Cornsland Limited BILLERICAY


Cornsland started in year 1996 as Private Limited Company with registration number 03284710. The Cornsland company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Billericay at 146 High Street. Postal code: CM12 9DF.

The company has 5 directors, namely David M., Trevor C. and Bryan H. and others. Of them, James R. has been with the company the longest, being appointed on 27 November 1996 and David M. has been with the company for the least time - from 13 December 2013. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cornsland Limited Address / Contact

Office Address 146 High Street
Town Billericay
Post code CM12 9DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03284710
Date of Incorporation Wed, 27th Nov 1996
Industry Residents property management
End of financial Year 31st December
Company age 28 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 Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

David M.

Position: Director

Appointed: 13 December 2013

Trevor C.

Position: Director

Appointed: 01 November 2009

Bryan H.

Position: Director

Appointed: 25 September 2005

Stefan R.

Position: Director

Appointed: 07 November 2003

James R.

Position: Director

Appointed: 27 November 1996

James R.

Position: Secretary

Appointed: 01 October 2009

Resigned: 31 January 2012

Peter T.

Position: Director

Appointed: 25 September 2005

Resigned: 30 September 2009

Peter T.

Position: Secretary

Appointed: 25 September 2005

Resigned: 30 September 2009

Paul N.

Position: Director

Appointed: 25 September 2005

Resigned: 11 December 2018

Lai T.

Position: Secretary

Appointed: 01 September 2003

Resigned: 25 September 2005

Lai T.

Position: Director

Appointed: 30 June 2002

Resigned: 05 March 2006

Elma R.

Position: Director

Appointed: 16 July 2000

Resigned: 13 July 2003

Elma R.

Position: Secretary

Appointed: 16 July 2000

Resigned: 13 July 2003

David S.

Position: Director

Appointed: 28 November 1997

Resigned: 16 July 2000

Ines C.

Position: Director

Appointed: 08 December 1996

Resigned: 01 January 2012

John L.

Position: Director

Appointed: 08 December 1996

Resigned: 30 June 2002

David S.

Position: Secretary

Appointed: 27 November 1996

Resigned: 16 July 2000

Kenneth J.

Position: Director

Appointed: 27 November 1996

Resigned: 25 September 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand7 3677 3747 7086 4251 1597 6452 758
Current Assets9 3609 3619 3669 3799 3839 3839 384
Debtors1 9931 9871 6582 9548 2241 7386 626
Other Debtors1 9931 9871 6582 9548 2241 7386 626
Property Plant Equipment19 27319 27319 27319 27319 27319 27319 273
Other
Net Current Assets Liabilities9 3609 3619 3669 3799 3839 3839 384
Other Interest Receivable Similar Income Finance Income315134 1
Profit Loss315134 1
Profit Loss On Ordinary Activities Before Tax315134 1
Property Plant Equipment Gross Cost19 27319 27319 27319 27319 27319 273 
Total Assets Less Current Liabilities28 63328 63428 63928 65228 65628 65628 657

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
Free Download (9 pages)

Company search

Advertisements