Company number 04632397
Status Active
Incorporation Date 9 January 2003
Company Type Private Limited Company
Address 10 WALMERSLEY OLD ROAD, BURY, LANCASHIRE, BL9 6SQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration forty-six events have happened. The last three records are Micro company accounts made up to 31 January 2017; Confirmation statement made on 9 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of CORNERHOUSE APARTMENTS LTD. are www.cornerhouseapartments.co.uk, and www.cornerhouse-apartments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Cornerhouse Apartments Ltd is a Private Limited Company.
The company registration number is 04632397. Cornerhouse Apartments Ltd has been working since 09 January 2003.
The present status of the company is Active. The registered address of Cornerhouse Apartments Ltd is 10 Walmersley Old Road Bury Lancashire Bl9 6sq. The company`s financial liabilities are £1.87k. It is £1.8k against last year. And the total assets are £2.29k, which is £1.6k against last year. HOWARD, William Holden is a Secretary of the company. FENN, Anne Marie is a Director of the company. HUNT, Paul is a Director of the company. KENYON, Myles David is a Director of the company. MILLER, Jennie is a Director of the company. Secretary OGDEN, Graham has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director HEALY, Paula has been resigned. Director SCOTT, Jack has been resigned. The company operates in "Development of building projects".
cornerhouse apartments Key Finiance
LIABILITIES
£1.87k
+2572%
CASH
n/a
TOTAL ASSETS
£2.29k
+230%
All Financial Figures
Current Directors
Director
HUNT, Paul
Appointed Date: 17 June 2004
56 years old
Resigned Directors
Secretary
OGDEN, Graham
Resigned: 08 September 2004
Appointed Date: 09 January 2003
Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 09 January 2003
Appointed Date: 09 January 2003
Director
HEALY, Paula
Resigned: 25 May 2007
Appointed Date: 28 February 2005
54 years old
Director
SCOTT, Jack
Resigned: 21 December 2005
Appointed Date: 09 January 2003
79 years old
Persons With Significant Control
Mr Myles Kenyon
Notified on: 1 January 2017
60 years old
Nature of control: Right to appoint and remove directors
CORNERHOUSE APARTMENTS LTD. Events
22 May 2017
Micro company accounts made up to 31 January 2017
06 Mar 2017
Confirmation statement made on 9 January 2017 with updates
14 Jun 2016
Total exemption small company accounts made up to 31 January 2016
11 Jan 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
11 Jan 2016
Director's details changed for Jennie Miller on 17 April 2015
...
... and 36 more events
15 Jul 2004
Ad 27/02/04--------- £ si 5@1=5 £ ic 1/6
06 Apr 2004
Return made up to 09/01/04; full list of members
-
363(288) ‐
Secretary's particulars changed;director's particulars changed
08 Apr 2003
Registered office changed on 08/04/03 from: falcon house office no.10 Victoria street, chadderton, oldham greater manchester OL9 0HB
21 Jan 2003
Secretary resigned
09 Jan 2003
Incorporation