CORKISLE LIMITED - WARE


Company Profile Company Filings

Overview

CORKISLE LIMITED is a Private Limited Company from WARE UNITED KINGDOM and has the status: Active.
CORKISLE LIMITED was incorporated 38 years ago on 11/04/1986 and has the registered number: 02009452. The accounts status is DORMANT and accounts are next due on 31/12/2024.

CORKISLE LIMITED - WARE

This company is listed in the following categories:
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
31 / 3 31/03/2023 31/12/2024

Registered Office

WEST BARN ACORN STREET
WARE
HERTFORDSHIRE
SG12 8PL
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
14/07/2023 28/07/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS MARIA EVE CROFTS Aug 1957 British Director 2023-08-01 CURRENT
MR THOMAS D’ARDENNE Nov 1982 British Director 2023-08-01 CURRENT
MR BARRY BOWEN Sep 1950 British Director 2023-08-01 CURRENT
MR JONATHAN GLOCK May 1972 British Director 2023-08-01 CURRENT
MS HANNAH MCKAY Apr 1981 British Director 2020-09-04 CURRENT
SAVVAS TSANGARIDES Mar 1958 British Director 2023-08-01 CURRENT
MR BARRY BOWEN Secretary 2020-09-04 CURRENT
HELEN ELIZABETH ELLIS Jan 1959 Secretary 1999-05-13 UNTIL 2001-01-31 RESIGNED
ANNE LOUISE YOUNG Sep 1962 British Director 2001-01-31 UNTIL 2007-12-10 RESIGNED
MR RICHARD ERNEST WINTERS Aug 1948 British Director RESIGNED
HON ROBIN JOHN WALL May 1948 British Director 1993-08-07 UNTIL 1996-09-02 RESIGNED
GILL RICE Jul 1960 British Director 1998-04-24 UNTIL 2001-01-31 RESIGNED
SALLY ANN HART Jun 1952 British Director RESIGNED
CELIA NICOLA CLARK Secretary 2003-04-01 UNTIL 2007-03-25 RESIGNED
GILL WARRELL Secretary 1993-10-29 UNTIL 1996-07-01 RESIGNED
SAVVAS TSANGARIDES Mar 1958 British Secretary 2008-02-01 UNTIL 2020-07-14 RESIGNED
MR CEDRIC OSBORNE NIMMO Secretary RESIGNED
KENNETH ALEC LAWES Secretary 1996-07-30 UNTIL 1999-05-13 RESIGNED
MRS LINDA GIBBS Aug 1947 British Director 2023-08-01 UNTIL 2023-08-01 RESIGNED
MARK ANTHONY PAYNE Jan 1960 Secretary 2001-01-31 UNTIL 2003-04-01 RESIGNED
BRIAN HENRY BARTON Secretary 2007-03-25 UNTIL 2007-12-10 RESIGNED
DEREK STANLEY CLARK Jan 1939 British Director 1994-07-28 UNTIL 2007-03-25 RESIGNED
LINDA MARY DEAKIN Aug 1947 British Director RESIGNED
DAVID GEORGE GIBBS Oct 1936 British Director 2001-01-31 UNTIL 2020-09-04 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr David George Gibbs 2016-07-01 - 2017-04-06 10/1936 Ownership of shares 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COLNE REACH RESIDENTS COMPANY LIMITED EAST BERGHOLT Active MICRO ENTITY 98000 - Residents property management
LOCHSCAPE LIMITED HELENSBURGH SCOTLAND Active -... MICRO ENTITY 70229 - Management consultancy activities other than financial management
ROSNEATH PENINSULA WEST COMMUNITY DEVELOPMENT TRUST HELENSBURGH SCOTLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
COVE COMMUNITY WIND FARM LIMITED HELENSBURGH Dissolved... NO ACCOUNTS FILED 35110 - Production of electricity
LOCHSCAPE LETS LIMITED HELEBENSBURGH UNITED KINGDOM Dissolved... DORMANT 68209 - Other letting and operating of own or leased real estate
LOCHSCAPE PROPERTY LLP HELENSBURGH SCOTLAND Active TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
CORKISLE LIMITED 2023-11-17 31-03-2023 £12,778 Cash £12,298 equity
CORKISLE LIMITED 2023-02-09 31-03-2022 £12,854 Cash £12,434 equity
Corkisle Limited - Filleted accounts 2021-10-14 31-03-2021 £14,746 Cash £14,630 equity
CORKISLE LIMITED 2020-11-21 31-03-2020 £16,842 Cash £17,592 equity
Corkisle Limited - Filleted accounts 2019-10-24 31-03-2019 £15,928 Cash £17,414 equity
Corkisle Limited - Filleted accounts 2018-08-31 31-03-2018 £15,096 Cash £17,398 equity
Corkisle Limited - Filleted accounts 2017-11-08 31-03-2017 £14,595 Cash £17,613 equity
Abbreviated Company Accounts - CORKISLE LIMITED 2016-12-24 31-03-2016 £12,993 Cash £16,747 equity
Abbreviated Company Accounts - CORKISLE LIMITED 2015-12-02 31-03-2015 £12,225 Cash £16,715 equity
Abbreviated Company Accounts - CORKISLE LIMITED 2014-11-28 31-03-2014 £10,753 Cash £16,112 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CROFTSON PROPERTY LTD WARE UNITED KINGDOM Active UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate