CORVETTE ESTATES LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH1 1HP

Company number 05736078
Status Active
Incorporation Date 9 March 2006
Company Type Private Limited Company
Address 6TH FLOOR DEAN PARK HOUSE, DEAN PARK CRESCENT, BOURNEMOUTH, DORSET, BH1 1HP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 9 March 2017 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of CORVETTE ESTATES LIMITED are www.corvetteestates.co.uk, and www.corvette-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Corvette Estates Limited is a Private Limited Company. The company registration number is 05736078. Corvette Estates Limited has been working since 09 March 2006. The present status of the company is Active. The registered address of Corvette Estates Limited is 6th Floor Dean Park House Dean Park Crescent Bournemouth Dorset Bh1 1hp. The company`s financial liabilities are £218.9k. It is £-2.3k against last year. The cash in hand is £75.35k. It is £75.35k against last year. And the total assets are £220.87k, which is £-4.8k against last year. INGRAM-JOHNSON, Timothy Allanson is a Director of the company. Secretary INGRAM-JOHNSON, Peter Rowley has been resigned. The company operates in "Buying and selling of own real estate".


corvette estates Key Finiance

LIABILITIES £218.9k
-2%
CASH £75.35k
+3767600%
TOTAL ASSETS £220.87k
-3%
All Financial Figures

Current Directors

Director
INGRAM-JOHNSON, Timothy Allanson
Appointed Date: 09 March 2006
70 years old

Resigned Directors

Secretary
INGRAM-JOHNSON, Peter Rowley
Resigned: 10 October 2009
Appointed Date: 09 March 2006

Persons With Significant Control

Mr Timothy Allanson Ingram-Johnson
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CORVETTE ESTATES LIMITED Events

26 Apr 2017
Compulsory strike-off action has been discontinued
25 Apr 2017
Confirmation statement made on 9 March 2017 with updates
28 Feb 2017
First Gazette notice for compulsory strike-off
05 Apr 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 275

23 Dec 2015
Total exemption small company accounts made up to 30 March 2015
...
... and 24 more events
22 Jan 2008
Total exemption small company accounts made up to 31 March 2007
23 Apr 2007
Return made up to 09/03/07; full list of members
23 Apr 2007
Secretary's particulars changed
11 Apr 2006
Ad 09/03/06--------- £ si 85@1=85 £ ic 190/275
09 Mar 2006
Incorporation

CORVETTE ESTATES LIMITED Charges

7 July 2009
Legal charge
Delivered: 13 July 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 60A and 60B nortoft road bournemouth t/n DT134637 and…
27 August 2008
Third party legal charge
Delivered: 29 August 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 60A nortoft road charminster bournemouth by way of fixed…