Background WavePink WaveYellow Wave

CORNSLAND LIMITED (03284710)

CORNSLAND LIMITED (03284710) is an active UK company. incorporated on 27 November 1996. with registered office in Billericay. The company operates in the Real Estate Activities sector, engaged in residents property management. CORNSLAND LIMITED has been registered for 29 years. Current directors include CLEGG, Trevor Alan, HARVEY, Bryan David, MINNS, David and 1 others.

Company Number
03284710
Status
active
Type
ltd
Incorporated
27 November 1996
Age
29 years
Address
146 High Street, Billericay, CM12 9DF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CLEGG, Trevor Alan, HARVEY, Bryan David, MINNS, David, READE, Stefan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORNSLAND LIMITED

CORNSLAND LIMITED is an active company incorporated on 27 November 1996 with the registered office located in Billericay. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CORNSLAND LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03284710

LTD Company

Age

29 Years

Incorporated 27 November 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

146 High Street Billericay, CM12 9DF,

Previous Addresses

2 Weald Road Brentwood Essex CM14 4SX
From: 27 November 1996To: 23 July 2010
Timeline

7 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Nov 96
Director Left
Oct 09
Director Joined
Dec 09
Director Left
Dec 12
Director Joined
Jan 14
Director Left
Dec 18
Director Left
Oct 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

CLEGG, Trevor Alan

Active
Cornsland, BrentwoodCM14 4JN
Born July 1952
Director
Appointed 01 Nov 2009

HARVEY, Bryan David

Active
Cornsland, BrentwoodCM14 4JN
Born February 1947
Director
Appointed 25 Sept 2005

MINNS, David

Active
Cornsland, BrentwoodCM14 4JL
Born December 1940
Director
Appointed 13 Dec 2013

READE, Stefan

Active
Gaywood, BrentwoodCM14 4JN
Born April 1967
Director
Appointed 07 Nov 2003

REYNOLDS, James

Resigned
Cornsland, BrentwoodCM14 4JL
Secretary
Appointed 01 Oct 2009
Resigned 31 Jan 2012

RIECKENBERG, Elma Eleonore

Resigned
Lorien, BrentwoodCM14 4JL
Secretary
Appointed 16 Jul 2000
Resigned 13 Jul 2003

SILVERTON, David Michael

Resigned
Heron Lodge Cornsland, BrentwoodCM14 4JN
Secretary
Appointed 27 Nov 1996
Resigned 16 Jul 2000

THORNTON, Peter Chaplin

Resigned
Cleveleys, BrentwoodCM14 4JN
Secretary
Appointed 25 Sept 2005
Resigned 30 Sept 2009

TSAN, Lai Leong Daniel

Resigned
Brooklands, BrentwoodCM14 4JN
Secretary
Appointed 01 Sept 2003
Resigned 25 Sept 2005

COUGHLAN, Ines Maria

Resigned
Cornsland House Cornsland, BrentwoodCM14 4JN
Born December 1953
Director
Appointed 08 Dec 1996
Resigned 01 Jan 2012

JAY, Kenneth Edward

Resigned
3 Park House, BrentwoodCM14 4JL
Born January 1926
Director
Appointed 27 Nov 1996
Resigned 25 Sept 2005

LIGGINS, John David

Resigned
Thornfield Cornsland, BrentwoodCM14 4JL
Born September 1934
Director
Appointed 08 Dec 1996
Resigned 30 Jun 2002

NEWTON, Paul William

Resigned
Greystones Cornsland, BrentwoodCM14 4JL
Born June 1956
Director
Appointed 25 Sept 2005
Resigned 11 Dec 2018

REYNOLDS, James Albert

Resigned
Brentwood House, BrentwoodCM14 4JL
Born December 1941
Director
Appointed 27 Nov 1996
Resigned 01 Dec 2024

RIECKENBERG, Elma Eleonore

Resigned
Lorien, BrentwoodCM14 4JL
Born November 1940
Director
Appointed 16 Jul 2000
Resigned 13 Jul 2003

SILVERTON, David Michael

Resigned
Heron Lodge Cornsland, BrentwoodCM14 4JN
Born July 1934
Director
Appointed 28 Nov 1997
Resigned 16 Jul 2000

THORNTON, Peter Chaplin

Resigned
Cleveleys, BrentwoodCM14 4JN
Born May 1962
Director
Appointed 25 Sept 2005
Resigned 30 Sept 2009

TSANG, Lai Loong Daniel

Resigned
Brooklands, BrentwoodCM14 4JN
Born May 1968
Director
Appointed 30 Jun 2002
Resigned 05 Mar 2006
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 April 2012
AAAnnual Accounts
Termination Secretary Company With Name
22 February 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 July 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
25 February 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
31 December 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Termination Secretary Company With Name
8 October 2009
TM02Termination of Secretary
Termination Director Company With Name
8 October 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 May 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Legacy
4 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
27 May 2008
AAAnnual Accounts
Legacy
28 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 October 2007
AAAnnual Accounts
Legacy
3 January 2007
363sAnnual Return (shuttle)
Legacy
3 January 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
15 August 2006
AAAnnual Accounts
Legacy
12 April 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
403aParticulars of Charge Subject to s859A
Legacy
23 January 2006
363sAnnual Return (shuttle)
Legacy
18 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 November 2005
AAAnnual Accounts
Legacy
18 October 2005
288aAppointment of Director or Secretary
Legacy
18 October 2005
288aAppointment of Director or Secretary
Legacy
18 October 2005
288aAppointment of Director or Secretary
Legacy
10 May 2005
88(2)R88(2)R
Resolution
28 January 2005
RESOLUTIONSResolutions
Legacy
13 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 July 2004
AAAnnual Accounts
Legacy
14 December 2003
288aAppointment of Director or Secretary
Legacy
7 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 October 2003
AAAnnual Accounts
Legacy
24 October 2003
288aAppointment of Director or Secretary
Legacy
2 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 October 2002
AAAnnual Accounts
Legacy
27 September 2002
88(2)R88(2)R
Legacy
9 August 2002
288bResignation of Director or Secretary
Legacy
9 August 2002
288aAppointment of Director or Secretary
Legacy
9 August 2002
88(2)R88(2)R
Legacy
7 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 August 2001
AAAnnual Accounts
Legacy
3 January 2001
363sAnnual Return (shuttle)
Legacy
6 December 2000
288aAppointment of Director or Secretary
Legacy
6 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 October 2000
AAAnnual Accounts
Legacy
5 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 September 1999
AAAnnual Accounts
Miscellaneous
19 February 1999
MISCMISC
Legacy
4 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 September 1998
AAAnnual Accounts
Legacy
5 February 1998
88(2)R88(2)R
Legacy
20 January 1998
288aAppointment of Director or Secretary
Legacy
9 December 1997
363sAnnual Return (shuttle)
Legacy
26 June 1997
395Particulars of Mortgage or Charge
Legacy
19 March 1997
88(2)R88(2)R
Legacy
24 February 1997
88(2)R88(2)R
Legacy
7 February 1997
88(2)R88(2)R
Legacy
3 February 1997
88(2)R88(2)R
Legacy
3 February 1997
225Change of Accounting Reference Date
Legacy
25 January 1997
88(2)R88(2)R
Legacy
15 December 1996
288aAppointment of Director or Secretary
Legacy
15 December 1996
288aAppointment of Director or Secretary
Incorporation Company
27 November 1996
NEWINCIncorporation