CORN STREET MANAGEMENT COMPANY LIMITED - OXFORDSHIRE
Company Profile | Company Filings |
Overview
CORN STREET MANAGEMENT COMPANY LIMITED is a Private Limited Company from OXFORDSHIRE and has the status: Active.
CORN STREET MANAGEMENT COMPANY LIMITED was incorporated 27 years ago on 24/10/1996 and has the registered number: 03268562. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
CORN STREET MANAGEMENT COMPANY LIMITED was incorporated 27 years ago on 24/10/1996 and has the registered number: 03268562. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
CORN STREET MANAGEMENT COMPANY LIMITED - OXFORDSHIRE
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
5 SWAN COURT
OXFORDSHIRE
OX28 6EA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/10/2023 | 05/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ELIZABETH ELMORE CARTER | Dec 1931 | British | Director | 2007-07-31 | CURRENT |
MRS RUTH JENNINGS | Sep 1942 | British | Director | 2009-11-27 | CURRENT |
MRS CAROLINE KING | Oct 1964 | British | Director | 2019-03-20 | CURRENT |
JOHN WIDDICOMBE | Aug 1922 | British | Director | 2007-07-31 | CURRENT |
RUTH JENNINGS | Secretary | 2009-09-16 | CURRENT | ||
BRIAN FRANCIS CARTER | Oct 1942 | British | Director | 2007-07-31 | CURRENT |
JULIA ANN YARNOLD | Nov 1952 | British | Director | 2007-07-31 UNTIL 2017-01-21 | RESIGNED |
NICHOLAS JONATHAN PARBUTT | Sep 1970 | British | Director | 1998-05-29 UNTIL 2001-11-05 | RESIGNED |
DENNIS JOSEPH PARKMAN | May 1919 | British | Director | 1998-05-29 UNTIL 2001-06-27 | RESIGNED |
KAREN JANE PEAKE | Apr 1968 | British | Director | 1998-05-29 UNTIL 1999-08-18 | RESIGNED |
REVD JOHN MARTIN PEIRCE | Jul 1936 | British | Director | 1998-05-29 UNTIL 2001-08-23 | RESIGNED |
JOHN RAYMOND PRINCE | Dec 1953 | British | Director | 1998-05-29 UNTIL 2002-08-02 | RESIGNED |
LINDA SHIPLEY | Aug 1953 | British | Director | 1998-05-29 UNTIL 1999-12-10 | RESIGNED |
ALISTAIR HAMILTON SMITH | May 1956 | British | Director | 1998-05-29 UNTIL 2005-02-20 | RESIGNED |
EDITH MARY WIDDICOMBE | Mar 1925 | British | Director | 2007-07-31 UNTIL 2018-08-17 | RESIGNED |
CHRISTINE LOCKWOOD | Dec 1948 | British | Director | 1998-05-29 UNTIL 1998-07-16 | RESIGNED |
ROGER WILLIAM KNIGHT | Apr 1947 | British | Director | 1998-05-29 UNTIL 2000-09-21 | RESIGNED |
STANLEY FRANK JENNINGS | Jul 1942 | British | Secretary | 1999-06-05 UNTIL 2009-04-22 | RESIGNED |
ALISON JANE FERNLEY | Aug 1963 | British | Secretary | 1998-05-29 UNTIL 1999-05-15 | RESIGNED |
STUART LEONARD MCGEORGE | Oct 1957 | British | Director | 1998-05-29 UNTIL 1999-09-02 | RESIGNED |
JANE MACHIN | Dec 1968 | British | Director | 2007-07-31 UNTIL 2009-11-23 | RESIGNED |
PENNINGTONS DIRECTORS (NO 1) LIMITED | Corporate Nominee Director | 1996-10-24 UNTIL 1998-05-29 | RESIGNED | ||
HEATHER MARGARET JEEVES | Jun 1934 | British | Director | 1998-05-29 UNTIL 2002-07-31 | RESIGNED |
STANLEY FRANK JENNINGS | Jul 1942 | British | Director | 1998-05-29 UNTIL 2009-04-22 | RESIGNED |
AILEEN HUTTON | May 1936 | British | Director | 2007-07-31 UNTIL 2015-10-18 | RESIGNED |
RUSSELL HARRISON | Oct 1961 | British | Director | 1998-05-29 UNTIL 2004-09-07 | RESIGNED |
MICHEAL DALE CLACK | Mar 1960 | British | Director | 1998-05-29 UNTIL 2020-01-22 | RESIGNED |
MATTHEW CARTER | Apr 1964 | British | Director | 1998-05-29 UNTIL 2001-07-05 | RESIGNED |
IRENE BEATON | Nov 1928 | British | Director | 2007-07-31 UNTIL 2009-11-23 | RESIGNED |
JASON BEALE | Apr 1970 | British | Director | 2000-09-23 UNTIL 2002-07-19 | RESIGNED |
MICHAEL NORMAN ADAMS | Apr 1956 | British | Director | 1998-05-29 UNTIL 1999-09-12 | RESIGNED |
PENNSEC LIMITED | Corporate Nominee Secretary | 1996-10-24 UNTIL 1998-05-29 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - CORN STREET MANAGEMENT COMPANY LIMITED | 2023-08-18 | 31-12-2022 | £17,549 equity |
Micro-entity Accounts - CORN STREET MANAGEMENT COMPANY LIMITED | 2022-09-13 | 31-12-2021 | £15,488 equity |
Micro-entity Accounts - CORN STREET MANAGEMENT COMPANY LIMITED | 2021-09-02 | 31-12-2020 | £13,723 equity |
Micro-entity Accounts - CORN STREET MANAGEMENT COMPANY LIMITED | 2017-10-17 | 31-12-2016 | £6,868 equity |
Abbreviated Company Accounts - CORN STREET MANAGEMENT COMPANY LIMITED | 2016-09-24 | 31-12-2015 | £6,072 Cash £5,792 equity |
Abbreviated Company Accounts - CORN STREET MANAGEMENT COMPANY LIMITED | 2015-09-19 | 31-12-2014 | £5,624 Cash £5,371 equity |
Abbreviated Company Accounts - CORN STREET MANAGEMENT COMPANY LIMITED | 2014-09-18 | 31-12-2013 | £6,743 Cash £6,515 equity |