLDERS LIMITED
Trademarks
We have not found any records of CORNHILL SHAREHOLDERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORNHILL SHAREHOLDERS 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 (74990 - Non-trading company) as CORNHILL SHAREHOLDERS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CORNHILL SHAREHOLDERS 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 CORNHILL SHAREHOLDERS 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 CORNHILL SHAREHOLDERS 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.