Cornhill Enterprises Limited is a private limited company that can be found at 83 Church Lane, Eaton, Norwich NR4 6NY. Incorporated on 2019-01-30, this 5-year-old company is run by 3 directors.
Director Amanda M., appointed on 30 January 2019. Director Rowan M., appointed on 30 January 2019. Director Judith W., appointed on 30 January 2019.
The company is officially categorised as "other letting and operating of own or leased real estate" (SIC: 68209).
The last confirmation statement was sent on 2023-01-29 and the deadline for the subsequent filing is 2024-02-12. Likewise, the statutory accounts were filed on 31 March 2023 and the next filing is due on 31 December 2024.
Office Address | 83 Church Lane |
Office Address2 | Eaton |
Town | Norwich |
Post code | NR4 6NY |
Country of origin | United Kingdom |
Registration Number | 11796639 |
Date of Incorporation | Wed, 30th Jan 2019 |
Industry | Other letting and operating of own or leased real estate |
End of financial Year | 31st March |
Company age | 5 years old |
Account next due date | Tue, 31st Dec 2024 (249 days left) |
Account last made up date | Fri, 31st Mar 2023 |
Next confirmation statement due date | Mon, 12th Feb 2024 (2024-02-12) |
Last confirmation statement dated | Sun, 29th Jan 2023 |
The register of PSCs that own or have control over the company consists of 5 names. As we established, there is Judith W. The abovementioned PSC has 25-50% voting rights. Another entity in the PSC register is Amanda M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Judith W., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.
Judith W.
Notified on | 9 October 2021 |
Nature of control: |
25-50% voting rights |
Amanda M.
Notified on | 9 October 2021 |
Nature of control: |
25-50% voting rights 25-50% shares |
Judith W.
Notified on | 30 January 2019 |
Ceased on | 9 October 2021 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Rowan M.
Notified on | 30 January 2019 |
Ceased on | 9 October 2021 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Michael W.
Notified on | 30 January 2019 |
Ceased on | 19 September 2020 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Profit & Loss | ||||
---|---|---|---|---|
Accounts Information Date | 2020-03-31 | 2021-03-31 | 2022-03-31 | 2023-03-31 |
Balance Sheet | ||||
Cash Bank On Hand | 14 | 124 981 | 23 528 | 20 119 |
Other | ||||
Creditors | 2 981 640 | 4 531 640 | 4 776 741 | 4 774 893 |
Investments Fixed Assets | 2 980 070 | 4 403 570 | 4 952 563 | 5 117 419 |
Net Current Assets Liabilities | -2 981 626 | -4 406 659 | -4 753 213 | -4 754 774 |
Other Creditors | 2 981 640 | 4 531 640 | 4 735 640 | 4 739 982 |
Other Taxation Social Security Payable | 41 101 | 34 911 | ||
Total Assets Less Current Liabilities | -1 556 | -3 089 | 199 350 | 362 645 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates Mon, 29th Jan 2024 filed on: 29th, January 2024 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy