Cornford Developments Limited

General information

Name:

Cornford Developments Ltd

Office Address:

John Dickenson Enterprise Centre Stationers Place Apsley HP3 9QU Hemel Hempstead

Number: 05276103

Incorporation date: 2004-11-02

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is known as Cornford Developments Limited. The firm was originally established 20 years ago and was registered with 05276103 as the registration number. The registered office of this firm is situated in Hemel Hempstead. You may visit it at John Dickenson Enterprise Centre Stationers Place, Apsley. The enterprise's principal business activity number is 68209 meaning Other letting and operating of own or leased real estate. 2022-11-30 is the last time when company accounts were filed.

In order to satisfy its clients, this specific company is being overseen by a number of three directors who are Daniel M., Thomas M. and Karen F.. Their successful cooperation has been of cardinal use to this specific company since 2022.

Executives who control this firm include: Daniel M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Thomas M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Karen F. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Daniel M.

Role: Director

Appointed: 14 June 2022

Latest update: 13 April 2024

Thomas M.

Role: Director

Appointed: 01 November 2017

Latest update: 13 April 2024

Karen F.

Role: Director

Appointed: 02 November 2004

Latest update: 13 April 2024

People with significant control

Daniel M.
Notified on 1 March 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Thomas M.
Notified on 1 March 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Karen F.
Notified on 1 March 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Daniel M.
Notified on 1 November 2017
Ceased on 1 March 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 16 November 2023
Confirmation statement last made up date 02 November 2022
Annual Accounts 22 August 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 22 August 2013
Annual Accounts 30 July 2014
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 30 July 2014
Annual Accounts 17 August 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 17 August 2015
Annual Accounts 25 August 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 25 August 2016
Annual Accounts 18 August 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 18 August 2017
Annual Accounts
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 2017-11-30
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 2018-11-30
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 2019-11-30
Annual Accounts
Start Date For Period Covered By Report 2019-12-01
End Date For Period Covered By Report 2020-11-30
Annual Accounts
Start Date For Period Covered By Report 2020-12-01
End Date For Period Covered By Report 2021-11-30
Annual Accounts
Start Date For Period Covered By Report 2021-12-01
End Date For Period Covered By Report 2022-11-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Register inspection address change date: 1st January 1970. New Address: John Dickinson Enterprise Centre Stationers Place Apsley Hemel Hempstead HP3 9QU. Previous address: Apsley Mills Cottage Stationers Place Hemel Hempstead Hertfordshire HP3 9RH England (AD02)
filed on: 8th, November 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
19
Company Age

Closest Companies - by postcode