CORNHILL SERVICES LIMITED
Overview
| Company Name | CORNHILL SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03706433 |
| 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 CORNHILL SERVICES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CORNHILL SERVICES LIMITED located?
| Registered Office Address | Monomark House 27 Old Gloucester Street WC1N 3AX London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CORNHILL SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CORNHILL SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Jan 19, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 02, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 19, 2026 |
| Overdue | No |
What are the latest filings for CORNHILL SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 19, 2026 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 6 pages | AA | ||
Director's details changed for Ms Teresa Maria Mee on Apr 01, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Jan 19, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 6 pages | AA | ||
Appointment of Mr James Clifford Pendleton as a director on Jun 19, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jan 19, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 7 pages | AA | ||
Change of details for Mr Christopher Peter Eaton as a person with significant control on Mar 16, 2023 | 2 pages | PSC04 | ||
Confirmation statement made on Jan 19, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Karen Lesley Jones as a director on Jan 20, 2023 | 2 pages | AP01 | ||
Termination of appointment of Semper Limited as a director on Jan 20, 2023 | 1 pages | TM01 | ||
Termination of appointment of Ils Secretaries Limited as a secretary on Jan 20, 2023 | 1 pages | TM02 | ||
Total exemption full accounts made up to Mar 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Jan 19, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Simon Matthew East as a director on Jan 13, 2022 | 1 pages | TM01 | ||
Director's details changed for Mr Simon Matthew East on Nov 29, 2021 | 2 pages | CH01 | ||
Registered office address changed from 4th Floor 1 Knightrider Court London EC4V 5BJ to Monomark House 27 Old Gloucester Street London WC1N 3AX on Nov 29, 2021 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Jan 19, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Jan 19, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||
Second filing for the appointment of Mr Simon Matthew East as a director | 6 pages | RP04AP01 | ||
Change of details for Mr Christopher Peter Eaton as a person with significant control on Nov 09, 2018 | 2 pages | PSC04 | ||
Who are the officers of CORNHILL SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JONES, Karen Lesley | Director | 27 Old Gloucester Street WC1N 3AX London Monomark House England | Isle Of Man | British | 175839880002 | |||||||||||||
| MEE, Teresa Maria | Director | c/o Ils Fiduciaries (Iom) Limited Millennium House Victoria Road IM2 4RW Douglas First Floor Isle Of Man | Isle Of Man | Irish | 137898440002 | |||||||||||||
| PENDLETON, James Clifford | Director | Victoria Road IM2 4RW Douglas First Floor, Millennium House Isle Of Man | Isle Of Man | British | 324489340001 | |||||||||||||
| GETCO-OFFSHORE LIMITED | Secretary | 6th Floor 52/54 Gracechurch Street EC3V 3PD London | 62237010003 | |||||||||||||||
| ILS SECRETARIES LIMITED | Secretary | Millennium House Victoria Road IM2 4RW Douglas First Floor Isle Of Man |
| 92571010002 | ||||||||||||||
| BRITTAIN, Anthony Allen | Director | 13 Bradbourne Vale Road TN13 3QQ Sevenoaks Kent | England | British | 81361350001 | |||||||||||||
| CABLE, Alan Ronald Oliver | Director | Alpha Villas 5 Durham Road DA14 6LH Sidcup Kent | United Kingdom | British | 39631140002 | |||||||||||||
| CONROY, Suzanne Del Carmen | Director | 58 Sutlej Road Charlton SE7 7DB London | British | 50680410002 | ||||||||||||||
| EAST, Simon Matthew | Director | 27 Old Gloucester Street WC1N 3AX London Monomark House England | England | British | 257168100001 | |||||||||||||
| SEMPER LIMITED | Director | c/o Ils Fiduciaries (Iom) Limited Millennium House Victoria Road IM2 4RW Douglas First Floor Isle Of Man |
| 257168590001 |
Who are the persons with significant control of CORNHILL SERVICES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Christopher Peter Eaton | Apr 06, 2016 | First Floor, Millennium House Victoria Road IM2 4RW Douglas Ils Fiduciaries (Iom) Limited Isle Of Man | No |
Nationality: British Country of Residence: Isle Of Man | |||
Natures of Control
| |||
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