Cornerford Limited LONDON


Founded in 1999, Cornerford, classified under reg no. 03871316 is an active company. Currently registered at 33 Holborn EC1N 2HT, London the company has been in the business for 25 years. Its financial year was closed on 30th June and its latest financial statement was filed on 2022-06-30.

The company has one director. David P., appointed on 17 March 2023. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Mary G. who worked with the the company until 9 December 2002.

Cornerford Limited Address / Contact

Office Address 33 Holborn
Town London
Post code EC1N 2HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03871316
Date of Incorporation Thu, 4th Nov 1999
Industry Activities of other holding companies n.e.c.
End of financial Year 30th June
Company age 25 years old
Account next due date Sun, 31st Mar 2024 (23 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

David P.

Position: Director

Appointed: 17 March 2023

Sainsburys Corporate Director Limited

Position: Corporate Director

Appointed: 17 March 2023

Sainsbury's Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 17 March 2023

Jonathan A.

Position: Director

Appointed: 17 February 2021

Resigned: 17 March 2023

Peter C.

Position: Director

Appointed: 17 February 2021

Resigned: 17 March 2023

Lhj Secretaries Limited

Position: Corporate Secretary

Appointed: 17 February 2021

Resigned: 17 March 2023

Darshna M.

Position: Director

Appointed: 22 December 2020

Resigned: 17 February 2021

Catherine M.

Position: Director

Appointed: 04 October 2019

Resigned: 17 February 2021

Garry M.

Position: Director

Appointed: 09 September 2016

Resigned: 15 December 2020

Luke L.

Position: Director

Appointed: 24 March 2016

Resigned: 01 July 2016

Matthew L.

Position: Director

Appointed: 06 July 2015

Resigned: 01 February 2016

Barry H.

Position: Director

Appointed: 10 February 2014

Resigned: 27 September 2019

Ian W.

Position: Director

Appointed: 09 December 2002

Resigned: 30 June 2015

Aviva Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 09 December 2002

Resigned: 17 February 2021

Julius G.

Position: Director

Appointed: 09 December 2002

Resigned: 13 June 2008

Chris L.

Position: Director

Appointed: 09 December 2002

Resigned: 15 September 2012

Richard J.

Position: Director

Appointed: 09 December 2002

Resigned: 14 December 2013

Nicholas M.

Position: Director

Appointed: 09 December 2002

Resigned: 27 June 2008

David W.

Position: Director

Appointed: 09 December 2002

Resigned: 09 July 2007

David M.

Position: Director

Appointed: 17 January 2001

Resigned: 09 December 2002

Mary G.

Position: Secretary

Appointed: 23 October 2000

Resigned: 09 December 2002

John D.

Position: Director

Appointed: 04 February 2000

Resigned: 09 December 2002

David S.

Position: Director

Appointed: 04 February 2000

Resigned: 09 December 2002

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 November 1999

Resigned: 23 October 2000

Martin R.

Position: Nominee Director

Appointed: 04 November 1999

Resigned: 04 February 2000

Peter C.

Position: Nominee Director

Appointed: 04 November 1999

Resigned: 04 February 2000

People with significant control

The register of PSCs who own or control the company consists of 5 names. As BizStats discovered, there is Stamford Properties Three Limited from London, England. The abovementioned PSC is categorised as "a company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Sii Uk Halliwell (No1) Ltd that put London, England as the address. This PSC has a legal form of "a private limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. The third one is British Airways Pension Trustees Limited, who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Stamford Properties Three Limited

33 Holborn, London, EC1N 2HT, England

Legal authority Companies Act 2006
Legal form Company
Notified on 17 March 2023
Nature of control: 75,01-100% shares

Sii Uk Halliwell (No1) Ltd

The Scalpel 18th Floor 52 Lime Street, London, EC3M 7AF, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England Companies House
Registration number 12475261
Notified on 12 January 2023
Ceased on 17 March 2023
Nature of control: significiant influence or control

British Airways Pension Trustees Limited

Waterside, Haa1 Harmondsworth, West Drayton, UB7 0GB, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 00453632
Notified on 17 February 2021
Ceased on 12 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Sii Uk Halliwell (Midco) Limited

The Scalpel 18th Floor 52 Lime Street, London, EC3M 7AF, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 12473355
Notified on 17 February 2021
Ceased on 17 February 2021
Nature of control: significiant influence or control

Aviva Life & Pensions Uk Limited

Aviva Wellington Row, York, YO90 1WR, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Register Of Companies
Registration number 03253947
Notified on 6 April 2016
Ceased on 17 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-06-30
filed on: 2nd, February 2023
Free Download (35 pages)

Company search