Company NameCortleigh Limited
DirectorStephen Ashley Corner
Company StatusActive
Company Number09044678
CategoryPrivate Limited Company
Incorporation Date16 May 2014(9 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Stephen Ashley Corner
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Barnes Roffe Llp 3 Brook Business Centre
Cowley Mill Road
Uxbridge
Middlesex
UB8 2FX
Director NameMrs Victoria Elizabeth Corner
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Barnes Roffe Llp 3 Brook Business Centre
Cowley Mill Road
Uxbridge
Middlesex
UB8 2FX

Location

Registered AddressC/O Barnes Roffe Llp 3 Brook Business Centre
Cowley Mill Road
Uxbridge
Middlesex
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Stephen Ashley Corner
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Filing History

20 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
17 February 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
23 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
23 May 2019Director's details changed for Mr Stephen Ashley Corner on 16 May 2019 (2 pages)
22 May 2019Change of details for Mr Stephen Ashley Corner as a person with significant control on 16 May 2019 (2 pages)
22 May 2019Director's details changed for Mr Stephen Ashley Corner on 16 May 2019 (2 pages)
22 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
16 May 2018Confirmation statement made on 16 May 2018 with updates (4 pages)
22 March 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
23 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
23 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
17 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(3 pages)
17 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(3 pages)
24 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
7 January 2016Previous accounting period extended from 31 May 2015 to 30 June 2015 (1 page)
7 January 2016Previous accounting period extended from 31 May 2015 to 30 June 2015 (1 page)
9 July 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(3 pages)
9 July 2015Termination of appointment of Victoria Elizabeth Corner as a director on 15 January 2015 (1 page)
9 July 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(3 pages)
9 July 2015Termination of appointment of Victoria Elizabeth Corner as a director on 15 January 2015 (1 page)
16 May 2014Incorporation
Statement of capital on 2014-05-16
  • GBP 2
(44 pages)
16 May 2014Incorporation
Statement of capital on 2014-05-16
  • GBP 2
(44 pages)