You are here: bizstats.co.uk > a-z index > T list

T.c. Cornwell Limited NEWCASTLE


Founded in 1999, T.c. Cornwell, classified under reg no. 03830379 is an active company. Currently registered at 5-9 High Street ST5 1RB, Newcastle the company has been in the business for 25 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 15th November 1999 T.c. Cornwell Limited is no longer carrying the name K & S (363).

At the moment there are 2 directors in the the firm, namely Charles M. and James M.. In addition one secretary - Annabel B. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Charles M. who worked with the the firm until 14 December 2017.

T.c. Cornwell Limited Address / Contact

Office Address 5-9 High Street
Town Newcastle
Post code ST5 1RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03830379
Date of Incorporation Tue, 24th Aug 1999
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Annabel B.

Position: Secretary

Appointed: 13 December 2017

Charles M.

Position: Director

Appointed: 15 October 1999

James M.

Position: Director

Appointed: 15 October 1999

Anthony J.

Position: Director

Appointed: 02 November 1999

Resigned: 16 January 2006

Charles M.

Position: Secretary

Appointed: 15 October 1999

Resigned: 14 December 2017

Charles M.

Position: Director

Appointed: 15 October 1999

Resigned: 24 December 2017

Mary M.

Position: Director

Appointed: 15 October 1999

Resigned: 23 October 2008

Peter T.

Position: Director

Appointed: 15 October 1999

Resigned: 19 June 2002

K&s Directors Limited

Position: Corporate Secretary

Appointed: 24 August 1999

Resigned: 15 October 1999

K&s Directors Limited

Position: Corporate Director

Appointed: 24 August 1999

Resigned: 15 October 1999

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As BizStats researched, there is James M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Charles M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Annabel B., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

James M.

Notified on 24 August 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Charles M.

Notified on 24 August 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annabel B.

Notified on 24 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

K & S (363) November 15, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 31st March 2023
filed on: 16th, January 2024
Free Download

Company search

Advertisements