CORNISH HOMES & PROPERTY SERVICES LIMITED
HOLSWORTHY

Hellopages » Devon » Torridge » EX22 6DY

Company number 07102648
Status Active
Incorporation Date 11 December 2009
Company Type Private Limited Company
Address 1 FRY STREET, HOLSWORTHY, DEVON, EX22 6DY
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 December 2015 with full list of shareholders Statement of capital on 2016-01-08 GBP 200 . The most likely internet sites of CORNISH HOMES & PROPERTY SERVICES LIMITED are www.cornishhomespropertyservices.co.uk, and www.cornish-homes-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. The distance to to Barnstaple Rail Station is 22.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cornish Homes Property Services Limited is a Private Limited Company. The company registration number is 07102648. Cornish Homes Property Services Limited has been working since 11 December 2009. The present status of the company is Active. The registered address of Cornish Homes Property Services Limited is 1 Fry Street Holsworthy Devon Ex22 6dy. . HOOKER, Sian is a Secretary of the company. HOOKER, Lee John is a Director of the company. Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BACON, Timothy John has been resigned. Director DAVIES, Dunstana Adeshola has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
HOOKER, Sian
Appointed Date: 25 June 2015

Director
HOOKER, Lee John
Appointed Date: 01 July 2010
53 years old

Resigned Directors

Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 11 December 2009
Appointed Date: 11 December 2009

Director
BACON, Timothy John
Resigned: 17 November 2011
Appointed Date: 01 July 2010
65 years old

Director
DAVIES, Dunstana Adeshola
Resigned: 11 December 2009
Appointed Date: 11 December 2009
70 years old

Persons With Significant Control

Mr Lee John Hooker
Notified on: 1 July 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Sian Hooker
Notified on: 1 July 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CORNISH HOMES & PROPERTY SERVICES LIMITED Events

15 Dec 2016
Confirmation statement made on 11 December 2016 with updates
02 Oct 2016
Total exemption small company accounts made up to 31 December 2015
08 Jan 2016
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 200

08 Jan 2016
Register inspection address has been changed from Bank House Fry Street Holsworthy Devon EX22 6DY United Kingdom to 1 Fry Street Holsworthy Devon EX22 6DY
08 Jan 2016
Director's details changed for Mr. Lee John Hooker on 11 December 2015
...
... and 19 more events
13 Aug 2010
Appointment of Mr. Lee John Hooker as a director
18 Jun 2010
Registered office address changed from 8 Chapel Street Holsworthy Devon EX22 6AY United Kingdom on 18 June 2010
14 Dec 2009
Termination of appointment of Waterlow Secretaries Limited as a secretary
14 Dec 2009
Termination of appointment of Dunstana Davies as a director
11 Dec 2009
Incorporation