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

CORNWALL HOUSING LIMITED

NEW COUNTY HALL, TREYEW ROAD, TRURO, TR1 3AY,
Company Registration Number
04662007
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Cornwall Housing Ltd
CORNWALL HOUSING LIMITED was founded on 2003-02-11 and has its registered office in Truro. The organisation's status is listed as "Active". Cornwall Housing Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CORNWALL HOUSING LIMITED
 
Legal Registered Office
NEW COUNTY HALL
TREYEW ROAD
TRURO
TR1 3AY
Other companies in TR1
 
Previous Names
CARRICK HOUSING LIMITED02/04/2012
Filing Information
Company Number 04662007
Company ID Number 04662007
Date formed 2003-02-11
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/02/2016
Return next due 11/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB812863430  
Last Datalog update: 2024-04-06 19:06:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORNWALL HOUSING 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.
Companies with same name CORNWALL HOUSING LIMITED
The following companies were found which have the same name as CORNWALL HOUSING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CORNWALL HOUSING TENANTS' FORUM LTD CHY TREVAIL BEACON TECHNOLOGY PARK, BODMIN CHY TREVAIL BEACON TECHNOLOGY PARK BODMIN CORNWALL PL31 2QN Dissolved Company formed on the 2008-03-06
CORNWALL HOUSING LLC 100 23RD AVE S SEATTLE WA 981442302 Active Company formed on the 2012-12-13

Company Officers of CORNWALL HOUSING LIMITED

Current Directors
Officer Role Date Appointed
RICHARD CYRIL ZMUDA
Company Secretary 2017-02-13
NICHOLAS CROSS
Director 2018-07-05
COLIN HAROLD DENNIS
Director 2017-01-30
MARTIN EMERY
Director 2012-04-01
JACQUIE GAMMON
Director 2018-03-05
JOHN ANTHONY JAMES HARRIS
Director 2012-04-01
MARY KATHERINE MAY
Director 2013-06-28
HAZEL JUNE TEARNE
Director 2013-11-15
SHELLEY THORNTON
Director 2012-04-01
NIGEL JAMES WILLIAMS
Director 2015-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN CHAMBERLAIN
Director 2013-06-28 2017-06-29
JANE ELIZABETH BARLOW
Company Secretary 2015-08-01 2016-12-31
JANE ELIZABETH BARLOW
Director 2015-03-02 2016-12-31
NICHOLAS TIMOTHY BALL
Director 2012-04-01 2016-09-06
HUBERT ANTHONY CANTON
Director 2011-11-08 2015-10-13
JEANETTE BEAVORS
Company Secretary 2013-03-25 2015-07-31
JOHN HERBERT BAILEY
Director 2012-04-01 2015-06-22
JOSEPH COOKE
Director 2012-04-01 2015-03-02
DAIMAN DONTRAI BAKER
Director 2012-04-01 2014-07-24
GERALD WILLIAM CHIN-QUEE
Director 2009-09-09 2013-06-30
MICHAEL LEIGH CALLAN
Director 2012-04-01 2013-05-02
GRENVILLE GEORGE CHAPPEL
Director 2003-02-28 2013-05-02
ROSALIND MICHELLE PATTISON
Company Secretary 2013-01-01 2013-03-25
JOHN KENNETH SHIPLEY
Company Secretary 2006-03-08 2012-12-31
BERT MARTIN MONTAGUE BISCOE
Director 2009-09-02 2012-03-31
GWYNETH BRYON
Director 2005-08-11 2012-03-31
JANE ANN CLARK
Director 2009-09-02 2012-03-31
GERALD WILLIAM CHIN QUEE
Director 2003-02-28 2009-06-05
JANE ANN CLARK
Director 2007-05-23 2009-04-01
ROGER JOHN BONNEY
Director 2003-02-28 2006-05-30
SUSAN ANN CALLEN
Director 2003-05-27 2006-05-30
SUSAN JANE HALL
Company Secretary 2003-05-27 2006-03-08
MICHAEL RAYMOND OWEN
Company Secretary 2003-02-28 2003-05-27
JOHN MARTIN CARLEY
Director 2003-02-28 2003-05-02
JEREMY ALAN FORD
Company Secretary 2003-02-11 2003-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN HAROLD DENNIS CITIZEN TREASURY VEHICLE LIMITED Director 2017-09-04 CURRENT 2017-09-04 Active
COLIN HAROLD DENNIS WAVE HUB LIMITED Director 2017-04-27 CURRENT 2011-12-08 Active
COLIN HAROLD DENNIS CORNWALL AIRPORT LIMITED Director 2017-01-05 CURRENT 2007-02-13 Active
COLIN HAROLD DENNIS CORMAC CONTRACTING LIMITED Director 2016-11-21 CURRENT 2011-08-11 Active
COLIN HAROLD DENNIS CORNWALL DEVELOPMENT COMPANY LTD Director 2016-11-21 CURRENT 1998-11-17 Active
COLIN HAROLD DENNIS CORSERV SOLUTIONS LIMITED Director 2016-11-21 CURRENT 2011-08-11 Active
COLIN HAROLD DENNIS CORSERV LIMITED Director 2016-11-21 CURRENT 2015-05-19 Active
COLIN HAROLD DENNIS TRICURO SUPPORT LTD Director 2015-11-01 CURRENT 2015-04-10 Active
COLIN HAROLD DENNIS TRICURO LTD Director 2015-11-01 CURRENT 2015-04-10 Active
JACQUIE GAMMON THE LANHYDROCK SCHOOLS PARTNERSHIP Director 2013-04-05 CURRENT 2013-04-05 Active
JACQUIE GAMMON BERRYFIELD AND DISTRICT COMMUNITY ASSOCIATION TRUSTEES LIMITED Director 2008-02-05 CURRENT 2008-02-05 Active
JACQUIE GAMMON BERRYFIELD AND DISTRICT COMMUNITY CENTRE LIMITED Director 2008-02-05 CURRENT 2008-02-05 Active
JOHN ANTHONY JAMES HARRIS CORNWALL HOUSING TENANTS' FORUM LTD Director 2013-08-12 CURRENT 2008-03-06 Dissolved 2017-09-12
MARY KATHERINE MAY PENRYN COMMUNITY DEVELOPMENT TRUST Director 2003-08-19 CURRENT 2003-08-19 Active
HAZEL JUNE TEARNE CORNWALL HOUSING TENANTS' FORUM LTD Director 2013-08-12 CURRENT 2008-03-06 Dissolved 2017-09-12
SHELLEY THORNTON DONCASTER CHILDREN'S SERVICES TRUST LIMITED Director 2014-09-24 CURRENT 2013-12-06 Active - Proposal to Strike off
SHELLEY THORNTON ARTLANTIC LIMITED Director 2004-08-17 CURRENT 2004-08-17 Active
SHELLEY THORNTON HEART2HEAD LIMITED Director 2002-04-15 CURRENT 2002-04-15 Active - Proposal to Strike off

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
2024-05-02APPOINTMENT TERMINATED, DIRECTOR PETER MALCOLM NOURSE
2024-04-03CONFIRMATION STATEMENT MADE ON 11/02/24, WITH NO UPDATES
2024-04-03DIRECTOR APPOINTED MR MARK WENMOUTH READ
2024-04-03APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE WOOD
2023-10-18FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-08Resolutions passed:<ul><li>Resolution Membership of the company is transferred to cornwall council 01/09/2023</ul>
2023-09-08Resolutions passed:<ul><li>Resolution Membership of the company is transferred to cornwall council 01/09/2023<li>Resolution passed adopt articles</ul>
2023-09-08Memorandum articles filed
2023-09-07DIRECTOR APPOINTED MRS SARAH LOUISE WOOD
2023-09-06REGISTERED OFFICE CHANGED ON 06/09/23 FROM Chy Trevail Beacon Technology Park Bodmin Cornwall PL31 2FR England
2023-09-04APPOINTMENT TERMINATED, DIRECTOR CATHERINE JANE ROBINSON
2023-09-04CESSATION OF CORSERV LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-09-04Notification of Cornwall Council as a person with significant control on 2023-09-01
2023-02-16CONFIRMATION STATEMENT MADE ON 11/02/23, WITH NO UPDATES
2023-01-04APPOINTMENT TERMINATED, DIRECTOR SIMON GILES ASHBY
2023-01-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GILES ASHBY
2022-12-09AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-09-02APPOINTMENT TERMINATED, DIRECTOR ROBERT IAIN SIM
2022-09-02DIRECTOR APPOINTED MRS SUZANNE TERESA SPENCE
2022-09-02AP01DIRECTOR APPOINTED MRS SUZANNE TERESA SPENCE
2022-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT IAIN SIM
2022-07-01TM02Termination of appointment of David Edwin Graham Kinnair on 2022-06-30
2022-02-14CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES
2022-01-27APPOINTMENT TERMINATED, DIRECTOR HAZEL JUNE TEARNE
2022-01-27TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL JUNE TEARNE
2022-01-12Director's details changed for Ms Katherine Amanda Atkinson on 2021-12-15
2022-01-12CH01Director's details changed for Ms Katherine Amanda Atkinson on 2021-12-15
2022-01-07Termination of appointment of Richard Cyril Zmuda on 2021-12-31
2022-01-07Termination of appointment of Richard Cyril Zmuda on 2021-12-31
2022-01-07TM02Termination of appointment of Richard Cyril Zmuda on 2021-12-31
2021-12-17APPOINTMENT TERMINATED, DIRECTOR JULIA MARY GREGORY
2021-12-17APPOINTMENT TERMINATED, DIRECTOR JULIA MARY GREGORY
2021-12-17DIRECTOR APPOINTED MR KEVIN PAUL HAWKE
2021-12-17DIRECTOR APPOINTED MS KATHERINE AMANDA ATKINSON
2021-12-17DIRECTOR APPOINTED MS AMANDA JULIA LEMAN
2021-12-17DIRECTOR APPOINTED MR ROBERT WILLIAM PERRY STRONGE
2021-12-17DIRECTOR APPOINTED MS KAREN AYLING
2021-12-17DIRECTOR APPOINTED MS VIVIENNE JEAN HORTON
2021-12-17DIRECTOR APPOINTED MR SIMON GILES ASHBY
2021-12-17DIRECTOR APPOINTED MS DAWN ELLEN SOWERBY
2021-12-17AP01DIRECTOR APPOINTED MR KEVIN PAUL HAWKE
2021-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JULIA MARY GREGORY
2021-11-15MEM/ARTSARTICLES OF ASSOCIATION
2021-11-15RES01ADOPT ARTICLES 15/11/21
2021-11-10AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-08AP01DIRECTOR APPOINTED MR ROBERT IAIN SIM
2021-09-08TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JAMES WILLIAMS
2021-09-08AP01DIRECTOR APPOINTED MS JULIA MARY GREGORY
2021-05-24TM01APPOINTMENT TERMINATED, DIRECTOR MARY KATHERINE MAY
2021-05-24AP01DIRECTOR APPOINTED MS CATHERINE JANE ROBINSON
2021-04-14TM01APPOINTMENT TERMINATED, DIRECTOR SHELLEY THORNTON
2021-04-02AP01DIRECTOR APPOINTED MR PETER MALCOLM NOURSE
2021-02-23TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CROSS
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH NO UPDATES
2020-09-30AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRIAN FRANKS
2020-07-16AP01DIRECTOR APPOINTED MR MICHAEL WILLIAM HANRAHAN
2020-04-21AP03Appointment of Mr David Edwin Graham Kinnair as company secretary on 2020-03-24
2020-04-21AP01DIRECTOR APPOINTED MR CHRISTOPHER BRIAN FRANKS
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH NO UPDATES
2020-01-15TM01APPOINTMENT TERMINATED, DIRECTOR TIM ANDREW JEANS
2019-09-18AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH NO UPDATES
2018-11-15AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-25AP01DIRECTOR APPOINTED MR TIM ANDREW JEANS
2018-10-16TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HAROLD DENNIS
2018-10-03AP01DIRECTOR APPOINTED MR MIKE MCLENING
2018-07-30TM01APPOINTMENT TERMINATED, DIRECTOR LINDA JOY TAYLOR
2018-07-18AP01DIRECTOR APPOINTED MR NICHOLAS CROSS
2018-07-13CH01Director's details changed for Mrs Mary Katherine May on 2018-07-12
2018-06-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER RICHARD WALKER LEDSON
2018-03-07AP01DIRECTOR APPOINTED MRS JACQUIE GAMMON
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 11/02/18, WITH NO UPDATES
2018-01-12CH01Director's details changed for Peter Richard Walker Ledson on 2018-01-11
2018-01-11CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD CYRIL ZMUDA on 2018-01-10
2017-11-22TM01APPOINTMENT TERMINATED, DIRECTOR RITA MARY TAYLOR
2017-10-11AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-09AP01DIRECTOR APPOINTED MRS LINDA JOY TAYLOR
2017-08-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHAMBERLAIN
2017-08-09TM01APPOINTMENT TERMINATED, DIRECTOR DERRIS WATSON
2017-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ANN KERRIDGE
2017-08-09TM01APPOINTMENT TERMINATED, DIRECTOR DERRIS WATSON
2017-08-09TM01APPOINTMENT TERMINATED, DIRECTOR DERRIS WATSON
2017-08-09TM01APPOINTMENT TERMINATED, DIRECTOR DERRIS WATSON
2017-08-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHAMBERLAIN
2017-08-09TM01APPOINTMENT TERMINATED, DIRECTOR DERRIS WATSON
2017-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ANN KERRIDGE
2017-08-09TM01APPOINTMENT TERMINATED, DIRECTOR DERRIS WATSON
2017-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ANN KERRIDGE
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2017-02-22AP03SECRETARY APPOINTED MR RICHARD CYRIL ZMUDA
2017-02-22TM02APPOINTMENT TERMINATED, SECRETARY JANE BARLOW
2017-02-22TM01APPOINTMENT TERMINATED, DIRECTOR JANE BARLOW
2017-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER RICHARD WALKER LEDSON / 07/02/2017
2017-02-08AP01DIRECTOR APPOINTED MR COLIN HAROLD DENNIS
2016-10-20RES01ADOPT ARTICLES 21/09/2016
2016-09-27AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BALL
2016-02-15AR0111/02/16 NO MEMBER LIST
2015-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NIGEL JAMES WILLIAMS / 10/12/2015
2015-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RITA MARY TAYLOR / 10/12/2015
2015-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RITA MARY TAYLOR / 10/12/2015
2015-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NIGEL JAMES WILLIAMS / 10/12/2015
2015-12-10AP01DIRECTOR APPOINTED MRS RITA MARY TAYLOR
2015-12-03AP01DIRECTOR APPOINTED DR NIGEL JAMES WILLIAMS
2015-10-26AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR HUBERT CANTON
2015-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/2015 FROM CARRICK HOUSE, PYDAR STREET TRURO TR1 1DP
2015-09-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BAILEY
2015-09-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BAILEY
2015-08-06AP03SECRETARY APPOINTED MRS JANE ELIZABETH BARLOW
2015-08-06TM02APPOINTMENT TERMINATED, SECRETARY JEANETTE BEAVORS
2015-06-22AP01DIRECTOR APPOINTED MRS JANE ELIZABETH BARLOW
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM MOYLE
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KNIGHTLEY
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM MOYLE
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH COOKE
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN WALLER
2015-03-20RES01ADOPT ARTICLES 26/02/2015
2015-03-05AR0111/02/15 NO MEMBER LIST
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-30AP01DIRECTOR APPOINTED MR STEPHEN KNIGHTLEY
2014-07-25TM01APPOINTMENT TERMINATED, DIRECTOR DAIMAN BAKER
2014-06-23TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM TAYLOR
2014-03-10AR0111/02/14 NO MEMBER LIST
2013-11-25AP01DIRECTOR APPOINTED MS HAZEL JUNE TEARNE
2013-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE MARKS
2013-10-15AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-27AP01DIRECTOR APPOINTED MR WILLIAM ROY CHARLES TAYLOR
2013-08-23AP03SECRETARY APPOINTED MRS JEANETTE BEAVORS
2013-08-23TM02APPOINTMENT TERMINATED, SECRETARY ROSALIND PATTISON
2013-08-01AP01DIRECTOR APPOINTED MRS MARY KATHERINE MAY
2013-07-31AP01DIRECTOR APPOINTED MR STEPHEN JOHN CHAMBERLAIN
2013-07-31AP01DIRECTOR APPOINTED MR MALCOLM JOHN MOYLE
2013-07-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EATHORNE-GIBBONS
2013-07-31TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE WILKINS
2013-07-31TM01APPOINTMENT TERMINATED, DIRECTOR GERALD CHIN-QUEE
2013-07-31TM01APPOINTMENT TERMINATED, DIRECTOR GRENVILLE CHAPPEL
2013-07-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CALLAN
2013-04-05CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ROSALIND MICHELLE PATTISON / 25/03/2013
2013-03-07AR0111/02/13 NO MEMBER LIST
2013-03-07AP03SECRETARY APPOINTED MRS ROSALIND MICHELLE PATTISON
2013-03-07TM02APPOINTMENT TERMINATED, SECRETARY JOHN SHIPLEY
2013-03-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN KENNETH SHIPLEY / 07/01/2013
2013-01-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN KENNETH SHIPLEY / 31/12/2012
2012-11-20AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-10RES01ADOPT ARTICLES 26/06/2012
2012-07-10CC04STATEMENT OF COMPANY'S OBJECTS
2012-05-03RES01ADOPT ARTICLES 02/04/2012
2012-04-25AP01DIRECTOR APPOINTED MR TERENCE EDWARD WILKINS
2012-04-19CC04STATEMENT OF COMPANY'S OBJECTS
2012-04-04AP01DIRECTOR APPOINTED MR MICHAEL LEIGH CALLAN
2012-04-04AP01DIRECTOR APPOINTED MR DAIMAN DONTRAI BAKER
2012-04-04AP01DIRECTOR APPOINTED MS ANN MARY KERRIDGE
2012-04-04AP01DIRECTOR APPOINTED MR NICHOLAS TIMOTHY BALL
2012-04-04AP01DIRECTOR APPOINTED MR JOSEPH COOKE
2012-04-04AP01DIRECTOR APPOINTED MS JOANNE MARKS
2012-04-04AP01DIRECTOR APPOINTED MR MARTIN EMERY
2012-04-04AP01DIRECTOR APPOINTED MR NATHAN JOHN WALLER
2012-04-04AP01DIRECTOR APPOINTED MR JOHN ANTHONY JAMES HARRIS
2012-04-04AP01DIRECTOR APPOINTED MR MICHAEL JOHN EATHORNE-GIBBONS
2012-04-04AP01DIRECTOR APPOINTED MR JOHN HERBERT BAILEY
2012-04-04AP01DIRECTOR APPOINTED MRS DERRIS ROSSLYN WATSON
2012-04-04AP01DIRECTOR APPOINTED MS SHELLEY THORNTON
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ANITA PHEASANT
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR SALLY PENHALIGON
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR MARY MAY
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR KARIN LONNEY
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HILL
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK GREENSLADE
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE DONNITHORNE
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR JANE CLARK
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR GWYNETH BRYON
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR BERT BISCOE
2012-04-02RES15CHANGE OF NAME 28/03/2012
2012-04-02CERTNMCOMPANY NAME CHANGED CARRICK HOUSING LIMITED CERTIFICATE ISSUED ON 02/04/12
2012-04-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-03-06AR0111/02/12 NO MEMBER LIST
2012-02-13AP01DIRECTOR APPOINTED MR HUBERT ANTHONY CANTON
2011-11-17AAFULL ACCOUNTS MADE UP TO 31/03/11
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

88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1084188 Active Licenced property: THREE MILESTONE IND EST UNIT 9 THREEMILESTONE TRURO THREEMILESTONE GB TR4 9LD. Correspondance address: BEACON TECHNOLOGY PARK CHY TREVAIL CORNWALL GB PL31 2FR
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1084188 Active Licenced property: THREE MILESTONE IND EST UNIT 9 THREEMILESTONE TRURO THREEMILESTONE GB TR4 9LD. Correspondance address: BEACON TECHNOLOGY PARK CHY TREVAIL CORNWALL GB PL31 2FR
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1084188 Active Licenced property: THREE MILESTONE IND EST UNIT 9 THREEMILESTONE TRURO THREEMILESTONE GB TR4 9LD. Correspondance address: BEACON TECHNOLOGY PARK CHY TREVAIL CORNWALL GB PL31 2FR
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1084188 Active Licenced property: THREE MILESTONE IND EST UNIT 9 THREEMILESTONE TRURO THREEMILESTONE GB TR4 9LD. Correspondance address: BEACON TECHNOLOGY PARK CHY TREVAIL CORNWALL GB PL31 2FR
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1084188 Active Licenced property: THREE MILESTONE IND EST UNIT 9 THREEMILESTONE TRURO THREEMILESTONE GB TR4 9LD. Correspondance address: BEACON TECHNOLOGY PARK CHY TREVAIL CORNWALL GB PL31 2FR
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1084188 Active Licenced property: THREE MILESTONE IND EST UNIT 9 THREEMILESTONE TRURO THREEMILESTONE GB TR4 9LD. Correspondance address: BEACON TECHNOLOGY PARK CHY TREVAIL CORNWALL GB PL31 2FR
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1084188 Active Licenced property: THREE MILESTONE IND EST UNIT 9 THREEMILESTONE TRURO THREEMILESTONE GB TR4 9LD. Correspondance address: BEACON TECHNOLOGY PARK CHY TREVAIL CORNWALL GB PL31 2FR
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1084188 Active Licenced property: THREE MILESTONE IND EST UNIT 9 THREEMILESTONE TRURO THREEMILESTONE GB TR4 9LD. Correspondance address: BEACON TECHNOLOGY PARK CHY TREVAIL CORNWALL GB PL31 2FR
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1084188 Active Licenced property: THREE MILESTONE IND EST UNIT 9 THREEMILESTONE TRURO THREEMILESTONE GB TR4 9LD. Correspondance address: BEACON TECHNOLOGY PARK CHY TREVAIL CORNWALL GB PL31 2FR

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 CORNWALL HOUSING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CORNWALL HOUSING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

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

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

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 CORNWALL HOUSING LIMITED

Intangible Assets
Patents
We have not found any records of CORNWALL HOUSING LIMITED registering or being granted any patents
Domain Names

CORNWALL HOUSING LIMITED owns 1 domain names.

cornwallhousing.co.uk  

Trademarks
We have not found any records of CORNWALL HOUSING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CORNWALL HOUSING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cornwall Council 2015-2 GBP £10,380 18500C-Supporting Families
Cornwall Council 2015-1 GBP £23,156 10500C-Housing_
Cornwall Council 2014-12 GBP £124,399 11500C-Commissioning Performance & Improvement HOS
Cornwall Council 2014-11 GBP £167,324 10500C-Housing_
Cornwall Council 2014-10 GBP £75,907 10500C-Housing_
Cornwall Council 2014-9 GBP £10,682 10500C-Housing_
Cornwall Council 2014-8 GBP £89,393
Cornwall Council 2014-7 GBP £61,386
Cornwall Council 2014-6 GBP £61,386
Cornwall Council 2014-5 GBP £66,090
Cornwall Council 2014-4 GBP £121,229
Cornwall Council 2014-3 GBP £61,386
Cornwall Council 2014-2 GBP £54,538
Cornwall Council 2014-1 GBP £52,670
Cornwall Council 2013-11 GBP £169,454
Cornwall Council 2013-10 GBP £309,612
Cornwall Council 2013-9 GBP £3,500
Cornwall Council 2013-6 GBP £17,098
Cornwall Council 2013-5 GBP £169,992

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Issued Contracts

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325
Supplier Description Contract award date
MAK Property Ltd Repair and maintenance services of building installations 2013/2/22

The full scope of this procurement will be set out within the Pre-Qualification Questionnaire (PQQ) and ITT documentation.

CLC Group Limited Repair and maintenance services of building installations 2013/2/22

The full scope of this procurement will be set out within the Pre-Qualification Questionnaire (PQQ) and ITT documentation.

South West Highways Ltd Repair and maintenance services of building installations 2013/2/22

The full scope of this procurement will be set out within the Pre-Qualification Questionnaire (PQQ) and ITT documentation.

Mears Limited Repair and maintenance services of building installations 2013/2/22

The full scope of this procurement will be set out within the Pre-Qualification Questionnaire (PQQ) and ITT documentation.

Seddon Repair and maintenance services of building installations 2013/2/22

The full scope of this procurement will be set out within the Pre-Qualification Questionnaire (PQQ) and ITT documentation.

Westcountry Maintenance Services Ltd Repair and maintenance services of building installations 2013/2/22

The full scope of this procurement will be set out within the Pre-Qualification Questionnaire (PQQ) and ITT documentation.

Tyson Utilities Ltd Repair and maintenance services of building installations 2013/2/22

The full scope of this procurement will be set out within the Pre-Qualification Questionnaire (PQQ) and ITT documentation.

Copper Beach, Garswood House, Hop and Vine, Pool House, Inverewe, Lyndhurst, Pool House, Queens Hotel, Stay at Home, Tamarisk, Tintagel Arms, Trevanion Lodge, Val Farhall, Victoria, Where do I Stay, Airborne, S M Peters Other community, social and personal services 2012/10/16 GBP 1,800,000

Cornwall Housing Limited

CLC Contractors Ltd Painting and glazing work 2013/6/26

Cornwall Housing Ltd intends to award three contracts for the provision of planned painting and decoration works to its portfolio of properties. Subject to any termination rights or break clauses, which will be further defined within the ITT documents, each of the three contracts will be procured on the basis of a ten (10) year term.

Derrick J Welch Ltd Repair and maintenance services of building installations 2013/2/22

The full scope of this procurement will be set out within the Pre-Qualification Questionnaire (PQQ) and ITT documentation.

Dodd Group (Midlands) Limited Repair and maintenance services of building installations 2013/2/22

The full scope of this procurement will be set out within the Pre-Qualification Questionnaire (PQQ) and ITT documentation.

RR Richardson Ltd Repair and maintenance services of building installations 2013/2/22

The full scope of this procurement will be set out within the Pre-Qualification Questionnaire (PQQ) and ITT documentation.

Gilbert & Goode Ltd Repair and maintenance services of building installations 2013/2/22

The full scope of this procurement will be set out within the Pre-Qualification Questionnaire (PQQ) and ITT documentation.

Ocean Services (SW) Ltd Repair and maintenance services of building installations 2013/02/22

The full scope of this procurement will be set out within the Pre-Qualification Questionnaire (PQQ) and ITT documentation.

Seddon/Novus Repair and maintenance services of building installations 2013/2/22

The full scope of this procurement will be set out within the Pre-Qualification Questionnaire (PQQ) and ITT documentation.

Classic Builders Repair and maintenance services of building installations 2013/2/22

The full scope of this procurement will be set out within the Pre-Qualification Questionnaire (PQQ) and ITT documentation.

Westcountry Maintenance Services Ltd Painting and glazing work 2013/6/26

Cornwall Housing Ltd intends to award three contracts for the provision of planned painting and decoration works to its portfolio of properties. Subject to any termination rights or break clauses, which will be further defined within the ITT documents, each of the three contracts will be procured on the basis of a ten (10) year term.

CORMAC Solutions Ltd Repair and maintenance services of building installations 2013/2/22

The full scope of this procurement will be set out within the Pre-Qualification Questionnaire (PQQ) and ITT documentation.

CORMAC Contracting Ltd Repair and maintenance services of building installations 2013/2/22

The full scope of this procurement will be set out within the Pre-Qualification Questionnaire (PQQ) and ITT documentation.

Outgoings
Business Rates/Property Tax
No properties were found where CORNWALL HOUSING 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 CORNWALL HOUSING 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 CORNWALL HOUSING 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.