Company NameCornwell (Home Barn Properties) Limited
DirectorsKeith Charles Cornwell and Dominic Charles Peter Cornwell
Company StatusActive
Company Number04638158
CategoryPrivate Limited Company
Incorporation Date15 January 2003(21 years, 3 months ago)
Previous NameIntlex Forty Three Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Keith Charles Cornwell
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2004(1 year, 10 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHome Farm House The Street
Effingham
Leatherhead
Surrey
KT24 5LP
Director NameMr Dominic Charles Peter Cornwell
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2004(1 year, 10 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Home Barn Court The Street
Effingham
Leatherhead
Surrey
KT24 5LG
Secretary NameSt Helens Registrars Limited (Corporation)
StatusCurrent
Appointed31 July 2008(5 years, 6 months after company formation)
Appointment Duration15 years, 9 months
Correspondence Address6 Bishopsmead Parade
East Horsley
Leatherhead
Surrey
KT24 6SR
Director NameMrs Sarah Elizabeth Christmas
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(same day as company formation)
RoleTrainee Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Bishopsmead Parade
East Horsley
Surrey
KT24 6SR
Director NameMr Roger Sewell Taylor
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Bishopsmead Parade
East Horsley
Leatherhead
Surrey
KT24 6SR
Secretary NameMr Roger Sewell Taylor
NationalityBritish
StatusResigned
Appointed15 January 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Bishopsmead Parade
East Horsley
Leatherhead
Surrey
KT24 6SR
Secretary NameStephanie Janet Blake
NationalityBritish
StatusResigned
Appointed16 November 2004(1 year, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 July 2008)
RoleAccountant
Correspondence AddressDoverhay Knap
Doverhay, Porlock
Minehead
Somerset
TA24 8LL

Contact

Websitewww.cornwellbc.com

Location

Registered Address6 Bishopsmead Parade
East Horsley
Leatherhead
Surrey
KT24 6SR
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishEast Horsley
WardClandon and Horsley
Built Up AreaEast Horsley

Shareholders

1 at £1Dominic Charles Peter Cornwell
50.00%
Ordinary
1 at £1Keith Charles Cornwell
50.00%
Ordinary

Financials

Year2014
Net Worth£60,470
Cash£705
Current Liabilities£802,131

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return2 April 2024 (3 weeks, 3 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Charges

15 May 2006Delivered on: 16 May 2006
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a home barn court the street effingham surrey t/no SY64009 and SY381880.
Outstanding
15 May 2006Delivered on: 16 May 2006
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a home barn court the street effingham surrey t/no SY664651.
Outstanding
19 January 2005Delivered on: 3 February 2005
Persons entitled: Keith Charles Cornwell and Valerie Mary Cornwell

Classification: Legal charge
Secured details: £686,000 and all monies due or to become due from the compnay to the chargee.
Particulars: Home barn court the street effingham surrey t/nos SY381880, SY664651 and SY63009.
Outstanding

Filing History

8 April 2024Confirmation statement made on 2 April 2024 with no updates (3 pages)
22 August 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
3 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
14 July 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
11 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
26 October 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
26 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
9 November 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
2 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
10 February 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
23 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
17 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
23 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
2 November 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
2 November 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
21 February 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
27 June 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
27 June 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
29 January 2016Director's details changed for Mr Dominic Charles Peter Cornwell on 25 December 2014 (2 pages)
29 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(5 pages)
29 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(5 pages)
29 January 2016Director's details changed for Mr Dominic Charles Peter Cornwell on 25 December 2014 (2 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
30 March 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(5 pages)
30 March 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
21 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(5 pages)
21 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
29 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
2 March 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
11 August 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
11 August 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
18 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
5 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
5 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
20 January 2010Director's details changed for Mr Keith Charles Cornwell on 18 January 2010 (2 pages)
20 January 2010Director's details changed for Mr Dominic Charles Peter Cornwell on 18 January 2010 (2 pages)
20 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
20 January 2010Secretary's details changed for St Helens Registrars Limited on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Mr Keith Charles Cornwell on 18 January 2010 (2 pages)
20 January 2010Secretary's details changed for St Helens Registrars Limited on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Mr Dominic Charles Peter Cornwell on 18 January 2010 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
4 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
28 January 2009Return made up to 15/01/09; full list of members (4 pages)
28 January 2009Return made up to 15/01/09; full list of members (4 pages)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
11 August 2008Appointment terminated secretary stephanie blake (1 page)
11 August 2008Secretary appointed st helens registrars LIMITED (2 pages)
11 August 2008Secretary appointed st helens registrars LIMITED (2 pages)
11 August 2008Appointment terminated secretary stephanie blake (1 page)
6 February 2008Return made up to 15/01/08; full list of members (3 pages)
6 February 2008Director's particulars changed (1 page)
6 February 2008Director's particulars changed (1 page)
6 February 2008Secretary's particulars changed (1 page)
6 February 2008Secretary's particulars changed (1 page)
6 February 2008Return made up to 15/01/08; full list of members (3 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
15 February 2007Return made up to 15/01/07; full list of members (2 pages)
15 February 2007Return made up to 15/01/07; full list of members (2 pages)
15 February 2007Director's particulars changed (1 page)
15 February 2007Director's particulars changed (1 page)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
16 May 2006Particulars of mortgage/charge (3 pages)
16 May 2006Particulars of mortgage/charge (3 pages)
16 May 2006Particulars of mortgage/charge (3 pages)
16 May 2006Particulars of mortgage/charge (3 pages)
2 February 2006Return made up to 15/01/06; full list of members (2 pages)
2 February 2006Return made up to 15/01/06; full list of members (2 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
17 February 2005Return made up to 15/01/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 February 2005Return made up to 15/01/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 February 2005Particulars of mortgage/charge (3 pages)
3 February 2005Particulars of mortgage/charge (3 pages)
20 December 2004Secretary resigned;director resigned (1 page)
20 December 2004Secretary resigned;director resigned (1 page)
1 December 2004New director appointed (2 pages)
1 December 2004New director appointed (2 pages)
1 December 2004New secretary appointed (2 pages)
1 December 2004New secretary appointed (2 pages)
1 December 2004New director appointed (2 pages)
1 December 2004New director appointed (2 pages)
29 November 2004Memorandum and Articles of Association (13 pages)
29 November 2004Memorandum and Articles of Association (13 pages)
22 November 2004Company name changed intlex forty three LIMITED\certificate issued on 22/11/04 (2 pages)
22 November 2004Company name changed intlex forty three LIMITED\certificate issued on 22/11/04 (2 pages)
6 August 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
6 August 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
14 February 2004Return made up to 15/01/04; full list of members (7 pages)
14 February 2004Return made up to 15/01/04; full list of members (7 pages)
15 January 2003Incorporation (21 pages)
15 January 2003Incorporation (21 pages)