About

Registered Number: 05546710
Date of Incorporation: 25/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: Hoyle House Upham Street, Upham, Southampton, SO32 1JA

 

Based in Southampton, Cornwell & Samson Close Freeholders Ltd was setup in 2005, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Angus, David Alexander, Rose Gibson, Emma, Wickenden, Robin Stanley, Growse, Martin Gordon, Glaysher, Richard Alfred, Old Rose Estates Ltd at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANGUS, David Alexander 21 November 2013 - 1
ROSE GIBSON, Emma 02 September 2013 - 1
WICKENDEN, Robin Stanley 27 March 2008 - 1
GLAYSHER, Richard Alfred 20 June 2006 27 March 2008 1
OLD ROSE ESTATES LTD 23 November 2005 22 February 2008 1
Secretary Name Appointed Resigned Total Appointments
GROWSE, Martin Gordon 25 August 2005 31 January 2006 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
AA - Annual Accounts 10 June 2020
CS01 - N/A 29 August 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 12 September 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 07 September 2017
AA - Annual Accounts 15 May 2017
CS01 - N/A 09 September 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 05 June 2014
AP01 - Appointment of director 21 March 2014
AP01 - Appointment of director 21 March 2014
AP04 - Appointment of corporate secretary 06 January 2014
AP01 - Appointment of director 18 November 2013
AR01 - Annual Return 10 September 2013
AD01 - Change of registered office address 30 May 2013
CERTNM - Change of name certificate 22 May 2013
CONNOT - N/A 22 May 2013
AD01 - Change of registered office address 18 April 2013
TM02 - Termination of appointment of secretary 17 April 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 22 August 2012
CH04 - Change of particulars for corporate secretary 08 February 2012
AR01 - Annual Return 05 September 2011
CH01 - Change of particulars for director 26 August 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 01 September 2010
AAMD - Amended Accounts 07 July 2010
AAMD - Amended Accounts 07 July 2010
AA - Annual Accounts 29 May 2010
AR01 - Annual Return 11 December 2009
AR01 - Annual Return 23 November 2009
AR01 - Annual Return 10 November 2009
AA - Annual Accounts 01 July 2009
288c - Notice of change of directors or secretaries or in their particulars 06 May 2009
363a - Annual Return 02 September 2008
AA - Annual Accounts 01 July 2008
CERTNM - Change of name certificate 08 May 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
288b - Notice of resignation of directors or secretaries 26 February 2008
AAMD - Amended Accounts 22 January 2008
363s - Annual Return 18 December 2007
288a - Notice of appointment of directors or secretaries 10 December 2007
288b - Notice of resignation of directors or secretaries 10 December 2007
287 - Change in situation or address of Registered Office 10 December 2007
288a - Notice of appointment of directors or secretaries 04 September 2007
AA - Annual Accounts 19 July 2007
363s - Annual Return 09 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
287 - Change in situation or address of Registered Office 06 April 2006
123 - Notice of increase in nominal capital 21 March 2006
288b - Notice of resignation of directors or secretaries 23 February 2006
288b - Notice of resignation of directors or secretaries 23 February 2006
RESOLUTIONS - N/A 16 February 2006
RESOLUTIONS - N/A 16 February 2006
287 - Change in situation or address of Registered Office 09 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
RESOLUTIONS - N/A 13 January 2006
288a - Notice of appointment of directors or secretaries 19 September 2005
288a - Notice of appointment of directors or secretaries 19 September 2005
288b - Notice of resignation of directors or secretaries 19 September 2005
288b - Notice of resignation of directors or secretaries 19 September 2005
NEWINC - New incorporation documents 25 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.