Background WavePink WaveYellow Wave

CORNEL INVESTMENTS LIMITED (04341665)

CORNEL INVESTMENTS LIMITED (04341665) is an active UK company. incorporated on 17 December 2001. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CORNEL INVESTMENTS LIMITED has been registered for 24 years. Current directors include LONERGAN, Denis Cornel.

Company Number
04341665
Status
active
Type
ltd
Incorporated
17 December 2001
Age
24 years
Address
83 Dukes Avenue Muswell Hill, London, N10 2QD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LONERGAN, Denis Cornel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORNEL INVESTMENTS LIMITED

CORNEL INVESTMENTS LIMITED is an active company incorporated on 17 December 2001 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CORNEL INVESTMENTS LIMITED was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04341665

LTD Company

Age

24 Years

Incorporated 17 December 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 September 2025 (7 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

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

83 Dukes Avenue Muswell Hill London, N10 2QD,

Previous Addresses

115 Alexandra Park Road Muswell Hill London N10 2DP
From: 13 June 2011To: 7 April 2016
Cornel Associates 1 Frederick Place Crouch Hall Road London N8 8AF
From: 9 July 2010To: 13 June 2011
117 Alexandra Park Road Muswell Hill London N10 2DP
From: 17 December 2001To: 9 July 2010
Timeline

1 key events • 2001 - 2001

Funding Officers Ownership
Company Founded
Dec 01
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

LONERGAN, Denis Cornel

Active
83 Dukes Avenue, LondonN10 2QD
Born January 1964
Director
Appointed 20 Jun 2007

HARVEY, Terry David

Resigned
47 The Ridgeway, LondonN11 3LG
Secretary
Appointed 20 Jun 2007
Resigned 28 Feb 2019

HARVEY, Terry David

Resigned
47 The Ridgeway, LondonN11 3LG
Secretary
Appointed 17 Dec 2001
Resigned 20 Dec 2002

SMITH, Michael Lee

Resigned
8 Hunters Grove, HarrowHA3 9AA
Secretary
Appointed 20 Dec 2002
Resigned 20 Jun 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Dec 2001
Resigned 17 Dec 2001

HARVEY, Terry David

Resigned
47 The Ridgeway, LondonN11 3LG
Born October 1964
Director
Appointed 20 Dec 2002
Resigned 20 Jun 2007

LONERGAN, Denis Cornel

Resigned
83 Dukes Avenue, LondonN10 2QD
Born January 1964
Director
Appointed 17 Dec 2001
Resigned 20 Dec 2002
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 March 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Legacy
18 July 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 June 2011
AD01Change of Registered Office Address
Legacy
1 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Legacy
2 December 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 June 2008
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 June 2007
AAAnnual Accounts
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
288bResignation of Director or Secretary
Legacy
3 May 2007
395Particulars of Mortgage or Charge
Legacy
27 April 2007
395Particulars of Mortgage or Charge
Legacy
14 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 March 2006
AAAnnual Accounts
Legacy
22 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 August 2005
AAAnnual Accounts
Legacy
9 February 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 September 2004
AAAnnual Accounts
Legacy
20 July 2004
395Particulars of Mortgage or Charge
Legacy
29 December 2003
363aAnnual Return
Legacy
16 June 2003
288bResignation of Director or Secretary
Legacy
16 June 2003
288bResignation of Director or Secretary
Legacy
16 June 2003
288aAppointment of Director or Secretary
Legacy
16 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 June 2003
AAAnnual Accounts
Legacy
3 January 2003
287Change of Registered Office
Legacy
30 December 2002
363aAnnual Return
Legacy
1 May 2002
395Particulars of Mortgage or Charge
Legacy
19 December 2001
288bResignation of Director or Secretary
Incorporation Company
17 December 2001
NEWINCIncorporation