CORTOLE LIMITED

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

    Company NameCORTOLE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04488019
    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 CORTOLE LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CORTOLE LIMITED located?

    Registered Office Address
    Charwell House C/O B20
    Wilsom Road
    GU34 2PP Alton
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CORTOLE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for CORTOLE LIMITED?

    Last Confirmation Statement Made Up ToJul 11, 2026
    Next Confirmation Statement DueJul 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 11, 2025
    OverdueNo

    What are the latest filings for CORTOLE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 11, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2024

    6 pagesAA

    Confirmation statement made on Jul 11, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2023

    6 pagesAA

    Confirmation statement made on Jul 11, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2022

    6 pagesAA

    Confirmation statement made on Jul 11, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2021

    6 pagesAA

    Confirmation statement made on Jul 11, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2020

    6 pagesAA

    Confirmation statement made on Jul 11, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2019

    6 pagesAA

    Confirmation statement made on Jul 11, 2019 with no updates

    3 pagesCS01

    Registered office address changed from 17 Princess Drive Alton Hampshire GU34 1QS to Charwell House C/O B20 Wilsom Road Alton GU34 2PP on Mar 13, 2019

    1 pagesAD01

    Total exemption full accounts made up to Jul 31, 2018

    6 pagesAA

    Confirmation statement made on Jul 11, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jul 31, 2017

    6 pagesAA

    Appointment of Mr David Proud as a director on Dec 09, 2015

    2 pagesAP01

    Appointment of Mr Paul Hiscutt as a director on Mar 25, 2017

    2 pagesAP01

    Termination of appointment of May Mattock as a director on Jun 22, 2017

    1 pagesTM01

    Confirmation statement made on Jul 11, 2017 with updates

    4 pagesCS01

    Total exemption small company accounts made up to Jul 31, 2016

    6 pagesAA

    Confirmation statement made on Jul 17, 2016 with updates

    5 pagesCS01

    Appointment of Mrs May Mattock as a director on Dec 01, 2015

    2 pagesAP01

    Termination of appointment of Lorna Harrison as a director on Dec 01, 2015

    1 pagesTM01

    Who are the officers of CORTOLE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MATTOCK, Anne May
    Briarswood 45 Whitedown Lane
    GU34 1PU Alton
    Hampshire
    Secretary
    Briarswood 45 Whitedown Lane
    GU34 1PU Alton
    Hampshire
    British92700800001
    DUNCAN, Chris
    Whitedown Lane
    GU34 1PU Alton
    51
    Hampshire
    England
    Director
    Whitedown Lane
    GU34 1PU Alton
    51
    Hampshire
    England
    EnglandBritish190319370001
    HISCUTT, Paul
    Whitedown Lane
    GU34 1PU Alton
    47
    England
    Director
    Whitedown Lane
    GU34 1PU Alton
    47
    England
    EnglandBritish235963560001
    MATTOCK, Anne May
    Briarswood 45 Whitedown Lane
    GU34 1PU Alton
    Hampshire
    Director
    Briarswood 45 Whitedown Lane
    GU34 1PU Alton
    Hampshire
    United KingdomBritish92700800001
    PROUD, David
    Whitedown Lane
    GU34 1PU Alton
    43
    England
    Director
    Whitedown Lane
    GU34 1PU Alton
    43
    England
    EnglandBritish241642740001
    MALOVANY, John Peter
    Hornbeam
    174 The Street
    KT24 6HS West Horsley
    Surrey
    Secretary
    Hornbeam
    174 The Street
    KT24 6HS West Horsley
    Surrey
    British40176160003
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    CLEVERLY, Ian Stuart
    Briarswood
    49 Whitedown Lane
    GU34 1PU Alton
    Hampshire
    Director
    Briarswood
    49 Whitedown Lane
    GU34 1PU Alton
    Hampshire
    British109944750001
    DARK, Paul Andrew
    51 Whitedown Lane
    GU34 1PU Alton
    Hampshire
    Director
    51 Whitedown Lane
    GU34 1PU Alton
    Hampshire
    British92701080001
    GRANT, James Joseph
    3 Temple Court
    Monument Hill
    KT13 8RR Weybridge
    Surrey
    Director
    3 Temple Court
    Monument Hill
    KT13 8RR Weybridge
    Surrey
    United KingdomIrish118704580001
    HARRISON, Lorna
    47 Whitedown Lane
    GU34 1PU Alton
    Hampshire
    Director
    47 Whitedown Lane
    GU34 1PU Alton
    Hampshire
    United KingdomBritish93372480001
    LENTON, Philip Nicholas John
    Whitedown Lane
    GU34 1PU Alton
    51
    Hampshire
    Director
    Whitedown Lane
    GU34 1PU Alton
    51
    Hampshire
    United KingdomBritish121521310001
    MALOVANY, John Peter
    Hornbeam
    174 The Street
    KT24 6HS West Horsley
    Surrey
    Director
    Hornbeam
    174 The Street
    KT24 6HS West Horsley
    Surrey
    EnglandBritish40176160003
    MATTOCK, May
    Whitedown Lane
    GU34 1PU Alton
    45
    Hampshire
    England
    Director
    Whitedown Lane
    GU34 1PU Alton
    45
    Hampshire
    England
    United KingdomBritish210849240001
    O'HERLIHY, Donal John
    22 Newbolt Close
    MK16 8ND Newport Pagnell
    Buckinghamshire
    Director
    22 Newbolt Close
    MK16 8ND Newport Pagnell
    Buckinghamshire
    Irish69749040002
    RITCHIE, Stuart
    Whitedown Lane
    GU34 1PU Alton
    49
    Hampshire
    England
    Director
    Whitedown Lane
    GU34 1PU Alton
    49
    Hampshire
    England
    United KingdomBritish180735790001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    What are the latest statements on persons with significant control for CORTOLE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 17, 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