Cornish Residential Properties Trading Limited LONDON


Cornish Residential Properties Trading started in year 2000 as Private Limited Company with registration number 04106134. The Cornish Residential Properties Trading company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in London at York House. Postal code: W1H 7LX. Since Wednesday 24th August 2005 Cornish Residential Properties Trading Limited is no longer carrying the name Cornish Residential Properties.

The company has 5 directors, namely Jonathan T., Alexander C. and Gavin B. and others. Of them, Jonathan M. has been with the company the longest, being appointed on 26 April 2018 and Jonathan T. has been with the company for the least time - from 1 February 2024. Currently 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.

Cornish Residential Properties Trading Limited Address / Contact

Office Address York House
Office Address2 45 Seymour Street
Town London
Post code W1H 7LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04106134
Date of Incorporation Tue, 7th Nov 2000
Industry Development of building projects
End of financial Year 31st March
Company age 24 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 Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Jonathan T.

Position: Director

Appointed: 01 February 2024

Alexander C.

Position: Director

Appointed: 18 March 2022

Gavin B.

Position: Director

Appointed: 29 March 2021

Josephine H.

Position: Director

Appointed: 31 January 2020

Jonathan M.

Position: Director

Appointed: 26 April 2018

British Land Company Secretarial Limited

Position: Corporate Secretary

Appointed: 06 December 2016

Catherine S.

Position: Director

Appointed: 17 November 2023

Resigned: 22 January 2024

Nick T.

Position: Director

Appointed: 05 October 2020

Resigned: 22 December 2023

Tom R.

Position: Director

Appointed: 31 January 2020

Resigned: 11 September 2020

Bruce J.

Position: Director

Appointed: 26 April 2018

Resigned: 31 December 2021

Charles M.

Position: Director

Appointed: 26 April 2018

Resigned: 31 March 2022

Jean-Marc V.

Position: Director

Appointed: 13 July 2012

Resigned: 31 January 2016

Stephen S.

Position: Director

Appointed: 13 July 2012

Resigned: 31 March 2013

Simon C.

Position: Director

Appointed: 13 July 2012

Resigned: 30 January 2015

Benjamin G.

Position: Director

Appointed: 13 July 2012

Resigned: 02 October 2014

Ndiana E.

Position: Secretary

Appointed: 30 April 2009

Resigned: 06 December 2016

Timothy R.

Position: Director

Appointed: 14 July 2006

Resigned: 26 April 2018

Sarah B.

Position: Director

Appointed: 14 July 2006

Resigned: 30 March 2018

Andrew J.

Position: Director

Appointed: 14 July 2006

Resigned: 06 November 2009

Lucinda B.

Position: Director

Appointed: 14 July 2006

Resigned: 19 January 2018

Nigel W.

Position: Director

Appointed: 14 July 2006

Resigned: 26 April 2018

James T.

Position: Director

Appointed: 07 February 2006

Resigned: 25 January 2013

Stephen H.

Position: Director

Appointed: 07 January 2005

Resigned: 15 November 2008

Michael G.

Position: Director

Appointed: 04 September 2003

Resigned: 31 January 2007

Graham R.

Position: Director

Appointed: 26 February 2002

Resigned: 30 July 2011

Peter C.

Position: Director

Appointed: 07 November 2000

Resigned: 16 August 2010

John R.

Position: Director

Appointed: 07 November 2000

Resigned: 31 December 2006

Robert B.

Position: Director

Appointed: 07 November 2000

Resigned: 31 December 2007

Shenol A.

Position: Director

Appointed: 07 November 2000

Resigned: 27 February 2001

Rebecca S.

Position: Secretary

Appointed: 07 November 2000

Resigned: 30 April 2009

Christopher F.

Position: Director

Appointed: 07 November 2000

Resigned: 05 April 2017

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 07 November 2000

Resigned: 07 November 2000

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 07 November 2000

Resigned: 07 November 2000

Cyril M.

Position: Director

Appointed: 07 November 2000

Resigned: 14 July 2006

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 07 November 2000

Resigned: 07 November 2000

Nicholas R.

Position: Director

Appointed: 07 November 2000

Resigned: 31 August 2005

John W.

Position: Director

Appointed: 07 November 2000

Resigned: 14 July 2006

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats researched, there is Bl Residual Holding Company Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Cornish Residential Property Investments Limited that put London, England as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Bl Residual Holding Company Limited

York House 45 Seymour Street, London, W1H 7LX, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 5995030
Notified on 6 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Cornish Residential Property Investments Limited

York House 45 Seymour Street, London, W1H 7LX, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Notified on 6 April 2016
Ceased on 6 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Cornish Residential Properties August 24, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 6th, July 2023
Free Download (4 pages)

Company search

Advertisements