Background WavePink WaveYellow Wave

NEW CORNWALL DEVELOPMENTS LIMITED (03844511)

NEW CORNWALL DEVELOPMENTS LIMITED (03844511) is an active UK company. incorporated on 20 September 1999. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. NEW CORNWALL DEVELOPMENTS LIMITED has been registered for 26 years.

Company Number
03844511
Status
active
Type
ltd
Incorporated
20 September 1999
Age
26 years
Address
The Shard, London, SE1 9SG
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW CORNWALL DEVELOPMENTS LIMITED

NEW CORNWALL DEVELOPMENTS LIMITED is an active company incorporated on 20 September 1999 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. NEW CORNWALL DEVELOPMENTS LIMITED was registered 26 years ago.(SIC: 41100)

Status

active

Active since 26 years ago

Company No

03844511

LTD Company

Age

26 Years

Incorporated 20 September 1999

Size

N/A

Accounts

ARD: 30/9

Overdue

5 years overdue

Last Filed

Made up to 30 September 2018 (7 years ago)
Submitted on 5 July 2019 (6 years ago)
Period: 1 October 2017 - 30 September 2018(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2020
Period: 1 October 2018 - 30 September 2019

Confirmation Statement

Overdue

5 years overdue

Last Filed

Made up to 20 September 2019 (6 years ago)
Submitted on 4 November 2019 (6 years ago)

Next Due

Due by 1 November 2020
For period ending 20 September 2020

Previous Company Names

H. MASON (FALMOUTH) LIMITED
From: 20 September 1999To: 3 January 2003
Contact
Address

The Shard 32 London Bridge Street London, SE1 9SG,

Previous Addresses

, Regency House 45-51 Chorley New Road, Bolton, BL1 4QR
From: 11 November 2010To: 20 November 2019
, Regency House 45-51 Chorley New Road, Bolton, Lancashire, BL1 4QR
From: 20 September 1999To: 11 November 2010
Timeline

16 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Sept 99
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jun 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Jul 16
Director Left
Sept 16
Loan Secured
Apr 18
Director Left
Oct 19
Director Left
Aug 20
Director Joined
Jul 25
Director Left
Sept 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

0 Active
17 Resigned

FISHER DAVIS, Martin

Resigned
7 Campbeltown Way, FalmouthTR11 3YE
Secretary
Appointed 20 Sept 1999
Resigned 15 May 2000

HESELTINE, Ingrid Roye

Resigned
3 Florence Place, FalmouthTR11 3NJ
Secretary
Appointed 15 May 2000
Resigned 14 Oct 2002

PROCTOR, David Stephen

Resigned
Low Hollins Frostrow Lane, SedberghLA10 5JU
Secretary
Appointed 11 Oct 2002
Resigned 21 May 2014

SPRINGETT, Roderick Bryce Evan

Resigned
45-51 Chorley New Road, BoltonBL1 4QR
Secretary
Appointed 07 Sept 2015
Resigned 19 Aug 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Sept 1999
Resigned 20 Sept 1999

BARNES, Terence Keith

Resigned
Penpol Hill, TruroTR3 6NP
Born October 1945
Director
Appointed 15 May 2000
Resigned 27 Jun 2016

FISHER DAVIS, Frank

Resigned
Crescendo Court Tehidy Terrace, FalmouthTR11 2SZ
Born August 1930
Director
Appointed 15 May 2000
Resigned 14 Oct 2002

FISHER DAVIS, John Michael

Resigned
Crescendo Court Tehidy Terrace, FalmouthTR11 2SZ
Born April 1960
Director
Appointed 20 Sept 1999
Resigned 15 May 2000

FISHER DAVIS, Martin

Resigned
7 Campbeltown Way, FalmouthTR11 3YE
Born February 1963
Director
Appointed 20 Sept 1999
Resigned 15 May 2000

HESELTINE, Ingrid Roye

Resigned
3 Florence Place, FalmouthTR11 3NJ
Born September 1965
Director
Appointed 15 May 2000
Resigned 14 Oct 2002

LINDHOLT, Morten

Resigned
Cranford Avenue, KnutsfordWA16 0EB
Born February 1955
Director
Appointed 11 Jan 2011
Resigned 21 Sept 2016

OMER, Rafique Ahmed

Resigned
14, Fulwood PrestonPR2 9SW
Born July 1957
Director
Appointed 11 Oct 2002
Resigned 07 Sept 2015

PATEL, Iqbal Ali

Resigned
55 Cuerdale Lane, PrestonPR5 4BP
Born January 1958
Director
Appointed 11 Oct 2002
Resigned 07 Sept 2015

PROCTOR, David Stephen

Resigned
32 London Bridge Street, LondonSE1 9SG
Born December 1947
Director
Appointed 30 Jun 2025
Resigned 31 Aug 2025

PROCTOR, David Stephen

Resigned
45-51 Chorley New Road, BoltonBL1 4QR
Born December 1947
Director
Appointed 07 Sept 2015
Resigned 15 Oct 2019

PROCTOR, David Stephen

Resigned
Low Hollins Frostrow Lane, SedberghLA10 5JU
Born December 1947
Director
Appointed 11 Oct 2002
Resigned 21 May 2014

SPRINGETT, Roderick Bryce Evan

Resigned
32 London Bridge Street, LondonSE1 9SG
Born September 1953
Director
Appointed 11 Jan 2011
Resigned 19 Aug 2020

Persons with significant control

1

Staverton, CheltenhamGL51 0UX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Restoration Order Of Court
31 March 2023
AC92AC92
Gazette Dissolved Liquidation
8 February 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation In Administration Move To Dissolution
8 November 2021
AM23AM23
Liquidation In Administration Progress Report
21 June 2021
AM10AM10
Liquidation In Administration Progress Report
10 December 2020
AM10AM10
Liquidation In Administration Extension Of Period
25 November 2020
AM19AM19
Liquidation In Administration Extension Of Period
20 November 2020
AM19AM19
Termination Director Company With Name Termination Date
27 August 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 August 2020
TM02Termination of Secretary
Liquidation In Administration Progress Report
11 June 2020
AM10AM10
Liquidation In Administration Statement Of Affairs With Form Attached
29 January 2020
AM02AM02
Liquidation Administration Notice Deemed Approval Of Proposals
17 January 2020
AM06AM06
Liquidation In Administration Proposals
6 January 2020
AM03AM03
Liquidation Voluntary Arrangement Completion
2 December 2019
CVA4CVA4
Change Registered Office Address Company With Date Old Address New Address
20 November 2019
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
19 November 2019
AM01AM01
Notification Of A Person With Significant Control
4 November 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
1 November 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 July 2019
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
28 June 2019
CVA3CVA3
Accounts With Accounts Type Total Exemption Full
21 June 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 June 2019
AAAnnual Accounts
Accounts With Accounts Type Small
21 June 2019
AAAnnual Accounts
Accounts With Accounts Type Small
21 June 2019
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
8 June 2018
CVA3CVA3
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2018
MR01Registration of a Charge
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
7 June 2017
1.31.3
Change Person Director Company With Change Date
21 March 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 July 2016
AR01AR01
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
9 June 2016
1.31.3
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 October 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
10 April 2015
1.11.1
Accounts With Accounts Type Total Exemption Small
6 March 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2014
MR01Registration of a Charge
Gazette Filings Brought Up To Date
1 October 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
30 September 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Termination Secretary Company With Name
20 June 2014
TM02Termination of Secretary
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Change Account Reference Date Company Previous Extended
3 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Accounts With Accounts Type Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Legacy
1 September 2012
MG01MG01
Accounts With Accounts Type Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Change Person Director Company With Change Date
14 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Accounts With Accounts Type Small
10 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Accounts With Accounts Type Small
5 February 2010
AAAnnual Accounts
Legacy
21 September 2009
363aAnnual Return
Legacy
14 July 2009
287Change of Registered Office
Accounts With Accounts Type Small
2 July 2009
AAAnnual Accounts
Resolution
20 May 2009
RESOLUTIONSResolutions
Legacy
16 May 2009
287Change of Registered Office
Legacy
30 April 2009
363aAnnual Return
Legacy
6 October 2008
363aAnnual Return
Accounts With Accounts Type Small
18 July 2008
AAAnnual Accounts
Legacy
3 March 2008
288cChange of Particulars
Legacy
2 November 2007
363aAnnual Return
Resolution
14 June 2007
RESOLUTIONSResolutions
Legacy
2 March 2007
288cChange of Particulars
Accounts With Accounts Type Small
7 February 2007
AAAnnual Accounts
Legacy
25 January 2007
395Particulars of Mortgage or Charge
Legacy
25 January 2007
403aParticulars of Charge Subject to s859A
Legacy
25 January 2007
403aParticulars of Charge Subject to s859A
Legacy
25 January 2007
403aParticulars of Charge Subject to s859A
Legacy
5 October 2006
363aAnnual Return
Legacy
8 February 2006
395Particulars of Mortgage or Charge
Legacy
8 February 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 February 2006
AAAnnual Accounts
Legacy
31 January 2006
403aParticulars of Charge Subject to s859A
Legacy
31 January 2006
403aParticulars of Charge Subject to s859A
Legacy
18 January 2006
395Particulars of Mortgage or Charge
Legacy
7 September 2005
363aAnnual Return
Legacy
15 July 2005
287Change of Registered Office
Accounts With Accounts Type Small
5 May 2005
AAAnnual Accounts
Legacy
13 November 2004
395Particulars of Mortgage or Charge
Legacy
13 November 2004
395Particulars of Mortgage or Charge
Legacy
13 November 2004
395Particulars of Mortgage or Charge
Legacy
22 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2004
AAAnnual Accounts
Legacy
15 October 2003
363sAnnual Return (shuttle)
Legacy
3 April 2003
395Particulars of Mortgage or Charge
Legacy
3 April 2003
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
3 January 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 November 2002
403aParticulars of Charge Subject to s859A
Legacy
24 October 2002
123Notice of Increase in Nominal Capital
Legacy
24 October 2002
287Change of Registered Office
Legacy
24 October 2002
88(2)R88(2)R
Resolution
24 October 2002
RESOLUTIONSResolutions
Resolution
24 October 2002
RESOLUTIONSResolutions
Resolution
24 October 2002
RESOLUTIONSResolutions
Resolution
24 October 2002
RESOLUTIONSResolutions
Legacy
24 October 2002
288bResignation of Director or Secretary
Legacy
24 October 2002
288bResignation of Director or Secretary
Legacy
24 October 2002
288aAppointment of Director or Secretary
Legacy
24 October 2002
288aAppointment of Director or Secretary
Legacy
24 October 2002
288aAppointment of Director or Secretary
Legacy
18 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 September 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 January 2002
AAAnnual Accounts
Legacy
22 October 2001
363sAnnual Return (shuttle)
Legacy
8 August 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 November 2000
AAAnnual Accounts
Legacy
18 October 2000
88(2)R88(2)R
Legacy
4 October 2000
363sAnnual Return (shuttle)
Legacy
1 June 2000
288bResignation of Director or Secretary
Legacy
1 June 2000
288bResignation of Director or Secretary
Legacy
1 June 2000
288aAppointment of Director or Secretary
Legacy
1 June 2000
288aAppointment of Director or Secretary
Legacy
1 June 2000
288aAppointment of Director or Secretary
Legacy
12 October 1999
225Change of Accounting Reference Date
Legacy
21 September 1999
288bResignation of Director or Secretary
Incorporation Company
20 September 1999
NEWINCIncorporation