CORTONWOOD (MANAGEMENT) COMPANY LIMITED - DONCASTER
Company Profile | Company Filings |
Overview
CORTONWOOD (MANAGEMENT) COMPANY LIMITED is a Private Limited Company from DONCASTER and has the status: Dissolved - no longer trading.
CORTONWOOD (MANAGEMENT) COMPANY LIMITED was incorporated 25 years ago on 07/08/1998 and has the registered number: 03611982. The accounts status is DORMANT.
CORTONWOOD (MANAGEMENT) COMPANY LIMITED was incorporated 25 years ago on 07/08/1998 and has the registered number: 03611982. The accounts status is DORMANT.
CORTONWOOD (MANAGEMENT) COMPANY LIMITED - DONCASTER
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 |
Registered Office
ANDY VARNAM
8 EBOR COURT
DONCASTER
SOUTH YORKSHIRE
DN6 7FE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/08/2022 | 21/08/2023 |
Map
ANDY VARNAM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
LORD GRAHAM KIRKHAM | Dec 1944 | British | Director | 2009-03-24 | CURRENT |
LADY PAULINE KIRKHAM | Nov 1943 | British | Secretary | 2009-03-24 | CURRENT |
DLA SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 1998-08-07 UNTIL 1998-09-16 | RESIGNED | ||
DLA SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 1998-08-07 UNTIL 1998-09-16 | RESIGNED | ||
MR GEORGE BRIAN THOMPSON | Nov 1944 | British | Director | 1998-09-16 UNTIL 2000-11-06 | RESIGNED |
DAVID MICHAEL TAYLOR | Nov 1948 | British | Director | 1998-09-16 UNTIL 2004-03-09 | RESIGNED |
MR MARTIN FRANCIS MCGANN | Jan 1961 | British | Director | 2004-08-12 UNTIL 2005-12-01 | RESIGNED |
MR PHILIP JOHN MARTIN | Mar 1957 | British | Director | 2005-12-01 UNTIL 2009-03-24 | RESIGNED |
MR ANDREW MARC JONES | Jul 1968 | British | Director | 2004-08-12 UNTIL 2009-03-24 | RESIGNED |
MR MELVIN JAMES EDWIN BURRELL | Sep 1948 | British | Director | 1998-09-16 UNTIL 2004-08-12 | RESIGNED |
DAVID MICHAEL TAYLOR | Nov 1948 | British | Secretary | 1998-09-16 UNTIL 2004-03-09 | RESIGNED |
DLA NOMINEES LIMITED | Nominee Director | 1998-08-07 UNTIL 1998-09-16 | RESIGNED | ||
MR MARTIN FRANCIS MCGANN | Jan 1961 | British | Secretary | 2004-08-12 UNTIL 2005-12-01 | RESIGNED |
MR PHILIP JOHN MARTIN | Mar 1957 | British | Secretary | 2005-12-01 UNTIL 2009-03-24 | RESIGNED |
MR ANTONY FREDERICK GREASLEY | Dec 1959 | British | Secretary | 2004-03-09 UNTIL 2004-08-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Richard Aitch Limited | 2016-04-06 | Doncaster | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts Submission | 2022-08-24 | 30-06-2022 | £-5,200 equity |
Micro-entity Accounts - CORTONWOOD (MANAGEMENT) COMPANY LIMITED | 2022-04-01 | 30-06-2021 | £5,200 equity |
Accounts Submission | 2021-07-01 | 30-06-2020 | £-5,200 equity |
Micro-entity Accounts - CORTONWOOD (MANAGEMENT) COMPANY LIMITED | 2020-04-01 | 30-06-2019 | £5,200 equity |
Micro-entity Accounts - CORTONWOOD (MANAGEMENT) COMPANY LIMITED | 2019-03-30 | 30-06-2018 | £5,200 equity |
Micro-entity Accounts - CORTONWOOD (MANAGEMENT) COMPANY LIMITED | 2018-03-30 | 30-06-2017 | £-5,200 equity |
Abbreviated Company Accounts - CORTONWOOD (MANAGEMENT) COMPANY LIMITED | 2017-04-01 | 30-06-2016 | £-5,200 equity |
Abbreviated Company Accounts - CORTONWOOD (MANAGEMENT) COMPANY LIMITED | 2016-03-31 | 30-06-2015 | £-5,200 equity |
CORTONWOOD (MANAGEMENT) COMPANY LIMITED Accounts filed on 30-06-2014 | 2015-01-30 | 30-06-2014 | £-5,200 equity |