Background WavePink WaveYellow Wave

2 CORNFORD GROVE LIMITED (04271413)

2 CORNFORD GROVE LIMITED (04271413) is an active UK company. incorporated on 16 August 2001. with registered office in Maidstone. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 2 CORNFORD GROVE LIMITED has been registered for 24 years. Current directors include DINARDO, Alessandro Carlo, KYRIAZIS, Simon, REYNOLDS, Garry Paul and 1 others.

Company Number
04271413
Status
active
Type
ltd
Incorporated
16 August 2001
Age
24 years
Address
Wedgewood, Maidstone, ME16 8JJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DINARDO, Alessandro Carlo, KYRIAZIS, Simon, REYNOLDS, Garry Paul, WEBSTER, Jessica
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

2 CORNFORD GROVE LIMITED

2 CORNFORD GROVE LIMITED is an active company incorporated on 16 August 2001 with the registered office located in Maidstone. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 2 CORNFORD GROVE LIMITED was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04271413

LTD Company

Age

24 Years

Incorporated 16 August 2001

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 17 November 2025 (4 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 30 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

BUILDMOST LIMITED
From: 16 August 2001To: 8 July 2002
Contact
Address

Wedgewood Somerfield Road Maidstone, ME16 8JJ,

Previous Addresses

54 Bromley Gardens Bromley Kent BR2 0ET
From: 16 August 2001To: 21 August 2012
Timeline

12 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Aug 01
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
May 20
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Aug 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

REYNOLDS, Garry Paul

Active
Somerfield Road, MaidstoneME16 8JJ
Secretary
Appointed 12 Nov 2001

DINARDO, Alessandro Carlo

Active
2a Cornford Grove, LondonSW12 9JF
Born January 1981
Director
Appointed 22 Aug 2007

KYRIAZIS, Simon

Active
2 Cornford Grove Flat 4, BalhamSW12 9JF
Born March 1973
Director
Appointed 01 Jun 2006

REYNOLDS, Garry Paul

Active
Somerfield Road, MaidstoneME16 8JJ
Born January 1971
Director
Appointed 01 Aug 2003

WEBSTER, Jessica

Active
Flat 1, LondonSW12 9JF
Born June 1995
Director
Appointed 27 Jan 2023

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 16 Aug 2001
Resigned 12 Nov 2001

BARKER, Ed

Resigned
Cornford Grove, LondonSW12 9JF
Born September 1984
Director
Appointed 01 May 2020
Resigned 27 Jan 2023

COLLING, Katie

Resigned
Cornford Grove, LondonSW12 9JF
Born October 1987
Director
Appointed 20 Dec 2013
Resigned 01 Oct 2022

COLLING, Mark

Resigned
Cornford Grove, LondonSW12 9JF
Born August 1988
Director
Appointed 20 Dec 2013
Resigned 01 Oct 2022

CROXSON, Janet Paula

Resigned
Flat 9, SurbitonKT6 4SP
Born June 1968
Director
Appointed 07 Jul 2003
Resigned 01 Jun 2006

DOLPHIN, Lisa Ann

Resigned
Flat 1 2 Cornford Grove, LondonSW12 9JF
Born December 1966
Director
Appointed 12 Nov 2001
Resigned 09 Dec 2005

HANRATTY, Craig Alistair

Resigned
2 Cornford Grove, BalhamSW12 9JF
Born March 1974
Director
Appointed 09 Dec 2005
Resigned 01 Feb 2014

HUGHES, Andrew Simon, Dr

Resigned
The Glebe, Church Lane, ChichesterPO18 9LH
Born April 1960
Director
Appointed 07 Jul 2003
Resigned 01 Aug 2025

WEBSTER, Katie

Resigned
Flat 1, LondonSW12 9JF
Born June 1995
Director
Appointed 27 Jan 2023
Resigned 01 Oct 2023

SEVERNSIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 16 Aug 2001
Resigned 12 Nov 2001
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Micro Entity
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 August 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
19 May 2021
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
27 December 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
19 August 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2014
AR01AR01
Appoint Person Director Company With Name Date
31 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Change Person Director Company With Change Date
22 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 August 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
21 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Change Person Director Company With Change Date
30 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Change Person Director Company With Change Date
15 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 January 2010
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Legacy
24 August 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 December 2008
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 October 2007
AAAnnual Accounts
Legacy
12 September 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
363aAnnual Return
Legacy
16 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 October 2006
AAAnnual Accounts
Legacy
21 August 2006
288aAppointment of Director or Secretary
Legacy
21 August 2006
363aAnnual Return
Legacy
30 January 2006
288aAppointment of Director or Secretary
Legacy
22 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 September 2005
AAAnnual Accounts
Legacy
9 August 2005
363aAnnual Return
Legacy
9 August 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 October 2004
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 July 2004
AAAnnual Accounts
Legacy
1 September 2003
288aAppointment of Director or Secretary
Legacy
26 August 2003
363sAnnual Return (shuttle)
Legacy
26 August 2003
288aAppointment of Director or Secretary
Legacy
28 July 2003
288aAppointment of Director or Secretary
Legacy
20 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
12 July 2003
AAAnnual Accounts
Legacy
3 June 2003
288cChange of Particulars
Legacy
24 September 2002
88(2)R88(2)R
Legacy
24 September 2002
363sAnnual Return (shuttle)
Legacy
25 July 2002
288bResignation of Director or Secretary
Legacy
25 July 2002
288bResignation of Director or Secretary
Legacy
17 July 2002
287Change of Registered Office
Legacy
10 July 2002
288aAppointment of Director or Secretary
Legacy
10 July 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 July 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 August 2001
NEWINCIncorporation