Company NameCornwall Works Management Limited
DirectorHoward William Wade
Company StatusActive
Company Number05446818
CategoryPrivate Limited Company
Incorporation Date9 May 2005(18 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Howard William Wade
Date of BirthJuly 1960 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed09 May 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOmnia One Queen Street
Sheffield
S1 2DU
Secretary NameOmnia Estates Ltd (Corporation)
StatusCurrent
Appointed08 May 2014(9 years after company formation)
Appointment Duration9 years, 11 months
Correspondence AddressOmnia One Queen Street
Sheffield
S1 2DU
Secretary NameOmnia Estates Limited (Corporation)
StatusCurrent
Appointed08 May 2014(9 years after company formation)
Appointment Duration9 years, 11 months
Correspondence AddressOmnia One Queen Street
Sheffield
S1 2DU
Director NameMr Philip Davies Prince
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOmnia One Queen Street
Sheffield
S1 2DU
Secretary NameMr Philip Davies Prince
NationalityBritish
StatusResigned
Appointed09 May 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 7 Graham Point
405 Fulwood Road
Sheffield
S10 3GF
Secretary NameJoanne Race
NationalityBritish
StatusResigned
Appointed08 June 2009(4 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 08 May 2014)
RoleCompany Director
Correspondence Address2 Hemper Grove
Greenhill
Sheffield
S8 7FF
Secretary NameH S Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 2005(same day as company formation)
Correspondence AddressThe Hart Shaw Building Europa Link
Sheffield Business Park
Sheffield
South Yorkshire
S9 1XU

Location

Registered AddressOmnia One
Queen Street
Sheffield
S1 2DU
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

5 at £1Debbie Davies Prince & Philip Prince
7.69%
Ordinary
5 at £1Decorideal LTD
7.69%
Ordinary
4 at £1Cactus Property Holdings LLP
6.15%
Ordinary
3 at £1Allison Cooney
4.62%
Ordinary
3 at £1Andrew Greaves
4.62%
Ordinary
3 at £1M. Sharpe
4.62%
Ordinary
-OTHER
32.31%
-
2 at £1Alexandra Greaves
3.08%
Ordinary
2 at £1Alice Blake & Richard Blake
3.08%
Ordinary
2 at £1Brian Hadden & Melanie Hadden
3.08%
Ordinary
2 at £1Marie O'hallaron
3.08%
Ordinary
2 at £1Nathan Proctor
3.08%
Ordinary
2 at £1Vincent Duffy
3.08%
Ordinary
2 at £1William Straker
3.08%
Ordinary
1 at £1Cynthia Wright & Brian Wright
1.54%
Ordinary
1 at £1D. Bowler & J. Winslow
1.54%
Ordinary
1 at £1Gaslines LTD
1.54%
Ordinary
1 at £1N. Longston & Melissa Deswart
1.54%
Ordinary
1 at £1Paul Ross
1.54%
Ordinary
1 at £1Richard Woodroofe & Pauline Woodroofe
1.54%
Ordinary
1 at £1Rosemary Cooney
1.54%
Ordinary

Financials

Year2014
Net Worth£65
Cash£65

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return15 September 2023 (7 months, 1 week ago)
Next Return Due29 September 2024 (5 months from now)

Filing History

29 September 2023Confirmation statement made on 15 September 2023 with updates (8 pages)
4 May 2023Micro company accounts made up to 31 July 2022 (3 pages)
18 October 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
30 June 2022Termination of appointment of Philip Davies Prince as a director on 30 June 2022 (1 page)
27 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
7 March 2022Confirmation statement made on 15 September 2021 with no updates (3 pages)
21 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
23 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
29 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
21 May 2019Confirmation statement made on 9 May 2019 with updates (7 pages)
1 May 2019Micro company accounts made up to 31 July 2018 (2 pages)
15 May 2018Confirmation statement made on 9 May 2018 with updates (4 pages)
15 May 2018Micro company accounts made up to 31 July 2017 (2 pages)
16 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
10 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
10 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
18 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 65
(8 pages)
18 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 65
(8 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
19 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 65
(8 pages)
19 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 65
(8 pages)
19 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 65
(8 pages)
31 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
25 June 2014Registered office address changed from the Old Dairy Broadfield Road Sheffield South Yorkshire S8 0XQ on 25 June 2014 (1 page)
25 June 2014Appointment of Omnia Estates Ltd as a secretary (2 pages)
25 June 2014Statement of capital following an allotment of shares on 31 July 2013
  • GBP 65
(3 pages)
25 June 2014Termination of appointment of Joanne Race as a secretary (1 page)
25 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 65
(8 pages)
25 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 65
(8 pages)
25 June 2014Appointment of Omnia Estates Ltd as a secretary (2 pages)
25 June 2014Statement of capital following an allotment of shares on 31 July 2013
  • GBP 65
(3 pages)
25 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 65
(8 pages)
25 June 2014Termination of appointment of Joanne Race as a secretary (1 page)
25 June 2014Registered office address changed from the Old Dairy Broadfield Road Sheffield South Yorkshire S8 0XQ on 25 June 2014 (1 page)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
6 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
22 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
13 January 2012Accounts for a small company made up to 31 July 2011 (5 pages)
13 January 2012Accounts for a small company made up to 31 July 2011 (5 pages)
26 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
5 May 2011Accounts for a small company made up to 31 July 2010 (5 pages)
5 May 2011Accounts for a small company made up to 31 July 2010 (5 pages)
17 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Mr Philip Davies Prince on 9 May 2010 (2 pages)
17 June 2010Director's details changed for Mr Philip Davies Prince on 9 May 2010 (2 pages)
17 June 2010Director's details changed for Mr Philip Davies Prince on 9 May 2010 (2 pages)
17 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Howard William Wade on 9 May 2010 (2 pages)
17 June 2010Director's details changed for Howard William Wade on 9 May 2010 (2 pages)
17 June 2010Director's details changed for Howard William Wade on 9 May 2010 (2 pages)
5 May 2010Accounts for a small company made up to 31 July 2009 (5 pages)
5 May 2010Accounts for a small company made up to 31 July 2009 (5 pages)
10 June 2009Secretary appointed joanne race (2 pages)
10 June 2009Secretary appointed joanne race (2 pages)
10 June 2009Appointment terminated secretary philip prince (1 page)
10 June 2009Appointment terminated secretary philip prince (1 page)
3 June 2009Return made up to 09/05/09; full list of members (4 pages)
3 June 2009Return made up to 09/05/09; full list of members (4 pages)
20 March 2009Accounts for a small company made up to 31 July 2008 (5 pages)
20 March 2009Accounts for a small company made up to 31 July 2008 (5 pages)
8 August 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
8 August 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
6 June 2008Director and secretary's change of particulars / philip prince / 03/10/2007 (1 page)
6 June 2008Return made up to 09/05/08; full list of members (4 pages)
6 June 2008Return made up to 09/05/08; full list of members (4 pages)
6 June 2008Director and secretary's change of particulars / philip prince / 03/10/2007 (1 page)
16 June 2007Accounting reference date extended from 31/05/07 to 31/07/07 (1 page)
16 June 2007Accounting reference date extended from 31/05/07 to 31/07/07 (1 page)
14 May 2007Return made up to 09/05/07; full list of members (2 pages)
14 May 2007Return made up to 09/05/07; full list of members (2 pages)
8 December 2006Accounts for a dormant company made up to 31 May 2006 (2 pages)
8 December 2006Accounts for a dormant company made up to 31 May 2006 (2 pages)
1 June 2006Return made up to 09/05/06; full list of members (2 pages)
1 June 2006Return made up to 09/05/06; full list of members (2 pages)
27 May 2005Secretary resigned (1 page)
27 May 2005Secretary resigned (1 page)
9 May 2005Incorporation (21 pages)
9 May 2005Incorporation (21 pages)