THE CORNEY REACH ESTATE MANAGEMENT COMPANY LIMITED
Overview
| Company Name | THE CORNEY REACH ESTATE MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03044227 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE CORNEY REACH ESTATE 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 THE CORNEY REACH ESTATE MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | Sworn & Co 194 Chiswick High Road W4 1PD London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE CORNEY REACH ESTATE MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 29, 2026 |
| Next Accounts Due On | Mar 29, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 29, 2025 |
What is the status of the latest confirmation statement for THE CORNEY REACH ESTATE MANAGEMENT COMPANY LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Apr 10, 2026 |
| Next Confirmation Statement Due | Apr 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 10, 2025 |
| Overdue | Yes |
What are the latest filings for THE CORNEY REACH ESTATE MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Jun 29, 2025 | 6 pages | AA | ||
Confirmation statement made on Apr 10, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 29, 2024 | 6 pages | AA | ||
Confirmation statement made on Apr 10, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 29, 2023 | 6 pages | AA | ||
Appointment of Mr Nicholas William Lighton as a director on Nov 10, 2023 | 2 pages | AP01 | ||
Appointment of Ms Lesley Ann Saville as a director on Nov 08, 2023 | 2 pages | AP01 | ||
Termination of appointment of Pat Kiernan as a director on Nov 02, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Apr 10, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 29, 2022 | 6 pages | AA | ||
Total exemption full accounts made up to Jun 29, 2021 | 7 pages | AA | ||
Confirmation statement made on Apr 10, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 29, 2020 | 8 pages | AA | ||
Confirmation statement made on Apr 10, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 29, 2019 | 6 pages | AA | ||
Confirmation statement made on Apr 10, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Pat Kiernan as a director on Apr 07, 2020 | 2 pages | AP01 | ||
Termination of appointment of Helene Rosa Franziska Bentzer as a director on Apr 07, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Apr 10, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 29, 2018 | 6 pages | AA | ||
Confirmation statement made on Apr 10, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 29, 2017 | 7 pages | AA | ||
Appointment of Mr Timothy Sworn as a secretary on Mar 05, 2018 | 2 pages | AP03 | ||
Termination of appointment of Barrington Clive Sworn as a secretary on Mar 05, 2018 | 1 pages | TM02 | ||
Termination of appointment of George Iwanczyszyn as a director on Mar 05, 2018 | 1 pages | TM01 | ||
Who are the officers of THE CORNEY REACH ESTATE MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SWORN, Timothy | Secretary | 194 Chiswick High Road W4 1PD London Sworn & Co England | 243789410001 | |||||||
| CLARIDGE, Diana Gaye | Director | 194 Chiswick High Road W4 1PD London Sworn & Co England | England | British | 67422110001 | |||||
| HUNTER, Graham | Director | 6 Bedford Close W4 2UE London | United Kingdom | British | 85207530001 | |||||
| LIGHTON, Nicholas William | Director | 194 Chiswick High Road W4 1PD London Sworn & Co England | England | British | 65951020002 | |||||
| SAVILLE, Lesley Ann | Director | 194 Chiswick High Road W4 1PD London Sworn & Co England | England | British | 30087090002 | |||||
| SANKEY, Patricia Valerie | Secretary | 23 Duncombe Road Busbridge GU7 1SF Godalming Surrey | British | 6333820001 | ||||||
| SWORN, Barrington Clive | Secretary | 194 Chiswick High Road W4 1PD London Sworn & Co England | British | 53203350001 | ||||||
| JSSP LIMITED | Secretary | 35 Battersea Square SW11 3RA London | 76891560004 | |||||||
| BENTZER, Helene Rosa Franziska | Director | 194 Chiswick High Road W4 1PD London Sworn & Co England | Australia | Swedish | 68246750005 | |||||
| BINNS, Stewart Anthony | Director | 29 Nicholas Court Corney Reach Way W4 2TS London | British | 69654640001 | ||||||
| COKER, John Edwin | Director | Brambly Hedge 3 Somersall Willows S40 3SR Chesterfield Derbyshire | England | British | 100513680001 | |||||
| CORDY, Richard Miles | Director | 1 Saint Margaret Drive KT18 7LB Epsom Surrey | British | 72021580001 | ||||||
| FOULDS, Eric William | Director | 1a Downsview Road Upper Norwood SE19 3XD London | England | British | 84539010001 | |||||
| HOPKINS, Michael Harry Colpoys | Director | Airport House Purley Way CR0 0XZ Croydon Ledger Sparks England | England | British | 4838360002 | |||||
| IWANCZYSZYN, George | Director | 7 Corney Reach Way Chiswick W4 2TY London | United Kingdom | British | 40162340003 | |||||
| KIERNAN, Pat | Director | 194 Chiswick High Road W4 1PD London Sworn & Co England | England | British | 268764360001 | |||||
| LOMAX, Anthony David Morton | Director | 12 Moat Court Woodfield Lane KT21 2BL Ashtead Surrey | British | 54871200002 | ||||||
| O NEILL, Brendon Hugh | Director | Fernbank 55 Ashley Road KT18 5BN Epsom Surrey | British | 62492910001 | ||||||
| PUTNAM, Stephen Charles | Director | 6 Vandyke Close RH1 2DS Redhill Surrey | British | 12291340001 | ||||||
| SCHMIDT, Joseph | Director | 17 Chesterman Court Corney Reach Way W4 2TP London | British | 67567720001 | ||||||
| WILLIAMS, Llewellyn Alexander Evan | Director | 16 Maltings Lodge Corney Reach Way W4 2TT London | British | 70804510001 |
What are the latest statements on persons with significant control for THE CORNEY REACH ESTATE MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 10, 2017 | The 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