CORNCRAKE PROPERTIES LIMITED - WEST MIDLANDS
Company Profile | Company Filings |
Overview
CORNCRAKE PROPERTIES LIMITED is a Private Limited Company from WEST MIDLANDS and has the status: Active.
CORNCRAKE PROPERTIES LIMITED was incorporated 20 years ago on 22/07/2003 and has the registered number: 04841425. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
CORNCRAKE PROPERTIES LIMITED was incorporated 20 years ago on 22/07/2003 and has the registered number: 04841425. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
CORNCRAKE PROPERTIES LIMITED - WEST MIDLANDS
This company is listed in the following categories:
68201 - Renting and operating of Housing Association real estate
68201 - Renting and operating of Housing Association real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/03/2024 |
Registered Office
116 WIDNEY MANOR ROAD
WEST MIDLANDS
B91 3JJ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/07/2023 | 05/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS TRACEY GERALDINE DUNLEAVY | Feb 1964 | British | Director | 2003-07-24 | CURRENT |
MR RUSSELL JOHN DUNLEAVY | Jun 1968 | British | Director | 2003-07-22 | CURRENT |
MR RUSSELL JOHN DUNLEAVY | Jun 1968 | British | Secretary | 2003-07-22 | CURRENT |
MR SHAMUS JOSEPH DUNLEAVY | Oct 1965 | British | Director | 2003-07-24 UNTIL 2014-09-26 | RESIGNED |
MR JAMES JOSEPH DUNLEAVY | Nov 1934 | British | Director | 2003-07-22 UNTIL 2021-09-30 | RESIGNED |
HOWARD THOMAS | May 1945 | Nominee Secretary | 2003-07-22 UNTIL 2003-07-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr James Joseph Dunleavy | 2016-04-06 - 2021-09-30 | 11/1934 | Ownership of shares 25 to 50 percent | |
Mr Russell John Dunleavy | 2016-04-06 | 6/1968 | Ownership of shares 25 to 50 percent | |
Miss Tracey Geraldine Dunleavy | 2016-04-06 | 2/1964 | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CORNCRAKE PROPERTIES LIMITED | 2024-03-05 | 31-03-2023 | £90,449 Cash |
CORNCRAKE PROPERTIES LIMITED | 2022-12-24 | 31-03-2022 | £108,244 Cash £1,880,508 equity |
CORNCRAKE PROPERTIES LIMITED | 2021-12-23 | 31-03-2021 | £78,764 Cash £1,885,632 equity |
Corncrake Properties Limited - Filleted accounts | 2019-12-27 | 31-03-2019 | £1,657,931 equity |
Corncrake Properties Limited - Filleted accounts | 2018-12-25 | 31-03-2018 | £229,065 Cash £1,656,547 equity |
Corncrake Properties Limited - Filleted accounts | 2017-11-25 | 31-03-2017 | £190,068 Cash £1,252,262 equity |
Corncrake Properties Limited - Filleted accounts | 2017-03-14 | 31-03-2016 | £292,074 Cash £1,169,019 equity |
Corncrake Properties Limited - Abbreviated accounts | 2015-12-15 | 31-03-2015 | £64,085 Cash |
Corncrake Properties Limited - Abbreviated accounts | 2014-12-30 | 31-03-2014 | £54,251 Cash |