CORNHILL SERVICES LIMITED

CORNHILL SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCORNHILL SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03706433
    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 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 AddressNo

    What are the latest accounts for CORNHILL SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CORNHILL SERVICES LIMITED?

    Last Confirmation Statement Made Up ToJan 19, 2027
    Next Confirmation Statement DueFeb 02, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 19, 2026
    OverdueNo

    What are the latest filings for CORNHILL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 19, 2026 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2025

    6 pagesAA

    Director's details changed for Ms Teresa Maria Mee on Apr 01, 2025

    2 pagesCH01

    Confirmation statement made on Jan 19, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    6 pagesAA

    Appointment of Mr James Clifford Pendleton as a director on Jun 19, 2024

    2 pagesAP01

    Confirmation statement made on Jan 19, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    7 pagesAA

    Change of details for Mr Christopher Peter Eaton as a person with significant control on Mar 16, 2023

    2 pagesPSC04

    Confirmation statement made on Jan 19, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Karen Lesley Jones as a director on Jan 20, 2023

    2 pagesAP01

    Termination of appointment of Semper Limited as a director on Jan 20, 2023

    1 pagesTM01

    Termination of appointment of Ils Secretaries Limited as a secretary on Jan 20, 2023

    1 pagesTM02

    Total exemption full accounts made up to Mar 31, 2022

    7 pagesAA

    Confirmation statement made on Jan 19, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Simon Matthew East as a director on Jan 13, 2022

    1 pagesTM01

    Director's details changed for Mr Simon Matthew East on Nov 29, 2021

    2 pagesCH01

    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 pagesAD01

    Total exemption full accounts made up to Mar 31, 2021

    7 pagesAA

    Confirmation statement made on Jan 19, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    7 pagesAA

    Confirmation statement made on Jan 19, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    7 pagesAA

    Second filing for the appointment of Mr Simon Matthew East as a director

    6 pagesRP04AP01

    Change of details for Mr Christopher Peter Eaton as a person with significant control on Nov 09, 2018

    2 pagesPSC04

    Who are the officers of CORNHILL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Karen Lesley
    27 Old Gloucester Street
    WC1N 3AX London
    Monomark House
    England
    Director
    27 Old Gloucester Street
    WC1N 3AX London
    Monomark House
    England
    Isle Of ManBritish175839880002
    MEE, Teresa Maria
    c/o Ils Fiduciaries (Iom) Limited
    Millennium House
    Victoria Road
    IM2 4RW Douglas
    First Floor
    Isle Of Man
    Director
    c/o Ils Fiduciaries (Iom) Limited
    Millennium House
    Victoria Road
    IM2 4RW Douglas
    First Floor
    Isle Of Man
    Isle Of ManIrish137898440002
    PENDLETON, James Clifford
    Victoria Road
    IM2 4RW Douglas
    First Floor, Millennium House
    Isle Of Man
    Director
    Victoria Road
    IM2 4RW Douglas
    First Floor, Millennium House
    Isle Of Man
    Isle Of ManBritish324489340001
    GETCO-OFFSHORE LIMITED
    6th Floor
    52/54 Gracechurch Street
    EC3V 3PD London
    Secretary
    6th Floor
    52/54 Gracechurch Street
    EC3V 3PD London
    62237010003
    ILS SECRETARIES LIMITED
    Millennium House
    Victoria Road
    IM2 4RW Douglas
    First Floor
    Isle Of Man
    Secretary
    Millennium House
    Victoria Road
    IM2 4RW Douglas
    First Floor
    Isle Of Man
    Legal FormISLE OF MAN
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityISLE OF MAN
    92571010002
    BRITTAIN, Anthony Allen
    13 Bradbourne Vale Road
    TN13 3QQ Sevenoaks
    Kent
    Director
    13 Bradbourne Vale Road
    TN13 3QQ Sevenoaks
    Kent
    EnglandBritish81361350001
    CABLE, Alan Ronald Oliver
    Alpha Villas
    5 Durham Road
    DA14 6LH Sidcup
    Kent
    Director
    Alpha Villas
    5 Durham Road
    DA14 6LH Sidcup
    Kent
    United KingdomBritish39631140002
    CONROY, Suzanne Del Carmen
    58 Sutlej Road
    Charlton
    SE7 7DB London
    Director
    58 Sutlej Road
    Charlton
    SE7 7DB London
    British50680410002
    EAST, Simon Matthew
    27 Old Gloucester Street
    WC1N 3AX London
    Monomark House
    England
    Director
    27 Old Gloucester Street
    WC1N 3AX London
    Monomark House
    England
    EnglandBritish257168100001
    SEMPER LIMITED
    c/o Ils Fiduciaries (Iom) Limited
    Millennium House
    Victoria Road
    IM2 4RW Douglas
    First Floor
    Isle Of Man
    Director
    c/o Ils Fiduciaries (Iom) Limited
    Millennium House
    Victoria Road
    IM2 4RW Douglas
    First Floor
    Isle Of Man
    Legal FormLIMITED COMPANY
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityCOMPANIES ACT 2006
    Registration Number010088V
    257168590001

    Who are the persons with significant control of CORNHILL SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Christopher Peter Eaton
    First Floor, Millennium House
    Victoria Road
    IM2 4RW Douglas
    Ils Fiduciaries (Iom) Limited
    Isle Of Man
    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
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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