Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CORNFLOWER PROPERTIES LIMITED
Company Information for

CORNFLOWER PROPERTIES LIMITED

COACH HOUSE HASSOBURY, FARNHAM, BISHOP'S STORTFORD, HERTFORDSHIRE, CM23 1JR,
Company Registration Number
01076495
Private Limited Company
Active

Company Overview

About Cornflower Properties Ltd
CORNFLOWER PROPERTIES LIMITED was founded on 1972-10-13 and has its registered office in Bishop's Stortford. The organisation's status is listed as "Active". Cornflower Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CORNFLOWER PROPERTIES LIMITED
 
Legal Registered Office
COACH HOUSE HASSOBURY
FARNHAM
BISHOP'S STORTFORD
HERTFORDSHIRE
CM23 1JR
Other companies in SG11
 
Filing Information
Company Number 01076495
Company ID Number 01076495
Date formed 1972-10-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB573119835  
Last Datalog update: 2024-03-07 00:43:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORNFLOWER PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CORNFLOWER PROPERTIES LIMITED
The following companies were found which have the same name as CORNFLOWER PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CORNFLOWER PROPERTIES, LLC 3773 HOWARD HUGHES PKWY STE 500S LAS VEGAS NV 89169-6014 Active Company formed on the 2013-08-12
CORNFLOWER PROPERTIES LLC 200 S. BISCAYNE BLVD MIAMI FL 33131 Active Company formed on the 2018-02-05
CORNFLOWER PROPERTIES LLC 224 ALPINE ROAD WEST PALM BEACH FL 33405 Active Company formed on the 2020-06-01

Company Officers of CORNFLOWER PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
IRENE MARY PEARMAN
Company Secretary 1994-05-23
ANNA MARIE HOCKLEY
Director 1991-02-20
CHARLES WILLIAM HOCKLEY
Director 1991-02-20
JOAN ESTHER HOCKLEY
Director 1991-02-20
IRENE MARY PEARMAN
Director 1991-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
JOAN ESTHER HOCKLEY
Company Secretary 1991-02-20 1994-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IRENE MARY PEARMAN LATCHFORD INVESTMENTS LIMITED Company Secretary 2000-05-02 CURRENT 2000-04-19 Active
IRENE MARY PEARMAN PLAYLE FARMS LIMITED Company Secretary 1997-07-11 CURRENT 1970-01-06 Active
IRENE MARY PEARMAN HOLLYHOCK LIMITED Company Secretary 1991-09-14 CURRENT 1990-09-14 Active
ANNA MARIE HOCKLEY A M HOCKLEY LIMITED Director 2000-05-02 CURRENT 2000-04-19 Active
ANNA MARIE HOCKLEY WILTON REST HOMES LIMITED Director 1993-08-27 CURRENT 1993-08-04 Active
CHARLES WILLIAM HOCKLEY W.H. ESTATES NORTH EAST LIMITED Director 2015-11-06 CURRENT 1997-03-06 Active
CHARLES WILLIAM HOCKLEY CRISPIN HOMES LIMITED Director 2010-08-11 CURRENT 1991-07-22 Active
CHARLES WILLIAM HOCKLEY SALACIA LIMITED Director 2000-05-02 CURRENT 2000-04-20 Active
CHARLES WILLIAM HOCKLEY HOLLYHOCK LIMITED Director 1994-02-04 CURRENT 1990-09-14 Active
CHARLES WILLIAM HOCKLEY H. W. GROUP LTD. Director 1993-08-27 CURRENT 1993-08-05 Active
JOAN ESTHER HOCKLEY CRISPIN HOMES LIMITED Director 2010-08-11 CURRENT 1991-07-22 Active
JOAN ESTHER HOCKLEY A M HOCKLEY LIMITED Director 2000-05-02 CURRENT 2000-04-19 Active
JOAN ESTHER HOCKLEY LATCHFORD INVESTMENTS LIMITED Director 2000-05-02 CURRENT 2000-04-19 Active
JOAN ESTHER HOCKLEY SALACIA LIMITED Director 2000-05-02 CURRENT 2000-04-20 Active
JOAN ESTHER HOCKLEY WILTON REST HOMES LIMITED Director 1993-08-11 CURRENT 1993-08-04 Active
JOAN ESTHER HOCKLEY PLAYLE FARMS LIMITED Director 1991-12-31 CURRENT 1970-01-06 Active
IRENE MARY PEARMAN HARTFORD CARE GROUP LIMITED Director 2014-12-01 CURRENT 2014-10-14 Active
IRENE MARY PEARMAN PLAYLE FARMS LIMITED Director 2012-11-26 CURRENT 1970-01-06 Active
IRENE MARY PEARMAN MAZE GREEN POOL COMPANY LIMITED Director 2008-09-01 CURRENT 2001-05-21 Dissolved 2017-06-13
IRENE MARY PEARMAN INCORPORATED BISHOP'S STORTFORD COLLEGE ASSOCIATION(THE) Director 2004-07-03 CURRENT 1904-06-02 Active
IRENE MARY PEARMAN LATCHFORD INVESTMENTS LIMITED Director 2000-05-02 CURRENT 2000-04-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-13MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-02-22CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES
2022-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH NO UPDATES
2022-03-10TM01APPOINTMENT TERMINATED, DIRECTOR JOAN ESTHER HOCKLEY
2021-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH NO UPDATES
2021-01-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNA MARIE HOCKLEY
2020-06-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES
2020-05-15PSC07CESSATION OF PLAYLE FARMS LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-05-15PSC07CESSATION OF PLAYLE FARMS LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/20 FROM Piggotts Farm, Albury End, Ware, Herts. SG11 2HS
2020-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/20 FROM Piggotts Farm, Albury End, Ware, Herts. SG11 2HS
2020-01-09TM02Termination of appointment of Irene Mary Pearman on 2019-11-15
2020-01-09TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WILLIAM HOCKLEY
2019-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH NO UPDATES
2018-06-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-03-04CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH NO UPDATES
2017-06-21AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 445502
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2016-10-31AA01Previous accounting period extended from 29/09/16 TO 30/09/16
2016-07-05AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 445502
2016-03-07AR0120/02/16 ANNUAL RETURN FULL LIST
2015-06-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 445502
2015-02-27AR0120/02/15 ANNUAL RETURN FULL LIST
2014-07-04AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 445502
2014-02-20AR0120/02/14 ANNUAL RETURN FULL LIST
2013-07-05AA01/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-05AR0120/02/13 ANNUAL RETURN FULL LIST
2012-12-10RES01ADOPT ARTICLES 10/12/12
2012-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 29/09/11
2012-02-20AR0120/02/12 ANNUAL RETURN FULL LIST
2011-07-01AASMALL COMPANY ACCOUNTS MADE UP TO 29/09/10
2011-02-25AR0120/02/11 ANNUAL RETURN FULL LIST
2011-02-25CH01Director's details changed for Anna Marie Hockley on 2011-02-21
2010-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 29/09/09
2010-02-24AR0120/02/10 ANNUAL RETURN FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WILLIAM HOCKLEY / 20/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNA MARIE HOCKLEY / 20/02/2010
2009-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/08
2009-03-05363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2008-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/07
2008-02-28363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2007-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/06
2007-02-22363aRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2006-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/05
2006-02-24363aRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2005-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/04
2005-03-17363sRETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2004-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/03
2004-02-23363sRETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS
2003-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/02
2003-03-03363sRETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS
2002-10-05395PARTICULARS OF MORTGAGE/CHARGE
2002-08-01AAFULL ACCOUNTS MADE UP TO 29/09/01
2002-03-06363sRETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS
2001-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/00
2001-02-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-02-21363sRETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS
2000-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/99
2000-03-10363sRETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS
1999-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/98
1999-04-19363sRETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS
1998-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/97
1998-02-23363sRETURN MADE UP TO 20/02/98; NO CHANGE OF MEMBERS
1997-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/96
1997-04-14363(288)DIRECTOR'S PARTICULARS CHANGED
1997-04-14363sRETURN MADE UP TO 20/02/97; NO CHANGE OF MEMBERS
1996-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/95
1996-02-20363sRETURN MADE UP TO 20/02/96; FULL LIST OF MEMBERS
1995-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/94
1995-02-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-02-21363sRETURN MADE UP TO 20/02/95; NO CHANGE OF MEMBERS
1994-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/93
1994-06-08288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-02-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-02-22363sRETURN MADE UP TO 20/02/94; NO CHANGE OF MEMBERS
1994-02-22363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1993-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/92
1993-03-29363sRETURN MADE UP TO 20/02/93; FULL LIST OF MEMBERS
1992-08-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91
1992-07-22SASHARES AGREEMENT OTC
1992-07-2288(2)OAD 19/11/91--------- £ SI 445500@1
1992-03-30363sRETURN MADE UP TO 20/02/92; FULL LIST OF MEMBERS
1991-09-06225(1)ACCOUNTING REF. DATE SHORT FROM 31/12 TO 29/09
1991-09-06ORES04£ NC 100/2500000 27/0
1991-07-17CERTNMCOMPANY NAME CHANGED CHARLES WOODFORD BUTCHERS LIMITE D CERTIFICATE ISSUED ON 18/07/91
1991-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90
1991-04-06SRES03EXEMPTION FROM APPOINTING AUDITORS 09/08/90
1991-03-15363aRETURN MADE UP TO 20/02/91; NO CHANGE OF MEMBERS
1991-03-06AAFULL ACCOUNTS MADE UP TO 31/12/89
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CORNFLOWER PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CORNFLOWER PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2002-10-05 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-10-01
Annual Accounts
2011-09-29
Annual Accounts
2010-09-29
Annual Accounts
2009-09-29
Annual Accounts
2008-09-29
Annual Accounts
2007-09-29
Annual Accounts
2006-09-29
Annual Accounts
2005-09-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CORNFLOWER PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of CORNFLOWER PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORNFLOWER PROPERTIES LIMITED
Trademarks
We have not found any records of CORNFLOWER PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORNFLOWER PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CORNFLOWER PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CORNFLOWER PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORNFLOWER PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CORNFLOWER PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.