Company Information for CORNISH PROPERTY MANAGEMENT LIMITED
71 MENEAGE STREET, HELSTON, CORNWALL, TR13 8RB,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CORNISH PROPERTY MANAGEMENT LIMITED | |
Legal Registered Office | |
71 MENEAGE STREET HELSTON CORNWALL TR13 8RB Other companies in TR13 | |
Company Number | 04869826 | |
---|---|---|
Company ID Number | 04869826 | |
Date formed | 2003-08-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2021 | |
Account next due | 31/01/2023 | |
Latest return | 18/08/2015 | |
Return next due | 15/09/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2021-12-06 18:33:52 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CORNISH PROPERTY MANAGEMENT LTD | Unit B Lynstock Way Lostock Bolton BL6 4SG | Active | Company formed on the 2022-07-21 |
Officer | Role | Date Appointed |
---|---|---|
ALEXANDER HENRY BEARDER WILLIAMS |
||
MURIEL WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER JAMES BEARDER WILLIAMS |
Company Secretary | ||
ASHBYS SECRETARIAL LIMITED |
Company Secretary | ||
ASHBYS NOMINEES LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
AA01 | Previous accounting period extended from 31/03/21 TO 30/04/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Alexander Henry Bearder Williams on 2020-08-17 | |
PSC04 | Change of details for Mr Alexander Henry Bearder Williams as a person with significant control on 2020-08-17 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/19, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER WILLIAMS | |
PSC07 | CESSATION OF MURIEL WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Alexander Henry Bearder on 2017-08-17 | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER HENRY BEARDER | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/08/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/08/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Muriel Williams on 2015-08-17 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/08/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Muriel Williams on 2013-08-17 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/09/11 FROM the Harbour Head Porthleven Helston Cornwall TR13 9JA | |
AR01 | 18/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY PETER WILLIAMS | |
AR01 | 18/08/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Muriel Williams on 2010-08-18 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PETER JAMES BEARDER WILLIAMS / 18/08/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 06/09/03 FROM: TRING HOUSE 77-81 HIGH STREET TRING HERTFORDSHIRE HP23 4AB | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
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 Due Within One Year | 2013-03-31 | £ 11,869 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 17,398 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 CORNISH PROPERTY MANAGEMENT LIMITED
Cash Bank In Hand | 2013-03-31 | £ 12,357 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 15,677 |
Current Assets | 2013-03-31 | £ 15,469 |
Current Assets | 2012-03-31 | £ 18,752 |
Debtors | 2013-03-31 | £ 3,112 |
Debtors | 2012-03-31 | £ 3,075 |
Shareholder Funds | 2013-03-31 | £ 3,600 |
Shareholder Funds | 2012-03-31 | £ 1,354 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as CORNISH PROPERTY MANAGEMENT LIMITED are:
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. |