Cornell Financial Limited

General information

Name:

Cornell Financial Ltd

Office Address:

1 St Michaels Court Brunswick Road GL1 1JB Gloucester

Number: 08794490

Incorporation date: 2013-11-28

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company operates under the name of Cornell Financial Limited. This firm first started 11 years ago and was registered under 08794490 as its registration number. This registered office of this company is based in Gloucester. You may visit it at 1 St Michaels Court, Brunswick Road. It has been already seven years since This firm's business name is Cornell Financial Limited, but up till 2017 the business name was Cornell Mortgage Services and up to that point, up till 26th April 2015 the business was known as Alistair Bone Mortgage Services. This means it has used three different company names. The company's registered with SIC code 64922 which means Activities of mortgage finance companies. Its most recent filed accounts documents describe the period up to 2023-03-31 and the most recent confirmation statement was submitted on 2022-11-26.

When it comes to this specific firm, a variety of director's tasks have so far been executed by Mark C. and Paul C.. When it comes to these two managers, Paul C. has supervised firm for the longest time, having become a member of the Management Board on 28th November 2013.

  • Previous company's names
  • Cornell Financial Limited 2017-12-21
  • Cornell Mortgage Services Ltd 2015-04-26
  • Alistair Bone Mortgage Services Ltd 2013-11-28

Financial data based on annual reports

Company staff

Mark C.

Role: Director

Appointed: 21 June 2016

Latest update: 15 February 2024

Paul C.

Role: Director

Appointed: 28 November 2013

Latest update: 15 February 2024

People with significant control

Executives with significant control over the firm are: Paul C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Mark C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Paul C.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mark C.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 10 December 2023
Confirmation statement last made up date 26 November 2022
Annual Accounts 14 May 2015
Start Date For Period Covered By Report 28 November 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 14 May 2015
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Confirmation statement with no updates Sun, 26th Nov 2023 (CS01)
filed on: 4th, January 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

10a Old Cheltenham Road Longlevens

Post code:

GL2 0AW

City / Town:

Gloucester

HQ address,
2015

Address:

162 Hucclecote Road Hucclecote

Post code:

GL3 3SH

City / Town:

Gloucester

Accountant/Auditor,
2015 - 2014

Name:

Hats Gloucester Ltd

Address:

The White House 162 Hucclecote Road Hucclecote

Post code:

GL3 3SH

City / Town:

Gloucester

Search other companies

Services (by SIC Code)

  • 64922 : Activities of mortgage finance companies
10
Company Age

Closest Companies - by postcode