Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CORMORANT INVESTMENTS LIMITED
Company Information for

CORMORANT INVESTMENTS LIMITED

NEWLAND HOUSE THE POINT, WEAVER ROAD, LINCOLN, LINCOLNSHIRE, LN6 3QN,
Company Registration Number
00760992
Private Limited Company
Active

Company Overview

About Cormorant Investments Ltd
CORMORANT INVESTMENTS LIMITED was founded on 1963-05-15 and has its registered office in Lincoln. The organisation's status is listed as "Active". Cormorant Investments Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CORMORANT INVESTMENTS LIMITED
 
Legal Registered Office
NEWLAND HOUSE THE POINT
WEAVER ROAD
LINCOLN
LINCOLNSHIRE
LN6 3QN
Other companies in LN10
 
Filing Information
Company Number 00760992
Company ID Number 00760992
Date formed 1963-05-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 00:42:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORMORANT INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CORMORANT INVESTMENTS LIMITED
The following companies were found which have the same name as CORMORANT INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CORMORANT INVESTMENTS PRIVATE LIMITED GOOL MANSION 6 HOMJI STREET FORT MUMBAI Maharashtra 400001 ACTIVE Company formed on the 1991-05-03
CORMORANT INVESTMENTS PTY. LTD. Active Company formed on the 2016-05-18
CORMORANT INVESTMENTS, INC. 8751 W. BROWARD BLVD PLANTATION FL 33324 Inactive Company formed on the 1989-08-09
CORMORANT INVESTMENTS, LLC 1200 South Pine Island Road Plantation FL 33324 Inactive Company formed on the 2007-07-02

Company Officers of CORMORANT INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
MARION ELIZABETH GURNHILL
Company Secretary 1991-11-30
GEORGINA ELIZABETH GURNHILL
Director 1991-11-30
MARION ELIZABETH GURNHILL
Director 1991-11-30
RUSSELL CHARLES GURNHILL
Director 1991-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUSSELL CHARLES GURNHILL POSTAL CLOSE MANAGEMENT COMPANY LIMITED Director 2018-05-24 CURRENT 2018-05-24 Active
RUSSELL CHARLES GURNHILL LIH PROPERTY 1 (UK) LIMITED Director 2017-11-29 CURRENT 2017-11-29 Active
RUSSELL CHARLES GURNHILL LIH SHREWSBURY LIMITED Director 2017-11-29 CURRENT 2017-11-29 Active - Proposal to Strike off
RUSSELL CHARLES GURNHILL LIH PROPERTY 2 (UK) LIMITED Director 2017-11-29 CURRENT 2017-11-29 Active
RUSSELL CHARLES GURNHILL THE WOODLANDS (ADEL) MANAGEMENT COMPANY LIMITED Director 2017-06-30 CURRENT 2017-06-30 Active
RUSSELL CHARLES GURNHILL TELE-BONNAR (NA) LIMITED Director 2017-05-30 CURRENT 2017-05-30 Active - Proposal to Strike off
RUSSELL CHARLES GURNHILL TLW HOLDINGS LIMITED Director 2016-12-19 CURRENT 2008-02-29 Active - Proposal to Strike off
RUSSELL CHARLES GURNHILL TRILLIUM (LANCASTER) NEWCO 50 LIMITED Director 2016-12-19 CURRENT 2004-01-26 Active - Proposal to Strike off
RUSSELL CHARLES GURNHILL AEROLING LAND LIMITED Director 2016-12-19 CURRENT 2010-08-05 Dissolved 2018-04-10
RUSSELL CHARLES GURNHILL TRILLIUM (FHBI) PROPERTY LIMITED Director 2016-12-19 CURRENT 2000-04-25 Dissolved 2018-04-10
RUSSELL CHARLES GURNHILL TRILLIUM (SOVEREIGN HOUSE) LIMITED Director 2016-12-19 CURRENT 2004-01-26 Dissolved 2018-04-10
RUSSELL CHARLES GURNHILL TRILLIUM (PRIME) LIMITED Director 2016-12-19 CURRENT 1996-09-27 Active
RUSSELL CHARLES GURNHILL TRILLIUM (PRIME) PROPERTY GP LIMITED Director 2016-12-19 CURRENT 1997-08-19 Active
RUSSELL CHARLES GURNHILL TRILLIUM PROPERTY SERVICES (PRIME) LIMITED Director 2016-12-19 CURRENT 1997-12-23 Active
RUSSELL CHARLES GURNHILL TRILLIUM (PRIME) PROJECT HOLDINGS LIMITED Director 2016-12-19 CURRENT 1998-05-20 Active
RUSSELL CHARLES GURNHILL TRILLIUM (RML) LIMITED Director 2016-12-19 CURRENT 1999-12-15 Active
RUSSELL CHARLES GURNHILL TRILLIUM (PRIME) HOLDINGS LIMITED Director 2016-12-19 CURRENT 2000-04-25 Active
RUSSELL CHARLES GURNHILL TRILLIUM BASTION HOUSE LIMITED Director 2016-12-19 CURRENT 2000-04-27 Active
RUSSELL CHARLES GURNHILL TRILLIUM NEW BUSINESS LIMITED Director 2016-12-19 CURRENT 2000-05-17 Active - Proposal to Strike off
RUSSELL CHARLES GURNHILL TRILLIUM (EAGLE) LIMITED Director 2016-12-19 CURRENT 2004-01-26 Active
RUSSELL CHARLES GURNHILL TRILLIUM (HORIZON) LIMITED Director 2016-12-19 CURRENT 2004-01-27 Active
RUSSELL CHARLES GURNHILL TRILLIUM (RMH) LIMITED Director 2016-12-19 CURRENT 2006-11-08 Active
RUSSELL CHARLES GURNHILL TELEREAL (LONDON WALL) LIMITED Director 2016-12-19 CURRENT 2007-05-09 Active - Proposal to Strike off
RUSSELL CHARLES GURNHILL TRILLIUM UK LIMITED Director 2016-12-19 CURRENT 2008-02-29 Active
RUSSELL CHARLES GURNHILL TRILLIUM (RMF) LIMITED Director 2016-12-19 CURRENT 2010-07-08 Active
RUSSELL CHARLES GURNHILL PPM HOLDINGS LIMITED Director 2016-12-19 CURRENT 1998-05-12 Active - Proposal to Strike off
RUSSELL CHARLES GURNHILL TRILLIUM (PRIME) FURNITURE LIMITED Director 2016-12-19 CURRENT 1998-05-20 Active - Proposal to Strike off
RUSSELL CHARLES GURNHILL TRILLIUM (HORIZON) LEASEHOLDS LIMITED Director 2016-12-19 CURRENT 2001-02-15 Active
RUSSELL CHARLES GURNHILL TRILLIUM (DV1A) LIMITED Director 2016-12-19 CURRENT 2004-01-26 Active
RUSSELL CHARLES GURNHILL TRILLIUM (HORIZON) OTHER PROPERTIES LIMITED Director 2016-12-19 CURRENT 2004-05-04 Active
RUSSELL CHARLES GURNHILL TRILLIUM DEVELOPMENT (SERVICES) LIMITED Director 2016-12-19 CURRENT 2005-12-21 Active - Proposal to Strike off
RUSSELL CHARLES GURNHILL TELEREAL INVESTMENT PROPERTIES LIMITED Director 2016-10-06 CURRENT 2016-10-06 Active
RUSSELL CHARLES GURNHILL LIH FINANCING LIMITED Director 2016-05-19 CURRENT 2016-05-19 Active
RUSSELL CHARLES GURNHILL TETRAD INVESTMENTS LIMITED Director 2016-04-30 CURRENT 2016-04-30 Active
RUSSELL CHARLES GURNHILL TELEREAL (CALEDONIAN) LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active
RUSSELL CHARLES GURNHILL TELEREAL TRILLIUM TREASURY PARENT LIMITED Director 2015-10-14 CURRENT 2015-08-13 Active - Proposal to Strike off
RUSSELL CHARLES GURNHILL TELEREAL TRILLIUM TREASURY HOLDINGS LIMITED Director 2015-10-14 CURRENT 2015-08-13 Active - Proposal to Strike off
RUSSELL CHARLES GURNHILL TELEREAL TRILLIUM TREASURY OPERATIONS LIMITED Director 2015-10-14 CURRENT 2015-08-14 Active - Proposal to Strike off
RUSSELL CHARLES GURNHILL MANSTON PROPERTIES LIMITED Director 2015-09-29 CURRENT 2004-06-22 Active
RUSSELL CHARLES GURNHILL LANDS IMPROVEMENT COMPANY Director 2015-09-11 CURRENT 1981-01-01 Active
RUSSELL CHARLES GURNHILL FELTWELL FEN FARMS LIMITED Director 2015-09-11 CURRENT 1941-11-20 Active - Proposal to Strike off
RUSSELL CHARLES GURNHILL HUBERT C LEACH (HIGH LEIGH) LTD Director 2015-09-11 CURRENT 2014-09-15 Active
RUSSELL CHARLES GURNHILL LANDMATCH (L.E.A.) LIMITED Director 2015-09-11 CURRENT 1991-04-04 Active - Proposal to Strike off
RUSSELL CHARLES GURNHILL BRITISH FIELD PRODUCTS LIMITED Director 2015-09-11 CURRENT 1949-01-29 Active - Proposal to Strike off
RUSSELL CHARLES GURNHILL A.L.I.H.(FARMS) LIMITED Director 2015-09-11 CURRENT 1974-02-27 Active
RUSSELL CHARLES GURNHILL A.L.I.H. (PROPERTIES) LIMITED Director 2015-09-11 CURRENT 1977-12-09 Active
RUSSELL CHARLES GURNHILL MOORFIELD MANAGEMENT LIMITED Director 2015-09-11 CURRENT 2007-01-26 Active
RUSSELL CHARLES GURNHILL LIH COLCHESTER LIMITED Director 2015-09-11 CURRENT 2010-05-27 Active - Proposal to Strike off
RUSSELL CHARLES GURNHILL LANDMATCH LIMITED Director 2015-09-11 CURRENT 1987-11-23 Active
RUSSELL CHARLES GURNHILL LANDS IMPROVEMENT HOLDINGS LIMITED Director 2015-09-11 CURRENT 1976-05-10 Active
RUSSELL CHARLES GURNHILL EMPIRE LIH LIMITED Director 2015-09-11 CURRENT 2009-11-27 Active
RUSSELL CHARLES GURNHILL TELEREAL PROPERTY DEVELOPMENTS 1 LIMITED Director 2015-07-06 CURRENT 2015-06-01 Active
RUSSELL CHARLES GURNHILL TELEREAL DROITWICH LIMITED Director 2015-04-21 CURRENT 2015-04-21 Active - Proposal to Strike off
RUSSELL CHARLES GURNHILL RLTL LIMITED Director 2015-01-30 CURRENT 2015-01-30 Active
RUSSELL CHARLES GURNHILL TELEREAL (BRENTWOOD) LIMITED Director 2015-01-30 CURRENT 2015-01-30 Active - Proposal to Strike off
RUSSELL CHARLES GURNHILL TELEREAL PROPERTY PARTNERS LIMITED Director 2015-01-29 CURRENT 2015-01-29 Active - Proposal to Strike off
RUSSELL CHARLES GURNHILL TELEREAL TRILLIUM LIMITED Director 2014-12-01 CURRENT 2014-12-01 Active
RUSSELL CHARLES GURNHILL LONDON WALL OUTSOURCING FREEHOLDS LIMITED Director 2013-11-25 CURRENT 2013-11-25 Active
RUSSELL CHARLES GURNHILL ELITE GEMSTONES PROPERTIES LIMITED Director 2013-11-22 CURRENT 2013-11-22 Active
RUSSELL CHARLES GURNHILL TELEREAL 112 INVESTMENTS LIMITED Director 2013-09-02 CURRENT 2013-09-02 Active
RUSSELL CHARLES GURNHILL TELEREAL SECURED FINANCE HOLDINGS LIMITED Director 2013-06-28 CURRENT 2013-06-28 Active
RUSSELL CHARLES GURNHILL TELEREAL SECURED FINANCE PLC Director 2013-06-28 CURRENT 2013-06-28 Active
RUSSELL CHARLES GURNHILL RLH PROPERTY DEVELOPMENTS LIMITED Director 2013-06-17 CURRENT 2013-06-17 Liquidation
RUSSELL CHARLES GURNHILL TELEREAL 112 PROPERTY LIMITED Director 2013-06-17 CURRENT 2013-06-17 Active
RUSSELL CHARLES GURNHILL RLH PROPERTY LIMITED Director 2013-02-27 CURRENT 2013-02-27 Active - Proposal to Strike off
RUSSELL CHARLES GURNHILL TRILLIUM PROPERTY INVESTMENTS LIMITED Director 2012-11-02 CURRENT 2012-11-02 Dissolved 2018-04-10
RUSSELL CHARLES GURNHILL TRILLIUM PROPERTY TRADING (FALKIRK) LIMITED Director 2012-03-21 CURRENT 2012-03-21 Dissolved 2018-04-10
RUSSELL CHARLES GURNHILL TRILLIUM PROPERTY SERVICES LIMITED Director 2011-11-29 CURRENT 1998-03-11 Active
RUSSELL CHARLES GURNHILL TRILLIUM (MEDIA SERVICES) LIMITED Director 2011-11-29 CURRENT 1998-05-20 Active
RUSSELL CHARLES GURNHILL TRILLIUM PROPERTY TRADING LIMITED Director 2011-11-07 CURRENT 2011-11-07 Active
RUSSELL CHARLES GURNHILL TELEREAL 112 HOLDINGS LIMITED Director 2011-09-22 CURRENT 2011-09-22 Active
RUSSELL CHARLES GURNHILL FLAGSTAFF 5 LIMITED Director 2011-09-14 CURRENT 2011-09-14 Dissolved 2018-04-10
RUSSELL CHARLES GURNHILL FLAGSTAFF 1 LIMITED Director 2011-07-19 CURRENT 2011-07-19 Dissolved 2018-04-10
RUSSELL CHARLES GURNHILL FLAGSTAFF 4 LIMITED Director 2011-07-19 CURRENT 2011-07-19 Dissolved 2018-04-10
RUSSELL CHARLES GURNHILL FLAGSTAFF 3 LIMITED Director 2011-07-19 CURRENT 2011-07-19 Dissolved 2018-04-10
RUSSELL CHARLES GURNHILL FLAGSTAFF 2 LIMITED Director 2011-07-19 CURRENT 2011-07-19 Active
RUSSELL CHARLES GURNHILL TELEREAL GENERAL FREEHOLD NOMINEE LIMITED Director 2009-09-08 CURRENT 2002-09-10 Active
RUSSELL CHARLES GURNHILL TELEREAL SECURITISED FREEHOLD NOMINEE LIMITED Director 2009-09-08 CURRENT 2002-09-11 Active
RUSSELL CHARLES GURNHILL AMBERGLOW SERVICES HOLDINGS LIMITED Director 2009-09-08 CURRENT 2001-06-28 Active
RUSSELL CHARLES GURNHILL AMBERGLOW LTD Director 2009-09-08 CURRENT 2001-08-13 Active
RUSSELL CHARLES GURNHILL ARAMIS HOLDINGS LIMITED Director 2009-09-08 CURRENT 2009-03-03 Active
RUSSELL CHARLES GURNHILL TELEREAL HOLDINGS LIMITED Director 2009-09-08 CURRENT 2001-02-20 Active
RUSSELL CHARLES GURNHILL TERRACE SP HOLDINGS LIMITED Director 2009-09-08 CURRENT 2001-03-08 Active
RUSSELL CHARLES GURNHILL TERRACE SP LP LIMITED Director 2009-09-08 CURRENT 2001-03-08 Active
RUSSELL CHARLES GURNHILL TELEREAL SECURITISED PROPERTY GP LIMITED Director 2009-09-08 CURRENT 2001-05-22 Active
RUSSELL CHARLES GURNHILL TELEREAL DEVELOPMENTS LIMITED Director 2009-09-08 CURRENT 2001-05-23 Active
RUSSELL CHARLES GURNHILL TELEREAL SECURITISED PROPERTY TRUSTEE 1 LIMITED Director 2009-09-08 CURRENT 2001-05-23 Active
RUSSELL CHARLES GURNHILL TELEREAL GENERAL PROPERTY TRUSTEE 1 LIMITED Director 2009-09-08 CURRENT 2001-05-29 Active
RUSSELL CHARLES GURNHILL TELEREAL GENERAL PROPERTY GP LIMITED Director 2009-09-08 CURRENT 2001-05-23 Active
RUSSELL CHARLES GURNHILL TELEREAL SECURITISED PROPERTY TRUSTEE 2 LIMITED Director 2009-09-08 CURRENT 2001-05-23 Active
RUSSELL CHARLES GURNHILL TELEREAL SECURITISED PROPERTY PARENT LIMITED Director 2009-09-08 CURRENT 2001-06-04 Active
RUSSELL CHARLES GURNHILL TELEREAL TRADING PROPERTY LIMITED Director 2009-09-08 CURRENT 2001-06-28 Active
RUSSELL CHARLES GURNHILL TERRACE GP HOLDINGS LIMITED Director 2009-09-08 CURRENT 2001-06-28 Active
RUSSELL CHARLES GURNHILL TELEREAL SECURITISED PROPERTY HOLDINGS LIMITED Director 2009-09-08 CURRENT 2001-06-28 Active
RUSSELL CHARLES GURNHILL TELEREAL (LW) HOLDINGS LIMITED Director 2009-09-08 CURRENT 2001-06-28 Active - Proposal to Strike off
RUSSELL CHARLES GURNHILL TERRACE GP LP LIMITED Director 2009-09-08 CURRENT 2001-06-28 Active
RUSSELL CHARLES GURNHILL TELEREAL VENTURES LIMITED Director 2009-09-08 CURRENT 2002-02-01 Active
RUSSELL CHARLES GURNHILL TELEREAL 112 LIMITED Director 2009-09-08 CURRENT 2001-03-08 Active
RUSSELL CHARLES GURNHILL TELEREAL GENERAL PROPERTY HOLDINGS LIMITED Director 2009-09-08 CURRENT 2001-03-08 Active
RUSSELL CHARLES GURNHILL TELEREAL SERVICES LIMITED Director 2009-09-08 CURRENT 2001-03-08 Active
RUSSELL CHARLES GURNHILL TELEREAL SECURITISATION PLC Director 2009-09-08 CURRENT 2001-05-22 Active
RUSSELL CHARLES GURNHILL TELEREAL SECURITISATION HOLDINGS LIMITED Director 2009-09-08 CURRENT 2001-05-22 Active
RUSSELL CHARLES GURNHILL TELEREAL GENERAL PROPERTY PARENT LIMITED Director 2009-09-08 CURRENT 2001-05-23 Active
RUSSELL CHARLES GURNHILL TELEREAL GENERAL PROPERTY TRUSTEE 2 LIMITED Director 2009-09-08 CURRENT 2001-05-23 Active
RUSSELL CHARLES GURNHILL TELEREAL TELECOM SERVICES LIMITED Director 2009-09-08 CURRENT 2001-05-23 Active
RUSSELL CHARLES GURNHILL TELEREAL FREEHOLD NOMINEE COMPANY LIMITED Director 2009-09-08 CURRENT 2002-04-25 Active
RUSSELL CHARLES GURNHILL TRILLIUM HOLDINGS LIMITED Director 2009-01-12 CURRENT 1997-12-23 Active
RUSSELL CHARLES GURNHILL TRILLIUM GROUP LIMITED Director 2009-01-12 CURRENT 1998-02-17 Active - Proposal to Strike off
RUSSELL CHARLES GURNHILL LONDON WALL OUTSOURCING LIMITED Director 2008-11-28 CURRENT 2008-11-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-2731/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-07Change of details for Russell Charles Gurnhill as a person with significant control on 2023-06-12
2024-02-02Second filing of notification of person of significant controlRussell Charles Gurnhill
2024-01-05SECRETARY'S DETAILS CHNAGED FOR MR RUSSELL CHARLES GURNHILL on 2023-06-12
2023-12-01CONFIRMATION STATEMENT MADE ON 30/11/23, WITH UPDATES
2023-11-17NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL CHARLES GURNHILL
2023-07-14Director's details changed for Mr Russell Charles Gurnhill on 2023-06-12
2023-02-2731/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-02CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH UPDATES
2022-11-04CH01Director's details changed for Miss Georgina Elizabeth Gurnhill on 2015-12-14
2021-12-2031/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-11-30CH01Director's details changed for Mr Russell Charles Gurnhill on 2021-11-29
2021-11-29CH03SECRETARY'S DETAILS CHNAGED FOR MR RUSSELL CHARLES GURNHILL on 2021-11-29
2021-05-28AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-26AP03Appointment of Mr Russell Charles Gurnhill as company secretary on 2021-01-27
2021-04-12TM02Termination of appointment of Marion Elizabeth Gurnhill on 2021-01-27
2021-04-12TM01APPOINTMENT TERMINATED, DIRECTOR MARION ELIZABETH GURNHILL
2021-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/21 FROM 10 Brookfield Avenue Nettleham Lincoln Lincolnshire LN2 2TB United Kingdom
2021-01-21CH03SECRETARY'S DETAILS CHNAGED FOR MRS MARION ELIZABETH GURNHILL on 2020-11-29
2021-01-21CH01Director's details changed for Mrs Marion Elizabeth Gurnhill on 2020-11-29
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES
2021-01-20PSC04Change of details for Mrs Marian Elizabeth Gurnhill as a person with significant control on 2020-11-29
2021-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/21 FROM 10 Brookfield Avenue Nettleham Lincoln Lincolnshire LN2 2TF United Kingdom
2020-02-26AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES
2019-04-23AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES
2019-01-25CH01Director's details changed for Mrs Marion Elizabeth Gurnhill on 2018-09-26
2019-01-25CH03SECRETARY'S DETAILS CHNAGED FOR MRS MARION ELIZABETH GURNHILL on 2018-09-26
2019-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/19 FROM Byways Main Street, Horsington Woodhall Spa Lincolnshire LN10 5EX
2019-01-25PSC04Change of details for Mrs Marian Elizabeth Gurnhill as a person with significant control on 2018-09-26
2018-03-22AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-14LATEST SOC14/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-05-19AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-03-24AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-05AR0130/11/15 ANNUAL RETURN FULL LIST
2016-01-05CH01Director's details changed for Miss Georgina Elizabeth Gurnhill on 2015-12-14
2015-02-25AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-19AR0130/11/14 ANNUAL RETURN FULL LIST
2014-02-27AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-10AR0130/11/13 ANNUAL RETURN FULL LIST
2013-03-28AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-14AR0130/11/12 ANNUAL RETURN FULL LIST
2012-04-05AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-08AR0130/11/11 ANNUAL RETURN FULL LIST
2011-02-18AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-08CH01Director's details changed for Mr Russell Charles Gurnhill on 2010-12-10
2010-12-08AR0130/11/10 ANNUAL RETURN FULL LIST
2010-02-24AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-15AR0130/11/09 ANNUAL RETURN FULL LIST
2009-05-13AA31/05/08 TOTAL EXEMPTION SMALL
2008-12-11363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-05-15AA31/05/07 TOTAL EXEMPTION SMALL
2008-01-11363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-12-20363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-12-20288cDIRECTOR'S PARTICULARS CHANGED
2006-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-01-12363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-12-09363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-09363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-12-01363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-01363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-12-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-20363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-05-03287REGISTERED OFFICE CHANGED ON 03/05/02 FROM: 8,MANOR ROAD LINCOLN
2002-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2002-01-09363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2001-01-21363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-21363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-12-06363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-11-24363sRETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS
1998-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-11-28363sRETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS
1997-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-12-05363sRETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS
1996-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1995-12-05363sRETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS
1995-11-13SRES01ALTER MEM AND ARTS 08/11/95
1995-05-01AUDAUDITOR'S RESIGNATION
1995-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1994-12-20363sRETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS
1994-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1994-01-09363sRETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS
1993-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92
1992-12-02363sRETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS
1991-11-20287REGISTERED OFFICE CHANGED ON 20/11/91 FROM: 67 NEWLAND LINCOLN LN1 1YN
1991-11-20363bRETURN MADE UP TO 30/11/91; CHANGE OF MEMBERS
1991-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91
1991-08-05288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-08-05288NEW DIRECTOR APPOINTED
1990-12-14363RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS
1990-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90
1989-11-02363RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS
1989-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89
1988-10-25363RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS
1988-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CORMORANT INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CORMORANT INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CORMORANT INVESTMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Creditors
Creditors Due Within One Year 2013-05-31 £ 59,630
Creditors Due Within One Year 2012-05-31 £ 49,074
Creditors Due Within One Year 2012-05-31 £ 49,074
Creditors Due Within One Year 2011-05-31 £ 42,140

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CORMORANT INVESTMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 0
Called Up Share Capital 2012-05-31 £ 0
Cash Bank In Hand 2013-05-31 £ 207,570
Cash Bank In Hand 2012-05-31 £ 157,264
Cash Bank In Hand 2012-05-31 £ 157,264
Cash Bank In Hand 2011-05-31 £ 127,132
Current Assets 2013-05-31 £ 217,234
Current Assets 2012-05-31 £ 165,497
Current Assets 2012-05-31 £ 165,497
Current Assets 2011-05-31 £ 135,539
Debtors 2013-05-31 £ 9,664
Debtors 2012-05-31 £ 8,233
Debtors 2012-05-31 £ 8,233
Debtors 2011-05-31 £ 8,407
Shareholder Funds 2013-05-31 £ 1,542,604
Shareholder Funds 2012-05-31 £ 1,501,423
Shareholder Funds 2012-05-31 £ 1,501,423
Shareholder Funds 2011-05-31 £ 1,478,399

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CORMORANT INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORMORANT INVESTMENTS LIMITED
Trademarks
We have not found any records of CORMORANT INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORMORANT INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CORMORANT INVESTMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CORMORANT INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORMORANT INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CORMORANT INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.