Background WavePink WaveYellow Wave

CORNHILL ESTATES LIMITED (00283461)

CORNHILL ESTATES LIMITED (00283461) is an active UK company. incorporated on 8 January 1934. with registered office in 32 Hampstead High Street. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CORNHILL ESTATES LIMITED has been registered for 92 years. Current directors include WALKER, Patrick William.

Company Number
00283461
Status
active
Type
ltd
Incorporated
8 January 1934
Age
92 years
Address
32 Hampstead High Street, NW3 1JQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WALKER, Patrick William
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORNHILL ESTATES LIMITED

CORNHILL ESTATES LIMITED is an active company incorporated on 8 January 1934 with the registered office located in 32 Hampstead High Street. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CORNHILL ESTATES LIMITED was registered 92 years ago.(SIC: 99999)

Status

active

Active since 92 years ago

Company No

00283461

LTD Company

Age

92 Years

Incorporated 8 January 1934

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

32 Hampstead High Street London , NW3 1JQ,

Timeline

7 key events • 1934 - 2014

Funding Officers Ownership
Company Founded
Jan 34
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Dec 14
Director Left
Dec 14
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

WALKER, Patrick William

Active
32 Hampstead High StreetNW3 1JQ
Born June 1962
Director
Appointed 19 Dec 2014

ANKLESARIA, Heroise Ratan

Resigned
51 Strathcona Avenue, Little BookhamKT23 4HW
Secretary
Appointed N/A
Resigned 06 Sept 1996

HOWE, Dominique

Resigned
32 Hampstead High StreetNW3 1JQ
Secretary
Appointed 24 Mar 1997
Resigned 31 Oct 2013

SLOWE, Robert Leon

Resigned
102 Willifield Way, LondonNW11 6YG
Secretary
Appointed 06 Sept 1996
Resigned 24 Mar 1997

ANKLESARIA, Heroise Ratan

Resigned
51 Strathcona Avenue, Little BookhamKT23 4HW
Born September 1956
Director
Appointed 01 Apr 1996
Resigned 06 Sept 1996

EADES, John Edward

Resigned
32 Hampstead High StreetNW3 1JQ
Born April 1951
Director
Appointed 08 Mar 1999
Resigned 31 Oct 2013

EADES, John Edward

Resigned
Second Floor, LondonNW6 3HB
Born April 1951
Director
Appointed 01 Apr 1997
Resigned 27 Jan 1999

HARRISON, Guy Antony

Resigned
4 Wheatfield Way, Kingston Upon ThamesKT1 2QS
Born November 1934
Director
Appointed N/A
Resigned 27 Jan 1999

SLOWE, David Leon

Resigned
23 Wykeham Road, LondonNW4 2TB
Born September 1901
Director
Appointed N/A
Resigned 01 Jan 1995

SLOWE, Kim David John

Resigned
32 Hampstead High StreetNW3 1JQ
Born February 1956
Director
Appointed 27 Jan 1999
Resigned 19 Dec 2014

SLOWE, Michael Abraham Leon

Resigned
21 West Heath Gardens, LondonNW3 7TR
Born March 1935
Director
Appointed N/A
Resigned 27 Jan 1999

SLOWE, Robert Leon

Resigned
32 Hampstead High StreetNW3 1JQ
Born January 1937
Director
Appointed N/A
Resigned 31 Oct 2013

SLOWE, Samuel Leon

Resigned
Flat 49 Hamilton Court, LondonW9 1QR
Born June 1999
Director
Appointed N/A
Resigned 27 Jan 1999

SLOWE, Tania Liliana

Resigned
32 Hampstead High StreetNW3 1JQ
Born January 1962
Director
Appointed 08 Mar 1999
Resigned 31 Oct 2013

SLOWE, Tania Liliana

Resigned
79 Platts Lane, LondonNW3 7NL
Born January 1962
Director
Appointed 01 Apr 1997
Resigned 27 Jan 1999

SMITH, Vincent Robert

Resigned
13 Rothamsted Avenue, HarpendenAL5 5DP
Born May 1958
Director
Appointed 06 Oct 1999
Resigned 24 Oct 2003

WALKER, Patrick William

Resigned
32 Hampstead High StreetNW3 1JQ
Born June 1962
Director
Appointed 27 Jan 1999
Resigned 31 Oct 2013

Persons with significant control

1

J. Leon & Company Limited

Active
Hampstead High Street, LondonNW3 1JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With Updates
22 January 2026
CS01Confirmation Statement
Memorandum Articles
12 January 2026
MAMA
Resolution
12 January 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Change Person Director Company With Change Date
27 November 2013
CH01Change of Director Details
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Termination Secretary Company With Name
31 October 2013
TM02Termination of Secretary
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Full
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Change Person Director Company With Change Date
8 August 2011
CH01Change of Director Details
Accounts Amended With Accounts Type Full
2 August 2011
AAMDAAMD
Accounts With Accounts Type Full
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Accounts With Accounts Type Full
26 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Full
8 August 2009
AAAnnual Accounts
Legacy
8 September 2008
363aAnnual Return
Accounts With Accounts Type Full
7 August 2008
AAAnnual Accounts
Legacy
24 May 2008
395Particulars of Mortgage or Charge
Legacy
11 September 2007
363aAnnual Return
Accounts With Accounts Type Full
8 August 2007
AAAnnual Accounts
Legacy
16 June 2007
395Particulars of Mortgage or Charge
Legacy
12 December 2006
395Particulars of Mortgage or Charge
Legacy
6 September 2006
363aAnnual Return
Accounts With Accounts Type Full
27 July 2006
AAAnnual Accounts
Legacy
7 September 2005
363aAnnual Return
Legacy
6 September 2005
353353
Legacy
30 August 2005
288cChange of Particulars
Accounts With Accounts Type Full
11 August 2005
AAAnnual Accounts
Legacy
17 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 2004
AAAnnual Accounts
Legacy
5 November 2003
288bResignation of Director or Secretary
Legacy
24 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 2003
AAAnnual Accounts
Legacy
18 June 2003
288cChange of Particulars
Accounts With Accounts Type Full
12 November 2002
AAAnnual Accounts
Legacy
18 September 2002
363sAnnual Return (shuttle)
Legacy
1 August 2002
288cChange of Particulars
Legacy
1 August 2002
288cChange of Particulars
Accounts With Accounts Type Full
6 November 2001
AAAnnual Accounts
Legacy
1 October 2001
363sAnnual Return (shuttle)
Legacy
22 June 2001
288cChange of Particulars
Accounts With Accounts Type Full
8 November 2000
AAAnnual Accounts
Legacy
20 September 2000
363sAnnual Return (shuttle)
Legacy
30 March 2000
287Change of Registered Office
Legacy
12 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 September 1999
AAAnnual Accounts
Legacy
14 September 1999
288cChange of Particulars
Legacy
10 September 1999
363sAnnual Return (shuttle)
Legacy
20 April 1999
288aAppointment of Director or Secretary
Legacy
19 April 1999
288aAppointment of Director or Secretary
Legacy
3 February 1999
288bResignation of Director or Secretary
Legacy
3 February 1999
288bResignation of Director or Secretary
Legacy
3 February 1999
288bResignation of Director or Secretary
Legacy
3 February 1999
288bResignation of Director or Secretary
Legacy
3 February 1999
288bResignation of Director or Secretary
Legacy
3 February 1999
288aAppointment of Director or Secretary
Legacy
3 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 December 1998
AAAnnual Accounts
Legacy
2 October 1998
363sAnnual Return (shuttle)
Legacy
2 July 1998
288cChange of Particulars
Legacy
29 December 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
12 December 1997
AAAnnual Accounts
Legacy
22 September 1997
363sAnnual Return (shuttle)
Legacy
11 April 1997
288aAppointment of Director or Secretary
Legacy
9 April 1997
288aAppointment of Director or Secretary
Legacy
7 April 1997
287Change of Registered Office
Legacy
7 April 1997
288aAppointment of Director or Secretary
Legacy
7 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 October 1996
AAAnnual Accounts
Legacy
10 October 1996
288bResignation of Director or Secretary
Legacy
19 September 1996
363sAnnual Return (shuttle)
Legacy
15 September 1996
288288
Legacy
15 September 1996
288288
Legacy
21 April 1996
288288
Accounts With Accounts Type Full
25 September 1995
AAAnnual Accounts
Legacy
25 September 1995
363sAnnual Return (shuttle)
Legacy
9 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
26 September 1994
AAAnnual Accounts
Legacy
26 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 1993
AAAnnual Accounts
Legacy
16 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1992
AAAnnual Accounts
Legacy
22 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 1991
AAAnnual Accounts
Legacy
11 September 1991
363b363b
Legacy
11 September 1991
363(287)363(287)
Legacy
20 September 1990
288288
Accounts With Accounts Type Full
12 September 1990
AAAnnual Accounts
Legacy
12 September 1990
363363
Accounts With Accounts Type Full
15 November 1989
AAAnnual Accounts
Legacy
15 November 1989
363363
Legacy
13 April 1989
288288
Legacy
4 April 1989
225(1)225(1)
Accounts With Accounts Type Full
26 October 1988
AAAnnual Accounts
Legacy
26 October 1988
363363
Accounts With Accounts Type Full
24 November 1987
AAAnnual Accounts
Legacy
24 November 1987
363363
Legacy
29 September 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
23 December 1986
AAAnnual Accounts
Legacy
23 December 1986
363363
Legacy
8 May 1986
288288
Incorporation Company
8 January 1934
NEWINCIncorporation