ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cornford House Limited

Cornford House Limited is an active company incorporated on 9 October 2001 with the registered office located in Basingstoke, Hampshire. Cornford House Limited was registered 24 years ago.
Status
Active
Active since 22 years ago
Company No
04301694
Private limited company
Age
24 years
Incorporated 9 October 2001
Size
Medium
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 6 September 2025 (1 month ago)
Next confirmation dated 6 September 2026
Due by 20 September 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 1 month remaining)
Address
2nd Floor, Clifton House
Bunnian Place
Basingstoke
Hampshire
RG21 7JE
England
Address changed on 5 Sep 2025 (1 month ago)
Previous address was Cornford House, Cornford Lane Pembury Tunbridge Wells Kent TN2 4QS
Telephone
01892820100
Email
Available in Endole App
People
Officers
7
Shareholders
2
Controllers (PSC)
1
Director • Secretary • Business Manager • British • Lives in UK • Born in Oct 1961
Director • Private Equity • British • Lives in UK • Born in May 1985
Director • Chief Executive Officer • British • Lives in England • Born in Oct 1977
Director • Chief Financial Officer • British • Lives in England • Born in Oct 1965
Director • Medical Doctor • British • Lives in UK • Born in Oct 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hazeldene House Ltd
Amanda Helen Smith, William Ernest Graham, and 4 more are mutual people.
Active
Hawkinge House Limited
Amanda Helen Smith, William Ernest Graham, and 4 more are mutual people.
Active
Woodchurch House Limited
Amanda Helen Smith, William Ernest Graham, and 4 more are mutual people.
Active
Hawkhurst House Limited
Amanda Helen Smith, William Ernest Graham, and 4 more are mutual people.
Active
Hawkinge House Pau Limited
Amanda Helen Smith, William Ernest Graham, and 4 more are mutual people.
Active
Hawkhurst House Pau Limited
Amanda Helen Smith, William Ernest Graham, and 4 more are mutual people.
Active
Hawkinge House 2ND Floor Limited
Amanda Helen Smith, William Ernest Graham, and 4 more are mutual people.
Active
Chapel Lodge Care Limited
Amanda Helen Smith, Kevin Anthony Shaw, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£77K
Decreased by £82K (-52%)
Turnover
£6.94M
Increased by £972K (+16%)
Employees
82
Decreased by 1 (-1%)
Total Assets
£35.44M
Increased by £9.5M (+37%)
Total Liabilities
-£18.9M
Increased by £6.77M (+56%)
Net Assets
£16.54M
Increased by £2.72M (+20%)
Debt Ratio (%)
53%
Increased by 6.59% (+14%)
Latest Activity
Confirmation Submitted
1 Month Ago on 16 Sep 2025
Registered Address Changed
1 Month Ago on 5 Sep 2025
Mr Kevin Anthony Shaw Appointed
2 Months Ago on 18 Aug 2025
Ms Amanda Helen Smith Appointed
2 Months Ago on 18 Aug 2025
Mr Henry William Elston Appointed
2 Months Ago on 18 Aug 2025
William Ernest Graham Resigned
2 Months Ago on 18 Aug 2025
Mr Benjamin Gordon Puddle Appointed
2 Months Ago on 18 Aug 2025
Karen Elizabeth Graham Resigned
2 Months Ago on 18 Aug 2025
Deer Capital Gc Homes Limited (PSC) Appointed
2 Months Ago on 18 Aug 2025
William Ernest Graham Resigned
2 Months Ago on 18 Aug 2025
Get Credit Report
Discover Cornford House Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 6 September 2025 with updates
Submitted on 16 Sep 2025
Appointment of Mr Kevin Anthony Shaw as a director on 18 August 2025
Submitted on 8 Sep 2025
Appointment of Ms Amanda Helen Smith as a director on 18 August 2025
Submitted on 8 Sep 2025
Appointment of Mr Henry William Elston as a director on 18 August 2025
Submitted on 5 Sep 2025
Registered office address changed from Cornford House, Cornford Lane Pembury Tunbridge Wells Kent TN2 4QS to 2nd Floor, Clifton House Bunnian Place Basingstoke Hampshire RG21 7JE on 5 September 2025
Submitted on 5 Sep 2025
Termination of appointment of William Ernest Graham as a secretary on 18 August 2025
Submitted on 4 Sep 2025
Notification of Deer Capital Gc Homes Limited as a person with significant control on 18 August 2025
Submitted on 4 Sep 2025
Termination of appointment of Karen Elizabeth Graham as a director on 18 August 2025
Submitted on 4 Sep 2025
Appointment of Mr Benjamin Gordon Puddle as a director on 18 August 2025
Submitted on 4 Sep 2025
Termination of appointment of William Ernest Graham as a director on 18 August 2025
Submitted on 4 Sep 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year