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 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
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 |
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 |