Background WavePink WaveYellow Wave

CORNACRE MANAGEMENT LTD (09909585)

CORNACRE MANAGEMENT LTD (09909585) is an active UK company. incorporated on 9 December 2015. with registered office in Burnham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CORNACRE MANAGEMENT LTD has been registered for 10 years. Current directors include JOHAL, Manpreet Singh.

Company Number
09909585
Status
active
Type
ltd
Incorporated
9 December 2015
Age
10 years
Address
The Priory Business Centre, Burnham, SL1 7LW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
JOHAL, Manpreet Singh
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORNACRE MANAGEMENT LTD

CORNACRE MANAGEMENT LTD is an active company incorporated on 9 December 2015 with the registered office located in Burnham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CORNACRE MANAGEMENT LTD was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09909585

LTD Company

Age

10 Years

Incorporated 9 December 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

The Priory Business Centre Stomp Road Burnham, SL1 7LW,

Timeline

7 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Nov 16
New Owner
Dec 17
Director Left
May 20
New Owner
Dec 20
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

JOHAL, Manpreet Singh

Active
Stomp Road, BurnhamSL1 7LW
Born August 1983
Director
Appointed 09 Dec 2015

BEAUMONT, Paul Joseph

Resigned
Stomp Road, BurnhamSL1 7LW
Born October 1964
Director
Appointed 09 Dec 2015
Resigned 03 Nov 2016

TATLA, Gurkipaul Singh

Resigned
Stomp Road, BurnhamSL1 7LW
Born May 1961
Director
Appointed 09 Dec 2015
Resigned 15 Apr 2016

TATLA, Sukhvir Singh

Resigned
Stomp Road, BurnhamSL1 7LW
Born July 1988
Director
Appointed 15 Apr 2016
Resigned 11 May 2020

Persons with significant control

2

Mr Manpreet Singh Johal

Active
Stomp Road, BurnhamSL1 7LW
Born August 1983

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016

Mr Gurkirpal Singh Tatla

Active
Stomp Road, BurnhamSL1 7LW
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 January 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 December 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
3 October 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2018
AAAnnual Accounts
Accounts With Accounts Type Group
9 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 December 2017
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
11 November 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 November 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Administrative Restoration Company
14 August 2017
RT01RT01
Gazette Dissolved Compulsory
16 May 2017
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
28 February 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Incorporation Company
9 December 2015
NEWINCIncorporation