CORNLEAF PROPERTIES LIMITED - CRAWLEY
Company Profile | Company Filings |
Overview
CORNLEAF PROPERTIES LIMITED is a Private Limited Company from CRAWLEY and has the status: Active.
CORNLEAF PROPERTIES LIMITED was incorporated 18 years ago on 13/09/2005 and has the registered number: 05561679. The accounts status is DORMANT and accounts are next due on 30/04/2025.
CORNLEAF PROPERTIES LIMITED was incorporated 18 years ago on 13/09/2005 and has the registered number: 05561679. The accounts status is DORMANT and accounts are next due on 30/04/2025.
CORNLEAF PROPERTIES LIMITED - CRAWLEY
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2023 | 30/04/2025 |
Registered Office
8 GLENEAGLES COURT
CRAWLEY
WEST SUSSEX
RH10 6AD
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/06/2023 | 07/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR OLIVER MURPHY | Jan 1987 | British | Director | 2021-04-09 | CURRENT |
MR STEVEN WAVEL BUXTON | Sep 1970 | British | Director | 2006-11-10 | CURRENT |
CHETTLEBURGHS SECRETARIAL LTD | Corporate Nominee Secretary | 2005-09-13 UNTIL 2005-10-05 | RESIGNED | ||
MR. PETER ANTHONY DAVIES | Oct 1955 | British | Director | 2005-10-05 UNTIL 2010-03-10 | RESIGNED |
MR. GRAHAM JOHN BLACKFORD | Feb 1961 | British | Director | 2005-10-05 UNTIL 2010-01-01 | RESIGNED |
MR GRAHAM JOHN DAVIES | Jan 1951 | British | Director | 2006-11-10 UNTIL 2010-03-10 | RESIGNED |
MR KEVIN RAYMOND CARR | Sep 1955 | British | Director | 2005-10-05 UNTIL 2006-07-11 | RESIGNED |
MR DAVID WILLIAM BUXTON | May 1944 | British | Director | 2010-03-10 UNTIL 2017-04-19 | RESIGNED |
MR. GRAHAM JOHN BLACKFORD | Feb 1961 | British | Secretary | 2005-10-05 UNTIL 2010-03-10 | RESIGNED |
MR MARK ALAN FREELAND | Secretary | 2010-03-10 UNTIL 2014-10-24 | RESIGNED | ||
CHETTLEBURGH'S LIMITED | Corporate Nominee Director | 2005-09-13 UNTIL 2005-10-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
W&R Buxton Holdings Ltd | 2016-06-24 | Crawley |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Cornleaf Properties Limited Company accounts | 2022-02-08 | 31-07-2021 | £2 equity |
Cornleaf Properties Limited Filleted accounts for Companies House (small and micro) | 2021-02-11 | 31-07-2020 | £2 equity |