CORNELIUS COURT FREEHOLD LIMITED
STANMORE

Hellopages » Greater London » Harrow » HA7 4AR
Company number 05525309
Status Active
Incorporation Date 2 August 2005
Company Type Private Limited Company
Address ANTHONY COWEN CHARTERED ACCOUNTANTS, 1ST FLOOR STANMORE HOUSE, 15-19 CHURCH ROAD, STANMORE, MIDDLESEX, HA7 4AR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 2 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of CORNELIUS COURT FREEHOLD LIMITED are www.corneliuscourtfreehold.co.uk, and www.cornelius-court-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Cornelius Court Freehold Limited is a Private Limited Company. The company registration number is 05525309. Cornelius Court Freehold Limited has been working since 02 August 2005. The present status of the company is Active. The registered address of Cornelius Court Freehold Limited is Anthony Cowen Chartered Accountants 1st Floor Stanmore House 15 19 Church Road Stanmore Middlesex Ha7 4ar. The company`s financial liabilities are £0k. It is £0k against last year. The cash in hand is £5.16k. It is £1.88k against last year. And the total assets are £5.16k, which is £1.88k against last year. CLAPICH, Jeremy Clive is a Secretary of the company. CLAPICH, Jeremy Clive is a Director of the company. CLAPICH, Michelle Hayley is a Director of the company. RAMDANI, Geraldine is a Director of the company. Secretary PG SECRETARIAL SERVICES LIMITED has been resigned. Director PONT STREET NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


cornelius court freehold Key Finiance

LIABILITIES £0k
CASH £5.16k
+57%
TOTAL ASSETS £5.16k
+57%
All Financial Figures

Current Directors

Secretary
CLAPICH, Jeremy Clive
Appointed Date: 11 June 2007

Director
CLAPICH, Jeremy Clive
Appointed Date: 11 June 2007
60 years old

Director
CLAPICH, Michelle Hayley
Appointed Date: 11 June 2007
58 years old

Director
RAMDANI, Geraldine
Appointed Date: 24 September 2007
54 years old

Resigned Directors

Secretary
PG SECRETARIAL SERVICES LIMITED
Resigned: 11 June 2007
Appointed Date: 02 August 2005

Director
PONT STREET NOMINEES LIMITED
Resigned: 11 June 2007
Appointed Date: 02 August 2005

CORNELIUS COURT FREEHOLD LIMITED Events

14 May 2017
Total exemption small company accounts made up to 31 August 2016
05 Sep 2016
Confirmation statement made on 2 August 2016 with updates
06 May 2016
Total exemption small company accounts made up to 31 August 2015
26 Aug 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 4

23 Apr 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 26 more events
21 Jun 2007
Secretary resigned
21 Jun 2007
Director resigned
29 May 2007
Accounts for a dormant company made up to 31 August 2006
29 Aug 2006
Return made up to 02/08/06; full list of members
02 Aug 2005
Incorporation