Cornish Residential Property Investments Limited LONDON


Founded in 1998, Cornish Residential Property Investments, classified under reg no. 03523833 is an active company. Currently registered at York House W1H 7LX, London the company has been in the business for twenty six years. Its financial year was closed on March 30 and its latest financial statement was filed on 31st March 2023.

The firm has 4 directors, namely Nicola D., Sven R. and David L. and others. Of them, David L., Hursh S. have been with the company the longest, being appointed on 13 January 2021 and Nicola D. has been with the company for the least time - from 31 October 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cornish Residential Property Investments 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 03523833
Date of Incorporation Tue, 3rd Mar 1998
Industry Development of building projects
End of financial Year 30th March
Company age 26 years old
Account next due date Mon, 30th Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Nicola D.

Position: Director

Appointed: 31 October 2023

Sven R.

Position: Director

Appointed: 19 May 2023

David L.

Position: Director

Appointed: 13 January 2021

Hursh S.

Position: Director

Appointed: 13 January 2021

British Land Company Secretarial Limited

Position: Corporate Secretary

Appointed: 06 December 2016

Sven R.

Position: Director

Appointed: 12 February 2021

Resigned: 20 March 2021

Arthur A.

Position: Director

Appointed: 13 January 2021

Resigned: 07 March 2023

Kari P.

Position: Director

Appointed: 13 January 2021

Resigned: 07 September 2023

Charles M.

Position: Director

Appointed: 22 February 2016

Resigned: 13 January 2021

Jonathan M.

Position: Director

Appointed: 22 February 2016

Resigned: 13 January 2021

Paul M.

Position: Director

Appointed: 22 February 2016

Resigned: 13 January 2021

Victoria P.

Position: Director

Appointed: 01 August 2014

Resigned: 29 April 2015

Benjamin G.

Position: Director

Appointed: 13 July 2012

Resigned: 02 October 2014

Simon C.

Position: Director

Appointed: 13 July 2012

Resigned: 30 January 2015

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

Ndiana E.

Position: Secretary

Appointed: 30 April 2009

Resigned: 06 December 2016

Anthony B.

Position: Director

Appointed: 18 December 2006

Resigned: 31 July 2014

Andrew J.

Position: Director

Appointed: 14 July 2006

Resigned: 06 November 2009

Nigel W.

Position: Director

Appointed: 14 July 2006

Resigned: 13 January 2021

Sarah B.

Position: Director

Appointed: 14 July 2006

Resigned: 13 January 2021

Lucinda B.

Position: Director

Appointed: 14 July 2006

Resigned: 19 January 2018

Timothy R.

Position: Director

Appointed: 14 July 2006

Resigned: 31 March 2019

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

Rebecca S.

Position: Secretary

Appointed: 05 September 2000

Resigned: 30 April 2009

Peter C.

Position: Director

Appointed: 26 October 1999

Resigned: 16 August 2010

Christopher F.

Position: Director

Appointed: 01 April 1998

Resigned: 05 April 2017

David B.

Position: Director

Appointed: 09 March 1998

Resigned: 17 July 1998

Stephen K.

Position: Director

Appointed: 09 March 1998

Resigned: 16 July 1999

Nicholas R.

Position: Director

Appointed: 09 March 1998

Resigned: 31 August 2005

Peter C.

Position: Secretary

Appointed: 09 March 1998

Resigned: 05 September 2000

Cyril M.

Position: Director

Appointed: 09 March 1998

Resigned: 14 July 2006

John R.

Position: Director

Appointed: 09 March 1998

Resigned: 31 December 2006

Robert B.

Position: Director

Appointed: 09 March 1998

Resigned: 31 December 2007

John W.

Position: Director

Appointed: 09 March 1998

Resigned: 14 July 2006

Pailex Corporate Services Limited

Position: Secretary

Appointed: 03 March 1998

Resigned: 09 March 1998

Jonathan K.

Position: Director

Appointed: 03 March 1998

Resigned: 09 March 1998

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats identified, there is Bl West End Offices 3 Limited from London, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Bl Residual Holding Company Limited that put London, England as the address. This PSC has a legal form of "a private limited company", 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 West End Offices 3 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 12985166
Notified on 6 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Bl Residual Holding Company Limited

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

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 05995030
Notified on 3 March 2017
Ceased on 6 November 2020
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 Auditors Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Full accounts for the period ending 31st March 2023
filed on: 17th, October 2023
Free Download (22 pages)

Company search

Advertisements