Background WavePink WaveYellow Wave

CORNWELL PROPERTIES LTD (04297720)

CORNWELL PROPERTIES LTD (04297720) is an active UK company. incorporated on 2 October 2001. with registered office in 115 Craven Park Road. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CORNWELL PROPERTIES LTD has been registered for 24 years. Current directors include KRITZLER, Solomon.

Company Number
04297720
Status
active
Type
ltd
Incorporated
2 October 2001
Age
24 years
Address
115 Craven Park Road, N15 6BL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KRITZLER, Solomon
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORNWELL PROPERTIES LTD

CORNWELL PROPERTIES LTD is an active company incorporated on 2 October 2001 with the registered office located in 115 Craven Park Road. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CORNWELL PROPERTIES LTD was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04297720

LTD Company

Age

24 Years

Incorporated 2 October 2001

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

115 Craven Park Road London , N15 6BL,

Timeline

6 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Oct 01
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Secured
Dec 13
Loan Cleared
Apr 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

FEKETE, Jacob Mosche

Active
Geldeston Road, LondonE5 8RS
Secretary
Appointed 26 Feb 2004

KRITZLER, Solomon

Active
4 Darenth Road, LondonN16 6EJ
Born March 1959
Director
Appointed 03 Jan 2002

BENEDIKT, Chaya

Resigned
99 Geldeston Road, LondonE5 8RS
Secretary
Appointed 19 Oct 2001
Resigned 01 Apr 2002

KRITZLER, Esther

Resigned
4 Darenth Road, LondonN16 6EJ
Secretary
Appointed 03 Jan 2002
Resigned 26 Feb 2004

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 02 Oct 2001
Resigned 23 Oct 2001

BENEDIKT, Chaim

Resigned
99 Geldeston Road, LondonE5 8RS
Born November 1951
Director
Appointed 19 Oct 2001
Resigned 01 Apr 2002

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 02 Oct 2001
Resigned 23 Oct 2001

Persons with significant control

1

South TottenhamN15 6BL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Oct 2016
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 April 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
21 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Dormant
8 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Dormant
17 July 2011
AAAnnual Accounts
Legacy
18 May 2011
MG04MG04
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Accounts With Accounts Type Dormant
27 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 September 2008
AAAnnual Accounts
Legacy
23 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
20 August 2007
AAAnnual Accounts
Legacy
14 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 September 2006
AAAnnual Accounts
Legacy
5 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 December 2004
AAAnnual Accounts
Legacy
12 October 2004
363sAnnual Return (shuttle)
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 September 2004
AAAnnual Accounts
Legacy
4 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 October 2003
AAAnnual Accounts
Legacy
25 October 2002
363sAnnual Return (shuttle)
Legacy
17 April 2002
288bResignation of Director or Secretary
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
25 February 2002
287Change of Registered Office
Legacy
25 February 2002
288aAppointment of Director or Secretary
Legacy
8 January 2002
287Change of Registered Office
Legacy
8 January 2002
288aAppointment of Director or Secretary
Legacy
11 December 2001
395Particulars of Mortgage or Charge
Legacy
11 December 2001
395Particulars of Mortgage or Charge
Legacy
11 December 2001
395Particulars of Mortgage or Charge
Legacy
30 October 2001
288aAppointment of Director or Secretary
Legacy
30 October 2001
288aAppointment of Director or Secretary
Legacy
23 October 2001
288bResignation of Director or Secretary
Legacy
23 October 2001
288bResignation of Director or Secretary
Legacy
23 October 2001
287Change of Registered Office
Incorporation Company
2 October 2001
NEWINCIncorporation