Background WavePink WaveYellow Wave

CORN MILL PROPERTY ASSOCIATES LIMITED (04671645)

CORN MILL PROPERTY ASSOCIATES LIMITED (04671645) is an active UK company. incorporated on 19 February 2003. with registered office in Halifax. The company operates in the Real Estate Activities sector, engaged in residents property management. CORN MILL PROPERTY ASSOCIATES LIMITED has been registered for 23 years. Current directors include RADFORD, Philip Geoffrey.

Company Number
04671645
Status
active
Type
ltd
Incorporated
19 February 2003
Age
23 years
Address
8 The Corn Mill High Street, Halifax, HX2 6RN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
RADFORD, Philip Geoffrey
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORN MILL PROPERTY ASSOCIATES LIMITED

CORN MILL PROPERTY ASSOCIATES LIMITED is an active company incorporated on 19 February 2003 with the registered office located in Halifax. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CORN MILL PROPERTY ASSOCIATES LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04671645

LTD Company

Age

23 Years

Incorporated 19 February 2003

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 17 October 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

8 The Corn Mill High Street Luddenden Halifax, HX2 6RN,

Previous Addresses

8 High Street Luddenden Halifax West Yorkshire HX2 6RN England
From: 22 June 2015To: 2 July 2015
43 Mill Fold Gardens Littleborough Lancashire OL15 8SA
From: 26 November 2012To: 22 June 2015
Flat 2 the Cornmill High Street, Luddenden Halifax West Yorkshire HX2 6RN
From: 19 February 2003To: 26 November 2012
Timeline

8 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Feb 03
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Director Left
May 15
Director Left
Sept 16
Director Joined
Feb 25
Director Left
Sept 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

RADFORD, Philip Geoffrey

Active
High Street, HalifaxHX2 6RN
Born April 1960
Director
Appointed 21 Apr 2015

DEARNLEY, Ashley Howard

Resigned
New Road, LittleboroughOL15 8QY
Secretary
Appointed 09 Feb 2004
Resigned 14 Nov 2012

GRAYSHAN, Clive

Resigned
Mill Fold Gardens, LittleboroughOL15 8SA
Secretary
Appointed 14 Nov 2012
Resigned 22 Jun 2015

SMITH, Gwyneth

Resigned
4 The Corn Mill, HalifaxHX2 6RN
Secretary
Appointed 19 Feb 2003
Resigned 09 Feb 2004

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 19 Feb 2003
Resigned 19 Feb 2003

ADAMS, Maria

Resigned
Flat 1 The Cornmill, HalifaxHX2 6RN
Born April 1967
Director
Appointed 19 Feb 2003
Resigned 18 Dec 2007

CLAY, Carol

Resigned
Flat 2 The Cornmill, HalifaxHX2 6RN
Born June 1956
Director
Appointed 09 Feb 2004
Resigned 21 Apr 2015

DOVER, Ann

Resigned
Flat 7 The Cornmill, HalifaxHX2 6RN
Born November 1933
Director
Appointed 19 Feb 2003
Resigned 09 Feb 2004

FROST, Nicholas John

Resigned
The Meadows, HalifaxHX6 2UP
Born November 1958
Director
Appointed 09 Feb 2004
Resigned 21 Apr 2015

SMITH, Gwyneth

Resigned
4 The Corn Mill, HalifaxHX2 6RN
Born October 1936
Director
Appointed 19 Feb 2003
Resigned 09 Feb 2004

TREMAYNE, Leona

Resigned
High Street, LuddendenHX2 6RN
Born October 1966
Director
Appointed 01 Feb 2025
Resigned 20 Sept 2025

ZACHARY, Stan, Dr

Resigned
High Street, HalifaxHX2 6RN
Born February 1950
Director
Appointed 22 Apr 2015
Resigned 01 Aug 2016

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 19 Feb 2003
Resigned 19 Feb 2003
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Confirmation Statement With Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 July 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 June 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 June 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
21 April 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
26 November 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
14 November 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 November 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 May 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 May 2008
AAAnnual Accounts
Legacy
8 May 2008
363sAnnual Return (shuttle)
Legacy
8 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 December 2007
AAAnnual Accounts
Legacy
12 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 January 2007
AAAnnual Accounts
Legacy
20 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 January 2006
AAAnnual Accounts
Legacy
28 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 December 2004
AAAnnual Accounts
Legacy
30 March 2004
363sAnnual Return (shuttle)
Legacy
22 March 2004
288aAppointment of Director or Secretary
Legacy
27 February 2004
288aAppointment of Director or Secretary
Legacy
27 February 2004
288aAppointment of Director or Secretary
Legacy
21 June 2003
288bResignation of Director or Secretary
Legacy
21 June 2003
288bResignation of Director or Secretary
Legacy
21 June 2003
288aAppointment of Director or Secretary
Legacy
21 June 2003
288aAppointment of Director or Secretary
Legacy
21 June 2003
287Change of Registered Office
Legacy
21 June 2003
288aAppointment of Director or Secretary
Incorporation Company
19 February 2003
NEWINCIncorporation