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

CORNFORD DEVELOPMENTS LIMITED

JOHN DICKINSON ENTERPRISE CENTRE STATIONERS PLACE, APSLEY, HEMEL HEMPSTEAD, HP3 9QU,
Company Registration Number
05276103
Private Limited Company
Active

Company Overview

About Cornford Developments Ltd
CORNFORD DEVELOPMENTS LIMITED was founded on 2004-11-02 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active". Cornford Developments Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CORNFORD DEVELOPMENTS LIMITED
 
Legal Registered Office
JOHN DICKINSON ENTERPRISE CENTRE STATIONERS PLACE
APSLEY
HEMEL HEMPSTEAD
HP3 9QU
Other companies in HP3
 
Filing Information
Company Number 05276103
Company ID Number 05276103
Date formed 2004-11-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 02/11/2015
Return next due 30/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-07 02:57:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORNFORD DEVELOPMENTS 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.

Company Officers of CORNFORD DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
THOMAS EDWARD MARSH
Director 2017-11-01
KAREN MARY MOXOM
Director 2004-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN MARY MOXOM
Company Secretary 2004-11-02 2017-11-01
MICHAEL JOHN MOXOM
Director 2004-11-02 2017-11-01
ALPHA SECRETARIAL LIMITED
Nominated Secretary 2004-11-02 2004-11-02
GARRY NIGEL CHARLES
Company Secretary 2004-11-02 2004-11-02
ALPHA DIRECT LIMITED
Nominated Director 2004-11-02 2004-11-02
STEPHEN HITCHCOCK
Director 2004-11-02 2004-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAREN MARY MOXOM CORNFORD LETTINGS LIMITED Director 2005-12-29 CURRENT 2005-12-29 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
2023-08-07MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2023-07-19REGISTERED OFFICE CHANGED ON 19/07/23 FROM Apsley Mills Cottage Stationers Place Hemel Hempstead Hertfordshire HP3 9RH
2022-08-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-06-24AP01DIRECTOR APPOINTED MR DANIEL LOUIS MOXOM
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES
2021-08-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES
2020-08-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES
2019-11-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN SOPHIA FALCONER
2019-11-11PSC09Withdrawal of a person with significant control statement on 2019-11-11
2019-07-24PSC08Notification of a person with significant control statement
2019-07-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-07-24PSC07CESSATION OF DANIEL LOUIS MOXOM AS A PERSON OF SIGNIFICANT CONTROL
2019-03-28SH0128/02/19 STATEMENT OF CAPITAL GBP 403
2019-01-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH NO UPDATES
2018-10-25CH01Director's details changed for Mrs Karen Mary Moxom on 2018-10-25
2018-08-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2017-11-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL LOUIS MOXOM
2017-11-15PSC09Withdrawal of a person with significant control statement on 2017-11-15
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES
2017-11-09AP01DIRECTOR APPOINTED MR THOMAS EDWARD MARSH
2017-11-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN MOXOM
2017-11-09TM02Termination of appointment of Karen Mary Moxom on 2017-11-01
2017-08-18AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 400
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-08-25AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 400
2015-11-23AR0102/11/15 ANNUAL RETURN FULL LIST
2015-08-17AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 400
2014-11-26AR0102/11/14 ANNUAL RETURN FULL LIST
2014-07-30AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 400
2013-11-22AR0102/11/13 ANNUAL RETURN FULL LIST
2013-08-22AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-21AR0102/11/12 ANNUAL RETURN FULL LIST
2012-08-20AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-11AR0102/11/11 ANNUAL RETURN FULL LIST
2011-11-11AD02Register inspection address changed from Room 11 Apsley Mills Cottage Stationers Place Hemel Hempstead Hertfordshire HP3 9RH England
2011-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/11 FROM 90 Great Elms Road Hemel Hempstead Hertfordshire HP3 9TY England
2011-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/11 FROM Room 11, Apsley Mills Cottage London Road Hemel Hempstead Hertfordshire HP3 9RL
2011-08-04AA30/11/10 TOTAL EXEMPTION SMALL
2010-11-23AR0102/11/10 FULL LIST
2010-11-22AD02SAIL ADDRESS CHANGED FROM: ARLINGHAM HOUSE ST. ALBANS ROAD SOUTH MIMMS POTTERS BAR HERTFORDSHIRE EN6 3PH ENGLAND
2010-11-22CH03SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN MARY MOXOM / 01/11/2010
2010-08-27AA30/11/09 TOTAL EXEMPTION SMALL
2010-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2010 FROM ARLINGHAM HOUSE ST. ALBANS ROAD SOUTH MIMMS POTTERS BAR HERTFORDSHIRE EN6 3PH ENGLAND
2009-11-09AR0102/11/09 FULL LIST
2009-11-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-11-09AD02SAIL ADDRESS CREATED
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN MOXOM / 01/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN MARY MOXOM / 01/11/2009
2009-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2009 FROM 9 ARLINGHAM HOUSE ST ALBANS ROAD SOUTH MIMMS POTTERS BAR HERTFORDSHIRE EN6 3PH
2009-08-31AA30/11/08 TOTAL EXEMPTION SMALL
2009-03-23287REGISTERED OFFICE CHANGED ON 23/03/2009 FROM 41 THE MARLOWES HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1LD
2009-01-21AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07
2008-11-14363aRETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2008-09-24AA30/11/07 TOTAL EXEMPTION SMALL
2008-02-11287REGISTERED OFFICE CHANGED ON 11/02/08 FROM: UNIT 14 WROTHAM BUSINESS PARK WROTHAM PARK BARNET EN5 4SZ
2007-11-28363aRETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS
2007-11-28288cDIRECTOR'S PARTICULARS CHANGED
2007-11-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-07AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-11-03363aRETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS
2006-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-12-1288(2)RAD 28/11/05--------- £ SI 400@1=400 £ IC 400/800
2005-12-08363(287)REGISTERED OFFICE CHANGED ON 08/12/05
2005-12-08363sRETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS; AMEND
2005-11-28363aRETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS
2005-11-10287REGISTERED OFFICE CHANGED ON 10/11/05 FROM: 10 10 COVERT WAY HADLEY WOOD HERTS EN4 0LT
2005-11-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-10288cDIRECTOR'S PARTICULARS CHANGED
2005-06-29287REGISTERED OFFICE CHANGED ON 29/06/05 FROM: 14 LEWES ROAD NORTH FINCHLEY LONDON N12 9NL
2005-03-04395PARTICULARS OF MORTGAGE/CHARGE
2005-02-26288cDIRECTOR'S PARTICULARS CHANGED
2004-11-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-12287REGISTERED OFFICE CHANGED ON 12/11/04 FROM: HOLED STONE BARN STISTED COTTAGE FARM HOLLIES ROAD, BRAINTREE ESSEX CM77 8DZ
2004-11-12288aNEW DIRECTOR APPOINTED
2004-11-04288bDIRECTOR RESIGNED
2004-11-02288aNEW DIRECTOR APPOINTED
2004-11-02288bDIRECTOR RESIGNED
2004-11-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-11-02288bSECRETARY RESIGNED
2004-11-02287REGISTERED OFFICE CHANGED ON 02/11/04 FROM: 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP
2004-11-02288bSECRETARY RESIGNED
2004-11-02288aNEW SECRETARY APPOINTED
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 CORNFORD DEVELOPMENTS 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 CORNFORD DEVELOPMENTS 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
LEGAL CHARGE 2005-03-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2011-12-01 £ 6,641

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 CORNFORD DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 400
Current Assets 2011-12-01 £ 65,456
Debtors 2011-12-01 £ 65,456
Fixed Assets 2011-12-01 £ 5,001
Shareholder Funds 2011-12-01 £ 63,816
Tangible Fixed Assets 2011-12-01 £ 5,000

Debtors and other cash assets

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