CORNWALLIS HOUSE MANAGEMENT COMPANY LIMITED

CORNWALLIS HOUSE MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCORNWALLIS HOUSE MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01783214
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CORNWALLIS HOUSE MANAGEMENT COMPANY LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is CORNWALLIS HOUSE MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    17 Cornwallis House Cornwallis Grove
    BS8 4PG Bristol
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CORNWALLIS HOUSE MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2026
    Next Accounts Due OnFeb 28, 2027
    Last Accounts
    Last Accounts Made Up ToMay 31, 2025

    What is the status of the latest confirmation statement for CORNWALLIS HOUSE MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToNov 23, 2026
    Next Confirmation Statement DueDec 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 23, 2025
    OverdueNo

    What are the latest filings for CORNWALLIS HOUSE MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 23, 2025 with updates

    5 pagesCS01

    Micro company accounts made up to May 31, 2025

    9 pagesAA

    Micro company accounts made up to May 31, 2024

    9 pagesAA

    Confirmation statement made on Nov 23, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2023

    3 pagesAA

    Confirmation statement made on Nov 23, 2023 with updates

    5 pagesCS01

    Director's details changed for Mr Philip George Thomas Hedges on Mar 20, 2023

    2 pagesCH01

    Micro company accounts made up to May 31, 2022

    3 pagesAA

    Confirmation statement made on Nov 23, 2022 with updates

    5 pagesCS01

    Termination of appointment of Lindsay Elizabeth Simmons as a director on Nov 12, 2022

    1 pagesTM01

    Confirmation statement made on Sep 22, 2022 with updates

    5 pagesCS01

    Micro company accounts made up to May 31, 2021

    3 pagesAA

    Confirmation statement made on Sep 22, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2020

    3 pagesAA

    Confirmation statement made on Sep 21, 2020 with updates

    5 pagesCS01

    Micro company accounts made up to May 31, 2019

    2 pagesAA

    Confirmation statement made on Sep 21, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Claire Hilary Booth as a director on Aug 01, 2019

    1 pagesTM01

    Registered office address changed from 16 Cornwallis House Cornwallis Grove Bristol BS8 4PG to 17 Cornwallis House Cornwallis Grove Bristol BS8 4PG on Jul 19, 2019

    1 pagesAD01

    Micro company accounts made up to May 31, 2018

    2 pagesAA

    Appointment of Mrs Jane Alison Rigby as a director on Nov 05, 2018

    2 pagesAP01

    Confirmation statement made on Sep 21, 2018 with updates

    5 pagesCS01

    Termination of appointment of Simon John Birch as a secretary on Aug 20, 2018

    1 pagesTM02

    Appointment of Mr Victor Ewart Rigby as a secretary on Aug 20, 2018

    2 pagesAP03

    Micro company accounts made up to May 31, 2017

    2 pagesAA

    Who are the officers of CORNWALLIS HOUSE MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RIGBY, Victor Ewart
    Cornwallis Grove
    BS8 4PG Bristol
    17 Cornwallis House
    England
    Secretary
    Cornwallis Grove
    BS8 4PG Bristol
    17 Cornwallis House
    England
    249650420001
    HEDGES, Philip George Thomas
    Farnham
    DT11 8DE Blandford Forum
    The Stables
    England
    Director
    Farnham
    DT11 8DE Blandford Forum
    The Stables
    England
    EnglandBritish110962560002
    PARKINSON, Francis John
    4 Cornwallis House
    Cornwallis Grove
    BS8 4PG Bristol
    Director
    4 Cornwallis House
    Cornwallis Grove
    BS8 4PG Bristol
    EnglandBritish51358450002
    RIGBY, Jane Alison
    Cornwallis Grove
    BS8 4PG Bristol
    17 Cornwallis House
    England
    Director
    Cornwallis Grove
    BS8 4PG Bristol
    17 Cornwallis House
    England
    EnglandBritish252302340001
    BIRCH, Simon John
    Cornwallis House
    Cornwallis Grove
    BS8 4PG Bristol
    16
    United Kingdom
    Secretary
    Cornwallis House
    Cornwallis Grove
    BS8 4PG Bristol
    16
    United Kingdom
    182040040001
    BRYAN, Roger Charles
    14 Travers Walk
    Stoke Gifford
    BS34 8XW Bristol
    Secretary
    14 Travers Walk
    Stoke Gifford
    BS34 8XW Bristol
    British40555020001
    CAMPBELL, Colin Frederick
    Cornwallis Grove
    BS8 4PG Bristol
    6 Cornwallis House
    Avon
    Secretary
    Cornwallis Grove
    BS8 4PG Bristol
    6 Cornwallis House
    Avon
    British134403890001
    HOCKENHULL, Nathan
    7 Grove Road
    Redland
    BS6 6UJ Bristol
    Avon
    Secretary
    7 Grove Road
    Redland
    BS6 6UJ Bristol
    Avon
    British99992310001
    HOGG, Caroline Mary
    8 Cornwallis House
    Clifton
    BS8 4PG Bristol
    Avon
    Secretary
    8 Cornwallis House
    Clifton
    BS8 4PG Bristol
    Avon
    British19149890001
    PLAYFAIR, Edward Hannay Lyon
    9 Cornwallis House
    Cornwallis Grove
    BS8 4PG Bristol
    Avon
    Secretary
    9 Cornwallis House
    Cornwallis Grove
    BS8 4PG Bristol
    Avon
    British107519480001
    SMITH, Helen
    1 Cornwallis House
    BS8 4PG Bristol
    Avon
    Secretary
    1 Cornwallis House
    BS8 4PG Bristol
    Avon
    British31942260001
    COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
    79 New Cavendish Street
    W1W 6XB London
    Secretary
    79 New Cavendish Street
    W1W 6XB London
    107720410001
    ACKER, Daniella, Dr
    5 Cornwallis House
    Cornwallis Grove
    BS8 4PG Bristol
    Director
    5 Cornwallis House
    Cornwallis Grove
    BS8 4PG Bristol
    British89617950001
    BARNES, Derrick John Colin, Doctor
    1 Cornwallis House
    Cornwallis Grove
    BS8 4PG Bristol
    Avon
    Director
    1 Cornwallis House
    Cornwallis Grove
    BS8 4PG Bristol
    Avon
    British107741540001
    BERKIN, Adele Louise
    Cornwallis House
    Cornwallis Grove
    BS8 4PG Bristol
    16
    Director
    Cornwallis House
    Cornwallis Grove
    BS8 4PG Bristol
    16
    EnglandBritish191979490001
    BOOTH, Claire Hilary
    Flat 16 Cornwallis House
    Cornwallis Grove
    BS8 4PG Bristol
    Avon
    Director
    Flat 16 Cornwallis House
    Cornwallis Grove
    BS8 4PG Bristol
    Avon
    EnglandBritish107519700001
    COYNE, Clare Veronica
    12a Cornwallis House
    Cornwallis Grove
    BS8 4PG Bristol
    Avon
    Director
    12a Cornwallis House
    Cornwallis Grove
    BS8 4PG Bristol
    Avon
    British107519300001
    GOSSNER DE SERRUDO, Eva
    15 Cornwallis House
    Cornwallis Grove
    BS8 4PG Bristol
    Director
    15 Cornwallis House
    Cornwallis Grove
    BS8 4PG Bristol
    German62120740001
    KERPNER, Susan
    Flat 14, Cornwallis House
    Cornwallis Grove
    BS8 4PG Bristol
    Avon
    Director
    Flat 14, Cornwallis House
    Cornwallis Grove
    BS8 4PG Bristol
    Avon
    British68840860001
    KNIGHT-ADAMS, Nina Kathleen
    2 Cornwallis House
    Cornwallis Grove
    BS8 4PG Bristol
    Avon
    Director
    2 Cornwallis House
    Cornwallis Grove
    BS8 4PG Bristol
    Avon
    EnglandBritish126260570001
    MICHAEL, Ian Lockie
    9 Cornwallis House
    Clifton
    BS8 4PG Bristol
    Avon
    Director
    9 Cornwallis House
    Clifton
    BS8 4PG Bristol
    Avon
    British19149920002
    NASH, Louise Mary
    17 Cornwallis House
    Cornwallis Grove
    BS8 4PG Bristol
    Director
    17 Cornwallis House
    Cornwallis Grove
    BS8 4PG Bristol
    British62231100001
    PARKINSON, Francis John
    4 Cornwallis House
    Cornwallis Grove
    BS8 4PG Bristol
    Director
    4 Cornwallis House
    Cornwallis Grove
    BS8 4PG Bristol
    EnglandBritish51358450002
    PLAYFAIR, Edward Hannay Lyon
    9 Cornwallis House
    Cornwallis Grove
    BS8 4PG Bristol
    Avon
    Director
    9 Cornwallis House
    Cornwallis Grove
    BS8 4PG Bristol
    Avon
    British107519480001
    RAYNER, June Mary
    Cornwallis House
    BS8 4PG Clifton
    Bristol
    Director
    Cornwallis House
    BS8 4PG Clifton
    Bristol
    British50257090001
    SCOTT, Sheila Mary
    11 Cornwallis House
    Clifton
    BS8 4PG Bristol
    Avon
    Director
    11 Cornwallis House
    Clifton
    BS8 4PG Bristol
    Avon
    British19228680001
    SIMMONS, Lindsay Elizabeth
    Cornwallis House
    Cornwallis Grove
    BS8 4PG Bristol
    Flat 3
    England
    Director
    Cornwallis House
    Cornwallis Grove
    BS8 4PG Bristol
    Flat 3
    England
    EnglandBritish55038460003
    SOWDEN, Anthony
    18 Cornwallis House
    Clifton
    BS8 4PG Bristol
    Avon
    Director
    18 Cornwallis House
    Clifton
    BS8 4PG Bristol
    Avon
    British19149930001
    WILLIAMS, Alan Vaughan
    Maybank Bridge Road
    Leigh Woods
    BS8 3PB Bristol
    Director
    Maybank Bridge Road
    Leigh Woods
    BS8 3PB Bristol
    EnglandBritish55626190001

    What are the latest statements on persons with significant control for CORNWALLIS HOUSE MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 21, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0