Cornwood House Management Company Limited PETERSFIELD


Founded in 1976, Cornwood House Management Company, classified under reg no. 01251687 is an active company. Currently registered at Cornwood House GU31 4JF, Petersfield the company has been in the business for 48 years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2023.

The company has 2 directors, namely Robert R., Gillian C.. Of them, Gillian C. has been with the company the longest, being appointed on 23 October 2009 and Robert R. has been with the company for the least time - from 11 October 2021. At present 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.

Cornwood House Management Company Limited Address / Contact

Office Address Cornwood House
Office Address2 3 Weston Road
Town Petersfield
Post code GU31 4JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01251687
Date of Incorporation Fri, 26th Mar 1976
Industry Non-trading company
End of financial Year 30th June
Company age 48 years old
Account next due date Mon, 31st Mar 2025 (338 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Robert R.

Position: Director

Appointed: 11 October 2021

Gillian C.

Position: Director

Appointed: 23 October 2009

Sarah B.

Position: Director

Appointed: 08 October 2007

Resigned: 10 September 2010

William G.

Position: Director

Appointed: 26 June 2004

Resigned: 08 October 2007

John C.

Position: Secretary

Appointed: 09 June 2004

Resigned: 25 March 2013

John C.

Position: Director

Appointed: 09 June 2004

Resigned: 25 March 2013

Rupert M.

Position: Director

Appointed: 19 February 2004

Resigned: 09 June 2004

Rupert M.

Position: Secretary

Appointed: 19 February 2004

Resigned: 09 June 2004

Jayne S.

Position: Director

Appointed: 26 July 1999

Resigned: 23 October 2009

Jacqueline N.

Position: Director

Appointed: 19 May 1996

Resigned: 30 August 1997

Sheri S.

Position: Director

Appointed: 19 May 1996

Resigned: 01 January 2004

Sheri S.

Position: Secretary

Appointed: 19 May 1996

Resigned: 01 January 2004

Jayne S.

Position: Secretary

Appointed: 01 June 1994

Resigned: 19 May 1996

Hilda G.

Position: Director

Appointed: 08 July 1991

Resigned: 17 May 1996

Kathleen D.

Position: Director

Appointed: 30 June 1991

Resigned: 08 July 1991

Jayne S.

Position: Director

Appointed: 30 June 1991

Resigned: 31 May 1994

Diana G.

Position: Secretary

Appointed: 30 June 1991

Resigned: 31 May 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth11 05413 127      
Balance Sheet
Current Assets11 05413 12714 93519 55840 62718 75022 91024 364
Net Assets Liabilities 13 12714 93519 55840 62718 75022 91024 364
Net Assets Liabilities Including Pension Asset Liability11 05413 127      
Reserves/Capital
Shareholder Funds11 05413 127      
Other
Net Current Assets Liabilities11 05413 12714 93519 55840 62718 75022 91024 364
Total Assets Less Current Liabilities11 05413 12714 93519 55840 62718 75022 91024 364

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Micro company financial statements for the year ending on June 30, 2023
filed on: 16th, October 2023
Free Download (3 pages)

Company search

Advertisements