Cornmarket Properties Limited WITNEY


Cornmarket Properties Limited is a private limited company registered at The Old Chapel, Union Way, Witney OX28 6HD. Its total net worth is estimated to be 0 pounds, and the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2018-12-11, this 5-year-old company is run by 2 directors.
Director Phillippa M., appointed on 22 January 2019. Director Brenda H., appointed on 11 December 2018.
The company is officially classified as "other letting and operating of own or leased real estate" (SIC: 68209).
The last confirmation statement was sent on 2022-11-18 and the deadline for the following filing is 2023-12-02. Moreover, the statutory accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Cornmarket Properties Limited Address / Contact

Office Address The Old Chapel
Office Address2 Union Way
Town Witney
Post code OX28 6HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 11721658
Date of Incorporation Tue, 11th Dec 2018
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 6 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Phillippa M.

Position: Director

Appointed: 22 January 2019

Brenda H.

Position: Director

Appointed: 11 December 2018

Nicola S.

Position: Director

Appointed: 11 December 2018

Resigned: 21 January 2019

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats researched, there is Brenda H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Nicola S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Brenda H.

Notified on 21 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Nicola S.

Notified on 11 December 2018
Ceased on 21 January 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets5 29218 40528 64418 998
Net Assets Liabilities16 46339 89069 966 
Other
Average Number Employees During Period2222
Creditors48 00448 01442 55439 080
Fixed Assets725 291725 233725 186725 149
Net Current Assets Liabilities-660 824-637 329-612 666 
Total Assets Less Current Liabilities64 46787 904112 520 

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Registered office address changed from The Old Chapel Union Way Witney OX28 6HD United Kingdom to First Floor 1 Des Roches Square Witan Way Witney OX28 4BE on January 2, 2024
filed on: 2nd, January 2024
Free Download (1 page)

Company search