Company NameCork Estates Limited
DirectorThomas Michael Kelly
Company StatusActive
Company Number05066064
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 March 2004(20 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Thomas Michael Kelly
Date of BirthAugust 1966 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed08 March 2004(same day as company formation)
RoleCare Home Proprietor
Country of ResidenceEngland
Correspondence AddressNetherfield
Vineyards Road, Northaw
Potters Bar
Hertfordshire
EN6 4PH
Secretary NameMr Thomas Michael Kelly
NationalityIrish
StatusCurrent
Appointed08 March 2004(same day as company formation)
RoleCare Home Proprietor
Country of ResidenceEngland
Correspondence AddressNetherfield
Vineyards Road, Northaw
Potters Bar
Hertfordshire
EN6 4PH
Director NameMr Alan John Millinder
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(same day as company formation)
RoleCommercial Estate Agent
Country of ResidenceUnited Kingdom
Correspondence Address29 Heath Drive
Potters Bar
Hertfordshire
EN6 1EN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 March 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Mostons 29 The Green
Winchmore Hill
London
N21 1HS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (10 months, 4 weeks from now)

Filing History

8 March 2024Confirmation statement made on 8 March 2024 with no updates (3 pages)
3 May 2023Accounts for a dormant company made up to 28 February 2023 (5 pages)
9 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
22 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
18 March 2022Accounts for a dormant company made up to 28 February 2022 (5 pages)
25 May 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
21 May 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
6 November 2020Accounts for a dormant company made up to 29 February 2020 (6 pages)
20 April 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
7 June 2019Notification of Thomas Michael Kelly as a person with significant control on 6 April 2016 (2 pages)
7 June 2019Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to C/O Mostons 29 the Green Winchmore Hill London N21 1HS on 7 June 2019 (1 page)
21 May 2019Total exemption full accounts made up to 28 February 2015 (8 pages)
21 May 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
21 May 2019Confirmation statement made on 8 March 2018 with no updates (2 pages)
21 May 2019Annual return made up to 8 March 2016 (20 pages)
21 May 2019Administrative restoration application (3 pages)
21 May 2019Total exemption full accounts made up to 28 February 2018 (8 pages)
21 May 2019Confirmation statement made on 8 March 2017 with no updates (2 pages)
21 May 2019Confirmation statement made on 8 March 2019 with no updates (2 pages)
21 May 2019Total exemption full accounts made up to 28 February 2017 (8 pages)
21 May 2019Total exemption full accounts made up to 29 February 2016 (8 pages)
19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
12 May 2015Annual return made up to 8 March 2015 no member list (3 pages)
12 May 2015Annual return made up to 8 March 2015 no member list (3 pages)
12 May 2015Annual return made up to 8 March 2015 no member list (3 pages)
3 April 2014Annual return made up to 8 March 2014 no member list (3 pages)
3 April 2014Annual return made up to 8 March 2014 no member list (3 pages)
3 April 2014Annual return made up to 8 March 2014 no member list (3 pages)
26 March 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
26 March 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
5 December 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
5 December 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
20 March 2013Annual return made up to 8 March 2013 no member list (3 pages)
20 March 2013Annual return made up to 8 March 2013 no member list (3 pages)
20 March 2013Annual return made up to 8 March 2013 no member list (3 pages)
20 March 2012Annual return made up to 8 March 2012 no member list (3 pages)
20 March 2012Annual return made up to 8 March 2012 no member list (3 pages)
20 March 2012Annual return made up to 8 March 2012 no member list (3 pages)
7 March 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
7 March 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
31 January 2012Accounts for a dormant company made up to 28 February 2011 (3 pages)
31 January 2012Accounts for a dormant company made up to 28 February 2011 (3 pages)
9 March 2011Annual return made up to 8 March 2011 no member list (3 pages)
9 March 2011Annual return made up to 8 March 2011 no member list (3 pages)
9 March 2011Annual return made up to 8 March 2011 no member list (3 pages)
11 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
11 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
22 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
22 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
10 March 2010Termination of appointment of Alan Millinder as a director (1 page)
10 March 2010Termination of appointment of Alan Millinder as a director (1 page)
8 March 2010Annual return made up to 8 March 2010 no member list (3 pages)
8 March 2010Annual return made up to 8 March 2010 no member list (3 pages)
8 March 2010Annual return made up to 8 March 2010 no member list (3 pages)
12 March 2009Accounts for a dormant company made up to 28 February 2008 (3 pages)
12 March 2009Accounts for a dormant company made up to 28 February 2008 (3 pages)
12 March 2009Accounts for a dormant company made up to 28 February 2009 (3 pages)
12 March 2009Accounts for a dormant company made up to 28 February 2009 (3 pages)
10 March 2009Annual return made up to 08/03/09 (2 pages)
10 March 2009Annual return made up to 08/03/09 (2 pages)
20 March 2008Annual return made up to 08/03/08 (2 pages)
20 March 2008Annual return made up to 08/03/08 (2 pages)
13 April 2007Accounts for a dormant company made up to 28 February 2006 (3 pages)
13 April 2007Accounts for a dormant company made up to 28 February 2007 (3 pages)
13 April 2007Accounts for a dormant company made up to 28 February 2005 (4 pages)
13 April 2007Accounts for a dormant company made up to 28 February 2005 (4 pages)
13 April 2007Accounts for a dormant company made up to 28 February 2006 (3 pages)
13 April 2007Accounts for a dormant company made up to 28 February 2007 (3 pages)
4 April 2007Annual return made up to 08/03/07 (2 pages)
4 April 2007Annual return made up to 08/03/07 (2 pages)
29 March 2006Annual return made up to 08/03/06 (2 pages)
29 March 2006Secretary's particulars changed;director's particulars changed (1 page)
29 March 2006Annual return made up to 08/03/06 (2 pages)
29 March 2006Secretary's particulars changed;director's particulars changed (1 page)
6 May 2005Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page)
6 May 2005Annual return made up to 08/03/05 (2 pages)
6 May 2005Annual return made up to 08/03/05 (2 pages)
6 May 2005Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page)
23 July 2004Secretary resigned;director resigned (1 page)
23 July 2004Secretary resigned;director resigned (1 page)
21 April 2004New secretary appointed;new director appointed (2 pages)
21 April 2004Director resigned (1 page)
21 April 2004New director appointed (2 pages)
21 April 2004Director resigned (1 page)
21 April 2004New secretary appointed;new director appointed (2 pages)
21 April 2004New director appointed (2 pages)
8 March 2004Incorporation (21 pages)
8 March 2004Incorporation (21 pages)