NEW CORNWALL DEVELOPMENTS LIMITED - LONDON
Company Profile | Company Filings |
Overview
NEW CORNWALL DEVELOPMENTS LIMITED is a Private Limited Company from LONDON and has the status: Active.
NEW CORNWALL DEVELOPMENTS LIMITED was incorporated 24 years ago on 20/09/1999 and has the registered number: 03844511. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2020.
NEW CORNWALL DEVELOPMENTS LIMITED was incorporated 24 years ago on 20/09/1999 and has the registered number: 03844511. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2020.
NEW CORNWALL DEVELOPMENTS LIMITED - LONDON
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2018 | 30/09/2020 |
Registered Office
THE SHARD
LONDON
SE1 9SG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/09/2019 | 01/11/2020 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RODERICK BRYCE EVAN SPRINGETT | Sep 1953 | British | Director | 2011-01-11 UNTIL 2020-08-19 | RESIGNED |
DAVID STEPHEN PROCTOR | Dec 1947 | British | Director | 2002-10-11 UNTIL 2014-05-21 | RESIGNED |
DAVID STEPHEN PROCTOR | Dec 1947 | British | Director | 2015-09-07 UNTIL 2019-10-15 | RESIGNED |
MR IQBAL ALI PATEL | Jan 1958 | British | Director | 2002-10-11 UNTIL 2015-09-07 | RESIGNED |
MR RAFIQUE AHMED OMER | Jul 1957 | British | Director | 2002-10-11 UNTIL 2015-09-07 | RESIGNED |
MR MORTEN LINDHOLT | Feb 1955 | Norwegian | Director | 2011-01-11 UNTIL 2016-09-21 | RESIGNED |
INGRID ROYE HESELTINE | Sep 1965 | British | Director | 2000-05-15 UNTIL 2002-10-14 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1999-09-20 UNTIL 1999-09-20 | RESIGNED | ||
JOHN MICHAEL FISHER DAVIS | Apr 1960 | British | Director | 1999-09-20 UNTIL 2000-05-15 | RESIGNED |
MR FRANK FISHER DAVIS | Aug 1930 | British | Director | 2000-05-15 UNTIL 2002-10-14 | RESIGNED |
DAVID STEPHEN PROCTOR | Dec 1947 | British | Secretary | 2002-10-11 UNTIL 2014-05-21 | RESIGNED |
RODERICK BRYCE EVAN SPRINGETT | Secretary | 2015-09-07 UNTIL 2020-08-19 | RESIGNED | ||
TERENCE KEITH BARNES | Oct 1945 | British | Director | 2000-05-15 UNTIL 2016-06-27 | RESIGNED |
INGRID ROYE HESELTINE | Sep 1965 | British | Secretary | 2000-05-15 UNTIL 2002-10-14 | RESIGNED |
MR MARTIN FISHER DAVIS | Feb 1963 | British | Director | 1999-09-20 UNTIL 2000-05-15 | RESIGNED |
MR MARTIN FISHER DAVIS | Feb 1963 | British | Secretary | 1999-09-20 UNTIL 2000-05-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Moygannon Limited | 2016-04-06 | Cheltenham Gloucestershire |
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 |
---|---|---|---|
NEW_CORNWALL_DEVELOPMENTS - Accounts | 2019-06-22 | 30-09-2014 | £35,947 Cash £-3,964,829 equity |
NEW_CORNWALL_DEVELOPMENTS - Accounts | 2019-06-22 | 30-09-2015 | £-1,801,120 equity |
NEW_CORNWALL_DEVELOPMENTS - Accounts | 2019-06-22 | 30-09-2017 | £13 Cash £-1,931,227 equity |
NEW_CORNWALL_DEVELOPMENTS - Accounts | 2019-06-22 | 30-09-2016 | £1,873 Cash £-1,848,725 equity |
NEW_CORNWALL_DEVELOPMENTS - Accounts | 2015-03-07 | 30-09-2013 | £38,062 Cash £-3,856,608 equity |