Company NameCornwall Court Management Company Limited
Company StatusActive
Company Number01969250
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 December 1985(38 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Kristian Jullion Watts
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2003(18 years after company formation)
Appointment Duration20 years, 4 months
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address56 Prospect Road
Woodford Green
Essex
IG8 7NA
Director NameMrs Sandra Kaye
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2010(24 years, 8 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56-58 Cornwall Court
Prospect Road
Woodford Green
Essex
IG8 7NA
Director NameMr Richard Keith Gordon
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2010(24 years, 8 months after company formation)
Appointment Duration13 years, 8 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address56-58 Cornwall Court
Prospect Road
Woodford Green
Essex
IG8 7NA
Director NameMiss Victoria Sarah Kelly Upfold
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2021(35 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address56-58 Cornwall Court
Prospect Road
Woodford Green
Essex
IG8 7NA
Director NameMr Philip Burbidge
Date of BirthMay 1966 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed25 March 1992(6 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 October 1994)
RoleStockbroker
Correspondence Address58 Cornwall Court
Prospect Road
Woodford Green
Essex
IG8 7NA
Director NameMr Stephen John Collins
Date of BirthOctober 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed25 March 1992(6 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 June 1996)
RoleTelecommunication Technical Officer
Correspondence Address58a Cornwall Court
Prospect Road
Woodford Green
Essex
IG8 7NA
Director NameMiss Deborah Sally Westbrook
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed25 March 1992(6 years, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 10 December 2003)
RoleBank Manager
Correspondence Address56 Cornwall Court
Prospect Road
Woodford Green
Essex
IG8 7NA
Director NameMiss Jane Mary Murphy
Date of BirthMay 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed25 March 1992(6 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 September 1997)
RoleCivil Servant
Correspondence Address56a Cornwall Court
Prospect Road
Woodford Green
Essex
IG8 7NA
Secretary NameMiss Deborah Sally Westbrook
NationalityEnglish
StatusResigned
Appointed25 March 1992(6 years, 3 months after company formation)
Appointment Duration5 years (resigned 08 April 1997)
RoleCompany Director
Correspondence Address56 Cornwall Court
Prospect Road
Woodford Green
Essex
IG8 7NA
Director NameMr Michael Ian Ashworth
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(9 years, 5 months after company formation)
Appointment Duration23 years, 12 months (resigned 24 May 2019)
RoleDesign & Heritage Manager
Country of ResidenceEngland
Correspondence Address3 Higham View
North Weald
Epping
Essex
CM16 6DD
Secretary NameKatrina Tant
NationalityBritish
StatusResigned
Appointed08 April 1997(11 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 February 1999)
RoleCompany Director
Correspondence Address58a Cornwall Court
Prospect Road
Woodford Green
Essex
IG8 7NA
Director NameJames William Moore
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(12 years, 12 months after company formation)
Appointment Duration23 years, 3 months (resigned 01 March 2022)
RoleReceptionist
Country of ResidenceEngland
Correspondence Address21a Keswick Road
Bournemouth
BH5 1LP
Director NameEllie Wheeler
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(13 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 December 2003)
RoleSecretary
Correspondence Address58 Prospect Road
Woodford Green
Essex
IG8 7NA
Director NameLaura Goodman
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(13 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 March 2002)
RoleSales
Correspondence Address58a Prospect Road
Woodford Green
Essex
IG8 7NA
Secretary NameMr Michael Ian Ashworth
NationalityBritish
StatusResigned
Appointed29 June 1999(13 years, 6 months after company formation)
Appointment Duration19 years, 11 months (resigned 24 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Higham View Higham View
North Weald
Epping
Essex
CM16 6DD
Director NameMatthew Francis Lockyer
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(18 years after company formation)
Appointment Duration3 years (resigned 31 December 2006)
RoleProject Manager
Correspondence Address58 Prospect Road
Woodford Green
Essex
IG8 7NA
Director NameVanessa Jayne Baines
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(18 years after company formation)
Appointment Duration3 years (resigned 31 December 2006)
RoleStudent
Correspondence Address58 Prospect Road
Woodford Green
Essex
IG8 7NA
Director NameCorine Larocque-Joseph
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(19 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 2012)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address56b Cornwall Courth
Woodford Green
Essex
IG8 7NA
Director NameNicola Carly Briggs
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2007(21 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 2009)
RolePersonal Assistant
Correspondence Address58 Cornwall Court
Prospect Road
Woodford Green
Essex
IG8 7NA
Director NameDaniel Jay
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(22 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2009)
RoleIT
Correspondence Address58 Prospect Road
Woodford Green
Essex
IG8 7NA
Director NameTim Hamilton
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(22 years, 3 months after company formation)
Appointment Duration11 years (resigned 25 March 2019)
RoleMerchant Navy Off
Country of ResidenceEngland
Correspondence Address3 Higham View
North Weald
Epping
Essex
CM16 6DD

Location

Registered Address56-58 Cornwall Court
Prospect Road
Woodford Green
Essex
IG8 7NA
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBridge
Built Up AreaGreater London

Financials

Year2014
Turnover£3,105
Net Worth£6,192
Cash£4,198

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 March 2024 (1 month, 1 week ago)
Next Return Due21 March 2025 (11 months from now)

Filing History

15 March 2024Confirmation statement made on 7 March 2024 with no updates (3 pages)
14 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
10 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
10 March 2023Appointment of Miss Danielle Gailer as a director on 28 February 2023 (2 pages)
2 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
7 March 2022Termination of appointment of James William Moore as a director on 1 March 2022 (1 page)
7 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
18 October 2021Director's details changed for James William Moore on 11 October 2021 (2 pages)
24 July 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
7 July 2021Appointment of Miss Victoria Sarah Kelly Upfold as a director on 23 June 2021 (2 pages)
10 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
14 February 2021Director's details changed for James William Moore on 10 October 2020 (2 pages)
14 February 2021Appointment of Mr Richard Keith Gordon as a director on 24 August 2010 (2 pages)
22 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
12 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
11 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
6 September 2019Amended total exemption full accounts made up to 31 December 2017 (12 pages)
24 May 2019Termination of appointment of Michael Ian Ashworth as a secretary on 24 May 2019 (1 page)
24 May 2019Termination of appointment of Michael Ian Ashworth as a director on 24 May 2019 (1 page)
27 March 2019Termination of appointment of Tim Hamilton as a director on 25 March 2019 (1 page)
21 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
12 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
16 February 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
8 March 2017Confirmation statement made on 7 March 2017 with updates (4 pages)
8 March 2017Confirmation statement made on 7 March 2017 with updates (4 pages)
19 September 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
19 September 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
25 March 2016Annual return made up to 25 March 2016 no member list (7 pages)
25 March 2016Annual return made up to 25 March 2016 no member list (7 pages)
11 September 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
11 September 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
31 March 2015Annual return made up to 25 March 2015 no member list (7 pages)
31 March 2015Annual return made up to 25 March 2015 no member list (7 pages)
16 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
16 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
25 March 2014Annual return made up to 25 March 2014 no member list (7 pages)
25 March 2014Annual return made up to 25 March 2014 no member list (7 pages)
8 March 2014Director's details changed for Tim Hamilton on 31 December 2013 (2 pages)
8 March 2014Director's details changed for Mr Michael Ian Ashworth on 31 December 2013 (2 pages)
8 March 2014Secretary's details changed for Mr Michael Ian Ashworth on 31 December 2013 (1 page)
8 March 2014Secretary's details changed for Mr Michael Ian Ashworth on 31 December 2013 (1 page)
8 March 2014Director's details changed for Tim Hamilton on 31 December 2013 (2 pages)
8 March 2014Director's details changed for Mr Michael Ian Ashworth on 31 December 2013 (2 pages)
11 June 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
11 June 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
26 March 2013Annual return made up to 25 March 2013 no member list (7 pages)
26 March 2013Annual return made up to 25 March 2013 no member list (7 pages)
14 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
14 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
18 May 2012Termination of appointment of Corine Larocque-Joseph as a director (1 page)
18 May 2012Termination of appointment of Corine Larocque-Joseph as a director (1 page)
27 March 2012Annual return made up to 25 March 2012 no member list (8 pages)
27 March 2012Annual return made up to 25 March 2012 no member list (8 pages)
30 August 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
30 August 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
26 March 2011Annual return made up to 25 March 2011 no member list (8 pages)
26 March 2011Annual return made up to 25 March 2011 no member list (8 pages)
16 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
16 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
24 August 2010Appointment of Ms Sandra Kaye as a director (2 pages)
24 August 2010Appointment of Ms Sandra Kaye as a director (2 pages)
7 April 2010Director's details changed for Corine L Joseph on 6 April 2010 (2 pages)
7 April 2010Director's details changed for Corine L Joseph on 6 April 2010 (2 pages)
7 April 2010Director's details changed for Corine L Joseph on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 25 March 2010 no member list (5 pages)
6 April 2010Annual return made up to 25 March 2010 no member list (5 pages)
5 April 2010Director's details changed for Kristian Jullion Watts on 5 April 2010 (2 pages)
5 April 2010Director's details changed for James William Moore on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Michael Ian Ashworth on 5 April 2010 (2 pages)
5 April 2010Director's details changed for James William Moore on 5 April 2010 (2 pages)
5 April 2010Director's details changed for James William Moore on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Michael Ian Ashworth on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Kristian Jullion Watts on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Michael Ian Ashworth on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Kristian Jullion Watts on 5 April 2010 (2 pages)
20 February 2010Termination of appointment of Daniel Jay as a director (1 page)
20 February 2010Termination of appointment of Nicola Briggs as a director (1 page)
20 February 2010Termination of appointment of Nicola Briggs as a director (1 page)
20 February 2010Director's details changed for Tim Hamilton on 20 February 2010 (2 pages)
20 February 2010Termination of appointment of Daniel Jay as a director (1 page)
20 February 2010Director's details changed for Tim Hamilton on 20 February 2010 (2 pages)
21 August 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
21 August 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
7 April 2009Annual return made up to 25/03/09 (4 pages)
7 April 2009Annual return made up to 25/03/09 (4 pages)
5 November 2008Annual return made up to 25/03/08
  • 363(287) ‐ Registered office changed on 05/11/08
(6 pages)
5 November 2008Annual return made up to 25/03/08
  • 363(287) ‐ Registered office changed on 05/11/08
(6 pages)
6 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
6 October 2008Total exemption full accounts made up to 31 December 2006 (9 pages)
6 October 2008Total exemption full accounts made up to 31 December 2006 (9 pages)
6 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
8 September 2008Director appointed tim hamilton (2 pages)
8 September 2008Director appointed daniel jay (2 pages)
8 September 2008Director appointed tim hamilton (2 pages)
8 September 2008Director appointed daniel jay (2 pages)
24 October 2007New director appointed (2 pages)
24 October 2007New director appointed (2 pages)
29 April 2007Annual return made up to 25/03/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 2007Annual return made up to 25/03/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 2007Director resigned (1 page)
29 April 2007Director resigned (1 page)
29 April 2007Director resigned (1 page)
29 April 2007Director resigned (1 page)
26 September 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
26 September 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
26 May 2006New director appointed (2 pages)
26 May 2006New director appointed (2 pages)
8 May 2006Annual return made up to 25/03/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 May 2006Annual return made up to 25/03/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
6 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
5 April 2005Annual return made up to 25/03/05 (5 pages)
5 April 2005Annual return made up to 25/03/05 (5 pages)
5 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
5 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
1 June 2004Director resigned (1 page)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
1 June 2004Director resigned (1 page)
1 June 2004Annual return made up to 25/03/04 (5 pages)
1 June 2004New director appointed (2 pages)
1 June 2004Director resigned (1 page)
1 June 2004New director appointed (2 pages)
1 June 2004Director resigned (1 page)
1 June 2004New director appointed (2 pages)
1 June 2004Annual return made up to 25/03/04 (5 pages)
1 November 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
1 November 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
22 March 2003Annual return made up to 25/03/03 (5 pages)
22 March 2003Annual return made up to 25/03/03 (5 pages)
9 September 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
9 September 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
16 April 2002Annual return made up to 25/03/02
  • 363(288) ‐ Director resigned
(4 pages)
16 April 2002Director resigned (1 page)
16 April 2002Annual return made up to 25/03/02
  • 363(288) ‐ Director resigned
(4 pages)
16 April 2002Director resigned (1 page)
17 September 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
17 September 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
6 April 2001Annual return made up to 25/03/01 (4 pages)
6 April 2001Annual return made up to 25/03/01 (4 pages)
28 September 2000Full accounts made up to 31 December 1999 (11 pages)
28 September 2000Full accounts made up to 31 December 1999 (11 pages)
31 March 2000Annual return made up to 25/03/00 (4 pages)
31 March 2000Annual return made up to 25/03/00 (4 pages)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
26 October 1999Full accounts made up to 31 December 1998 (11 pages)
26 October 1999New secretary appointed (2 pages)
26 October 1999New director appointed (2 pages)
26 October 1999Full accounts made up to 31 December 1998 (11 pages)
26 October 1999New secretary appointed (2 pages)
26 October 1999New director appointed (2 pages)
24 August 1999New director appointed (2 pages)
24 August 1999New director appointed (2 pages)
7 April 1999Secretary resigned (1 page)
7 April 1999Annual return made up to 25/03/99 (4 pages)
7 April 1999Annual return made up to 25/03/99 (4 pages)
7 April 1999Secretary resigned (1 page)
16 September 1998Full accounts made up to 31 December 1997 (11 pages)
16 September 1998Full accounts made up to 31 December 1997 (11 pages)
5 May 1998Annual return made up to 25/03/98 (4 pages)
5 May 1998Annual return made up to 25/03/98 (4 pages)
14 November 1997Full accounts made up to 31 December 1996 (11 pages)
14 November 1997Full accounts made up to 31 December 1996 (11 pages)
31 October 1997Director resigned (1 page)
31 October 1997Director resigned (1 page)
27 April 1997New secretary appointed (2 pages)
27 April 1997Annual return made up to 25/03/97
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 27/04/97
(4 pages)
27 April 1997New secretary appointed (2 pages)
27 April 1997Annual return made up to 25/03/97
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 27/04/97
(4 pages)
17 June 1996Director resigned (1 page)
17 June 1996Director resigned (1 page)
3 April 1996Annual return made up to 25/03/96 (4 pages)
3 April 1996Full accounts made up to 31 December 1995 (12 pages)
3 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 April 1996Auditor's resignation (1 page)
3 April 1996Annual return made up to 25/03/96 (4 pages)
3 April 1996Memorandum and Articles of Association (10 pages)
3 April 1996Full accounts made up to 31 December 1995 (12 pages)
3 April 1996Memorandum and Articles of Association (10 pages)
3 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 April 1996Auditor's resignation (1 page)
8 June 1995Annual return made up to 25/03/95
  • 363(288) ‐ Director resigned
(4 pages)
8 June 1995Annual return made up to 25/03/95
  • 363(288) ‐ Director resigned
(4 pages)
8 June 1995Full accounts made up to 31 December 1994 (12 pages)
8 June 1995Full accounts made up to 31 December 1994 (12 pages)