About

Registered Number: 01783214
Date of Incorporation: 16/01/1984 (40 years and 4 months ago)
Company Status: Active
Registered Address: 17 Cornwallis House Cornwallis Grove, Bristol, BS8 4PG,

 

Cornwallis House Management Company Ltd was registered on 16 January 1984, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. The organisation has 23 directors listed as Rigby, Victor Ewart, Rigby, Jane Alison, Simmons, Lindsay Elizabeth, Birch, Simon John, Campbell, Colin Frederick, Hogg, Caroline Mary, Smith, Helen, Acker, Daniella, Dr, Barnes, Derrick John Colin, Doctor, Berkin, Adele Louise, Booth, Claire Hilary, Coyne, Clare Veronica, Gossner De Serrudo, Eva, Kerpner, Susan, Knight-adams, Nina Kathleen, Michael, Ian Lockie, Nash, Louise Mary, Parkinson, Francis John, Playfair, Edward Hannay Lyon, Rayner, June Mary, Scott, Sheila Mary, Sowden, Anthony, Williams, Alan Vaughan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIGBY, Jane Alison 05 November 2018 - 1
SIMMONS, Lindsay Elizabeth 15 October 2012 - 1
ACKER, Daniella, Dr 11 October 1993 11 October 2004 1
BARNES, Derrick John Colin, Doctor 11 October 2004 16 October 2007 1
BERKIN, Adele Louise 01 November 2014 18 August 2015 1
BOOTH, Claire Hilary 11 October 2004 01 August 2019 1
COYNE, Clare Veronica 11 October 2004 26 October 2005 1
GOSSNER DE SERRUDO, Eva 11 November 1998 11 October 2004 1
KERPNER, Susan 26 September 1996 11 October 2004 1
KNIGHT-ADAMS, Nina Kathleen 24 October 2007 26 October 2013 1
MICHAEL, Ian Lockie N/A 30 January 2002 1
NASH, Louise Mary 11 November 1998 13 December 1999 1
PARKINSON, Francis John 26 September 1996 21 December 1998 1
PLAYFAIR, Edward Hannay Lyon 11 October 2004 26 October 2006 1
RAYNER, June Mary 26 September 1996 11 October 2004 1
SCOTT, Sheila Mary N/A 26 September 1996 1
SOWDEN, Anthony N/A 11 October 1993 1
WILLIAMS, Alan Vaughan N/A 26 September 1995 1
Secretary Name Appointed Resigned Total Appointments
RIGBY, Victor Ewart 20 August 2018 - 1
BIRCH, Simon John 11 October 2013 20 August 2018 1
CAMPBELL, Colin Frederick 23 October 2008 11 October 2013 1
HOGG, Caroline Mary N/A 14 August 1992 1
SMITH, Helen 14 September 1992 01 May 1996 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 12 February 2020
CS01 - N/A 24 September 2019
TM01 - Termination of appointment of director 01 August 2019
AD01 - Change of registered office address 19 July 2019
AA - Annual Accounts 19 February 2019
AP01 - Appointment of director 08 November 2018
CS01 - N/A 24 September 2018
TM02 - Termination of appointment of secretary 21 August 2018
AP03 - Appointment of secretary 21 August 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 27 September 2017
AA - Annual Accounts 20 January 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 08 October 2015
TM01 - Termination of appointment of director 05 September 2015
AA - Annual Accounts 25 January 2015
AP01 - Appointment of director 05 November 2014
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 18 January 2014
TM01 - Termination of appointment of director 29 October 2013
AR01 - Annual Return 12 October 2013
AP03 - Appointment of secretary 11 October 2013
TM02 - Termination of appointment of secretary 11 October 2013
AP01 - Appointment of director 07 December 2012
AD01 - Change of registered office address 23 November 2012
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 20 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
AA - Annual Accounts 15 February 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 05 November 2008
287 - Change in situation or address of Registered Office 05 November 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
288a - Notice of appointment of directors or secretaries 05 November 2008
363a - Annual Return 20 October 2008
AA - Annual Accounts 30 November 2007
288a - Notice of appointment of directors or secretaries 30 November 2007
288a - Notice of appointment of directors or secretaries 30 November 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
363a - Annual Return 15 October 2007
AA - Annual Accounts 08 December 2006
288b - Notice of resignation of directors or secretaries 15 November 2006
363a - Annual Return 16 October 2006
363s - Annual Return 11 April 2006
AA - Annual Accounts 15 March 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
287 - Change in situation or address of Registered Office 16 February 2006
288b - Notice of resignation of directors or secretaries 16 February 2006
288b - Notice of resignation of directors or secretaries 16 February 2006
287 - Change in situation or address of Registered Office 18 November 2005
288b - Notice of resignation of directors or secretaries 18 November 2005
288a - Notice of appointment of directors or secretaries 11 November 2005
288a - Notice of appointment of directors or secretaries 21 September 2005
288b - Notice of resignation of directors or secretaries 09 September 2005
288b - Notice of resignation of directors or secretaries 09 September 2005
288b - Notice of resignation of directors or secretaries 09 September 2005
288b - Notice of resignation of directors or secretaries 09 September 2005
288a - Notice of appointment of directors or secretaries 09 September 2005
288a - Notice of appointment of directors or secretaries 09 September 2005
288a - Notice of appointment of directors or secretaries 09 September 2005
363s - Annual Return 20 October 2004
AA - Annual Accounts 20 October 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
AA - Annual Accounts 01 March 2004
363s - Annual Return 06 November 2003
363s - Annual Return 03 July 2003
AA - Annual Accounts 23 October 2002
AA - Annual Accounts 07 February 2002
363s - Annual Return 03 December 2001
AA - Annual Accounts 24 January 2001
363s - Annual Return 27 October 2000
288b - Notice of resignation of directors or secretaries 27 January 2000
AA - Annual Accounts 17 January 2000
363s - Annual Return 04 October 1999
288a - Notice of appointment of directors or secretaries 24 January 1999
288b - Notice of resignation of directors or secretaries 18 January 1999
288a - Notice of appointment of directors or secretaries 18 January 1999
AA - Annual Accounts 25 November 1998
363s - Annual Return 16 November 1998
AA - Annual Accounts 09 February 1998
363s - Annual Return 05 November 1997
288a - Notice of appointment of directors or secretaries 07 February 1997
288a - Notice of appointment of directors or secretaries 29 November 1996
288b - Notice of resignation of directors or secretaries 14 November 1996
288a - Notice of appointment of directors or secretaries 14 November 1996
363s - Annual Return 30 September 1996
AA - Annual Accounts 30 September 1996
287 - Change in situation or address of Registered Office 21 July 1996
288 - N/A 14 June 1996
288 - N/A 14 June 1996
AA - Annual Accounts 14 November 1995
363s - Annual Return 14 November 1995
363s - Annual Return 05 May 1995
AA - Annual Accounts 13 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 16 November 1993
363s - Annual Return 28 October 1993
AA - Annual Accounts 22 September 1993
288 - N/A 15 December 1992
363s - Annual Return 27 October 1992
AA - Annual Accounts 27 October 1992
AA - Annual Accounts 29 October 1991
363b - Annual Return 22 October 1991
AA - Annual Accounts 20 March 1991
363a - Annual Return 20 March 1991
AA - Annual Accounts 21 December 1989
363 - Annual Return 21 December 1989
288 - N/A 27 July 1989
AA - Annual Accounts 30 November 1988
363 - Annual Return 30 November 1988
288 - N/A 01 September 1988
288 - N/A 01 September 1988
AA - Annual Accounts 02 December 1987
363 - Annual Return 02 December 1987
288 - N/A 19 October 1987
288 - N/A 13 August 1987
288 - N/A 29 July 1987
288 - N/A 19 June 1987
288 - N/A 19 May 1987
288 - N/A 19 May 1987
288 - N/A 19 May 1987
363 - Annual Return 17 February 1987
288 - N/A 30 January 1987
287 - Change in situation or address of Registered Office 30 January 1987
AA - Annual Accounts 07 November 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.