Background WavePink WaveYellow Wave

CORNISH PARK LTD (11725387)

CORNISH PARK LTD (11725387) is an active UK company. incorporated on 13 December 2018. 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. CORNISH PARK LTD has been registered for 7 years. Current directors include GRUNHUT, Joshua.

Company Number
11725387
Status
active
Type
ltd
Incorporated
13 December 2018
Age
7 years
Address
94 Stamford Hill, London, N16 6XS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GRUNHUT, Joshua
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORNISH PARK LTD

CORNISH PARK LTD is an active company incorporated on 13 December 2018 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. CORNISH PARK LTD was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11725387

LTD Company

Age

7 Years

Incorporated 13 December 2018

Size

N/A

Accounts

ARD: 26/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 September 2026
Period: 1 January 2025 - 26 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 December 2025 (4 months ago)
Submitted on 25 December 2025 (4 months ago)

Next Due

Due by 8 January 2027
For period ending 25 December 2026
Contact
Address

94 Stamford Hill First Floor London, N16 6XS,

Previous Addresses

46 Oldhill Street London N16 6NA United Kingdom
From: 13 December 2018To: 3 October 2019
Timeline

4 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Dec 18
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Secured
Feb 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

GRUNHUT, Joshua

Active
Stamford Hill, LondonN16 6XS
Born February 1978
Director
Appointed 13 Dec 2018

Persons with significant control

1

Mr Joshua Grunhut

Active
Stamford Hill, LondonN16 6XS
Born February 1978

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 13 Dec 2018
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
25 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
25 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
6 February 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 October 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2019
MR01Registration of a Charge
Incorporation Company
13 December 2018
NEWINCIncorporation