Cornleaf Properties Limited CRAWLEY


Cornleaf Properties started in year 2005 as Private Limited Company with registration number 05561679. The Cornleaf Properties company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Crawley at 8 Gleneagles Court. Postal code: RH10 6AD.

The firm has 2 directors, namely Oliver M., Steven B.. Of them, Steven B. has been with the company the longest, being appointed on 10 November 2006 and Oliver M. has been with the company for the least time - from 9 April 2021. 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.

Cornleaf Properties Limited Address / Contact

Office Address 8 Gleneagles Court
Office Address2 Brighton Road
Town Crawley
Post code RH10 6AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05561679
Date of Incorporation Tue, 13th Sep 2005
Industry Other letting and operating of own or leased real estate
End of financial Year 31st July
Company age 19 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Oliver M.

Position: Director

Appointed: 09 April 2021

Steven B.

Position: Director

Appointed: 10 November 2006

Mark F.

Position: Secretary

Appointed: 10 March 2010

Resigned: 24 October 2014

David B.

Position: Director

Appointed: 10 March 2010

Resigned: 19 April 2017

Graham D.

Position: Director

Appointed: 10 November 2006

Resigned: 10 March 2010

Graham B.

Position: Secretary

Appointed: 05 October 2005

Resigned: 10 March 2010

Graham B.

Position: Director

Appointed: 05 October 2005

Resigned: 01 January 2010

Kevin C.

Position: Director

Appointed: 05 October 2005

Resigned: 11 July 2006

Peter D.

Position: Director

Appointed: 05 October 2005

Resigned: 10 March 2010

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 13 September 2005

Resigned: 05 October 2005

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 13 September 2005

Resigned: 05 October 2005

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we found, there is W&R Buxton Holdings Ltd from Crawley, England. This PSC is classified as "a limited", 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.

W&R Buxton Holdings Ltd

8 Gleneagles Court, Brighton Road, Crawley, RH10 6AD, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered Companies House
Registration number 04803992
Notified on 24 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-312020-07-312021-07-31
Balance Sheet
Debtors222
Other Debtors222
Other
Net Current Assets Liabilities222
Total Assets Less Current Liabilities222

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Accounts for a dormant company made up to 31st July 2022
filed on: 3rd, February 2023
Free Download (8 pages)

Company search

Advertisements