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

CORNWELL PROPERTIES LTD

115 CRAVEN PARK ROAD, LONDON, N15 6BL,
Company Registration Number
04297720
Private Limited Company
Active

Company Overview

About Cornwell Properties Ltd
CORNWELL PROPERTIES LTD was founded on 2001-10-02 and has its registered office in . The organisation's status is listed as "Active". Cornwell Properties Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CORNWELL PROPERTIES LTD
 
Legal Registered Office
115 CRAVEN PARK ROAD
LONDON
N15 6BL
Other companies in N15
 
Filing Information
Company Number 04297720
Company ID Number 04297720
Date formed 2001-10-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 02/10/2015
Return next due 30/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 15:07:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORNWELL PROPERTIES LTD
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 CORNWELL PROPERTIES LTD
The following companies were found which have the same name as CORNWELL PROPERTIES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CORNWELL PROPERTIES, INC. 6009 DALECROSS WAY GLEN ALLEN VA 23059 Active Company formed on the 1982-10-21
CORNWELL PROPERTIES OF ATHENS LLC PO BOX 662 - ATHENS OH 45701 Active Company formed on the 2013-10-30
CORNWELL PROPERTIES OF ATHENS OUTSIDE LLC PO BOX 662 - ATHENS OH 45701 Active Company formed on the 2013-10-30
CORNWELL PROPERTIES OF ATHENS 27 LLC PO BOX 662 - ATHENS OH 45701 Active Company formed on the 2013-10-30
CORNWELL PROPERTIES OF ATHENS 85 LLC PO BOX 662 - ATHENS OH 45701 Active Company formed on the 2013-10-30
Cornwell Properties, LLC 7019 SILVER MAPLE CT WARRENTON VA 20187 Active Company formed on the 2004-09-14
CORNWELL PROPERTIES PROPRIETARY LIMITED NSW 2478 Strike-off action in progress Company formed on the 1961-06-28
CORNWELL PROPERTIES LLC 1895 NORTHSHORE RD BELLINGHAM WA 982267818 Dissolved Company formed on the 2018-04-09
CORNWELL PROPERTIES LLC Arkansas Unknown

Company Officers of CORNWELL PROPERTIES LTD

Current Directors
Officer Role Date Appointed
JACOB MOSCHE FEKETE
Company Secretary 2004-02-26
SOLOMON KRITZLER
Director 2002-01-03
Previous Officers
Officer Role Date Appointed Date Resigned
ESTHER KRITZLER
Company Secretary 2002-01-03 2004-02-26
CHAYA BENEDIKT
Company Secretary 2001-10-19 2002-04-01
CHAIM BENEDIKT
Director 2001-10-19 2002-04-01
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2001-10-02 2001-10-23
FORM 10 DIRECTORS FD LTD
Nominated Director 2001-10-02 2001-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACOB MOSCHE FEKETE NORTHFERRY DEVELOPMENTS LTD Company Secretary 2006-02-27 CURRENT 2005-02-10 Active
JACOB MOSCHE FEKETE SILVERSHOW PROPERTY LTD Company Secretary 2004-04-19 CURRENT 2002-02-15 Active
JACOB MOSCHE FEKETE QUEENSMERRY LTD Company Secretary 2004-04-19 CURRENT 2001-03-29 Active
JACOB MOSCHE FEKETE LINKACE PROPERTIES LIMITED Company Secretary 2004-04-19 CURRENT 1994-03-02 Active
JACOB MOSCHE FEKETE WINEROSE LTD Company Secretary 2004-02-26 CURRENT 1998-06-29 Active
JACOB MOSCHE FEKETE HONEYFIELD PROPERTIES LTD Company Secretary 1997-08-13 CURRENT 1996-06-06 Active
JACOB MOSCHE FEKETE EUROACTIVE LIMITED Company Secretary 1992-06-15 CURRENT 1992-06-10 Active
SOLOMON KRITZLER B&SM LTD Director 2016-05-27 CURRENT 2016-05-27 Active
SOLOMON KRITZLER CROWLAND PROPERTIES LIMITED Director 2016-03-21 CURRENT 2016-03-21 Active
SOLOMON KRITZLER SD (UK) LTD Director 2015-01-14 CURRENT 2015-01-14 Dissolved 2016-06-28
SOLOMON KRITZLER Z & B LTD Director 2014-10-24 CURRENT 2014-10-24 Active
SOLOMON KRITZLER MYL REALTY LTD Director 2014-05-23 CURRENT 2014-05-23 Active
SOLOMON KRITZLER EUROMILE INVESTMENTS LTD Director 2013-04-01 CURRENT 1999-03-18 Active
SOLOMON KRITZLER ROWMARKET LTD Director 2007-07-13 CURRENT 2007-05-31 Dissolved 2014-05-06
SOLOMON KRITZLER QUEENSMERRY LTD Director 2002-01-03 CURRENT 2001-03-29 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
2023-07-0331/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042977200004
2022-11-14CONFIRMATION STATEMENT MADE ON 02/10/22, WITH UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 02/10/22, WITH UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 02/10/22, WITH UPDATES
2022-06-15AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-15AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 02/10/21, WITH UPDATES
2021-07-27AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES
2020-06-12AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES
2019-07-10AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES
2018-07-08AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-25LATEST SOC25/10/17 STATEMENT OF CAPITAL;GBP 1
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES
2017-07-13AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2016-06-02AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-16AR0102/10/15 ANNUAL RETURN FULL LIST
2015-07-26AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-05AR0102/10/14 ANNUAL RETURN FULL LIST
2014-07-28AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 042977200004
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-14AR0102/10/13 ANNUAL RETURN FULL LIST
2013-07-23AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-06-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-06-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2012-11-09AR0102/10/12 ANNUAL RETURN FULL LIST
2012-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/11
2011-10-18AR0102/10/11 ANNUAL RETURN FULL LIST
2011-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/10
2011-05-18MG04Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
2010-10-20AR0102/10/10 ANNUAL RETURN FULL LIST
2010-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/09
2009-10-27AR0102/10/09 FULL LIST
2009-08-24AA31/10/08 TOTAL EXEMPTION SMALL
2008-12-09363aRETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS
2008-09-01AA31/10/07 TOTAL EXEMPTION SMALL
2007-11-23363aRETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS
2007-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2006-11-14363aRETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS
2006-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-12-05363aRETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS
2004-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-10-12288aNEW SECRETARY APPOINTED
2004-10-12363sRETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS
2004-10-12288bSECRETARY RESIGNED
2004-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-11-04363sRETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS
2003-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-10-25363sRETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS
2002-04-17288bDIRECTOR RESIGNED
2002-04-15288bSECRETARY RESIGNED
2002-02-25288aNEW DIRECTOR APPOINTED
2002-02-25287REGISTERED OFFICE CHANGED ON 25/02/02 FROM: 45 CRAVEN PARK ROAD LONDON N15 6BL
2002-01-08288aNEW SECRETARY APPOINTED
2002-01-08287REGISTERED OFFICE CHANGED ON 08/01/02 FROM: 50 CEDRA COURT CAZENOVE ROAD LONDON N16 6AT
2001-12-11395PARTICULARS OF MORTGAGE/CHARGE
2001-12-11395PARTICULARS OF MORTGAGE/CHARGE
2001-12-11395PARTICULARS OF MORTGAGE/CHARGE
2001-10-30288aNEW SECRETARY APPOINTED
2001-10-30288aNEW DIRECTOR APPOINTED
2001-10-23288bDIRECTOR RESIGNED
2001-10-23288bSECRETARY RESIGNED
2001-10-23287REGISTERED OFFICE CHANGED ON 23/10/01 FROM: 39A LEICESTER ROAD SALFORD M7 4AS
2001-10-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 CORNWELL PROPERTIES LTD 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 CORNWELL PROPERTIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-21 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 2001-12-07 Satisfied HALIFAX PLC (TRADING AS BIRMINGHAM MIDSHIRES COMMERCIAL)
DEED OF ASSIGNMENT OF RENTAL INCOME 2001-12-07 Satisfied HALIFAX PLC (TRADING AS BIRMINGHAM MIDSHIRES COMMERCIAL)
DEED OF FIXED AND FLOATING CHARGE 2001-12-07 Satisfied HALIFAX PLC (TRADING AS BIRMINGHAM MIDSHIRES COMMERCIAL)
Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 CORNWELL PROPERTIES LTD

Intangible Assets
Patents
We have not found any records of CORNWELL PROPERTIES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CORNWELL PROPERTIES LTD
Trademarks
We have not found any records of CORNWELL PROPERTIES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORNWELL PROPERTIES LTD. 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 CORNWELL PROPERTIES LTD 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 CORNWELL PROPERTIES LTD 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 CORNWELL PROPERTIES LTD 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 CORNWELL PROPERTIES LTD 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.